Liquidation
Company Information for EXCEL VENDING SERVICES LTD
SUITE 500, UNIT 2, 94A WYCLIFFE ROAD, NORTHAMPTON, NN1 5JF,
|
Company Registration Number
05920935
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXCEL VENDING SERVICES LTD | |
Legal Registered Office | |
SUITE 500 UNIT 2, 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF Other companies in NG8 | |
Company Number | 05920935 | |
---|---|---|
Company ID Number | 05920935 | |
Date formed | 2006-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 05:58:24 |
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 Vending Services Inc | Maryland | Unknown | ||
Excel Vending Services Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS IAN SCOTT |
Company Secretary | ||
TAD KIENEWICZ |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROTHERS COFFEE & VENDING LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
EXCEL MACHINE SALES LTD | Director | 2002-07-06 | CURRENT | 2002-07-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/06/24 FROM 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 24/04/23 FROM Unit 1 Cromford Road Industrial Estate, Cromford Road Langley Mill Nottingham NG16 4FL England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew Sharp as a person with significant control on 2020-09-29 | |
PSC07 | CESSATION OF SHARON SHARP AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/17 FROM Unit 19 Parkway Court Glaisdale Drive Nottingham NG8 4GN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Francis Ian Scott on 2015-07-02 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/09/13 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Sharp on 2013-09-02 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCIS IAN SCOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHARP / 01/10/2009 | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/07/2009 | |
AR01 | 31/08/09 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-04-14 |
Resolution | 2023-04-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
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 VENDING SERVICES LTD
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as EXCEL VENDING SERVICES LTD are:
ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED | £ 1,406,047 |
PABULUM LIMITED | £ 1,363,994 |
ARAMARK LIMITED | £ 1,023,789 |
HOPWELLS LTD | £ 968,135 |
CATER LINK LIMITED | £ 281,840 |
TAYLOR SHAW LIMITED | £ 141,202 |
SELECTA U.K. LIMITED | £ 58,139 |
GV GROUP (GATE VENTURES) LIMITED | £ 40,560 |
CARE VENDING SERVICES LIMITED | £ 23,106 |
KAFEVEND GROUP LIMITED | £ 15,479 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EXCEL VENDING SERVICES LTD | Event Date | 2023-04-14 |
Company Number: 05920935 Name of Company: EXCEL VENDING SERVICES LTD Nature of Business: Other food services Registered office: 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ Principal… | |||
Initiating party | Event Type | Resolution | |
Defending party | EXCEL VENDING SERVICES LTD | Event Date | 2023-04-14 |
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. |