EXCELL NW (UK) LIMITED

C/O Quantuma Advisory Limited, Third Floor C/O Quantuma Advisory Limited, Third Floor, Manchester, M3 3WF
StatusLIQUIDATION
Company No.10857626
CategoryPrivate Limited Company
Incorporated10 Jul 2017
Age6 years, 11 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTRACT NICHE LTD

38 FOXDELL WAY,GERRARDS CROSS,SL9 0PN

Number:05855811
Status:ACTIVE
Category:Private Limited Company

BRI CLEAN LIMITED

1B ARGYLE CORNER,LONDON,W13 0LL

Number:11113670
Status:ACTIVE
Category:Private Limited Company

CUBIC DATA TECHNOLOGIES LTD.

7 DRAYTON PARK,DAVENTRY,NN11 8TB

Number:07167901
Status:ACTIVE
Category:Private Limited Company

DREDGE-IT LTD

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)

QUERCUS FOUNDATION

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source