EXELBY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEXELBY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00602826
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EXELBY LIMITED?

    • (4531) /

    Where is EXELBY LIMITED located?

    Registered Office Address
    Unit 1 Calder Close
    Calder Park
    WF4 3BA Wakefield
    Undeliverable Registered Office AddressNo

    What were the previous names of EXELBY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CYRIL EXELBY LIMITEDApr 15, 1958Apr 15, 1958

    What are the latest accounts for EXELBY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2002

    What are the latest filings for EXELBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 12, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Sep 12, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 12, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 12, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 12, 2009

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments to Sep 12, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 12, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Administrator's abstract of receipts and payments

    2 pages2.15

    Notice of discharge of Administration Order

    3 pages2.19

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Statement of affairs

    14 pages4.20

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Notice of result of meeting of creditors

    16 pages2.23

    Statement of administrator's proposal

    14 pages2.21

    Who are the officers of EXELBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, David Ian
    Lingrow Linden Close
    Bardsey
    LS17 9AH Leeds
    West Yorkshire
    Secretary
    Lingrow Linden Close
    Bardsey
    LS17 9AH Leeds
    West Yorkshire
    BritishFinance Director53929590001
    DEACON, David Ian
    Lingrow Linden Close
    Bardsey
    LS17 9AH Leeds
    West Yorkshire
    Director
    Lingrow Linden Close
    Bardsey
    LS17 9AH Leeds
    West Yorkshire
    BritishFinance Director53929590001
    TAYLOR, John Charles
    1 Garden Close
    Sherburn In Elmet
    LS25 6NN Leeds
    West Yorkshire
    Director
    1 Garden Close
    Sherburn In Elmet
    LS25 6NN Leeds
    West Yorkshire
    BritishElectrical Engineer52051250002
    CHRISTIE, Sarah Marie Davenport
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    Secretary
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    British62070620001
    CODLING, Valerie
    18 Barnard Way
    Crossgates
    LS15 8UX Leeds
    Secretary
    18 Barnard Way
    Crossgates
    LS15 8UX Leeds
    British36562160002
    DICKINSON, Roger
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    Secretary
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    British4582410002
    FARBRIDGE, Caroline Louise
    47 Woodhill Road
    LS16 7BZ Leeds
    West Yorkshire
    Secretary
    47 Woodhill Road
    LS16 7BZ Leeds
    West Yorkshire
    British52670320001
    MOORHOUSE, Robert Keith
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    Secretary
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    British57818440002
    BEAN, Richard Thomas
    18 Carleton Close
    Boston Spa
    LS23 6PH Wetherby
    West Yorkshire
    Director
    18 Carleton Close
    Boston Spa
    LS23 6PH Wetherby
    West Yorkshire
    BritishSolicitor32846800001
    BINKS, Steven
    Valdene
    Royston Hill East Ardsley
    WF3 2HN Wakefield
    West Yorkshire
    Director
    Valdene
    Royston Hill East Ardsley
    WF3 2HN Wakefield
    West Yorkshire
    BritishAccountant63761990001
    BROMLEY, Tracey Helen
    100 Sheffield Road
    SK14 2PL Hyde
    Cheshire
    Director
    100 Sheffield Road
    SK14 2PL Hyde
    Cheshire
    BritishFinancial Controller49508780002
    COOPER, Bryan
    26 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    Director
    26 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    BritishAccountant34249890001
    DONNELLY, Andrew Gerard
    74 Low Ash Drive
    Wrose
    BD18 1JH Shipley
    West Yorkshire
    Director
    74 Low Ash Drive
    Wrose
    BD18 1JH Shipley
    West Yorkshire
    BritishAccountant34269750001
    HALL, Graham Joseph
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    Director
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    BritishEngineer16725790002
    MAWSON, Keith Anthony
    3 Carlton Garth
    Shadwell
    LS17 8TH Leeds
    West Yorkshire
    Director
    3 Carlton Garth
    Shadwell
    LS17 8TH Leeds
    West Yorkshire
    BritishAccountant74223340001
    ROGERS, Raymond
    6 Daisy Lea Lane
    Lindley
    HD3 3JA Huddersfield
    Director
    6 Daisy Lea Lane
    Lindley
    HD3 3JA Huddersfield
    BritishBusine4ss Services Manager47315190001
    STEWARD, John
    Windsor House 24 Werneth Road
    Woodley
    SK6 1HP Stockport
    Cheshire
    Director
    Windsor House 24 Werneth Road
    Woodley
    SK6 1HP Stockport
    Cheshire
    United KingdomBritishDirector55224920003
    WHEATLEY, Trevor
    Ten Firs Rigton Bank
    Bardsey
    LS17 9AS Leeds
    Yorkshire
    Director
    Ten Firs Rigton Bank
    Bardsey
    LS17 9AS Leeds
    Yorkshire
    BritishCompany Director7671020001
    WRAY, Andrew Charles
    2 Woodlands Close
    Scarcroft
    LS14 3JP Leeds
    West Yorkshire
    Director
    2 Woodlands Close
    Scarcroft
    LS14 3JP Leeds
    West Yorkshire
    BritishEngineer34413530001

    Does EXELBY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 27, 2000
    Delivered On Nov 09, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2000Registration of a charge (395)
    Legal charge
    Created On Oct 27, 2000
    Delivered On Nov 09, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as elmfield house newhold aberford road garforth LS25 2LD title number WYK284558.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2000Registration of a charge (395)
    Legal charge
    Created On Jul 23, 1997
    Delivered On Jul 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of aberford road garforth leeds west yorkshire t/no;-wyk 284558.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Nov 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 1997
    Delivered On Jul 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Nov 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 05, 1984
    Delivered On Sep 19, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot of land on the north side of aberford road, garforth, leeds, west yorkshire title no. WYK284558.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 19, 1984Registration of a charge
    • Jan 03, 1992Registration of a charge
    Mortgage
    Created On Mar 19, 1979
    Delivered On Mar 26, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and hereditments being part of elmfield mills, backlane, bromley, leeds, west yorkshire, with all fixtures title no ywe 50713.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 26, 1979Registration of a charge
    • Jan 03, 1992Statement of satisfaction of a charge in full or part (403a)

    Does EXELBY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2003Administration started
    Sep 13, 2004Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Matthew Colin Bowker
    Jacksons Jolliffe Cork
    35 East Parade
    HG1 5LQ Harrogate
    practitioner
    Jacksons Jolliffe Cork
    35 East Parade
    HG1 5LQ Harrogate
    2
    DateType
    Jun 28, 2011Dissolved on
    Sep 13, 2004Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Colin Bowker
    Jacksons Jolliffe Cork
    35 East Parade
    HG1 5LQ Harrogate
    practitioner
    Jacksons Jolliffe Cork
    35 East Parade
    HG1 5LQ Harrogate
    Malcolm Ellis Cork
    Moore Stephens
    1 Snow Hill
    EC1A 2EN London
    practitioner
    Moore Stephens
    1 Snow Hill
    EC1A 2EN London

    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