EXCEL SECURITIES PLC
Status | LIQUIDATION |
Company No. | 03800111 |
Category | Private Limited Company |
Incorporated | 29 Jun 1999 |
Age | 24 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2021 |
Years | 2 years, 11 months, 12 days |
SUMMARY
EXCEL SECURITIES PLC is an liquidation private limited company with number 03800111. It was incorporated 24 years, 11 months, 13 days ago, on 29 June 1999 and it was dissolved 2 years, 11 months, 12 days ago, on 30 June 2021. The company address is 340 Deansgate, Manchester, M3 4LY.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2023
Action Date: 03 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2023
Action Date: 03 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2023
Action Date: 03 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2023
Action Date: 03 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2023-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2023
Action Date: 03 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2023
Action Date: 03 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2022-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2023
Action Date: 03 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Nov 2023
Action Date: 03 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2021-12-03
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2023
Action Date: 23 Sep 2023
Category: Address
Type: AD01
New address: 340 Deansgate Manchester M3 4LY
Old address: C/O Paul Stanley & Andrew Dick Joint Administrators of Excel Securities Plc C/O Begbies Traynor 340 Deansgate Manchester M3 4LY
Change date: 2023-09-23
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Restoration order of court
Date: 25 Aug 2023
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2021
Action Date: 03 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2020
Action Date: 03 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2020
Action Date: 03 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Dec 2019
Action Date: 03 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Aug 2019
Action Date: 03 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2019
Action Date: 03 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jan 2019
Action Date: 03 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Sep 2018
Action Date: 03 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jul 2018
Action Date: 03 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2018
Action Date: 03 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jul 2017
Action Date: 03 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jul 2017
Action Date: 03 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2017
Action Date: 03 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2017
Action Date: 03 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2016
Action Date: 03 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-03
Documents
Mortgage satisfy charge full
Date: 29 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 136
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 04 Jun 2015
Action Date: 22 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-05-22
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 29 Apr 2015
Action Date: 31 Mar 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-03-31
Documents
Liquidation in administration progress report with brought down date
Date: 29 Oct 2014
Action Date: 30 Sep 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-09-30
Documents
Liquidation in administration progress report with brought down date
Date: 24 Apr 2014
Action Date: 31 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-03-31
Documents
Liquidation in administration progress report with brought down date
Date: 11 Oct 2013
Action Date: 30 Sep 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-09-30
Documents
Liquidation in administration extension of period
Date: 26 Sep 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 23 Apr 2013
Action Date: 31 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-03-31
Documents
Liquidation in administration progress report with brought down date
Date: 01 Nov 2012
Action Date: 30 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-09-30
Documents
Liquidation in administration progress report with brought down date
Date: 30 Apr 2012
Action Date: 31 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-03-31
Documents
Liquidation in administration extension of period
Date: 10 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 10 Oct 2011
Action Date: 19 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-08-19
Documents
Liquidation in administration progress report with brought down date
Date: 12 May 2011
Action Date: 31 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-03-31
Documents
Liquidation in administration extension of period
Date: 29 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 17 Nov 2010
Action Date: 30 Sep 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-09-30
Documents
Liquidation in administration proposals
Date: 02 Jun 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 18 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 403
Documents
Change registered office address company with date old address
Date: 30 Apr 2010
Action Date: 30 Apr 2010
Category: Address
Type: AD01
Old address: Clarendon House 81 Mosley Street Manchester Manchester M2 3LQ United Kingdom
Change date: 2010-04-30
Documents
Liquidation in administration appointment of administrator
Date: 12 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-21
Old address: 3Rd Floor 55 King Street Manchester M2 4LQ
Documents
Termination director company with name
Date: 21 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Wiseman
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 422
Documents
Legacy
Date: 08 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 421
Documents
Legacy
Date: 10 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 420
Documents
Legacy
Date: 02 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 419
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 261
Documents
Legacy
Date: 21 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 418
Documents
Legacy
Date: 02 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 416
Documents
Legacy
Date: 30 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 417
Documents
Legacy
Date: 10 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 415
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian wiseman / 29/06/2008
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lawrence hoffman / 29/06/2008
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanne ogden / 29/06/2008
Documents
Legacy
Date: 03 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 414
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 362
Documents
Legacy
Date: 24 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 413
Documents
Legacy
Date: 09 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 412
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark keating
Documents
Legacy
Date: 20 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 411
Documents
Legacy
Date: 16 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 410
Documents
Legacy
Date: 01 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 409
Documents
Legacy
Date: 29 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 367
Documents
Legacy
Date: 29 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 373
Documents
Legacy
Date: 19 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 408
Documents
Legacy
Date: 05 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 407
Documents
Legacy
Date: 28 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 406
Documents
Legacy
Date: 25 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 405
Documents
Legacy
Date: 18 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 404
Documents
Legacy
Date: 14 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 403
Documents
Legacy
Date: 10 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 402
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 401
Documents
Legacy
Date: 04 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 400
Documents
Legacy
Date: 28 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 398
Documents
Legacy
Date: 27 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 399
Documents
Legacy
Date: 24 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 397
Documents
Legacy
Date: 21 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/398 / charge no: 396
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 395
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 394
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/398 / charge no: 393
Documents
Legacy
Date: 10 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 392
Documents
Legacy
Date: 01 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 387
Documents
Legacy
Date: 01 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 388
Documents
Legacy
Date: 01 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 389
Documents
Legacy
Date: 01 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 390
Documents
Legacy
Date: 01 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 391
Documents
Legacy
Date: 25 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 386
Documents
Some Companies
CONTROLS AND AUTOMATION (UK) LIMITED
ONE NEW STREET,SOMERSET,BA5 2LA
Number: | 04981486 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 SHORE STREET,FRASERBURGH,AB43 9BP
Number: | SC475745 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPTOR AWARDS COMMUNITY INTEREST COMPANY
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10174145 |
Status: | ACTIVE |
Category: | Community Interest Company |
MAST HOUSE,BOOTLE,L20 1EA
Number: | 00514719 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11496718 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 11250043 |
Status: | ACTIVE |
Category: | Private Limited Company |