EXCELLENCE SUPPORT SERVICES LIMITED

EXCELLENCE SUPPORT SERVICES LIMITED

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

    Company NameEXCELLENCE SUPPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01262571
    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 EXCELLENCE SUPPORT SERVICES LIMITED?

    • (7499) /

    Where is EXCELLENCE SUPPORT SERVICES LIMITED located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCELLENCE SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBLEIGH LIMITEDMar 18, 1999Mar 18, 1999
    CHECKCLEAN LIMITEDJun 11, 1976Jun 11, 1976

    What are the latest accounts for EXCELLENCE SUPPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for EXCELLENCE SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 29, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Aug 13, 2010

    5 pages4.68

    Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on Feb 23, 2010

    2 pagesAD01

    Director's details changed for Trevor Bradbury on Oct 30, 2009

    2 pagesCH01

    Secretary's details changed for Trevor Bradbury on Oct 30, 2009

    1 pagesCH03

    Director's details changed for Mr Benjamin Edward Badcock on Oct 30, 2009

    2 pagesCH01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 14, 2009

    LRESEX

    legacy

    1 pages287

    legacy

    3 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(4) 23/09/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages403a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Who are the officers of EXCELLENCE SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    BritishCompany Secretary47884750003
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishAccountant125575240001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritishCompany Secretary47884750003
    SAUNDERS, Marlene
    Farm Cottage Redenham Park
    Redenham
    SP11 9AQ Andover
    Hampshire
    Secretary
    Farm Cottage Redenham Park
    Redenham
    SP11 9AQ Andover
    Hampshire
    British8820230002
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Secretary
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    BritishAccountant16575040001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    COOPER, Philip William
    34 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    34 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    United KingdomBritishCompany Director9839440001
    FOLEY, John Robert
    Sandon House
    Main Street
    WR10 2LX Bishampton
    Worcestershire
    Director
    Sandon House
    Main Street
    WR10 2LX Bishampton
    Worcestershire
    Unityed KingdomBritishDirector159690460001
    SAUNDERS, Fiona Lorraine
    34 Ash Tree Road
    SP10 3BY Andover
    Hampshire
    Director
    34 Ash Tree Road
    SP10 3BY Andover
    Hampshire
    BritishLegal Executive30681430002
    SAUNDERS, Marlene
    Farm Cottage Redenham Park
    Redenham
    SP11 9AQ Andover
    Hampshire
    Director
    Farm Cottage Redenham Park
    Redenham
    SP11 9AQ Andover
    Hampshire
    BritishCompany Director8820230002
    SAUNDERS, Michael John
    Whistlers Mead
    Appleshaw
    SP11 9BH Andover
    Hampshire
    Director
    Whistlers Mead
    Appleshaw
    SP11 9BH Andover
    Hampshire
    EnglandBritishManaging Director5238360001
    SAUNDERS, Michael John
    Whistlers Mead
    Appleshaw
    SP11 9BH Andover
    Hampshire
    Director
    Whistlers Mead
    Appleshaw
    SP11 9BH Andover
    Hampshire
    EnglandBritishCompany Director5238360001
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Director
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    EnglandBritishAccountant16575040001
    WEBBER, John George
    Green Gables
    Norton Park
    SL5 9BW Ascot
    Berkshire
    Director
    Green Gables
    Norton Park
    SL5 9BW Ascot
    Berkshire
    United KingdomBritishCompany Director8820250001
    WILLIS, Douglas Frederick
    30 Lady Godley Close
    SP9 7RY Tidworth
    Hampshire
    Director
    30 Lady Godley Close
    SP9 7RY Tidworth
    Hampshire
    BritishCompany Director8820240001

    Does EXCELLENCE SUPPORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 25, 2000
    Delivered On Nov 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 06, 2000Registration of a charge (395)
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 10, 1999
    Delivered On Jun 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1999Registration of a charge (395)
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 22, 1995
    Delivered On Mar 07, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1995Registration of a charge (395)
    • Jun 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 26, 1991
    Delivered On Aug 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures) (see form 395 for full details). 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
    • Aug 05, 1991Registration of a charge
    • Sep 14, 1995Statement of satisfaction of a charge in full or part (403a)

    Does EXCELLENCE SUPPORT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 08, 2011Dissolved on
    Aug 14, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester
    practitioner
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester
    Robert David Adamson
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds

    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