About

Registered Number: 04913222
Date of Incorporation: 26/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2019 (4 years and 5 months ago)
Registered Address: Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

 

Excel Automotive Group Ltd was founded on 26 September 2003. There are 5 directors listed as Butterworth, Martin, Lamb, Adrian Philip, Hopkin, Sandra, Hopkin, Sandra, Hopkin, Stephen Andrew for Excel Automotive Group Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Martin 17 April 2015 - 1
LAMB, Adrian Philip 17 April 2015 - 1
HOPKIN, Sandra 01 September 2014 17 April 2015 1
HOPKIN, Stephen Andrew 26 September 2003 05 May 2016 1
Secretary Name Appointed Resigned Total Appointments
HOPKIN, Sandra 26 September 2003 17 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2019
AM10 - N/A 27 August 2019
AM23 - N/A 27 August 2019
AM10 - N/A 09 April 2019
AM10 - N/A 14 September 2018
AM19 - N/A 10 April 2018
AM10 - N/A 19 March 2018
AD01 - Change of registered office address 16 November 2017
AM06 - N/A 21 September 2017
AM02 - N/A 14 September 2017
AM03 - N/A 06 September 2017
AD01 - Change of registered office address 05 September 2017
AM01 - N/A 31 August 2017
MR04 - N/A 13 December 2016
AA - Annual Accounts 21 November 2016
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 26 May 2016
MR04 - N/A 07 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 23 June 2015
CERTNM - Change of name certificate 11 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
RESOLUTIONS - N/A 30 April 2015
MR01 - N/A 24 April 2015
MR01 - N/A 21 April 2015
AR01 - Annual Return 30 September 2014
AP01 - Appointment of director 25 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 06 November 2012
RESOLUTIONS - N/A 10 October 2012
SH06 - Notice of cancellation of shares 10 October 2012
SH03 - Return of purchase of own shares 10 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 23 May 2011
AAMD - Amended Accounts 19 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 08 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 22 September 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 22 October 2004
225 - Change of Accounting Reference Date 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2015 Fully Satisfied

N/A

A registered charge 17 April 2015 Outstanding

N/A

Fixed and floating charge 01 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.