Company NameExcel Excavations Ltd
DirectorAllan Graham Sice
Company StatusLiquidation
Company Number08510216
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Allan Graham Sice
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bolton Road
Bury
Lancashire
BL8 2AB
Director NameMr Mark David Chaisty
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 18 Park House
Walkden
Manchester
M28 7DA

Contact

Websitewww.excelexcavations.co.uk
Telephone0161 7649006
Telephone regionManchester

Location

Registered AddressC/O Frp Advisory Llp 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Allan Graham Sice
100.00%
Ordinary

Financials

Year2014
Net Worth£104,058
Cash£83,637
Current Liabilities£525,404

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 May 2018 (5 years, 11 months ago)
Next Return Due13 June 2019 (overdue)

Charges

16 August 2018Delivered on: 22 August 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 23 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 May 2023Liquidators' statement of receipts and payments to 13 March 2023 (24 pages)
9 June 2022Liquidators' statement of receipts and payments to 13 March 2022 (19 pages)
18 October 2021Appointment of a voluntary liquidator (3 pages)
18 October 2021Removal of liquidator by court order (16 pages)
4 May 2021Liquidators' statement of receipts and payments to 13 March 2021 (23 pages)
6 April 2020Liquidators' statement of receipts and payments to 13 March 2020 (22 pages)
19 April 2019Appointment of a voluntary liquidator (3 pages)
2 April 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-14
(1 page)
1 April 2019Statement of affairs (11 pages)
20 December 2018Satisfaction of charge 085102160001 in full (1 page)
22 August 2018Registration of charge 085102160002, created on 16 August 2018 (22 pages)
27 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
27 June 2018Change of details for Mr Allan Graham Sice as a person with significant control on 22 May 2018 (2 pages)
5 June 2018Director's details changed for Mr Allan Graham Sice on 22 May 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
20 June 2017Director's details changed for Mr Allan Graham Sice on 6 April 2016 (2 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 June 2017Director's details changed for Mr Allan Graham Sice on 6 April 2016 (2 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(4 pages)
6 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(4 pages)
23 March 2015Registration of charge 085102160001, created on 16 March 2015 (13 pages)
23 March 2015Registration of charge 085102160001, created on 16 March 2015 (13 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 June 2014Director's details changed for Mr Allan Graham Sice on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Allan Graham Sice on 11 June 2014 (2 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Register inspection address has been changed (1 page)
30 May 2014Register inspection address has been changed (1 page)
29 May 2014Registered office address changed from Park House 18 Park Road Walkden Manchester M28 7DA United Kingdom on 29 May 2014 (1 page)
29 May 2014Director's details changed for Mr Allan Graham Sice on 29 May 2014 (2 pages)
29 May 2014Termination of appointment of Mark Chaisty as a director (1 page)
29 May 2014Registered office address changed from Park House 18 Park Road Walkden Manchester M28 7DA United Kingdom on 29 May 2014 (1 page)
29 May 2014Termination of appointment of Mark Chaisty as a director (1 page)
29 May 2014Director's details changed for Mr Allan Graham Sice on 29 May 2014 (2 pages)
30 April 2013Incorporation (30 pages)
30 April 2013Incorporation (30 pages)