About

Registered Number: 00584105
Date of Incorporation: 17/05/1957 (66 years and 11 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 20 Chapel Street, Liverpool, L3 9AG

 

Based in Liverpool, Excalibur Trading Company Ltd was established in 1957, it's status in the Companies House registry is set to "Liquidation". There are 8 directors listed as Roberts, Paul Alan, Roberts, Simon John Morley, Dobbs, Stephen, Birchall, Owen, Nixon, David Richard, Roberts, John Alan, Roberts, Mary, Tilley, Peter for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Paul Alan N/A - 1
ROBERTS, Simon John Morley N/A - 1
BIRCHALL, Owen 18 December 1995 31 January 2001 1
NIXON, David Richard N/A 31 May 1996 1
ROBERTS, John Alan N/A 06 August 1994 1
ROBERTS, Mary N/A 21 October 2016 1
TILLEY, Peter 20 December 1996 09 December 2002 1
Secretary Name Appointed Resigned Total Appointments
DOBBS, Stephen 01 February 2001 16 October 2018 1

Filing History

Document Type Date
LIQ09 - N/A 29 July 2020
AD01 - Change of registered office address 31 December 2019
RESOLUTIONS - N/A 30 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2019
LIQ01 - N/A 30 December 2019
AA - Annual Accounts 26 November 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 30 January 2019
TM02 - Termination of appointment of secretary 16 October 2018
MR04 - N/A 30 August 2018
MR04 - N/A 30 August 2018
MR04 - N/A 30 August 2018
MR04 - N/A 30 August 2018
MR04 - N/A 30 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 02 February 2017
TM01 - Termination of appointment of director 21 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 28 January 2015
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 22 February 2012
RESOLUTIONS - N/A 13 February 2012
MEM/ARTS - N/A 13 February 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 06 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
353 - Register of members 06 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 01 May 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 22 March 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 24 July 2005
MEM/ARTS - N/A 30 June 2005
CERTNM - Change of name certificate 23 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 11 February 2004
AAMD - Amended Accounts 12 January 2004
AA - Annual Accounts 31 March 2003
363s - Annual Return 21 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 01 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 02 February 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 01 May 1996
363s - Annual Return 08 February 1996
288 - N/A 11 January 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 01 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 November 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 17 February 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 13 February 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 19 February 1991
363a - Annual Return 19 February 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 12 May 1987
363 - Annual Return 12 May 1987
MISC - Miscellaneous document 17 May 1957

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 March 1979 Fully Satisfied

N/A

Debenture 27 April 1978 Fully Satisfied

N/A

Debenture 27 April 1978 Fully Satisfied

N/A

Debenture 27 April 1978 Fully Satisfied

N/A

Debenture 27 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.