Liquidation
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 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 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SOPHY WALKER |
||
MALCOLM DAVID HUTCHINSON |
||
CHRISTIAN OBRADOVITS |
||
SOPHY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCALIBUR DESIGN FABRICATIONS LIMITED | Company Secretary | 2000-09-01 | CURRENT | 1995-07-19 | Dissolved 2018-06-15 | |
BRAC PROJECTS LIMITED | Director | 2017-06-01 | CURRENT | 2015-01-21 | Active | |
EXCALIBUR DESIGN FABRICATIONS LIMITED | Director | 1995-08-09 | CURRENT | 1995-07-19 | Dissolved 2018-06-15 | |
EXCALIBUR DESIGN FABRICATIONS LIMITED | Director | 1995-08-09 | CURRENT | 1995-07-19 | Dissolved 2018-06-15 | |
EXCALIBUR DESIGN FABRICATIONS LIMITED | Director | 1999-08-24 | CURRENT | 1995-07-19 | Dissolved 2018-06-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 203 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 11/09/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SOPHY WALKER / 12/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OBRADOVITS / 12/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHY WALKER / 12/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 12/10/2014 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 11/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN OBRADOVITS / 10/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 10/09/2014 | |
AR01 | 11/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHY WALKER / 07/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SOPHY WALKER / 07/05/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID HUTCHINSON / 11/09/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM | |
AR01 | 11/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM BRAESIDE, 39 SILVERDALE ROAD EASTBOURNE EAST SUSSEX BN20 7AT | |
AR01 | 11/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
88(2)R | AD 15/12/06--------- £ SI 100@1=100 £ IC 104/204 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 14/09/06--------- £ SI 100@1=100 £ IC 4/104 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
88(2)R | AD 14/09/06--------- £ SI 3@1=3 £ IC 1/4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-03 |
Appointment of Liquidators | 2017-04-03 |
Resolutions for Winding-up | 2017-04-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EXCALIBUR DESIGN HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EXCALIBUR DESIGN HOLDINGS LIMITED | Event Date | 2017-03-28 |
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 Type | Appointment of Liquidators | |
Defending party | EXCALIBUR DESIGN HOLDINGS LIMITED | Event Date | 2017-03-28 |
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 Type | Resolutions for Winding-up | |
Defending party | EXCALIBUR DESIGN HOLDINGS LIMITED | Event Date | 2017-03-28 |
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 | |||
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. |