UKBizDB.co.uk

EXCELLENCE AFLOAT LIMITED

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

This company is commonly known as Excellence Afloat Limited. The company was founded 13 years ago and was given the registration number 07316371. The firm's registered office is in SHIPLEY. You can find them at C/o Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:EXCELLENCE AFLOAT LIMITED
Company Number:07316371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 2010
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Director15 July 2010Active
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Director01 July 2012Active
82, Oxford Road, Banbury, United Kingdom, OX16 9AN

Secretary15 July 2010Active

People with Significant Control

Mr David Robert Moore
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Geraldine Moore
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ
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
2023-06-25Gazette

Gazette dissolved liquidation.

Download
2023-03-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-18Address

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

Download
2022-12-14Insolvency

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

Download
2022-08-10Address

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

Download
2022-01-05Insolvency

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

Download
2020-12-23Insolvency

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

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-22Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-01-22Insolvency

Liquidation court order miscellaneous.

Download
2019-11-27Insolvency

Liquidation voluntary arrangement completion.

Download
2019-11-07Address

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

Download
2019-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-06Resolution

Resolution.

Download
2019-11-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-05Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-03-12Officers

Change person director company with change date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.