EXCELSIOR GRAPHICS LIMITED

EXCELSIOR GRAPHICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEXCELSIOR GRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03826644
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EXCELSIOR GRAPHICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EXCELSIOR GRAPHICS LIMITED located?

    Registered Office Address
    Century House Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXCELSIOR GRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2023

    What are the latest filings for EXCELSIOR GRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Matthias Alexander Seeger as a director on May 22, 2023

    2 pagesAP01

    Appointment of Mr Adam John Dury as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Kristian Brian Lee as a director on Jan 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Stephen Moody as a director on Mar 08, 2021

    1 pagesTM01

    Appointment of Mr Darcy Willson-Rymer as a director on Mar 08, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2020

    6 pagesAA

    Termination of appointment of Christopher Robert Beck as a director on Oct 20, 2020

    1 pagesTM01

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Stephen Moody as a director on Jun 30, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 17, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Darren Bryant as a director on Jul 31, 2017

    1 pagesTM01

    Appointment of Mr Kristian Brian Lee as a director on Jul 31, 2017

    2 pagesAP01

    Who are the officers of EXCELSIOR GRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURY, Adam John
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandBritish201215790001
    SEEGER, Matthias Alexander
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandGerman309574790001
    WILLSON-RYMER, Darcy
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandBritish280585620001
    LONGSTAFFE, Andrew David
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    Secretary
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    British197462400001
    MIDDLETON, Stuart
    9 Fleming Drive
    Winwick Park
    WA2 8XP Warrington
    Cheshire
    Secretary
    9 Fleming Drive
    Winwick Park
    WA2 8XP Warrington
    Cheshire
    British48580410002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BECK, Christopher Robert
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United KingdomBritish203247610001
    BRYANT, Darren
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United KingdomBritish141067760001
    LEE, Kristian Brian
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandBritish160887440001
    MIDDLETON, Christopher
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    EnglandBritish65924460002
    MIDDLETON, Stuart
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    EnglandBritish48580410002
    MOODY, Paul Stephen
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandBritish271684570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EXCELSIOR GRAPHICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sportswift Limited
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Apr 06, 2016
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03493972
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EXCELSIOR GRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 2006
    Delivered On Dec 19, 2006
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • May 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 19, 2000
    Delivered On Jun 01, 2000
    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
    • Jun 01, 2000Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)

    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