Liquidation
Company Information for EXCEL SECURITIES PLC
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
03800111
Public Limited Company
Liquidation |
Company Name | |
---|---|
EXCEL SECURITIES PLC | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in M3 | |
Company Number | 03800111 | |
---|---|---|
Company ID Number | 03800111 | |
Date formed | 1999-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 30/09/2010 | |
Latest return | 29/06/2009 | |
Return next due | 27/07/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 05:54:59 |
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 SECURITIES GROUP PLC | MILLENNIUM HOUSE 49A HIGH STREET YARM CLEVELAND TS15 9BH | Active | Company formed on the 2012-07-27 | |
EXCEL SECURITIES & ASSOCIATES, INC. | 200 CANAL VIEW BLVD SUITE 204 ROCHESTER NY 14623 | Active | Company formed on the 1997-11-20 | |
EXCEL SECURITIES PRIVATE LIMITED | 4/24 VIKRAM VIHAR LAJPAT NAGAR IV NEW DELHI Delhi 110024 | ACTIVE | Company formed on the 1994-11-23 | |
EXCEL SECURITIES PRIVATE LIMITED | 5-9-88/1&2BASEMENT SAPHIRE COMPLEX CHAPEL ROAD HYDERABAD Telangana | DORMANT | Company formed on the 1995-01-03 | |
EXCEL SECURITIES LLC | 42 Read's Way New Castle DE 19720 | Unknown | Company formed on the 2006-04-19 | |
EXCEL SECURITIES CORP. | C/O GREENBERG TRAURIG, ET AL. MIAMI FL 33131 | Inactive | Company formed on the 1997-03-20 | |
EXCEL SECURITIES LIMITED | Dissolved | Company formed on the 1972-06-16 |
Officer | Role | Date Appointed |
---|---|---|
LAWRENCE HOFFMAN |
||
JOANNE ELIZABETH OGDEN |
||
LAWRENCE HOFFMAN |
||
RCF DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WISEMAN |
Director | ||
MARK KEATING |
Director | ||
DAVID KEITH GAMMOND |
Director | ||
DEREK KENNEDY |
Director | ||
DAVID GWYNN OWEN |
Director | ||
MICHAEL JOHN FOXFORD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-12-03 | ||
REGISTERED OFFICE CHANGED ON 23/09/23 FROM C/O Paul Stanley & Andrew Dick Joint Administrators of Excel Securities Plc C/O Begbies Traynor 340 Deansgate Manchester M3 4LY | ||
Appointment of a voluntary liquidator | ||
Restoration by order of the court | ||
4.68 | Liquidators' statement of receipts and payments to 2020-12-03 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-03 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 136 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | Administrator's progress report to 2015-05-22 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-03-31 | |
2.24B | Administrator's progress report to 2014-09-30 | |
2.24B | Administrator's progress report to 2014-03-31 | |
2.24B | Administrator's progress report to 2013-09-30 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-03-31 | |
2.24B | Administrator's progress report to 2012-09-30 | |
2.24B | Administrator's progress report to 2012-03-31 | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2010 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 403 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM CLARENDON HOUSE 81 MOSLEY STREET MANCHESTER MANCHESTER M2 3LQ UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 3RD FLOOR 55 KING STREET MANCHESTER M2 4LQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WISEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 422 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 421 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 420 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 419 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 261 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 418 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 416 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 417 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 415 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN WISEMAN / 29/06/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOANNE OGDEN / 29/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE HOFFMAN / 29/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 414 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 362 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 413 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 412 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK KEATING | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 411 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 410 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 409 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 367 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 373 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 408 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 407 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 406 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 405 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 404 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 403 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 402 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 401 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 400 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 398 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 399 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 397 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 396 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 395 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 394 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 393 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 392 |
Notices to Creditors | 2015-06-12 |
Appointment of Liquidators | 2015-06-12 |
Appointment of Administrators | 2010-04-08 |
Total # Mortgages/Charges | 419 |
---|---|
Mortgages/Charges outstanding | 223 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 196 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES | Outstanding | ISRAEL DISCOUNT BANK LIMITED (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) | |
LEGAL SUB-CHARGE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
DEBENTURE | Outstanding | ISRAEL DISCOUNT BANK LIMITED | |
STANDARD SECURITY WHICH WAS PRESENTED IN SCOTLAND FOR REGISTRATION ON 31 JULY 2002 AND | Outstanding | SINGER & FRIEDLANDER LIMITED | |
SUB CHARGE | Outstanding | SINGER AND FRIEDLANDER LIMITED | |
SUB CHARGE | Outstanding | SINGER & FRIEDLANDER LIMITED | |
LEGAL SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUB CHARGE | Satisfied | SINGER AND FRIEDLANDER LIMITED | |
SUB-CHARGE | Satisfied | SINGER & FIREDLANDER LIMITED | |
LEGAL SUB CHARGE | Satisfied | SINGER & FRIEDLANDER | |
LEGAL SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER | |
SUB CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUB CHARGE | Satisfied | SINGER AND FRIEDLANDER LIMITED | |
LEGAL SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUBCHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUBCHARGE OF LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUBCHARGE OF LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUBCHARGE OF LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUBCHARGE OF LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUBCHARGE OF LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUB CHARGE | Satisfied | SINGER & FRIENDLANDER LIMITED | |
SUBCHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
SUB-CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
MORTGAGE DEBENTURE | Satisfied | SINGER & FRIEDLANDER LIMITED |
|
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 SECURITIES PLC
Type of Charge Owed | Quantity |
---|---|
LEGAL CHARGE | 30 |
DEBENTURE | 21 |
STANDARD SECURITY | 4 |
ASSIGNMENT OF OPTION AGREEMENT | 2 |
LEGAL MORTGAGE | 1 |
DEED OF CHARGE | 1 |
We have found 59 mortgage charges which are owed to EXCEL SECURITIES PLC
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as EXCEL SECURITIES PLC are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EXCEL SECURITIES PLC | Event Date | 2015-06-09 |
Notice is hereby given that the creditors of the Company are required on or before the 14 August 2015 to send their full names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Paul Stanley, the Liquidator of the said Company, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said 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 made before such debts are proved. Any person who requires further information may contact the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Seb Wharton by e-mail at seb.wharton@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXCEL SECURITIES PLC | Event Date | 2015-06-04 |
Paul Stanley , of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Seb Wharton by e-mail at seb.wharton@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EXCEL SECURITIES PLC | Event Date | 2010-04-01 |
In the High Court Manchester District Registry case number 808 Paul Stanley and Andrew Dick (IP Nos 008123 and 008688 ), both of Begbies Traynor , 340 Deansgate, Manchester, M3 4LY . : | |||
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. |