Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXEL SHARE SCHEME TRUSTEE LIMITED
Company Information for

EXEL SHARE SCHEME TRUSTEE LIMITED

BRACKNELL, BERKSHIRE, RG12,
Company Registration Number
03938001
Private Limited Company
Dissolved

Dissolved 2015-04-19

Company Overview

About Exel Share Scheme Trustee Ltd
EXEL SHARE SCHEME TRUSTEE LIMITED was founded on 2000-03-02 and had its registered office in Bracknell. The company was dissolved on the 2015-04-19 and is no longer trading or active.

Key Data
Company Name
EXEL SHARE SCHEME TRUSTEE LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
 
Previous Names
ANGLECAVE LIMITED31/03/2000
Filing Information
Company Number 03938001
Date formed 2000-03-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-04-19
Type of accounts DORMANT
Last Datalog update: 2015-09-22 02:05:29
Primary Source:Companies House
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.

Company Officers of EXEL SHARE SCHEME TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2000-03-20
JANE LI
Director 2012-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN TAYLOR
Director 2012-12-04 2014-08-15
EXEL SECRETARIAL SERVICES LIMITED
Director 2009-03-10 2012-12-04
BRIAN LAMBERT
Director 2009-08-28 2012-12-04
RAY MARTIN
Director 2009-08-28 2012-01-20
EXEL NOMINEE NO 2 LIMITED
Director 2009-03-10 2011-09-01
JONATHAN CULVER BUMSTEAD
Director 2009-03-10 2009-08-31
MICHAEL BROCKSOM
Director 2000-03-20 2009-03-10
PAUL NICHOLAS RANDALL
Director 2000-03-20 2009-03-10
LESLIE ASHTON
Director 2000-03-20 2009-03-02
ANTHONY GEORGE KIDD
Director 2000-03-20 2003-01-31
KELVIN RICHARD BUTLER
Director 2000-03-20 2001-11-21
GUY JOHN KENYON HUDSON
Company Secretary 2000-03-14 2000-03-20
GUY JOHN KENYON HUDSON
Director 2000-03-14 2000-03-20
IAN WARNER
Director 2000-03-14 2000-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-02 2000-03-14
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-02 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EXEL SECRETARIAL SERVICES LIMITED DISCS SUPPLIES LIMITED Company Secretary 2014-06-23 CURRENT 2014-06-23 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Dissolved 2016-01-05
EXEL SECRETARIAL SERVICES LIMITED MEXICOBLADE LIMITED Company Secretary 2014-01-01 CURRENT 1999-03-04 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PISMO LIMITED Company Secretary 2014-01-01 CURRENT 1992-02-10 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED FORMATION E-DOCUMENT SOLUTIONS LIMITED Company Secretary 2014-01-01 CURRENT 1993-05-26 Dissolved 2015-06-30
EXEL SECRETARIAL SERVICES LIMITED PRINT TO POST LIMITED Company Secretary 2014-01-01 CURRENT 1981-04-01 Dissolved 2016-01-19
EXEL SECRETARIAL SERVICES LIMITED ORBITAL SECRETARIES LIMITED Company Secretary 2012-01-18 CURRENT 1970-06-15 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER LIMITED Company Secretary 2004-10-21 CURRENT 1988-10-13 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL MANAGEMENT SERVICES NO 2 LIMITED Company Secretary 2004-10-21 CURRENT 1985-03-28 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN PENSION TRUST LIMITED Company Secretary 2004-10-21 CURRENT 1988-01-29 Dissolved 2013-11-19
EXEL SECRETARIAL SERVICES LIMITED ROSS HOUSE (AL) LIMITED Company Secretary 2004-10-21 CURRENT 1945-12-11 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Company Secretary 2004-10-21 CURRENT 2000-11-27 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED FASHION LOGISTICS LIMITED Company Secretary 2004-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TBMM HOLDINGS LIMITED Company Secretary 2004-10-21 CURRENT 1998-06-05 Dissolved 2015-09-10
EXEL SECRETARIAL SERVICES LIMITED RDC PROPERTIES LIMITED Company Secretary 2004-10-21 CURRENT 1986-11-12 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN CONSUMER GROUP LIMITED Company Secretary 2004-10-21 CURRENT 1993-12-24 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN LOGISTICS (1998) LIMITED Company Secretary 2000-12-15 CURRENT 1965-12-03 Active
EXEL SECRETARIAL SERVICES LIMITED MCGREGOR SEA & AIR SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1968-01-19 Dissolved 2013-11-21
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN GROUP LIMITED Company Secretary 2000-12-15 CURRENT 1942-07-17 Dissolved 2014-04-15
EXEL SECRETARIAL SERVICES LIMITED MERCURY HOLDINGS LIMITED Company Secretary 2000-12-15 CURRENT 1989-09-25 Dissolved 2013-09-06
EXEL SECRETARIAL SERVICES LIMITED EXEL SAND AND BALLAST COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1947-01-06 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED TRANSIT (NORTH WEST) LIMITED Company Secretary 2000-12-15 CURRENT 1934-12-05 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SERVICES LIMITED Company Secretary 2000-12-15 CURRENT 1902-03-17 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED HULL,BLYTH(ANGOLA)LIMITED Company Secretary 2000-12-15 CURRENT 1911-07-13 Active
EXEL SECRETARIAL SERVICES LIMITED THE OCEAN STEAM SHIP COMPANY LIMITED Company Secretary 2000-12-15 CURRENT 1984-03-27 Active
EXEL SECRETARIAL SERVICES LIMITED OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Company Secretary 2000-08-18 CURRENT 1998-10-08 Dissolved 2015-04-19
EXEL SECRETARIAL SERVICES LIMITED 01674231 LIMITED Company Secretary 1999-05-06 CURRENT 1982-10-28 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED 02191840 LIMITED Company Secretary 1999-05-06 CURRENT 1987-11-11 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS (NORTHERN IRELAND) LIMITED Company Secretary 1997-02-07 CURRENT 1997-02-07 Dissolved 2013-09-11
EXEL SECRETARIAL SERVICES LIMITED EXEL LOGISTICS-MANAGEMENT SERVICES LIMITED Company Secretary 1995-09-29 CURRENT 1972-08-09 Active
EXEL SECRETARIAL SERVICES LIMITED CALEDONIAN BULK LIQUIDS LIMITED Company Secretary 1995-09-29 CURRENT 1972-03-03 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED EXEL FINANCE LIMITED Company Secretary 1993-05-24 CURRENT 1934-04-14 Dissolved 2015-09-24
EXEL SECRETARIAL SERVICES LIMITED EXEL NOMINEE NO 2 LIMITED Company Secretary 1992-09-24 CURRENT 1974-09-10 Dissolved 2015-09-22
EXEL SECRETARIAL SERVICES LIMITED NATIONAL FREIGHT CONSORTIUM LIMITED Company Secretary 1992-09-24 CURRENT 1987-12-29 Active
EXEL SECRETARIAL SERVICES LIMITED NFC INVESTMENTS LIMITED Company Secretary 1992-08-15 CURRENT 1984-12-14 Dissolved 2013-11-08
EXEL SECRETARIAL SERVICES LIMITED DISTANCE PACKAGING LIMITED Company Secretary 1992-07-27 CURRENT 1970-03-10 Active - Proposal to Strike off
EXEL SECRETARIAL SERVICES LIMITED NFC NO 2 LIMITED Company Secretary 1992-07-27 CURRENT 1972-09-26 Active
EXEL SECRETARIAL SERVICES LIMITED NFC TANK HAULAGE LIMTIED Company Secretary 1992-07-27 CURRENT 1969-12-02 Active
EXEL SECRETARIAL SERVICES LIMITED TIBBETT & BRITTEN (N.I.) LIMITED Company Secretary 1971-05-05 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI DHL GLOBAL MATCH (UK) LIMITED Director 2018-03-16 CURRENT 1987-03-13 Active
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Active
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off

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
2015-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0129/01/14 FULL LIST
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-01-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LI / 25/07/2014
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN
2013-12-194.70DECLARATION OF SOLVENCY
2013-12-19LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2013-12-19LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE SARGEANT / 01/02/2013
2013-01-31LATEST SOC31/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-31AR0129/01/13 FULL LIST
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAMBERT
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LTD
2012-12-07AP01DIRECTOR APPOINTED MR PAUL MARTIN TAYLOR
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RAY MARTIN
2012-04-02AP01DIRECTOR APPOINTED MS JANE SARGEANT
2012-01-31AR0129/01/12 FULL LIST
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED
2011-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09AR0129/01/11 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY MARTIN / 01/06/2010
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-25AR0129/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LAMBERT / 28/01/2010
2010-02-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LTD / 28/01/2010
2010-02-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 28/01/2010
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 28/01/2010
2009-10-13AP01DIRECTOR APPOINTED MR BRIAN LAMBERT
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD
2009-09-04288aDIRECTOR APPOINTED RAY MARTIN
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-03-11288aDIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LTD
2009-03-11288aDIRECTOR APPOINTED EXEL NOMINEE NO 2 LIMITED
2009-03-10288aDIRECTOR APPOINTED MR JON BUMSTEAD
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROCKSOM
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL RANDALL
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR LESLIE ASHTON
2009-03-03363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-02-24363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-27363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-21363aRETURN MADE UP TO 02/03/06; NO CHANGE OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-11363aRETURN MADE UP TO 02/03/05; NO CHANGE OF MEMBERS
2004-10-22288bDIRECTOR RESIGNED
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-02363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-01-15288cDIRECTOR'S PARTICULARS CHANGED
2003-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-20363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-29363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-11-30288bDIRECTOR RESIGNED
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-04363aRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-05-24288cDIRECTOR'S PARTICULARS CHANGED
2001-05-23288cDIRECTOR'S PARTICULARS CHANGED
2000-07-21287REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 66 CHILTERN STREET LONDON W1M 2LT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EXEL SHARE SCHEME TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXEL SHARE SCHEME TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXEL SHARE SCHEME TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31

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 EXEL SHARE SCHEME TRUSTEE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXEL SHARE SCHEME TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXEL SHARE SCHEME TRUSTEE LIMITED
Trademarks
We have not found any records of EXEL SHARE SCHEME TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXEL SHARE SCHEME TRUSTEE LIMITED. 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 (74990 - Non-trading company) as EXEL SHARE SCHEME TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EXEL SHARE SCHEME TRUSTEE LIMITED 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 Type
Defending partyEXEL SHARE SCHEME TRUSTEE LIMITEDEvent Date2014-11-14
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 6 January 2015 at 1.45pm, 2.00 pm, 2.15 pm, 2.30 pm and 2.45 pm respectively, for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 94 of the Insolvency Act 1986 and determining whether the Joint Liquidators should have their release pursuant to Section 173 of the Insolvency Act 1986. 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. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Date of Appointment: 9 December 2013 Office Holder details: Jonathan David Bass FCCA MABRP, (IP No. 11790) and Martin John Atkins FCA CTA FABRP, (IP No. 9020) both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ Further details contact: Jonathan David Bass, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXEL SHARE SCHEME TRUSTEE LIMITED 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 EXEL SHARE SCHEME TRUSTEE LIMITED 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.