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

EXC PLC

STOCKPORT, CHESHIRE, SK4,
Company Registration Number
05084675
Public Limited Company
Dissolved

Dissolved 2013-09-03

Company Overview

About Exc Plc
EXC PLC was founded on 2004-03-25 and had its registered office in Stockport. The company was dissolved on the 2013-09-03 and is no longer trading or active.

Key Data
Company Name
EXC PLC
 
Legal Registered Office
STOCKPORT
CHESHIRE
 
Filing Information
Company Number 05084675
Date formed 2004-03-25
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-09-03
Type of accounts GROUP
Last Datalog update: 2015-06-04 21:20:30
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 EXC PLC

Current Directors
Officer Role Date Appointed
JOHN MICHAEL EDELSON
Director 2004-07-01
ELLIOT RICHARD FIDLER
Director 2004-05-08
SIMON LARAH
Director 2004-05-08
ANTHONY JACK LEON
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ASPINALL
Company Secretary 2004-05-08 2012-05-19
RWL REGISTRARS LIMITED
Nominated Secretary 2004-03-25 2004-03-25
RWL DIRECTORS LIMITED
Director 2004-03-25 2004-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL EDELSON STERLING GREEN COMMERCIAL FINANCE LIMITED Director 2011-12-21 CURRENT 2007-02-15 Dissolved 2013-10-01
JOHN MICHAEL EDELSON BABBLE LIMITED Director 2011-04-14 CURRENT 2011-04-14 Dissolved 2013-11-12
JOHN MICHAEL EDELSON UK FRIENDS OF LASOVA LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active - Proposal to Strike off
JOHN MICHAEL EDELSON NOVABANK HOLDINGS LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
JOHN MICHAEL EDELSON MANCHESTER UNITED FOOTBALL CLUB LIMITED Director 1991-12-19 CURRENT 1907-10-31 Active
ELLIOT RICHARD FIDLER CLIPPERS PROPERTY ADVISORS LIMITED Director 2016-05-06 CURRENT 2016-04-28 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER FINCHLEY ROAD DEVELOPMENTS LIMITED Director 2016-03-14 CURRENT 2016-03-11 Active
ELLIOT RICHARD FIDLER LANCASTER MEWS DEVELOPMENTS LIMITED Director 2015-08-05 CURRENT 2015-07-08 Active
ELLIOT RICHARD FIDLER CHARLES STREET ASSETS DEVELOPMENTS LIMITED Director 2015-06-08 CURRENT 2015-03-25 Active
ELLIOT RICHARD FIDLER HAMILTON ASSETS DEVELOPMENTS LIMITED Director 2015-03-02 CURRENT 2015-02-06 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER YANSTONE LTD Director 2014-03-10 CURRENT 2014-02-19 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER WOVENWELL LTD Director 2014-01-29 CURRENT 2014-01-14 Active
ELLIOT RICHARD FIDLER CRANWELL VENTURES LTD Director 2013-10-10 CURRENT 2013-10-08 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER REEDMINSTER LTD Director 2013-05-23 CURRENT 2013-05-13 Active
ELLIOT RICHARD FIDLER TELLINGHALL ASSETS LIMITED Director 2013-05-23 CURRENT 2013-05-13 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER BOUNTY DEVELOPMENTS LTD Director 2013-03-22 CURRENT 2012-11-01 Dissolved 2014-12-23
ELLIOT RICHARD FIDLER PORTOBELLO ASSETS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER WIGWELL DEVELOPMENTS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER MELROSE ASSETS LIMITED Director 2012-08-03 CURRENT 2010-09-22 Dissolved 2014-12-23
ELLIOT RICHARD FIDLER MELROSE ASSETS (NO 2) LIMITED Director 2012-08-03 CURRENT 2012-02-09 Dissolved 2014-12-23
ELLIOT RICHARD FIDLER 16 GOLDHURST TERRACE LIMITED Director 2012-07-25 CURRENT 2012-07-13 Dissolved 2015-02-24
ELLIOT RICHARD FIDLER BELSIZE SQUARE ASSETS LIMITED Director 2012-07-17 CURRENT 2012-06-11 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER KINGSMILL ASSETS (NO 2) LIMITED Director 2012-03-07 CURRENT 2011-01-17 Dissolved 2015-06-09
ELLIOT RICHARD FIDLER BELSIZE ASSETS (NO 2) LIMITED Director 2012-03-05 CURRENT 2011-03-02 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER BELSIZE ASSETS LIMITED Director 2012-02-29 CURRENT 2012-02-21 Dissolved 2018-04-17
ELLIOT RICHARD FIDLER ADDISON ASSETS (NO 2) LIMITED Director 2012-01-25 CURRENT 2012-01-19 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER ADDISON ASSETS LIMITED Director 2012-01-25 CURRENT 2012-01-19 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER ADAGORF ASSETS LIMITED Director 2011-12-01 CURRENT 2011-11-18 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER ADAGORF ASSETS (NO 2) LIMITED Director 2011-12-01 CURRENT 2011-11-18 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER CONWAY ASSETS (NO2) LTD Director 2011-10-25 CURRENT 2010-08-05 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER CONWAY ASSETS LIMITED Director 2011-10-25 CURRENT 2010-08-05 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER RUDDINGTON ASSETS (NO 2) LIMITED Director 2011-06-22 CURRENT 2010-04-08 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER RUDDINGTON ASSETS LIMITED Director 2011-06-22 CURRENT 2010-05-05 Active - Proposal to Strike off
ELLIOT RICHARD FIDLER BLUE BRICK MANAGEMENT LIMITED Director 2011-04-27 CURRENT 2011-03-29 Active
ELLIOT RICHARD FIDLER RAVENLEIGH (NO 2) LIMITED Director 2011-04-18 CURRENT 2011-03-23 Dissolved 2015-01-27
ELLIOT RICHARD FIDLER RAVENLEIGH LTD Director 2010-09-16 CURRENT 2010-09-15 Dissolved 2015-01-27
ELLIOT RICHARD FIDLER LUTON CS LTD Director 2010-02-16 CURRENT 2009-10-23 Dissolved 2014-12-23
ELLIOT RICHARD FIDLER PENNANT PARK PROPERTIES LIMITED Director 2009-02-03 CURRENT 2001-06-15 Dissolved 2017-03-07
ELLIOT RICHARD FIDLER ALDRIDGE ASSETS (NO 2) LIMITED Director 2008-11-21 CURRENT 2008-10-30 Active
ELLIOT RICHARD FIDLER ALDRIDGE ASSETS LIMITED Director 2008-11-21 CURRENT 2008-10-24 Active
ELLIOT RICHARD FIDLER PARK LANE PARTNERS LIMITED Director 2007-06-21 CURRENT 2007-06-13 Active
SIMON LARAH CLIPPERS PROPERTY ADVISORS LIMITED Director 2016-05-06 CURRENT 2016-04-28 Active - Proposal to Strike off
SIMON LARAH NOVABANK INVESTMENTS LIMITED Director 2002-08-29 CURRENT 2002-08-23 Active

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
2013-09-03GAZ2STRUCK OFF AND DISSOLVED
2013-05-21GAZ1FIRST GAZETTE
2012-11-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-02GAZ1FIRST GAZETTE
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY IAN ASPINALL
2012-05-04LATEST SOC04/05/12 STATEMENT OF CAPITAL;GBP 372669.99
2012-05-04AR0125/03/12 BULK LIST
2012-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-03RES13RE ACCOUNTS ADOPTED, OFFICER RE-APPOINTMENTS, AUD RE-APPOINTMENT 21/12/2011
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0125/03/11 FULL LIST
2010-09-22RES13RE-ELECTED AS A DIRECTOR/ APPOINTED AS AUDITORS 17/09/2010
2010-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-21AUDAUDITOR'S RESIGNATION
2010-04-21AR0125/03/10 BULK LIST
2010-04-21AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD YORKSHIRE HD8 0GA
2010-04-15AD02SAIL ADDRESS CREATED
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-10RES13COMPANY BUSINESS 30/11/2009
2009-12-10RES01ADOPT ARTICLES 30/11/2009
2009-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-13RES13RE COMPANY BUSINESS 10/08/2009
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-22363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-08-06RES13DIRECTORS RE-ELECTED AUDITORS RE-APPOINTED FINANCIAL STATEMENTS ADOPTED 01/08/2008
2008-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-04AUDAUDITOR'S RESIGNATION
2008-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-04-18363sRETURN MADE UP TO 25/03/08; BULK LIST AVAILABLE SEPARATELY
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-03363sRETURN MADE UP TO 25/03/07; BULK LIST AVAILABLE SEPARATELY
2006-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-13363sRETURN MADE UP TO 25/03/06; BULK LIST AVAILABLE SEPARATELY
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 25/03/05; BULK LIST AVAILABLE SEPARATELY
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 3RD FLOOR 345 STOCKPORT ROAD MANCHESTER M13 0LF
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-23SASHARES AGREEMENT OTC
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23MISCAMENDING 88(2) DATED 18/05/2004
2004-09-23SASHARES AGREEMENT OTC
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-01PROSPPROSPECTUS
2004-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-29225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-1643(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2004-06-1643(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXC PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-21
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against EXC PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-10 Outstanding JOHN MICHAEL EDELSON
DEBENTURE 2009-06-20 Outstanding HAWKSTONE CAPITAL LIMITED
DEBENTURE 2006-01-12 Satisfied ISRAEL DISCOUNT BANK LIMITED
DEBENTURE 2005-04-09 Outstanding BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCES 2005-04-09 Outstanding BANK LEUMI (UK) PLC
Intangible Assets
Patents
We have not found any records of EXC PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EXC PLC
Trademarks
We have not found any records of EXC PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXC 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 (82990 - Other business support service activities n.e.c.) as EXC PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EXC 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 TypeProposal to Strike Off
Defending partyEXC PLCEvent Date2013-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyEXC PLCEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXC 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 EXC 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.
    Other companies at postcode SK4