Company NameExcelsior Investment Company Limited(The)
Company StatusDissolved
Company Number00182179
CategoryPrivate Limited Company
Incorporation Date31 May 1922(102 years ago)
Dissolution Date11 July 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMargaret Joan Peasegood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(77 years after company formation)
Appointment Duration18 years, 1 month (closed 11 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameRobert Michael Peasegood
NationalityBritish
StatusClosed
Appointed03 September 2008(86 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Kenneth Bernard Clark
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(70 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address226 Abbey Lane
Sheffield
South Yorkshire
S8 0BW
Director NameMr Arthur Peter Nunweek
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(70 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 18 April 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
Folds Head Hope Valley
Calver Sheffield
Derbyshire
S32 3XJ
Secretary NameMr Kenneth Bernard Clark
NationalityBritish
StatusResigned
Appointed20 October 1992(70 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1993)
RoleCompany Director
Correspondence Address226 Abbey Lane
Sheffield
South Yorkshire
S8 0BW
Director NameDavid Reginald Proctor
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(71 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 24 May 1999)
RoleChartered Accountant
Correspondence Address60 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Secretary NameDavid Reginald Proctor
NationalityBritish
StatusResigned
Appointed30 June 1993(71 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 07 October 1999)
RoleChartered Accountant
Correspondence Address60 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Secretary NameMr Arthur Peter Nunweek
NationalityBritish
StatusResigned
Appointed08 October 1999(77 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
Folds Head Hope Valley
Calver Sheffield
Derbyshire
S32 3XJ

Contact

Telephone0114 2738341
Telephone regionSheffield

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £0.05Sheffield Investment Company LTD
100.00%
Ordinary C

Financials

Year2014
Net Worth£19,992

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 May 2003Delivered on: 12 June 2003
Satisfied on: 6 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at aldwarke terrace aldwarke road parkgate rotherham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 1982Delivered on: 23 December 1982
Satisfied on: 11 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 463/479 ecclesall rd sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
7 November 2016Secretary's details changed for Robert Michael Peasegood on 19 October 2016 (1 page)
7 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
7 November 2016Director's details changed for Margaret Joan Peasegood on 19 October 2016 (2 pages)
7 November 2016Secretary's details changed for Robert Michael Peasegood on 19 October 2016 (1 page)
7 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
7 November 2016Director's details changed for Margaret Joan Peasegood on 19 October 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,500
(4 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,500
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,500
(4 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,500
(4 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,500
(4 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,500
(4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 May 2012Termination of appointment of Arthur Nunweek as a director (1 page)
11 May 2012Termination of appointment of Arthur Nunweek as a director (1 page)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Arthur Peter Nunweek on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Arthur Peter Nunweek on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Margaret Peasegood on 20 October 2009 (2 pages)
28 October 2009Director's details changed for Margaret Peasegood on 20 October 2009 (2 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
23 October 2008Return made up to 20/10/08; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 September 2008Registered office changed on 16/09/2008 from railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
16 September 2008Registered office changed on 16/09/2008 from railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page)
16 September 2008Secretary appointed robert michael peasegood (1 page)
16 September 2008Appointment terminated secretary arthur nunweek (1 page)
16 September 2008Appointment terminated secretary arthur nunweek (1 page)
16 September 2008Secretary appointed robert michael peasegood (1 page)
11 January 2008Return made up to 20/10/07; no change of members (7 pages)
11 January 2008Return made up to 20/10/07; no change of members (7 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 November 2006Return made up to 20/10/06; full list of members (7 pages)
22 November 2006Return made up to 20/10/06; full list of members (7 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 November 2005Return made up to 20/10/05; full list of members (7 pages)
30 November 2005Return made up to 20/10/05; full list of members (7 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 November 2004Return made up to 20/10/04; full list of members (7 pages)
10 November 2004Return made up to 20/10/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 November 2003Return made up to 20/10/03; full list of members (10 pages)
10 November 2003Return made up to 20/10/03; full list of members (10 pages)
15 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
13 January 2003Registered office changed on 13/01/03 from: queens buildings queen street sheffield 1 (1 page)
13 January 2003Registered office changed on 13/01/03 from: queens buildings queen street sheffield 1 (1 page)
11 November 2002Return made up to 25/10/02; full list of members (10 pages)
11 November 2002Return made up to 25/10/02; full list of members (10 pages)
18 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 August 2002£ ic 20349/1500 08/07/02 £ sr 18849@1=18849 (1 page)
12 August 2002£ ic 20349/1500 08/07/02 £ sr 18849@1=18849 (1 page)
4 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
4 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
27 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 December 2000Return made up to 25/10/00; full list of members (9 pages)
4 December 2000Return made up to 25/10/00; full list of members (9 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
3 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 December 1999Notice of resolution removing auditor (1 page)
20 December 1999Notice of resolution removing auditor (1 page)
28 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1997Return made up to 25/10/97; full list of members (6 pages)
29 October 1997Return made up to 25/10/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1996Return made up to 25/10/96; full list of members (6 pages)
30 October 1996Return made up to 25/10/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
11 March 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
11 March 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
31 May 1922Incorporation (43 pages)
31 May 1922Incorporation (43 pages)