Dissolved 2017-07-21
Company Information for EXCEL ESTATES (LONDON) LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
07320916
Private Limited Company
Dissolved Dissolved 2017-07-21 |
Company Name | |
---|---|
EXCEL ESTATES (LONDON) LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON | |
Company Number | 07320916 | |
---|---|---|
Date formed | 2010-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2017-07-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:24:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXCEL ESTATES (LONDON) LIMITED | 63 CHASE WAY LONDON N14 5EA | Active | Company formed on the 2021-10-26 |
Officer | Role | Date Appointed |
---|---|---|
CHANDRA VADAN GANATRA |
||
CHANDRA VADAN GANATRA |
||
MUKESH CHUNILAL NATHWANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSWOOD HOMES LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2015-06-16 | |
SSR DEVELOPMENTS LTD | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
SSR ESTATES LIMITED | Director | 2012-12-14 | CURRENT | 2012-10-17 | Active | |
NEXCEL LTD | Director | 2011-12-06 | CURRENT | 2011-12-06 | Dissolved 2016-03-15 | |
VISTA DEVELOPMENTS LTD | Director | 2011-09-19 | CURRENT | 2011-09-19 | Dissolved 2016-01-26 | |
FINEFARE DEVELOPMENTS LTD | Director | 2004-05-27 | CURRENT | 2004-04-23 | Dissolved 2014-10-14 | |
PATTEN ESTATES LTD | Director | 2004-02-28 | CURRENT | 2004-02-03 | Dissolved 2014-10-14 | |
BRAYCOTE LTD | Director | 2003-04-30 | CURRENT | 2003-03-20 | Active | |
PREMIUM CARE LIMITED | Director | 1994-10-11 | CURRENT | 1994-10-11 | Active | |
CRESSWEST LTD | Director | 2016-11-16 | CURRENT | 2014-06-02 | Active | |
WESCRO HOUSE LTD | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
SOLD (UK) LTD | Director | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2017-02-14 | |
STAUNTON OVERSEAS LIMITED | Director | 2005-05-11 | CURRENT | 2003-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 9A SANDY LODGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1LP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 21/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 21/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 FULL LIST | |
AP03 | SECRETARY APPOINTED CHANDRA VADAN GANATRA | |
AP01 | DIRECTOR APPOINTED MR MUKESH NATHWANI | |
AP01 | DIRECTOR APPOINTED CHANDRA VADAN GANATRA | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 9A SANDY LODGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1LP UNITED KINGDOM | |
SH01 | 16/08/10 STATEMENT OF CAPITAL GBP 119 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-06 |
Appointment of Liquidators | 2016-04-12 |
Notices to Creditors | 2016-04-12 |
Resolutions for Winding-up | 2016-04-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2011-08-01 | £ 298,035 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 429,945 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCEL ESTATES (LONDON) LIMITED
Called Up Share Capital | 2011-08-01 | £ 120 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 1,756 |
Current Assets | 2011-08-01 | £ 4,756 |
Debtors | 2011-08-01 | £ 3,000 |
Tangible Fixed Assets | 2011-08-01 | £ 735,025 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EXCEL ESTATES (LONDON) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXCEL ESTATES (LONDON) LIMITED | Event Date | 2016-04-04 |
Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Tel: 020 8446 6699 : Alternative contact for enquiries on proceedings: Peter Charalambous | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EXCEL ESTATES (LONDON) LIMITED | Event Date | 2016-04-04 |
Date of Liquidation: 4 April 2016. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 4 May 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, Whetstone, London N20 0RA , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal as all agreed creditors have been, or will be, paid in full. Kikis Kallis FCCA FABRP, (IP No 004692 ), Liquidator Date of Appointment: 4 April 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXCEL ESTATES (LONDON) LIMITED | Event Date | 2016-04-04 |
On 4 April 2016 , the following resolutions were passed at a General Meeting of the Company held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP, (IP No. 004692 ) of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 020 8446 6699 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EXCEL ESTATES (LONDON) LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 3 April 2017 at 11:00 amfor the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London N20 0RA no later than 12.00 noon on the working day immediately before the meeting. Alternative contact: Alexia Phlora, alexia@kallis.co.uk, tel: 020 8446 6699, | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |