EXCALIBUR LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM2 6JG

Company number 03781676
Status Liquidation
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address KENSAL HOUSE 77 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JG
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Court order notice of winding up; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of EXCALIBUR LIMITED are www.excalibur.co.uk, and www.excalibur.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Excalibur Limited is a Private Limited Company. The company registration number is 03781676. Excalibur Limited has been working since 02 June 1999. The present status of the company is Liquidation. The registered address of Excalibur Limited is Kensal House 77 Springfield Road Chelmsford Essex Cm2 6jg. . MORRISSEY, John Sidney is a Secretary of the company. MORRISSEY, Daniel John is a Director of the company. MORRISSEY, John Sidney is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
MORRISSEY, John Sidney
Appointed Date: 02 June 1999

Director
MORRISSEY, Daniel John
Appointed Date: 02 June 1999
51 years old

Director
MORRISSEY, John Sidney
Appointed Date: 02 June 1999
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

EXCALIBUR LIMITED Events

15 Feb 2011
Court order notice of winding up
16 Nov 2010
First Gazette notice for compulsory strike-off
12 Jun 2010
Compulsory strike-off action has been discontinued
09 Jun 2010
Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100

08 Jun 2010
Director's details changed for Daniel John Morrissey on 10 August 2009
...
... and 23 more events
05 Jul 1999
Secretary resigned
05 Jul 1999
New secretary appointed;new director appointed
05 Jul 1999
Registered office changed on 05/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jul 1999
New director appointed
02 Jun 1999
Incorporation

EXCALIBUR LIMITED Charges

18 November 2002
Debenture
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…