EXCEL COMPRESSOR ENGINEERING LTD
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 3TG

Company number 03357448
Status Liquidation
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address GATEWAY HOUSE, TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TG
Home Country United Kingdom
Nature of Business 95290 - Repair of personal and household goods n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Unit 1 Bradley Junction Leeds Road Huddersfield HD2 1UR to Gateway House Tollgate Chandlers Ford Eastleigh SO53 3TG on 11 August 2016; Registered office address changed from Unit 1 Bradley Junction Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1UR to Unit 1 Bradley Junction Leeds Road Huddersfield HD2 1UR on 7 July 2016; Appointment of a liquidator. The most likely internet sites of EXCEL COMPRESSOR ENGINEERING LTD are www.excelcompressorengineering.co.uk, and www.excel-compressor-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excel Compressor Engineering Ltd is a Private Limited Company. The company registration number is 03357448. Excel Compressor Engineering Ltd has been working since 22 April 1997. The present status of the company is Liquidation. The registered address of Excel Compressor Engineering Ltd is Gateway House Tollgate Chandlers Ford Eastleigh So53 3tg. . PEACOCK, Mark Edward John is a Director of the company. Secretary BOARDMAN, Caroline has been resigned. Secretary SILVERSTONE, Alexandra has been resigned. Secretary SMITH, Stephen Roy has been resigned. Secretary OPTIMUM BUSINESS SOLUTIONS NW LIMITED has been resigned. Director EYRES, Stephen Paul has been resigned. Director IRVINE, Michael Charles has been resigned. Director KING, Gary has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. Director WILSON, Christopher Stewart has been resigned. The company operates in "Repair of personal and household goods n.e.c.".


Current Directors

Director
PEACOCK, Mark Edward John
Appointed Date: 01 August 2014
63 years old

Resigned Directors

Secretary
BOARDMAN, Caroline
Resigned: 15 January 2005
Appointed Date: 05 October 1999

Secretary
SILVERSTONE, Alexandra
Resigned: 30 April 1997
Appointed Date: 22 April 1997

Secretary
SMITH, Stephen Roy
Resigned: 05 October 1999
Appointed Date: 07 May 1997

Secretary
OPTIMUM BUSINESS SOLUTIONS NW LIMITED
Resigned: 13 January 2012
Appointed Date: 15 January 2005

Director
EYRES, Stephen Paul
Resigned: 29 February 2016
Appointed Date: 07 May 1997
58 years old

Director
IRVINE, Michael Charles
Resigned: 17 July 2007
Appointed Date: 01 November 2004
67 years old

Director
KING, Gary
Resigned: 14 January 2003
Appointed Date: 12 February 2001
57 years old

Director
SILVERSTONE, Michael Sheldon
Resigned: 30 April 1997
Appointed Date: 22 April 1997
72 years old

Director
WILSON, Christopher Stewart
Resigned: 01 April 2015
Appointed Date: 01 August 2014
67 years old

EXCEL COMPRESSOR ENGINEERING LTD Events

11 Aug 2016
Registered office address changed from Unit 1 Bradley Junction Leeds Road Huddersfield HD2 1UR to Gateway House Tollgate Chandlers Ford Eastleigh SO53 3TG on 11 August 2016
07 Jul 2016
Registered office address changed from Unit 1 Bradley Junction Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1UR to Unit 1 Bradley Junction Leeds Road Huddersfield HD2 1UR on 7 July 2016
29 Jun 2016
Appointment of a liquidator
29 Jun 2016
Order of court to wind up
30 Mar 2016
Termination of appointment of Stephen Paul Eyres as a director on 29 February 2016
...
... and 85 more events
08 Sep 1997
Registered office changed on 08/09/97 from: 386/388 palatine road northenden manchester M22 4FZ
08 Sep 1997
New director appointed
13 May 1997
Secretary resigned
13 May 1997
Director resigned
22 Apr 1997
Incorporation

EXCEL COMPRESSOR ENGINEERING LTD Charges

5 March 2014
Charge code 0335 7448 0006
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
4 March 2011
Debenture
Delivered: 8 March 2011
Status: Satisfied on 1 December 2014
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 2004
Debenture
Delivered: 30 July 2004
Status: Satisfied on 1 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land and buildings on the north east side…
27 November 1998
Debenture
Delivered: 2 December 1998
Status: Satisfied on 11 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
24 November 1998
Legal charge
Delivered: 27 November 1998
Status: Satisfied on 11 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- land and buildings on the south…