Bury
Lancashire
BL8 2AB
Director Name | Mr Mark David Chaisty |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 18 Park House Walkden Manchester M28 7DA |
Website | www.excelexcavations.co.uk |
---|---|
Telephone | 0161 7649006 |
Telephone region | Manchester |
Registered Address | C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Mr Allan Graham Sice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,058 |
Cash | £83,637 |
Current Liabilities | £525,404 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2019 (overdue) |
16 August 2018 | Delivered on: 22 August 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
16 March 2015 | Delivered on: 23 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 May 2023 | Liquidators' statement of receipts and payments to 13 March 2023 (24 pages) |
---|---|
9 June 2022 | Liquidators' statement of receipts and payments to 13 March 2022 (19 pages) |
18 October 2021 | Appointment of a voluntary liquidator (3 pages) |
18 October 2021 | Removal of liquidator by court order (16 pages) |
4 May 2021 | Liquidators' statement of receipts and payments to 13 March 2021 (23 pages) |
6 April 2020 | Liquidators' statement of receipts and payments to 13 March 2020 (22 pages) |
19 April 2019 | Appointment of a voluntary liquidator (3 pages) |
2 April 2019 | Registered office address changed from 37 Bolton Road Bury Lancashire BL8 2AB to C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2 April 2019 (2 pages) |
1 April 2019 | Resolutions
|
1 April 2019 | Statement of affairs (11 pages) |
20 December 2018 | Satisfaction of charge 085102160001 in full (1 page) |
22 August 2018 | Registration of charge 085102160002, created on 16 August 2018 (22 pages) |
27 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
27 June 2018 | Change of details for Mr Allan Graham Sice as a person with significant control on 22 May 2018 (2 pages) |
5 June 2018 | Director's details changed for Mr Allan Graham Sice on 22 May 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 June 2017 | Director's details changed for Mr Allan Graham Sice on 6 April 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 June 2017 | Director's details changed for Mr Allan Graham Sice on 6 April 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
23 March 2015 | Registration of charge 085102160001, created on 16 March 2015 (13 pages) |
23 March 2015 | Registration of charge 085102160001, created on 16 March 2015 (13 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 June 2014 | Director's details changed for Mr Allan Graham Sice on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Allan Graham Sice on 11 June 2014 (2 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Register inspection address has been changed (1 page) |
30 May 2014 | Register inspection address has been changed (1 page) |
29 May 2014 | Registered office address changed from Park House 18 Park Road Walkden Manchester M28 7DA United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Director's details changed for Mr Allan Graham Sice on 29 May 2014 (2 pages) |
29 May 2014 | Termination of appointment of Mark Chaisty as a director (1 page) |
29 May 2014 | Registered office address changed from Park House 18 Park Road Walkden Manchester M28 7DA United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Termination of appointment of Mark Chaisty as a director (1 page) |
29 May 2014 | Director's details changed for Mr Allan Graham Sice on 29 May 2014 (2 pages) |
30 April 2013 | Incorporation (30 pages) |
30 April 2013 | Incorporation (30 pages) |