Exel Homes Limited

DataGardener
dissolved

Exel Homes Limited

04101212Private Limited With Share Capital

Westminster Business Centre, 10 Great North Way, York, YO266RB
Incorporated

02/11/2000

Company Age

25 years

Directors

1

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Exel Homes Limited (04101212) is a private limited with share capital incorporated on 02/11/2000 (25 years old) and registered in york, YO266RB. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 02/11/2000
YO266RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

12

Registered

11

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

98
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:16-12-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-06-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-06-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-07-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-06-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:25-07-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-07-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-04-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-04-2018
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-04-2018
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:12-04-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-03-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:16-03-2018
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2014
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:01-07-2014
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:03-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:03-12-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2011
Termination Director Company With Name
Category:Officers
Date:17-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2011
Termination Secretary Company With Name
Category:Officers
Date:17-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:07-01-2010
Termination Secretary Company With Name
Category:Officers
Date:07-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2009
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:30-06-2009
Legacy
Category:Annual Return
Date:10-11-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Officers
Date:18-03-2008
Legacy
Category:Mortgage
Date:06-12-2007
Legacy
Category:Annual Return
Date:12-11-2007
Legacy
Category:Mortgage
Date:22-09-2007
Legacy
Category:Mortgage
Date:22-09-2007
Legacy
Category:Mortgage
Date:12-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2007
Legacy
Category:Officers
Date:13-12-2006
Legacy
Category:Officers
Date:13-12-2006
Legacy
Category:Annual Return
Date:27-11-2006
Legacy
Category:Officers
Date:28-04-2006
Legacy
Category:Officers
Date:28-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:24-11-2005
Legacy
Category:Annual Return
Date:16-11-2005
Legacy
Category:Officers
Date:18-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2005
Legacy
Category:Annual Return
Date:02-12-2004
Legacy
Category:Officers
Date:24-11-2004
Legacy
Category:Officers
Date:24-11-2004
Legacy
Category:Officers
Date:24-11-2004
Legacy
Category:Officers
Date:24-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2004
Legacy
Category:Mortgage
Date:03-04-2004
Legacy
Category:Mortgage
Date:03-04-2004
Legacy
Category:Officers
Date:17-03-2004
Legacy
Category:Officers
Date:06-03-2004
Legacy
Category:Officers
Date:11-02-2004
Legacy
Category:Officers
Date:11-02-2004
Legacy
Category:Officers
Date:11-02-2004
Legacy
Category:Officers
Date:10-12-2003
Legacy
Category:Annual Return
Date:14-11-2003
Legacy
Category:Officers
Date:29-09-2003
Legacy
Category:Mortgage
Date:20-11-2002
Legacy
Category:Annual Return
Date:13-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2002
Legacy
Category:Mortgage
Date:01-08-2002
Legacy
Category:Mortgage
Date:24-05-2002
Legacy
Category:Mortgage
Date:12-02-2002
Legacy
Category:Mortgage
Date:08-01-2002
Legacy
Category:Annual Return
Date:16-11-2001
Legacy
Category:Accounts
Date:16-08-2001
Legacy
Category:Mortgage
Date:10-05-2001
Memorandum Articles
Category:Incorporation
Date:02-02-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:29-01-2001
Legacy
Category:Officers
Date:29-01-2001
Legacy
Category:Officers
Date:29-01-2001
Legacy
Category:Address
Date:29-01-2001
Legacy
Category:Officers
Date:29-01-2001
Legacy
Category:Officers
Date:29-01-2001
Incorporation Company
Category:Incorporation
Date:02-11-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2013
Filing Date19/11/2011
Latest Accounts30/04/2011

Trading Addresses

Westminster Business Centre, 10 Great North Way, York, North Yorkshire Yo26, YO266RBRegistered
6 Wright Street, Hull, North Humberside, HU28HU

Contact

Westminster Business Centre, 10 Great North Way, York, YO266RB