EXIDOR LIMITED
Overview
Company Name | EXIDOR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00253697 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EXIDOR LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is EXIDOR LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXIDOR LIMITED?
Company Name | From | Until |
---|---|---|
FRED DUNCOMBE LIMITED | Jan 24, 1931 | Jan 24, 1931 |
What are the latest accounts for EXIDOR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for EXIDOR LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 06, 2021 |
What are the latest filings for EXIDOR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2024 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 22, 2023 | 8 pages | LIQ03 | ||||||||||
Register inspection address has been changed to Assa Abloy Limited Portobello School Street Willenhall WV13 3PW | 2 pages | AD02 | ||||||||||
Registered office address changed from Portobello School Street Willenhall West Midlands WV13 3PW England to 30 Finsbury Square London EC2A 1AG on Oct 10, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Martin John Marron as a director on May 06, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Sep 28, 2021 to Sep 27, 2021 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Sep 29, 2020 to Sep 28, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2020 to Sep 29, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||||||||||
Director's details changed for Mr Harry John Warrender on Jul 19, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Who are the officers of EXIDOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Neil James | Secretary | Finsbury Square EC2A 1AG London 30 | 254520530001 | |||||||
BROWNING, Christopher David | Director | Finsbury Square EC2A 1AG London 30 | England | British | Director | 253849120001 | ||||
WARRENDER, Harry John | Director | Finsbury Square EC2A 1AG London 30 | England | British | Director | 253277200002 | ||||
BACHE, Mark John Thomas | Secretary | 4 Silhill Hall Road B91 1JU Solihull West Midlands | British | Director | 42051490002 | |||||
BELL, Peter Edwin | Secretary | 17 Home Farm Court ST18 0PZ Ingestre Staffordshire | British | 315727080001 | ||||||
DUCKWORTH, Simon Charles | Secretary | 41 Loriners Grove The Crescent WS1 2DN Walsall | British | Director | 44867860004 | |||||
ROBERTS, David | Secretary | Chuckery Road WS1 2DU Walsall Chuckery Foundry West Midlands England | British | 182204790001 | ||||||
BACHE, Mark John Thomas | Director | 4 Silhill Hall Road B91 1JU Solihull West Midlands | United Kingdom | British | Director | 42051490002 | ||||
BATHER, John Knollys | Director | Longford Grange Longford DE6 3AH Ashbourne Derbyshire | British | Director | 82781200001 | |||||
BELL, Peter Edwin | Director | 17 Home Farm Court ST18 0PZ Ingestre Staffordshire | England | British | Director | 315727080001 | ||||
BLACKMORE, John | Director | 5 Squirrels Corner Newborough DE13 8SA Burton On Trent Staffordshire | England | British | Director | 62986970001 | ||||
CREIGHTON, Thomas William | Director | 6 Arun Way B76 2BQ Sutton Coldfield West Midlands | United Kingdom | British | Director | 79332220001 | ||||
DEAKIN, Gary Shaun | Director | Chuckery Road Walsall WS1 2DU W Midlands | Uk | British | Director | 162977820001 | ||||
DUCKWORTH, Simon Charles | Director | 41 Loriners Grove The Crescent WS1 2DN Walsall | British | Director | 44867860004 | |||||
EMM, Martin Ronald | Director | Meadowside Kington Lane Claverdon CV35 8PP Warwick | England | English | Director | 12874630002 | ||||
GILLETT, David Alan, Dr | Director | Progress Drive WS11 0JE Cannock Exidor Limited Staffordshire | England | British | Managing Director | 113123610001 | ||||
HAIR, Timothy Melville | Director | Lydes Farm Toddington GL54 5DP Cheltenham Gloucestershire | England | British | Director | 114783380003 | ||||
HEWETT, Brian Crosswell | Director | Spring Cottage 33 Parish Hill B61 9JH Bournheath, Bromsgrove Worcestershire | British | Director | 20713450002 | |||||
MARRON, Martin John | Director | School Street WV13 3PW Willenhall Portobello West Midlands England | England | British | Director | 133319260001 | ||||
NOLAN, Kevin John | Director | Chuckery Road WS1 2DU Walsall Chuckery Foundry West Midlands England | United Kingdom | British | Chief Executive | 165787220001 | ||||
O REILLY, Kevin Michael | Director | 7 Bowness Grove WV12 5DB Willenhall | British | Director | 66771350002 | |||||
RICHARDS, David Michael | Director | Cariad 3 Brocton Lodge Gardens Brocton ST17 0TY Stafford | British | Director | 80588390001 | |||||
ROBERTS, David Gordon | Director | Chuckery Road WS1 2DU Walsall Chuckery Foundry West Midlands England | England | British | None | 182124600001 | ||||
SPIEWAKOWSKI, Kazimierz Andrzej | Director | Holly Cottage Grump Street CV36 4LE Illmington Warwickshire | United Kingdom | British | Managing Director | 174911440001 | ||||
WALTON, Kenneth Bert | Director | 51 Rushall Manor Road WS4 2HD Walsall West Midlands | British | Director | 13405090001 | |||||
WILLIAMS, Norman Barrie | Director | 7 Kynnersley Lane Leighton SY5 6RS Shrewsbury Salop | England | British | Director | 15443060001 |
Who are the persons with significant control of EXIDOR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Assa Abloy Limited | Dec 19, 2018 | School Street WV13 3PW Willenhall Portobello England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chamberlin Plc | Jul 20, 2016 | Chuckery Road WS1 2DU Walsall Chamberlin & Hill Castings England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does EXIDOR LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0