About

Registered Number: 02072145
Date of Incorporation: 07/11/1986 (37 years and 7 months ago)
Company Status: Active
Date of Dissolution: 19/08/2016 (7 years and 9 months ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3EB

 

Established in 1986, Excel Industries Ltd are based in Manchester, it has a status of "Active". We don't know the number of employees at this business. The current directors of this company are listed as Tomkins, Alan Robert, Leaver, Christine Mary, Rose, Charles George Ian, Folkes, Timothy William, Leaver, Roger John, Townley, Michael Alan, Turner, Neil Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLKES, Timothy William 06 April 1999 31 May 2001 1
LEAVER, Roger John N/A 01 April 1999 1
TOWNLEY, Michael Alan 01 July 2005 17 August 2007 1
TURNER, Neil Anthony 01 July 2005 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
TOMKINS, Alan Robert 05 August 2010 - 1
LEAVER, Christine Mary 04 December 1997 01 April 1999 1
ROSE, Charles George Ian N/A 04 December 1997 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AC92 - N/A 28 July 2018
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 May 2016
F10.2 - N/A 05 May 2015
2.24B - N/A 17 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2015
2.34B - N/A 06 March 2015
2.24B - N/A 21 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 02 January 2015
TM01 - Termination of appointment of director 24 November 2014
MR04 - N/A 26 September 2014
2.23B - N/A 02 September 2014
MR04 - N/A 02 September 2014
2.16B - N/A 14 August 2014
2.17B - N/A 14 August 2014
TM01 - Termination of appointment of director 08 July 2014
AD01 - Change of registered office address 01 July 2014
2.12B - N/A 27 June 2014
MR04 - N/A 12 May 2014
MR04 - N/A 12 May 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 16 July 2012
MISC - Miscellaneous document 12 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 October 2010
SH01 - Return of Allotment of shares 08 October 2010
AP03 - Appointment of secretary 05 August 2010
TM02 - Termination of appointment of secretary 06 July 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
RESOLUTIONS - N/A 21 March 2009
RESOLUTIONS - N/A 21 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 2009
123 - Notice of increase in nominal capital 21 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
AA - Annual Accounts 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 18 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
395 - Particulars of a mortgage or charge 29 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 18 October 2006
RESOLUTIONS - N/A 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
123 - Notice of increase in nominal capital 25 April 2006
RESOLUTIONS - N/A 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
AA - Annual Accounts 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
363s - Annual Return 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
123 - Notice of increase in nominal capital 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
RESOLUTIONS - N/A 28 October 2003
395 - Particulars of a mortgage or charge 16 October 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 14 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
123 - Notice of increase in nominal capital 09 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 16 October 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 09 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
AA - Annual Accounts 23 November 2000
363a - Annual Return 11 October 2000
363a - Annual Return 10 May 2000
AA - Annual Accounts 05 January 2000
353 - Register of members 20 December 1999
225 - Change of Accounting Reference Date 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
363a - Annual Return 26 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
AA - Annual Accounts 08 March 1999
395 - Particulars of a mortgage or charge 26 January 1999
363s - Annual Return 29 April 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 30 January 1996
395 - Particulars of a mortgage or charge 12 June 1995
363s - Annual Return 22 May 1995
395 - Particulars of a mortgage or charge 03 March 1995
AA - Annual Accounts 28 February 1995
395 - Particulars of a mortgage or charge 29 December 1994
395 - Particulars of a mortgage or charge 29 April 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 05 April 1993
AA - Annual Accounts 11 May 1992
363b - Annual Return 29 April 1992
AUD - Auditor's letter of resignation 05 July 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 12 May 1991
395 - Particulars of a mortgage or charge 27 June 1990
RESOLUTIONS - N/A 19 June 1990
363 - Annual Return 21 May 1990
288 - N/A 21 May 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
363 - Annual Return 30 April 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 25 January 1989
AA - Annual Accounts 25 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1988
PUC 3 - N/A 15 March 1988
PUC 3 - N/A 02 March 1988
PUC 3 - N/A 02 March 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
RESOLUTIONS - N/A 15 December 1987
288 - N/A 12 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1987
288 - N/A 21 January 1987
287 - Change in situation or address of Registered Office 21 January 1987
NEWINC - New incorporation documents 07 November 1986
CERTINC - N/A 07 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2009 Fully Satisfied

N/A

Chattel mortgage 04 October 2007 Fully Satisfied

N/A

Chattel mortgage 21 June 2007 Fully Satisfied

N/A

Debenture 15 October 2003 Fully Satisfied

N/A

Debenture 16 January 1999 Fully Satisfied

N/A

Legal charge 26 May 1995 Fully Satisfied

N/A

Collateral mortgage 28 February 1995 Fully Satisfied

N/A

Legal charge 12 December 1994 Fully Satisfied

N/A

Collateral debenture 27 April 1994 Fully Satisfied

N/A

Gurantee & debenture 06 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.