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

EXCALIBUR DESIGN HOLDINGS LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, 32 WEST STREET, BRIGHTON, BN1 2RT,
Company Registration Number
05930629
Private Limited Company
Liquidation

Company Overview

About Excalibur Design Holdings Ltd
EXCALIBUR DESIGN HOLDINGS LIMITED was founded on 2006-09-11 and has its registered office in 32 West Street. The organisation's status is listed as "Liquidation". Excalibur Design Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EXCALIBUR DESIGN HOLDINGS LIMITED
 
Legal Registered Office
SUITE 2 2ND FLOOR PHOENIX HOUSE
32 WEST STREET
32 WEST STREET
BRIGHTON
BN1 2RT
Other companies in BN7
 
Filing Information
Company Number 05930629
Company ID Number 05930629
Date formed 2006-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-11
Return next due 2017-09-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-12 08:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCALIBUR DESIGN HOLDINGS 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.

Company Officers of EXCALIBUR DESIGN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SOPHY WALKER
Company Secretary 2006-09-14
MALCOLM DAVID HUTCHINSON
Director 2006-09-14
CHRISTIAN OBRADOVITS
Director 2006-09-14
SOPHY WALKER
Director 2006-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-09-11 2006-09-11
BRIGHTON DIRECTOR LTD
Nominated Director 2006-09-11 2006-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHY WALKER EXCALIBUR DESIGN FABRICATIONS LIMITED Company Secretary 2000-09-01 CURRENT 1995-07-19 Dissolved 2018-06-15
MALCOLM DAVID HUTCHINSON BRAC PROJECTS LIMITED Director 2017-06-01 CURRENT 2015-01-21 Active
MALCOLM DAVID HUTCHINSON EXCALIBUR DESIGN FABRICATIONS LIMITED Director 1995-08-09 CURRENT 1995-07-19 Dissolved 2018-06-15
CHRISTIAN OBRADOVITS EXCALIBUR DESIGN FABRICATIONS LIMITED Director 1995-08-09 CURRENT 1995-07-19 Dissolved 2018-06-15
SOPHY WALKER EXCALIBUR DESIGN FABRICATIONS LIMITED Director 1999-08-24 CURRENT 1995-07-19 Dissolved 2018-06-15

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
2018-05-23LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-024.70DECLARATION OF SOLVENCY
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU
2017-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 203
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 203
2015-10-21AR0111/09/15 FULL LIST
2015-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHY WALKER / 12/09/2014
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OBRADOVITS / 12/09/2014
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHY WALKER / 12/09/2014
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 12/10/2014
2015-08-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 203
2014-09-19AR0111/09/14 FULL LIST
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OBRADOVITS / 10/09/2014
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 10/09/2014
2013-09-24AR0111/09/13 FULL LIST
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHY WALKER / 07/05/2013
2013-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHY WALKER / 07/05/2013
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-24AR0111/09/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 11/09/2012
2012-07-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM
2011-09-29AR0111/09/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM BRAESIDE, 39 SILVERDALE ROAD EASTBOURNE EAST SUSSEX BN20 7AT
2010-09-17AR0111/09/10 FULL LIST
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2008-09-25363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-27363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-04-04128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-04-0488(2)RAD 15/12/06--------- £ SI 100@1=100 £ IC 104/204
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-1688(2)RAD 14/09/06--------- £ SI 100@1=100 £ IC 4/104
2006-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-10-0688(2)RAD 14/09/06--------- £ SI 3@1=3 £ IC 1/4
2006-09-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11288bDIRECTOR RESIGNED
2006-09-11288bSECRETARY RESIGNED
2006-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EXCALIBUR DESIGN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-04-03
Appointment of Liquidators2017-04-03
Resolutions for Winding-up2017-04-03
Fines / Sanctions
No fines or sanctions have been issued against EXCALIBUR DESIGN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-12-20 Outstanding HSBC BANK PLC
DEBENTURE 2006-09-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 EXCALIBUR DESIGN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EXCALIBUR DESIGN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCALIBUR DESIGN HOLDINGS LIMITED
Trademarks
We have not found any records of EXCALIBUR DESIGN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCALIBUR DESIGN HOLDINGS 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 (70100 - Activities of head offices) as EXCALIBUR DESIGN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXCALIBUR DESIGN HOLDINGS 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 TypeNotices to Creditors
Defending partyEXCALIBUR DESIGN HOLDINGS LIMITEDEvent Date2017-03-28
Notice is hereby given that the creditors of the above named company, over which I was appointed Joint Liquidator on 28 March 2017 are required, on or before 30 April 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Christopher David Stevens of FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Christopher David Stevens , (IP No. 008770) and Colin Ian Vickers , (IP No. 8953) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . Further details contact: The Joint Liquidators, Email: cp.brighton@frpadvisory.com Ag GF123672
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXCALIBUR DESIGN HOLDINGS LIMITEDEvent Date2017-03-28
Christopher David Stevens , (IP No. 008770) and Colin Ian Vickers , (IP No. 8953) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . : Further details contact: The Joint Liquidators respectively, Email: cp.brighton@frpadvisory.com or brighton@frpadvisory.com Ag GF123672
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXCALIBUR DESIGN HOLDINGS LIMITEDEvent Date2017-03-28
At a General Meeting of the above named company duly convened and held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, on 28 March 2017 , at 10.15 am, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher David Stevens , (IP No. 008770) and Colin Ian Vickers , (IP No. 8953) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up. Further details contact: The Joint Liquidators respectively, Email: cp.brighton@frpadvisory.com or brighton@frpadvisory.com Ag GF123672
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCALIBUR DESIGN HOLDINGS 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 EXCALIBUR DESIGN HOLDINGS 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.