EXELVIA PROPERTIES LIMITED
Overview
| Company Name | EXELVIA PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00890850 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXELVIA PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EXELVIA PROPERTIES LIMITED located?
| Registered Office Address | 6th Floor 322 High Holborn WC1V 7PB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXELVIA PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAND LIMITED | Nov 26, 1984 | Nov 26, 1984 |
| LEHANE MACKENZIE AND SHAND LIMITED | Oct 31, 1966 | Oct 31, 1966 |
What are the latest accounts for EXELVIA PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EXELVIA PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 07, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Director's details changed for Guy Rostron on Sep 28, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 30, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jul 25, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||||||
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on Apr 03, 2017 | 2 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Termination of appointment of Daniel Alexis Pryor as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Lynne Puckett as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charles Scott Brannan as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of EXELVIA PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FLEXON, William (Bill) | Director | Telegraph Road Suite 201 23059 Glen Allen 10751 Virginia United States | United States | American | 168688030001 | |||||||||
| LEHMAN, Mark Paul | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland United States | United States | American | 168688010001 | |||||||||
| RAPERPORT, Eileen Annabelle | Director | Arden Road N3 3AD London 45 United Kingdom | United Kingdom | British | 111808790001 | |||||||||
| ROSTRON, Guy | Director | 322 High Holborn WC1V 7PB London 6th Floor | United Kingdom | British | 75670570002 | |||||||||
| CHARTER CENTRAL SERVICES LIMITED | Secretary | Floor 322 High Holborn WC1V 7PB London 7th |
| 39279700003 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| AVERY, John Leonard | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 82512570001 | |||||||||
| BRANNAN, Charles Scott | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||||||
| CARELESS, Robert Arthur | Director | 322 High Holborn WC1V 7PB London 7th Floor | United Kingdom | British | 652260002 | |||||||||
| CLARK, Robin Hurst | Director | 322 High Holborn WC1V 7PB London 6th Floor United Kingdom | United Kingdom | British | 169798940002 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| GLASSCOCK, Malcolm John | Director | Abbotts House High Street Seal TN15 0AJ Sevenoaks Kent | British | 33279090002 | ||||||||||
| HERBERT, Jeffrey William | Director | Baytrees Long Road West Dedham CO7 6EL Colchester Essex | England | British | 28246390001 | |||||||||
| PARKER, Charles Herbert | Director | Sylvesters House Cheriton SO24 0PU Alresford Hampshire | England | British | 35163560001 | |||||||||
| PRYOR, Daniel Alexis | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 263655630001 | |||||||||
| PUCKETT, Anne Lynne | Director | 420 National Business Parkway 5th Floor 20701 Annapolis Junction Colfax Corporation Maryland Usa | United States | American | 162847810001 | |||||||||
| ROBSON, Nigel Edward | Director | Far Rockaway Upper Durford Wood GU31 5AW Petersfield Hampshire | United Kingdom | British | 1306200002 | |||||||||
| STOCKWELL, Andrew James | Director | Floor 322 High Holborn WC1V 7PB London 7th United Kingdom | England | British | 79587890002 | |||||||||
| THWAITE, Peter Maguire | Director | The Courtyard Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | United Kingdom | British | 2979370002 | |||||||||
| YAPP, Alison | Director | 19 Southfield Park HA2 6HF North Harrow Middlesex | British | 77951160001 |
Who are the persons with significant control of EXELVIA PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charter Consolidated Limited | Apr 06, 2016 | 6 St. Andrew Street EC4A 3AE London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EXELVIA PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 30, 2012 Delivered On May 04, 2012 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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