About

Registered Number: 07685773
Date of Incorporation: 28/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: Gothic House, Market Place, Penkridge, Staffordshire, ST19 5DJ

 

Based in Penkridge in Staffordshire, Exocil Ltd was registered on 28 June 2011, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The current directors of this organisation are Neafcy, Conal Peter, Clarke, Aidan James, Clarke, Paula.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Aidan James 26 August 2011 - 1
CLARKE, Paula 05 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
NEAFCY, Conal Peter 01 December 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
LIQ13 - N/A 16 July 2018
LIQ MISC - N/A 09 November 2017
LIQ03 - N/A 11 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
LIQ10 - N/A 26 July 2017
MR04 - N/A 26 July 2017
RESOLUTIONS - N/A 12 July 2016
4.70 - N/A 12 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2016
CERTNM - Change of name certificate 01 July 2016
RESOLUTIONS - N/A 23 June 2016
RESOLUTIONS - N/A 22 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2016
SH08 - Notice of name or other designation of class of shares 22 June 2016
SH06 - Notice of cancellation of shares 22 June 2016
SH03 - Return of purchase of own shares 22 June 2016
RESOLUTIONS - N/A 31 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 May 2016
SH19 - Statement of capital 31 May 2016
CAP-SS - N/A 31 May 2016
SH03 - Return of purchase of own shares 12 April 2016
AP03 - Appointment of secretary 15 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 06 January 2013
MISC - Miscellaneous document 28 December 2012
AUD - Auditor's letter of resignation 28 December 2012
MISC - Miscellaneous document 11 December 2012
AR01 - Annual Return 07 September 2012
SH01 - Return of Allotment of shares 18 October 2011
CERTNM - Change of name certificate 13 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AA01 - Change of accounting reference date 12 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
RESOLUTIONS - N/A 05 September 2011
MEM/ARTS - N/A 05 September 2011
SH01 - Return of Allotment of shares 05 September 2011
CC04 - Statement of companies objects 05 September 2011
SH08 - Notice of name or other designation of class of shares 05 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2011
AP01 - Appointment of director 05 September 2011
SH01 - Return of Allotment of shares 05 September 2011
NEWINC - New incorporation documents 28 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.