About

Registered Number: 04221960
Date of Incorporation: 23/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2014 (9 years and 8 months ago)
Registered Address: 75 Springfields Road, Chelmsford, Essex, CM2 9LS

 

Founded in 2001, Excellence Creations Ltd has its registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Halai, Perkash. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALAI, Perkash 28 May 2001 01 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2014
RESOLUTIONS - N/A 01 May 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 May 2014
4.20 - N/A 01 May 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2013
AD01 - Change of registered office address 30 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2012
4.20 - N/A 30 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2011
AR01 - Annual Return 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
AA - Annual Accounts 27 January 2011
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 23 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
RESOLUTIONS - N/A 18 February 2008
123 - Notice of increase in nominal capital 18 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 01 June 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 26 May 2006
395 - Particulars of a mortgage or charge 25 April 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 11 November 2005
363a - Annual Return 31 May 2005
AA - Annual Accounts 06 April 2005
363a - Annual Return 09 September 2004
395 - Particulars of a mortgage or charge 20 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 12 November 2003
395 - Particulars of a mortgage or charge 21 October 2003
AA - Annual Accounts 08 October 2003
363a - Annual Return 24 June 2003
AA - Annual Accounts 18 March 2003
225 - Change of Accounting Reference Date 18 March 2003
287 - Change in situation or address of Registered Office 17 February 2003
395 - Particulars of a mortgage or charge 18 November 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
287 - Change in situation or address of Registered Office 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2011 Outstanding

N/A

Debenture 14 November 2011 Fully Satisfied

N/A

Legal charge 04 April 2006 Fully Satisfied

N/A

Legal charge 12 November 2003 Fully Satisfied

N/A

Rent deposit deed 10 October 2003 Outstanding

N/A

Legal charge 18 September 2003 Fully Satisfied

N/A

Legal charge 15 November 2002 Fully Satisfied

N/A

Debenture 14 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.