This company is commonly known as Excalibur Trading Company Limited. The company was founded 67 years ago and was given the registration number 00584105. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 20 Chapel Street, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EXCALIBUR TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 00584105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 May 1957 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 20 Chapel Street, Liverpool, L3 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rainow Hill Timbersbrook, Congleton, CW12 3PN | Director | - | Active |
Onneley Hall, Onneley, Crewe, CW3 9QJ | Director | - | Active |
15 Swettenham Close, Alsager, Stoke On Trent, ST7 2XG | Secretary | - | Active |
2 Woodside Cottages, Wharf Road Biddulph, Stoke On Trent, ST8 6RU | Secretary | 01 February 2001 | Active |
15 Swettenham Close, Alsager, Stoke On Trent, ST7 2XG | Director | 18 December 1995 | Active |
53 Whitmore Road, Newcastle, ST5 3LZ | Director | - | Active |
48 Kilnworth Drive, Lostock, Bolton, BL6 4RL | Director | 01 January 2002 | Active |
Fernwood House Heath Road, Whitmore, Newcastle, ST5 5HB | Director | - | Active |
Fernwood House Heath Road, Whitmore Heath, New Castle Under Lyme, ST5 5HR | Director | - | Active |
14 Sovereign Close, Rudheath, Northwich, CW9 7XN | Director | 20 December 1996 | Active |
Mr Simon John Morley Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD |
Nature of control | : |
|
Mr Paul Alan Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-29 | Insolvency | Liquidation voluntary death liquidator. | Download |
2019-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-30 | Resolution | Resolution. | Download |
2019-12-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Officers | Termination secretary company with name termination date. | Download |
2018-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.