EXCEL INDUSTRIES LIMITED

EXCEL INDUSTRIES LIMITED

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

    Company NameEXCEL INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02072145
    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 EXCEL INDUSTRIES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is EXCEL INDUSTRIES LIMITED located?

    Registered Office Address
    GRANT THORNTON UK LLP
    4 Hardman Square Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXCEL INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for EXCEL INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Administrator's progress report to Mar 06, 2015

    18 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Dec 16, 2014

    13 pages2.24B

    Termination of appointment of Neil Anthony Turner as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Sian Woodhouse as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Jonathan Roger Coninx as a director on Nov 17, 2014

    1 pagesTM01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Result of meeting of creditors

    2 pages2.23B

    Satisfaction of charge 10 in full

    1 pagesMR04

    Statement of affairs with form 2.14B

    15 pages2.16B

    Statement of administrator's proposal

    28 pages2.17B

    Termination of appointment of Graeme Watson as a director

    1 pagesTM01

    Registered office address changed from * Maerdy Industrial Estate Rhymney Gwent NP22 5PY* on Jul 01, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Termination of appointment of Andrew Izod as a director

    1 pagesTM01

    Who are the officers of EXCEL INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMKINS, Alan Robert
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    Secretary
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    153205740001
    ROBERTS, James
    40-43 Jewry Street
    SO23 8RY Winchester
    Sheridan House
    Hampshire
    England
    Director
    40-43 Jewry Street
    SO23 8RY Winchester
    Sheridan House
    Hampshire
    England
    United KingdomBritishCompany Director791300002
    TOMKINS, Alan Robert
    40-43 Jewry Street
    SO23 8RY Winchester
    Sheridan House
    Hampshire
    England
    Director
    40-43 Jewry Street
    SO23 8RY Winchester
    Sheridan House
    Hampshire
    England
    EnglandBritishCertified Accountant16646310004
    HEMMINGS, Gillian
    The Square
    SO23 9WE Winchester
    5-6
    Hampshire
    United Kingdom
    Secretary
    The Square
    SO23 9WE Winchester
    5-6
    Hampshire
    United Kingdom
    British30900080002
    LEAVER, Christine Mary
    Ty Hafod
    Gwehelog
    NP5 1RE Usk
    Monmouthshire
    Secretary
    Ty Hafod
    Gwehelog
    NP5 1RE Usk
    Monmouthshire
    British59071190001
    ROSE, Charles George Ian
    70 Bell Barn Road
    Stoke Bishop
    BS9 2DG Bristol
    Avon
    Secretary
    70 Bell Barn Road
    Stoke Bishop
    BS9 2DG Bristol
    Avon
    British3715380001
    CONINX, Jonathan Roger
    Jewry Street
    SO23 8RY Winchester
    Sheridan House
    Hampshire
    England
    Director
    Jewry Street
    SO23 8RY Winchester
    Sheridan House
    Hampshire
    England
    United KingdomBritishChartered Accountant16406670002
    FOLKES, Timothy William
    53 Northfield
    Swanland
    HU14 3RG North Ferriby
    North Humberside
    Director
    53 Northfield
    Swanland
    HU14 3RG North Ferriby
    North Humberside
    BritishDirector39482300001
    IZOD, Andrew John
    Maerdy Industrial Estate
    Rhymney
    NP22 5PY Gwent
    Director
    Maerdy Industrial Estate
    Rhymney
    NP22 5PY Gwent
    EnglandBritishManaging Director185080080001
    JONES, Stephen Clive
    21 Ryeworth Road
    Charlton Kings
    GL52 6LG Cheltenham
    Gloucestershire
    Director
    21 Ryeworth Road
    Charlton Kings
    GL52 6LG Cheltenham
    Gloucestershire
    BritishDirector78869430001
    LEAVER, Roger John
    Ty Hafod
    Gwehelog
    NP5 1RE Usk
    Monmouthshire
    Director
    Ty Hafod
    Gwehelog
    NP5 1RE Usk
    Monmouthshire
    United KingdomBritishCompany Director59071220001
    THOMPSON, Nicholas Mark
    HR2 0LD Longtown
    Sun Inn Cottage
    Herefordshire
    Director
    HR2 0LD Longtown
    Sun Inn Cottage
    Herefordshire
    EnglandEnglishManaging Director132852280001
    TOWNLEY, Michael Alan
    2 Fenviolet Close
    St Mellons
    CF3 0RB Cardiff
    Director
    2 Fenviolet Close
    St Mellons
    CF3 0RB Cardiff
    BritishProduction Director106464630001
    TURNER, Neil Anthony
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    Director
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    United KingdomBritishTechnical Director106418590002
    WATSON, Graeme
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    Director
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    United KingdomBritishOperations Director124911970002
    WOODHOUSE, Sian
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    Director
    Spinningfields
    M3 3EB Manchester
    4 Hardman Square
    WalesBritishFinance Director75833010002

    Does EXCEL INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 26, 2009
    Delivered On Nov 04, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 04, 2009Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Oct 04, 2007
    Delivered On Oct 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest from time to time in and to the plant, machinery, goods, chattels and other equipment being the fisker bagger and palletising line consisting of: ehcolo PM400 palletiser, serial no. 0705; essegi baler and bagger, serial no. 2807-11013911; belt conveyors, for details of further assets charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • May 12, 2014Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Jun 21, 2007
    Delivered On Jun 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the right, title and interest and benefit of the company in to any warranties given by any manufacturer. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2007Registration of a charge (395)
    • May 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 15, 2003
    Delivered On Oct 16, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2003Registration of a charge (395)
    • Sep 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 16, 1999
    Delivered On Jan 26, 1999
    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
    • Jan 26, 1999Registration of a charge (395)
    • Nov 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 26, 1995
    Delivered On Jun 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at rear of unit 13, rassau industrial estate ebbw vale gwent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1995Registration of a charge (395)
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Collateral mortgage
    Created On Feb 28, 1995
    Delivered On Mar 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from excel UK limited to the chargee on any account whatsoever
    Short particulars
    All that l/h prperty shown edged in red on the attached plan demised by a lease of even date. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Mar 03, 1995Registration of a charge (395)
    • Mar 24, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 12, 1994
    Delivered On Dec 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 13 rassau ind: estate ebbw vale gwent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1994Registration of a charge (395)
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Apr 27, 1994
    Delivered On Apr 29, 1994
    Satisfied
    Amount secured
    All monies due from the company and/or excel UK limited 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
    • 3I Group PLC
    Transactions
    • Apr 29, 1994Registration of a charge (395)
    • Mar 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Gurantee & debenture
    Created On Jun 06, 1990
    Delivered On Jun 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or rjt 123 limited now known as excel (UK) limited 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
    • Jun 27, 1990Registration of a charge
    • Mar 29, 1999Statement of satisfaction of a charge in full or part (403a)

    Does EXCEL INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2014Administration started
    Mar 06, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    2
    DateType
    Mar 06, 2015Commencement of winding up
    Aug 19, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    proposed liquidator
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    proposed liquidator
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    Nigel Morrison
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    practitioner
    Hartwell House, 55-61 Victoria Street
    BS1 6FT Bristol
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff

    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