About

Registered Number: 08064614
Date of Incorporation: 10/05/2012 (11 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Anderson Brookes Insolvency Practitioners Ltd, Churchgate House Churchgate, Bolton, Lancashire, BL1 1HL

 

Founded in 2012, Xclusive Hospitality Ltd have registered office in Bolton in Lancashire, it has a status of "Liquidation". We don't know the number of employees at Xclusive Hospitality Ltd. There are 4 directors listed as Day, Jack Christopher, Day, Jane Francis, Day, Jane Frances, Day, Keith Douglas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Jack Christopher 10 May 2012 - 1
DAY, Jane Francis 15 April 2018 20 June 2018 1
DAY, Jane Frances 10 May 2012 06 February 2013 1
DAY, Keith Douglas 10 May 2012 07 January 2015 1

Filing History

Document Type Date
LIQ10 - N/A 28 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2019
LIQ03 - N/A 13 October 2019
NDISC - N/A 10 September 2018
NDISC - N/A 30 August 2018
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 26 August 2018
LIQ02 - N/A 26 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2018
TM01 - Termination of appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
CH01 - Change of particulars for director 05 June 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
AA - Annual Accounts 06 February 2017
AAMD - Amended Accounts 02 February 2017
DISS40 - Notice of striking-off action discontinued 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 03 August 2016
SH01 - Return of Allotment of shares 03 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 19 January 2015
SH01 - Return of Allotment of shares 05 January 2015
SH01 - Return of Allotment of shares 12 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
NEWINC - New incorporation documents 10 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.