EXCELL NW (UK) LIMITED
Status | LIQUIDATION |
Company No. | 10857626 |
Category | Private Limited Company |
Incorporated | 10 Jul 2017 |
Age | 6 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
EXCELL NW (UK) LIMITED is an liquidation private limited company with number 10857626. It was incorporated 6 years, 11 months, 5 days ago, on 10 July 2017. The company address is C/O Quantuma Advisory Limited, Third Floor C/O Quantuma Advisory Limited, Third Floor, Manchester, M3 3WF.
Company Fillings
Liquidation voluntary statement of affairs
Date: 01 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
Old address: St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England
Change date: 2023-06-01
New address: C/O Quantuma Advisory Limited, Third Floor 196 Deansgate Manchester M3 3WF
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed de trafford construction LIMITED\certificate issued on 25/01/23
Documents
Change account reference date company previous shortened
Date: 22 Dec 2022
Action Date: 28 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-28
Made up date: 2021-12-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-01
Charge number: 108576260003
Documents
Confirmation statement with updates
Date: 11 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 27 May 2022
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-17
Officer name: Mr Gary Thomas Jackson
Documents
Change to a person with significant control
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Thomas Jackson
Change date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-17
Old address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England
New address: St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Change account reference date company previous shortened
Date: 29 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2020
Action Date: 13 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-13
Charge number: 108576260001
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Nov 2020
Action Date: 13 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108576260002
Charge creation date: 2020-11-13
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
New address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd
Old address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England
Change date: 2019-07-29
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mr Gary Thomas Jackson
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Thomas Jackson
Change date: 2019-07-29
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-07-31
Documents
Appoint person secretary company with name date
Date: 29 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brian Lowndes
Appointment date: 2018-08-20
Documents
Termination secretary company with name termination date
Date: 29 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-20
Officer name: John Paul Burgess
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Appoint person secretary company with name date
Date: 07 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-03
Officer name: Mr John Paul Burgess
Documents
Change to a person with significant control
Date: 04 Jun 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Thomas Jackson
Change date: 2018-05-03
Documents
Change person director company with change date
Date: 01 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-03
Officer name: Mr Gary Thomas Jackson
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-03
Psc name: Mr Gary Thomas Jackson
Documents
Change person director company with change date
Date: 01 Jun 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Thomas Jackson
Change date: 2018-05-03
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
New address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG
Old address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom
Change date: 2018-06-01
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
38 FOXDELL WAY,GERRARDS CROSS,SL9 0PN
Number: | 05855811 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B ARGYLE CORNER,LONDON,W13 0LL
Number: | 11113670 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DRAYTON PARK,DAVENTRY,NN11 8TB
Number: | 07167901 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 08856975 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COURT MAINTENANCE LIMITED
14 MANOR COURT,SOUTH SHIELDS,NE33 3DR
Number: | 02187555 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 ALBEMARLE STREET,LONDON,W1S 4HH
Number: | 09357728 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |