UKBizDB.co.uk

EXCALIBUR TRADING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor, 20 Chapel Street, Liverpool, L3 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Secretary01 February 2001Active
15 Swettenham Close, Alsager, Stoke On Trent, ST7 2XG

Director18 December 1995Active
53 Whitmore Road, Newcastle, ST5 3LZ

Director-Active
48 Kilnworth Drive, Lostock, Bolton, BL6 4RL

Director01 January 2002Active
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

Director20 December 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-01-05Address

Change registered office address company with date old address new address.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-29Insolvency

Liquidation voluntary death liquidator.

Download
2019-12-31Address

Change registered office address company with date old address new address.

Download
2019-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.