EXCALIBUR DESIGN HOLDINGS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT

Company number 05930629
Status Liquidation
Incorporation Date 11 September 2006
Company Type Private Limited Company
Address SUITE 2 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, BN1 2RT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 203 . The most likely internet sites of EXCALIBUR DESIGN HOLDINGS LIMITED are www.excaliburdesignholdings.co.uk, and www.excalibur-design-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Excalibur Design Holdings Limited is a Private Limited Company. The company registration number is 05930629. Excalibur Design Holdings Limited has been working since 11 September 2006. The present status of the company is Liquidation. The registered address of Excalibur Design Holdings Limited is Suite 2 2nd Floor Phoenix House 32 West Street Brighton 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. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALKER, Sophy
Appointed Date: 14 September 2006

Director
HUTCHINSON, Malcolm David
Appointed Date: 14 September 2006
64 years old

Director
OBRADOVITS, Christian
Appointed Date: 14 September 2006
65 years old

Director
WALKER, Sophy
Appointed Date: 14 September 2006
58 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 September 2006
Appointed Date: 11 September 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 September 2006
Appointed Date: 11 September 2006

Persons With Significant Control

Mrs Sophy Walker
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christian Obradovits
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXCALIBUR DESIGN HOLDINGS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
21 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 203

21 Oct 2015
Director's details changed for Sophy Walker on 12 September 2014
21 Oct 2015
Director's details changed for Christian Obradovits on 12 September 2014
...
... and 34 more events
06 Oct 2006
Accounting reference date extended from 30/09/07 to 31/12/07
26 Sep 2006
Particulars of mortgage/charge
11 Sep 2006
Director resigned
11 Sep 2006
Secretary resigned
11 Sep 2006
Incorporation

EXCALIBUR DESIGN HOLDINGS LIMITED Charges

15 December 2006
Legal mortgage
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being unit 4 & 5 new road industrial…
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…