Company NameEXEL Finance (1986) Limited
Company StatusDissolved
Company Number01925614
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 9 months ago)
Dissolution Date8 November 2013 (10 years, 4 months ago)
Previous NamesFerryuse Limited and N.F.C. Finance (1986) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 08 November 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2a High Street
Ringstead
Kettering
Northamptonshire
NN14 4DA
Director NameMs Jane Sargeant
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 08 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 October 2010(25 years, 4 months after company formation)
Appointment Duration3 years (closed 08 November 2013)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameRobert Allan Bennett
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 1996)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address48 Cleat Hill
Bedford
Bedfordshire
MK41 8AN
Director NameTrevor George Larman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(6 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 November 1992)
RoleFinance Director
Country of ResidenceEngland/Hertfordshire
Correspondence AddressThurlwood House Loudwater Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3JD
Director NameMr Anthony Robert Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2005)
RoleChartered Accountant
Correspondence Address7 Glamis Gardens
Peterborough
Cambridgeshire
PE3 9PQ
Director NameMr Ronan James Dunne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2001)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressThe Firs
Firfields
Weybridge
Surrey
KT13 0UD
Director NameJulian Michael Day
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleDeputy Treasurer
Correspondence Address51 Enmore Gardens
London
SW14 8RF
Director NameAndrew McMichael
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2004)
RoleGroup Treasurer
Correspondence Address64 Marksbury Avenue
Kew
Richmond
Surrey
TW9 4JF
Director NamePaul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2003)
RoleCompany Director
Correspondence Address37 Ancastle Green
Henley On Thames
Oxfordshire
RG9 1TS
Director NamePhilip Charles Godbold
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleInterim Group Treasurer
Correspondence Address10 Oaklands Close
Chessington
Surrey
KT9 1NT
Director NameNicholas Michael Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleTreasurer
Correspondence Address78 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LN
Director NameMr Jonathan Culver Bumstead
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastland Cottage
Hall Place
Cranleigh
Surrey
GU6 8LA
Director NameMr Jason David Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Merton Centre
45 St Peters Street
Bedford
MK40 2UB
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 1992(6 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 18 October 2010)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameEXEL Nominee No 2 Limited (Corporation)
StatusResigned
Appointed30 June 2006(21 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2010)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2006(21 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2010)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

2 at £1Exel Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2013Final Gazette dissolved following liquidation (1 page)
8 November 2013Final Gazette dissolved following liquidation (1 page)
8 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2013Return of final meeting in a members' voluntary winding up (13 pages)
8 August 2013Return of final meeting in a members' voluntary winding up (13 pages)
2 October 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 2 October 2012 (2 pages)
1 October 2012Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2UB on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2UB on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from The Merton Centre 45 st Peters Street Bedford MK40 2UB on 1 October 2012 (2 pages)
30 September 2012Appointment of a voluntary liquidator (1 page)
30 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-24
(1 page)
30 September 2012Declaration of solvency (3 pages)
30 September 2012Declaration of solvency (3 pages)
30 September 2012Appointment of a voluntary liquidator (1 page)
2 August 2012Appointment of Ms Jane Sargeant as a director (2 pages)
2 August 2012Appointment of Ms Jane Sargeant as a director on 2 August 2012 (2 pages)
2 August 2012Termination of appointment of Jason David Smith as a director on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Jason Smith as a director (1 page)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 October 2010Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
28 October 2010Appointment of Exel Secretarial Services Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Exel Secretarial Services Limited as a secretary (1 page)
27 October 2010Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
27 October 2010Termination of appointment of Exel Secretarial Services Limited as a secretary (1 page)
27 October 2010Appointment of Mr Jason David Smith as a director (2 pages)
27 October 2010Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
27 October 2010Appointment of Mr Jason David Smith as a director (2 pages)
27 October 2010Termination of appointment of Exel Secretarial Services Limited as a director (1 page)
27 October 2010Termination of appointment of Exel Secretarial Services Limited as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
11 February 2010Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Exel Nominee No 2 Limited on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Exel Nominee No 2 Limited on 14 January 2010 (2 pages)
11 February 2010Director's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
11 February 2010Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
3 September 2009Appointment Terminated Director jonathan bumstead (1 page)
3 September 2009Director appointed paul taylor (2 pages)
3 September 2009Director appointed paul taylor (2 pages)
3 September 2009Appointment terminated director jonathan bumstead (1 page)
30 January 2009Return made up to 16/01/09; full list of members (4 pages)
30 January 2009Return made up to 16/01/09; full list of members (4 pages)
9 December 2008Full accounts made up to 31 December 2007 (12 pages)
9 December 2008Full accounts made up to 31 December 2007 (12 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
28 November 2007Full accounts made up to 31 December 2006 (12 pages)
28 November 2007Full accounts made up to 31 December 2006 (12 pages)
22 September 2007Auditor's resignation (1 page)
22 September 2007Auditor's resignation (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
13 February 2007Return made up to 16/01/07; full list of members (2 pages)
13 February 2007Return made up to 16/01/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
20 June 2006Return made up to 24/05/06; full list of members (2 pages)
20 June 2006Return made up to 24/05/06; full list of members (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2005Return made up to 24/05/05; no change of members (5 pages)
21 June 2005Return made up to 24/05/05; no change of members (5 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
16 June 2004Return made up to 24/05/04; full list of members (7 pages)
16 June 2004Return made up to 24/05/04; full list of members (7 pages)
12 May 2004Secretary's particulars changed (1 page)
12 May 2004Secretary's particulars changed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
23 September 2003Full accounts made up to 31 December 2002 (11 pages)
23 September 2003Full accounts made up to 31 December 2002 (11 pages)
7 June 2003Return made up to 24/05/03; full list of members (7 pages)
7 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (16 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
17 June 2002Return made up to 24/05/02; full list of members (7 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 30 December 2000 (12 pages)
30 October 2001Full accounts made up to 30 December 2000 (12 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
31 May 2001Return made up to 24/05/01; full list of members (7 pages)
31 May 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 July 2000Full accounts made up to 2 October 1999 (12 pages)
31 July 2000Full accounts made up to 2 October 1999 (12 pages)
31 July 2000Full accounts made up to 2 October 1999 (12 pages)
14 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 June 2000Return made up to 24/05/00; full list of members (5 pages)
22 June 2000Return made up to 24/05/00; full list of members (5 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
30 March 2000Secretary's particulars changed (1 page)
30 March 2000Secretary's particulars changed (1 page)
13 March 2000Company name changed N.F.C. finance (1986) LIMITED\certificate issued on 14/03/00 (2 pages)
13 March 2000Company name changed N.F.C. finance (1986) LIMITED\certificate issued on 14/03/00 (2 pages)
1 August 1999Full accounts made up to 26 September 1998 (12 pages)
1 August 1999Full accounts made up to 26 September 1998 (12 pages)
9 June 1999Return made up to 24/05/99; full list of members (7 pages)
9 June 1999Return made up to 24/05/99; full list of members (7 pages)
28 July 1998Full accounts made up to 27 September 1997 (11 pages)
28 July 1998Full accounts made up to 27 September 1997 (11 pages)
2 June 1998Director's particulars changed (1 page)
2 June 1998Return made up to 24/05/98; full list of members (6 pages)
2 June 1998Return made up to 24/05/98; full list of members (6 pages)
2 June 1998Director's particulars changed (1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Full accounts made up to 28 September 1996 (11 pages)
28 July 1997Full accounts made up to 28 September 1996 (11 pages)
25 June 1997Return made up to 24/05/97; full list of members (6 pages)
25 June 1997Return made up to 24/05/97; full list of members (6 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
3 August 1996Full accounts made up to 30 September 1995 (10 pages)
3 August 1996Full accounts made up to 30 September 1995 (10 pages)
7 June 1996Return made up to 24/05/96; full list of members (5 pages)
7 June 1996Return made up to 24/05/96; full list of members (5 pages)
31 July 1995Full accounts made up to 1 October 1994 (11 pages)
31 July 1995Full accounts made up to 1 October 1994 (11 pages)
31 July 1995Full accounts made up to 1 October 1994 (11 pages)
25 May 1995Return made up to 24/05/95; full list of members (12 pages)
25 May 1995Return made up to 24/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
23 August 1985Memorandum and Articles of Association (14 pages)
23 August 1985Memorandum and Articles of Association (14 pages)
25 June 1985Incorporation (17 pages)
25 June 1985Incorporation (17 pages)