EXEL HEAD OFFICE SERVICES LIMITED

EXEL HEAD OFFICE SERVICES LIMITED

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

    Company NameEXEL HEAD OFFICE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02378298
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EXEL HEAD OFFICE SERVICES LIMITED?

    • (7499) /

    Where is EXEL HEAD OFFICE SERVICES LIMITED located?

    Registered Office Address
    2 Mountview Court 310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of EXEL HEAD OFFICE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NFC HEAD OFFICE SERVICES LIMITEDAug 21, 1996Aug 21, 1996
    EXCEL CONTRACT DISTRIBUTION LIMITEDAug 08, 1989Aug 08, 1989
    STOREFLOW LIMITEDJul 06, 1989Jul 06, 1989
    REEDLUX LIMITEDMay 02, 1989May 02, 1989

    What are the latest accounts for EXEL HEAD OFFICE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EXEL HEAD OFFICE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from The Merton Centre 45 st Peters Street Bedford MK40 2UB on Dec 13, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2011

    LRESSP

    Termination of appointment of Dermot Francis Woolliscroft as a director on Nov 29, 2011

    1 pagesTM01

    Termination of appointment of Steven Fink as a director on Nov 29, 2011

    1 pagesTM01

    Termination of appointment of Exel Secretarial Services Limited as a director on Nov 29, 2011

    1 pagesTM01

    Appointment of Ms Jane Sargeant as a director on Nov 17, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2011

    Statement of capital on Jun 13, 2011

    • Capital: GBP 2
    SH01

    Appointment of Mr Dermot Woolliscroft as a director

    2 pagesAP01

    Termination of appointment of Christopher Waters as a director

    1 pagesTM01

    Appointment of Mr Steven Fink as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Exel Secretarial Services Limited on May 31, 2010

    2 pagesCH02

    Secretary's details changed for Exel Secretarial Services Limited on May 31, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    Who are the officers of EXEL HEAD OFFICE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    SARGEANT, Jane
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    Director
    310 Friern Barnet Lane
    Whetstone
    N20 0YZ London
    2 Mountview Court
    United KingdomBritishCompany Secretary134292740001
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritishCfo105652320001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritishGroup Strategy Director72820970001
    EVANS, Douglas George
    102 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    Director
    102 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    EnglandBritishCompany Secretary78234950002
    FALLOWFIELD, Timothy
    42 Cromford Road
    SW18 1NX London
    Director
    42 Cromford Road
    SW18 1NX London
    BritishDirector47592490001
    FINK, Steven
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Director
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    EnglandBritishSolicitor158324340001
    GREENSLADE, Malcolm
    Oaklands House
    Langton Road, Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    Director
    Oaklands House
    Langton Road, Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    BritishDirector73743150002
    LETCHFORD, Jeremy William Charles
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    Director
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    BritishChartered Secretary1063820001
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritishChartered Accountant54969250001
    WILLIAMS, Anthony Robert
    7 Glamis Gardens
    PE3 9PQ Peterborough
    Cambridgeshire
    Director
    7 Glamis Gardens
    PE3 9PQ Peterborough
    Cambridgeshire
    BritishChartered Accountant18727550001
    WOOLLISCROFT, Dermot Francis
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Director
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    EnglandBritishHead Of Tax125837760001
    EXEL NOMINEE NO 2 LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2PN Bedford
    Bedfordshire
    Director
    The Merton Centre
    45 St Peters Street
    MK40 2PN Bedford
    Bedfordshire
    73807850001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    N F C FREIGHT NOMINEES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Director
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    36524110001
    N F C SECRETARIAL SERVICES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Director
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    32524900003

    Does EXEL HEAD OFFICE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2013Dissolved on
    Dec 05, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin John Atkins
    Harris Lipman
    2 Mountview Court
    310 Friern Barnet Lane
    Whetstone London N20 0yz
    practitioner
    Harris Lipman
    2 Mountview Court
    310 Friern Barnet Lane
    Whetstone London N20 0yz

    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