EXCELL AUDITS LIMITED
Status | LIQUIDATION |
Company No. | 05668475 |
Category | Private Limited Company |
Incorporated | 06 Jan 2006 |
Age | 18 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
EXCELL AUDITS LIMITED is an liquidation private limited company with number 05668475. It was incorporated 18 years, 4 months, 26 days ago, on 06 January 2006. The company address is 29th Floor 40 Bank Street, London, E14 5NR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2024
Action Date: 01 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2023
Action Date: 01 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-01
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Address
Type: AD01
Old address: 1 Kings Avenue Winchmore Hill London N21 3NA
New address: 29th Floor 40 Bank Street London E14 5NR
Change date: 2023-03-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2022
Action Date: 01 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-01
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Old address: 16/18 Lloyd Street Altrincham WA14 2DE England
Change date: 2021-03-16
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 15 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056684750001
Documents
Mortgage charge whole release with charge number
Date: 15 Dec 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 056684750001
Documents
Mortgage charge whole release with charge number
Date: 14 Dec 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 056684750001
Documents
Accounts with accounts type group
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
New address: 16/18 Lloyd Street Altrincham WA14 2DE
Change date: 2020-03-11
Old address: 2 Post Office Street Altrincham WA14 1QA England
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 20 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-10-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Termination secretary company with name termination date
Date: 01 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Laurence Phillips
Termination date: 2019-09-01
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-29
New address: 2 Post Office Street Altrincham WA14 1QA
Old address: 2 Post Office Street Altrincham WA14 1QA England
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-29
New address: 2 Post Office Street Altrincham WA14 1QA
Old address: The Bloc Ashley Road Altrincham WA14 2DW England
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 18 Apr 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Worsley
Notification date: 2019-03-01
Documents
Cessation of a person with significant control
Date: 18 Apr 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Gregory Wilson
Documents
Cessation of a person with significant control
Date: 18 Apr 2019
Action Date: 11 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Laurence Phillips
Cessation date: 2019-01-11
Documents
Appoint person director company with name date
Date: 18 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Worsley
Appointment date: 2019-04-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056684750001
Charge creation date: 2019-03-01
Documents
Change to a person with significant control
Date: 22 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Laurence Phillips
Change date: 2018-11-21
Documents
Notification of a person with significant control
Date: 22 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-21
Psc name: Gregory Wilson
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-21
Officer name: David Laurence Phillips
Documents
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Wilson
Appointment date: 2018-11-21
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Phillips
Notification date: 2018-01-11
Documents
Cessation of a person with significant control
Date: 28 Jun 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-11
Psc name: Crystal Prospects Limited
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous extended
Date: 31 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Old address: Ashley House Ashley Road Altrincham Cheshire WA14 2DW
Change date: 2017-03-29
New address: The Bloc Ashley Road Altrincham WA14 2DW
Documents
Accounts amended with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-30
Officer name: Sally Ann Bowyer
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Laurence Phillips
Appointment date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Ann Bowyer
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change registered office address company with date old address
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Address
Type: AD01
Old address: the Green Garage 126a Ashley Road Hale Altrincham Cheshire WA14 2UN United Kingdom
Change date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Appoint person secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Laurence Phillips
Documents
Termination secretary company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Turner
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person secretary company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Janice Marie Turner
Documents
Termination secretary company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Bowyer
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Capital allotment shares
Date: 10 Aug 2011
Action Date: 07 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-07
Capital : 10,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Capital allotment shares
Date: 25 Feb 2011
Action Date: 01 Nov 2010
Category: Capital
Type: SH01
Capital : 90 GBP
Date: 2010-11-01
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-14
Old address: Poplar House 126a Ashley Road Hale Altrincham Cheshire WA14 2UN United Kingdom
Documents
Termination director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Rees
Documents
Appoint person secretary company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Bowyer
Documents
Termination secretary company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Flanagan
Documents
Accounts with accounts type dormant
Date: 13 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Certificate change of name company
Date: 17 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed credit agreement services LIMITED\certificate issued on 17/02/10
Documents
Change of name notice
Date: 17 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 26 Jan 2010
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the TM01 was removed from the public record on 06/04/2010 as it was invalid.
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Old address: 4Th Floor Ashley House Ashley Road Altrincham Cheshire WA14 2DW
Change date: 2010-01-26
Documents
Termination director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Feldman
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Sally Ann Bowyer
Documents
Accounts with accounts type dormant
Date: 08 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed mrs sally ann bowyer
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Director appointed craig laurence feldman
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hazel rees
Documents
Certificate change of name company
Date: 31 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bond compensation LIMITED\certificate issued on 02/04/09
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from station house 7TH floor stamford new road altrincham cheshire WA14 1EP
Documents
Accounts with accounts type dormant
Date: 22 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed christopher william flanagan
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony sultan
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed hazel gillian rees
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/07; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMPASS INDEPENDENT FINANCIAL SERVICES LIMITED
1 DOCTORS ROAD,NORWICH,NR13 4LF
Number: | 04777125 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | 07831161 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAYES LANE,DORSET,BH21 2JA
Number: | 06455086 |
Status: | ACTIVE |
Category: | Private Limited Company |
280/282 ASHLEY ROAD,POOLE,BH14 9BZ
Number: | 11727218 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAD PROJECTS (CRANMER ROAD) HAMPTON LIMITED
GREYTOWN HOUSE,ORPINGTON,BR6 0NZ
Number: | 05953783 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BEXLEY ROAD,,SE9 2PE
Number: | 04271071 |
Status: | ACTIVE |
Category: | Private Limited Company |