Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCEL SECURITIES PLC
Company Information for

EXCEL SECURITIES PLC

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
03800111
Public Limited Company
Liquidation

Company Overview

About Excel Securities Plc
EXCEL SECURITIES PLC was founded on 1999-06-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Excel Securities Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXCEL SECURITIES PLC
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in M3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCEL SECURITIES PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
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.
Companies with same name EXCEL SECURITIES PLC
The following companies were found which have the same name as EXCEL SECURITIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EXCEL SECURITIES PLC

Current Directors
Officer Role Date Appointed
LAWRENCE HOFFMAN
Company Secretary 1999-07-28
JOANNE ELIZABETH OGDEN
Company Secretary 2004-01-28
LAWRENCE HOFFMAN
Director 1999-06-29
RCF DIRECTORS LIMITED
Director 2002-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WISEMAN
Director 2001-07-05 2009-10-31
MARK KEATING
Director 2005-01-21 2008-06-01
DAVID KEITH GAMMOND
Director 1999-07-28 2002-09-19
DEREK KENNEDY
Director 1999-07-28 2002-08-28
DAVID GWYNN OWEN
Director 1999-07-28 2002-02-13
MICHAEL JOHN FOXFORD
Company Secretary 1999-06-29 1999-07-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Liquidators' statement of receipts and payments to 2023-12-03
2023-09-23REGISTERED 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
2023-08-30Appointment of a voluntary liquidator
2023-08-25Restoration by order of the court
2020-12-154.68 Liquidators' statement of receipts and payments to 2020-12-03
2020-06-194.68 Liquidators' statement of receipts and payments to 2020-06-03
2019-12-204.68 Liquidators' statement of receipts and payments to 2019-12-03
2019-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-03
2019-06-214.68 Liquidators' statement of receipts and payments to 2019-06-03
2019-01-094.68 Liquidators' statement of receipts and payments to 2018-12-03
2018-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-03
2018-07-164.68 Liquidators' statement of receipts and payments to 2018-06-03
2018-01-244.68 Liquidators' statement of receipts and payments to 2017-12-03
2017-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-03
2017-07-054.68 Liquidators' statement of receipts and payments to 2017-06-03
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2016
2016-06-294.68 Liquidators' statement of receipts and payments to 2016-06-03
2016-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 136
2015-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-042.24BAdministrator's progress report to 2015-05-22
2015-06-042.34BNotice of move from Administration to creditors voluntary liquidation
2015-04-292.24BAdministrator's progress report to 2015-03-31
2014-10-292.24BAdministrator's progress report to 2014-09-30
2014-04-242.24BAdministrator's progress report to 2014-03-31
2013-10-112.24BAdministrator's progress report to 2013-09-30
2013-09-262.31BNotice of extension of period of Administration
2013-04-232.24BAdministrator's progress report to 2013-03-31
2012-11-012.24BAdministrator's progress report to 2012-09-30
2012-04-302.24BAdministrator's progress report to 2012-03-31
2011-10-102.31BNotice of extension of period of Administration
2011-10-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2011
2011-05-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011
2011-03-292.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-11-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2010
2010-06-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 403
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM CLARENDON HOUSE 81 MOSLEY STREET MANCHESTER MANCHESTER M2 3LQ UNITED KINGDOM
2010-04-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 3RD FLOOR 55 KING STREET MANCHESTER M2 4LQ
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WISEMAN
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 422
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 421
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 420
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 419
2009-07-01363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 261
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 418
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 416
2009-03-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 417
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 415
2009-02-09363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WISEMAN / 29/06/2008
2009-02-05288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE OGDEN / 29/06/2008
2009-02-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE HOFFMAN / 29/06/2008
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 414
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 362
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 413
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 412
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR MARK KEATING
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 411
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 410
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 409
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 367
2008-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 373
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 408
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 407
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 406
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 405
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 404
2008-06-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 403
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 402
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 401
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 400
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 398
2008-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 399
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 397
2008-05-21395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 396
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 395
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 394
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 393
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 392
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to EXCEL SECURITIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-12
Appointment of Liquidators2015-06-12
Appointment of Administrators2010-04-08
Fines / Sanctions
No fines or sanctions have been issued against EXCEL SECURITIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 419
Mortgages/Charges outstanding 223
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 196
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL SUB CHARGE 2004-03-06 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2004-03-06 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2004-02-19 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2004-02-18 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2004-02-14 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2004-02-13 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-12-16 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2003-11-25 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2003-11-25 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2003-11-25 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-11-12 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-11-12 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-11-07 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-11-07 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-11-06 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-09-12 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-09-12 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2003-09-11 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-08-23 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2003-08-14 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2003-07-30 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-07-16 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB CHARGE 2003-07-08 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL SUB-CHARGE 2003-07-03 Outstanding ISRAEL DISCOUNT BANK LIMITED
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2003-06-06 Outstanding ISRAEL DISCOUNT BANK LIMITED (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
LEGAL SUB-CHARGE 2003-02-12 Outstanding ISRAEL DISCOUNT BANK LIMITED
DEBENTURE 2003-01-29 Outstanding ISRAEL DISCOUNT BANK LIMITED
STANDARD SECURITY WHICH WAS PRESENTED IN SCOTLAND FOR REGISTRATION ON 31 JULY 2002 AND 2002-08-17 Outstanding SINGER & FRIEDLANDER LIMITED
SUB CHARGE 2002-05-01 Outstanding SINGER AND FRIEDLANDER LIMITED
SUB CHARGE 2002-03-16 Outstanding SINGER & FRIEDLANDER LIMITED
LEGAL SUB-CHARGE 2000-10-11 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL SUB-CHARGE 2000-09-13 Satisfied SINGER & FRIEDLANDER LIMITED
SUB CHARGE 2000-09-11 Satisfied SINGER AND FRIEDLANDER LIMITED
SUB-CHARGE 2000-09-06 Satisfied SINGER & FIREDLANDER LIMITED
LEGAL SUB CHARGE 2000-07-14 Satisfied SINGER & FRIEDLANDER
LEGAL SUB-CHARGE 2000-07-14 Satisfied SINGER & FRIEDLANDER
SUB CHARGE 2000-07-13 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL SUB-CHARGE 2000-06-16 Satisfied SINGER & FRIEDLANDER LIMITED
SUB-CHARGE 2000-06-14 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL SUB-CHARGE 2000-06-02 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL SUB-CHARGE 2000-06-02 Satisfied SINGER & FRIEDLANDER LIMITED
SUB-CHARGE 2000-06-01 Satisfied SINGER & FRIEDLANDER LIMITED
SUB CHARGE 2000-05-19 Satisfied SINGER AND FRIEDLANDER LIMITED
LEGAL SUB-CHARGE 2000-05-03 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL SUB-CHARGE 2000-05-03 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL SUB-CHARGE 2000-05-03 Satisfied SINGER & FRIEDLANDER LIMITED
SUBCHARGE 2000-04-26 Satisfied SINGER & FRIEDLANDER LIMITED
SUBCHARGE OF LEGAL CHARGE 2000-04-26 Satisfied SINGER & FRIEDLANDER LIMITED
SUBCHARGE OF LEGAL CHARGE 2000-04-26 Satisfied SINGER & FRIEDLANDER LIMITED
SUBCHARGE OF LEGAL CHARGE 2000-04-26 Satisfied SINGER & FRIEDLANDER LIMITED
SUBCHARGE OF LEGAL CHARGE 2000-04-26 Satisfied SINGER & FRIEDLANDER LIMITED
SUBCHARGE OF LEGAL CHARGE 2000-04-26 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL SUB-CHARGE 2000-04-14 Satisfied SINGER & FRIEDLANDER LIMITED
SUB CHARGE 2000-04-11 Satisfied SINGER & FRIENDLANDER LIMITED
SUBCHARGE 2000-04-06 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 2000-03-22 Satisfied SINGER & FRIEDLANDER LIMITED
SUB-CHARGE 2000-01-31 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1999-12-23 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1999-11-04 Satisfied SINGER & FRIEDLANDER LIMITED
MORTGAGE DEBENTURE 1999-07-29 Satisfied SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of EXCEL SECURITIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EXCEL SECURITIES PLC
Trademarks
We have not found any records of EXCEL SECURITIES PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for EXCEL SECURITIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as EXCEL SECURITIES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCEL SECURITIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEXCEL SECURITIES PLCEvent Date2015-06-09
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 TypeAppointment of Liquidators
Defending partyEXCEL SECURITIES PLCEvent Date2015-06-04
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 TypeAppointment of Administrators
Defending partyEXCEL SECURITIES PLCEvent Date2010-04-01
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCEL SECURITIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCEL SECURITIES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1