EXCALIBUR DESIGN FABRICATIONS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT
Company number 03081487
Status Liquidation
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address 2ND FLOOR, PHEONIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to 2nd Floor, Pheonix House 32 West Street Brighton East Sussex BN1 2RT on 7 September 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of EXCALIBUR DESIGN FABRICATIONS LIMITED are www.excaliburdesignfabrications.co.uk, and www.excalibur-design-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Excalibur Design Fabrications Limited is a Private Limited Company. The company registration number is 03081487. Excalibur Design Fabrications Limited has been working since 19 July 1995. The present status of the company is Liquidation. The registered address of Excalibur Design Fabrications Limited is 2nd Floor Pheonix House 32 West Street Brighton East Sussex Bn1 2rt. . WALKER, Sophy is a Secretary of the company. HUTCHINSON, Malcolm David is a Director of the company. OBRADOVITS, Christian is a Director of the company. WALKER, Sophy is a Director of the company. Secretary HUTCHINSON, Malcolm David has been resigned. Secretary MASON, Stephen John has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ATTWOOD, Maurice Walter has been resigned. Director MASON, Stephen John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
WALKER, Sophy
Appointed Date: 01 September 2000

Director
HUTCHINSON, Malcolm David
Appointed Date: 09 August 1995
65 years old

Director
OBRADOVITS, Christian
Appointed Date: 09 August 1995
66 years old

Director
WALKER, Sophy
Appointed Date: 24 August 1999
58 years old

Resigned Directors

Secretary
HUTCHINSON, Malcolm David
Resigned: 31 August 2000
Appointed Date: 16 January 1996

Secretary
MASON, Stephen John
Resigned: 16 January 1996
Appointed Date: 09 August 1995

Nominee Secretary
JPCORS LIMITED
Resigned: 07 August 1995
Appointed Date: 19 July 1995

Director
ATTWOOD, Maurice Walter
Resigned: 27 April 2001
Appointed Date: 09 August 1995
89 years old

Director
MASON, Stephen John
Resigned: 16 January 1996
Appointed Date: 09 August 1995
74 years old

Nominee Director
JPCORD LIMITED
Resigned: 07 August 1995
Appointed Date: 19 July 1995

EXCALIBUR DESIGN FABRICATIONS LIMITED Events

07 Sep 2016
Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to 2nd Floor, Pheonix House 32 West Street Brighton East Sussex BN1 2RT on 7 September 2016
05 Sep 2016
Appointment of a voluntary liquidator
05 Sep 2016
Statement of affairs with form 4.19
05 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-22

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
11 Aug 1995
Company name changed endosign LIMITED\certificate issued on 14/08/95
10 Aug 1995
Registered office changed on 10/08/95 from: 17 city business centre lower road london SE16 1AA
10 Aug 1995
Director resigned
10 Aug 1995
Secretary resigned
19 Jul 1995
Incorporation

EXCALIBUR DESIGN FABRICATIONS LIMITED Charges

15 February 2012
All assets debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 March 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
30 May 2007
Legal assignment
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
25 September 2006
Debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1997
Fixed and floating charge
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1995
Rent deposit deed and guarantee
Delivered: 13 October 1995
Status: Outstanding
Persons entitled: Eustace & Partners (Holdings) Limited
Description: The deposit referred to in the deed being £2,500.
28 August 1995
Mortgage debenture
Delivered: 8 September 1995
Status: Satisfied on 23 May 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…