About

Registered Number: 06784754
Date of Incorporation: 07/01/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 1 month ago)
Registered Address: Arclite House Century Road, Peatmoor, Swindon, SN5 5YN

 

Based in Swindon, Excalibur Holdings Uk Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Excalibur Holdings Uk Ltd. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Richard William 27 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
PYLE, Kathryn 01 February 2010 16 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 21 December 2018
RESOLUTIONS - N/A 30 April 2018
MA - Memorandum and Articles 30 April 2018
PSC07 - N/A 27 April 2018
PSC02 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
MR01 - N/A 17 April 2018
RESOLUTIONS - N/A 29 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2018
CAP-SS - N/A 29 March 2018
SH19 - Statement of capital 29 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
RESOLUTIONS - N/A 19 March 2018
CAP-SS - N/A 19 March 2018
MR04 - N/A 02 February 2018
CS01 - N/A 04 January 2018
PSC01 - N/A 02 January 2018
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 06 January 2017
AA01 - Change of accounting reference date 16 March 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 27 August 2015
TM02 - Termination of appointment of secretary 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AD01 - Change of registered office address 18 May 2015
AR01 - Annual Return 05 January 2015
AUD - Auditor's letter of resignation 20 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 15 January 2013
AUD - Auditor's letter of resignation 13 November 2012
AUD - Auditor's letter of resignation 26 October 2012
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 18 May 2012
AP01 - Appointment of director 16 May 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 01 February 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 20 May 2010
AP03 - Appointment of secretary 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
TM01 - Termination of appointment of director 09 October 2009
225 - Change of Accounting Reference Date 14 September 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 14 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

Debenture 01 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.