Company NameExtel Group Public Limited Company
Company StatusDissolved
Company Number00006152
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusCurrent
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleGroup Financial Controller
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1992(90 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Director NameBrian George Kirby Downing
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 July 1991)
RoleCompany Director
Correspondence Address35 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9EU
Director NameClifford Duncan Jakes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 September 1991)
RoleCompany Director
Correspondence AddressLittlehay
Burley
Ringwood
Hampshire
BH24 4AG
Director NameGraham John Stewart Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 1992)
RoleCompany Director
Correspondence AddressMardon
Moretonhampstead
Devon
TQ13 8LX

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£474,000
Net Worth£46,146,000
Current Liabilities£5,433,000

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

11 January 2008Dissolved (1 page)
14 October 2007Liquidators statement of receipts and payments (5 pages)
11 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
4 October 2006Resignation of a liquidator (1 page)
7 July 2006Liquidators statement of receipts and payments (5 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Registered office changed on 14/07/05 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
30 June 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 20 old bailey london EC4M 7BH (1 page)
27 February 2002Sec.state's cert.-release of liq (1 page)
22 January 2002Appointment of a voluntary liquidator (1 page)
22 January 2002O/C - replacement of liquidator (5 pages)
22 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2002Liquidators statement of receipts and payments (5 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Liquidators statement of receipts and payments (1 page)
4 January 1996Liquidators statement of receipts and payments (5 pages)
17 August 1995Liquidators statement of receipts and payments (6 pages)
14 June 1993Full accounts made up to 31 December 1992 (22 pages)
1 June 1993Return made up to 01/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 1992Return made up to 01/05/92; full list of members (14 pages)
14 January 1988Return made up to 06/11/87; bulk list available separately (10 pages)
18 August 1975Accounts made up to 31 March 1975 (21 pages)
18 August 1975Annual return made up to 07/08/75 (5 pages)