Excel Compressor Engineering Ltd

DataGardener
dissolved

Excel Compressor Engineering Ltd

03357448Private Limited With Share Capital

Gateway House Tollgate, Chandlers Ford, Eastleigh, SO533TG
Incorporated

22/04/1997

Company Age

29 years

Directors

1

Employees

SIC Code

95290

Risk

Company Overview

Registration, classification & business activity

Excel Compressor Engineering Ltd (03357448) is a private limited with share capital incorporated on 22/04/1997 (29 years old) and registered in eastleigh, SO533TG. The company operates under SIC code 95290 - repair of personal and household goods n.e.c..

Private Limited With Share Capital
SIC: 95290
Incorporated 22/04/1997
SO533TG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

99
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2019
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:20-05-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-10-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2016
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:29-06-2016
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:29-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:07-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-09-2014
Capital Name Of Class Of Shares
Category:Capital
Date:01-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-03-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2012
Termination Secretary Company With Name
Category:Officers
Date:16-01-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2011
Legacy
Category:Mortgage
Date:08-03-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-01-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Move Registers To Sail Company
Category:Address
Date:29-04-2010
Change Sail Address Company
Category:Address
Date:29-04-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-04-2010
Legacy
Category:Annual Return
Date:07-05-2009
Legacy
Category:Address
Date:07-05-2009
Legacy
Category:Address
Date:07-05-2009
Legacy
Category:Address
Date:07-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2008
Legacy
Category:Annual Return
Date:29-05-2008
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Annual Return
Date:03-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:23-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2006
Legacy
Category:Annual Return
Date:01-08-2005
Legacy
Category:Officers
Date:29-04-2005
Legacy
Category:Address
Date:29-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2005
Legacy
Category:Officers
Date:26-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:14-01-2005
Legacy
Category:Officers
Date:15-12-2004
Legacy
Category:Mortgage
Date:11-08-2004
Legacy
Category:Mortgage
Date:11-08-2004
Legacy
Category:Mortgage
Date:30-07-2004
Legacy
Category:Mortgage
Date:24-07-2004
Legacy
Category:Annual Return
Date:28-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2004
Legacy
Category:Annual Return
Date:13-05-2003
Legacy
Category:Officers
Date:23-01-2003
Legacy
Category:Officers
Date:23-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2002
Memorandum Articles
Category:Incorporation
Date:14-07-2002
Legacy
Category:Annual Return
Date:22-05-2002
Resolution
Category:Resolution
Date:26-02-2002
Legacy
Category:Annual Return
Date:26-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-2001
Legacy
Category:Officers
Date:20-02-2001
Legacy
Category:Officers
Date:12-07-2000
Legacy
Category:Annual Return
Date:27-04-2000
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2000
Legacy
Category:Accounts
Date:22-12-1999
Legacy
Category:Officers
Date:11-10-1999
Legacy
Category:Officers
Date:11-10-1999
Legacy
Category:Annual Return
Date:24-06-1999
Legacy
Category:Mortgage
Date:02-12-1998
Legacy
Category:Mortgage
Date:27-11-1998
Accounts With Accounts Type Full
Category:Accounts
Date:30-07-1998
Legacy
Category:Address
Date:27-07-1998
Legacy
Category:Annual Return
Date:21-06-1998
Legacy
Category:Officers
Date:17-09-1997
Legacy
Category:Capital
Date:08-09-1997
Legacy
Category:Address
Date:08-09-1997
Legacy
Category:Officers
Date:08-09-1997
Legacy
Category:Officers
Date:13-05-1997
Legacy
Category:Officers
Date:13-05-1997
Incorporation Company
Category:Incorporation
Date:22-04-1997

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2016
Filing Date13/07/2015
Latest Accounts31/10/2014

Trading Addresses

Gateway House, Tollgate, Chandler'S Ford, Eastleigh, Hampshire, SO533TGRegistered
Unit 2-3, Dale Street Industrial Estate, Radcliffe, Manchester, Lancashire, M261AD

Contact

Gateway House Tollgate, Chandlers Ford, Eastleigh, SO533TG