About

Registered Number: 05494618
Date of Incorporation: 29/06/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (8 years and 1 month ago)
Registered Address: STEVE YOUNG, Enterprise House, Vicarage Road, Egham, Surrey, TW20 9FB

 

Based in Egham in Surrey, Xcess A Bus Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for Xcess A Bus Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLDERER, Teresa 01 August 2016 - 1
LAFFEY, Thomas Paul 07 August 2014 31 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 13 October 2016
AP03 - Appointment of secretary 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AA - Annual Accounts 28 July 2016
AGREEMENT2 - N/A 28 July 2016
PARENT_ACC - N/A 28 July 2016
GUARANTEE2 - N/A 11 July 2016
AA01 - Change of accounting reference date 17 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 10 August 2015
AD01 - Change of registered office address 04 June 2015
AP03 - Appointment of secretary 16 October 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
MR04 - N/A 13 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 June 2014
AGREEMENT2 - N/A 30 June 2014
AGREEMENT2 - N/A 02 June 2014
PARENT_ACC - N/A 28 May 2014
GUARANTEE2 - N/A 16 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 01 July 2013
PARENT_ACC - N/A 10 June 2013
GUARANTEE2 - N/A 10 June 2013
TM01 - Termination of appointment of director 15 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 20 April 2012
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 08 June 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 02 July 2009
363a - Annual Return 17 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2008
353 - Register of members 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 04 May 2007
CERTNM - Change of name certificate 02 August 2006
363s - Annual Return 12 July 2006
287 - Change in situation or address of Registered Office 23 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
RESOLUTIONS - N/A 06 June 2006
RESOLUTIONS - N/A 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
225 - Change of Accounting Reference Date 06 June 2006
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 02 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.