Company NameEXLC Limited
Company StatusDissolved
Company Number02732502
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NamesRightvigil Limited and Lloyds Club Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Heather Jane Fraser Ewbank
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(6 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months (closed 24 December 2019)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHotham Lodge
Charlwood Road Putney
London
SW15 1PN
Director NameMr Geoffrey Anthony Latham
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(6 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressHendra Cottage 49 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Secretary NameMr Geoffrey Anthony Latham
NationalityBritish
StatusClosed
Appointed07 September 1995(3 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressHendra Cottage 49 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Secretary NameCharles Louis King
NationalityBritish
StatusResigned
Appointed01 February 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 1995)
RoleCompany Director
Correspondence Address38 Pelham Road
London
SW19 1NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74807134
Telephone regionLondon

Location

Registered Address123 Minories
Ist Floor
London
EC3N 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

15k at £1Field Nominees LTD
9.55%
Ordinary
12k at £1C.l. King
7.64%
Ordinary
43.3k at £1H.j.f. Ewbank
27.60%
Ordinary
42.9k at £1G.a. Latham
27.30%
Ordinary
39.4k at £1M.j. Manning
25.09%
Ordinary
4.4k at £1Clydesdale Bank (London) Nominees LTD
2.82%
Ordinary

Financials

Year2014
Turnover£11,496
Gross Profit-£3,140
Net Worth£16,233
Cash£13,073
Current Liabilities£905

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

6 March 2008Delivered on: 13 March 2008
Persons entitled: Pantheom Properties Limited

Classification: Rent deposit deed
Secured details: £6,788.52 due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit of £6,788.52 see image for full details.
Outstanding
25 August 2005Delivered on: 31 August 2005
Persons entitled: S&H Consulting Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,000,. see the mortgage charge document for full details.
Outstanding
19 May 1997Delivered on: 30 May 1997
Satisfied on: 11 November 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 September 2019Application to strike the company off the register (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Confirmation statement made on 17 July 2017 with updates (2 pages)
26 July 2017Confirmation statement made on 17 July 2017 with updates (2 pages)
19 September 2016Confirmation statement made on 17 July 2016 with updates (60 pages)
19 September 2016Confirmation statement made on 17 July 2016 with updates (60 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
31 July 2015Annual return made up to 17 July 2015
Statement of capital on 2015-07-31
  • GBP 157,000
(14 pages)
31 July 2015Annual return made up to 17 July 2015
Statement of capital on 2015-07-31
  • GBP 157,000
(14 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 August 2014Annual return made up to 17 July 2014
Statement of capital on 2014-08-07
  • GBP 157,000
(14 pages)
7 August 2014Annual return made up to 17 July 2014
Statement of capital on 2014-08-07
  • GBP 157,000
(14 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(14 pages)
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(14 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
28 July 2010Registered office address changed from 123 Minories 1St Floor London EC3N 1NT on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 123 Minories 1St Floor London EC3N 1NT on 28 July 2010 (1 page)
20 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 September 2009Registered office changed on 01/09/2009 from 42 crutched friars london EC3N 2AP (1 page)
1 September 2009Registered office changed on 01/09/2009 from 42 crutched friars london EC3N 2AP (1 page)
11 August 2009Return made up to 17/07/09; full list of members (5 pages)
11 August 2009Return made up to 17/07/09; full list of members (5 pages)
19 January 2009Registered office changed on 19/01/2009 from 3 carlisle avenue london EC3N 2ES (1 page)
19 January 2009Registered office changed on 19/01/2009 from 3 carlisle avenue london EC3N 2ES (1 page)
7 January 2009Company name changed lloyds club LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed lloyds club LIMITED\certificate issued on 07/01/09 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 August 2008Return made up to 17/07/08; no change of members (6 pages)
19 August 2008Return made up to 17/07/08; no change of members (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
14 September 2007Return made up to 17/07/07; change of members (7 pages)
14 September 2007Return made up to 17/07/07; change of members (7 pages)
14 April 2007Auditor's resignation (1 page)
14 April 2007Auditor's resignation (1 page)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 July 2006Return made up to 17/07/06; full list of members (9 pages)
27 July 2006Return made up to 17/07/06; full list of members (9 pages)
5 October 2005Full accounts made up to 31 December 2004 (10 pages)
5 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Return made up to 17/07/05; full list of members (9 pages)
29 July 2005Return made up to 17/07/05; full list of members (9 pages)
16 December 2004Registered office changed on 16/12/04 from: lutidine house 3-5 crutched friars london EC3N 2HT (1 page)
16 December 2004Registered office changed on 16/12/04 from: lutidine house 3-5 crutched friars london EC3N 2HT (1 page)
26 July 2004Return made up to 17/07/04; full list of members (9 pages)
26 July 2004Return made up to 17/07/04; full list of members (9 pages)
25 May 2004Full accounts made up to 31 December 2003 (11 pages)
25 May 2004Full accounts made up to 31 December 2003 (11 pages)
25 July 2003Return made up to 17/07/03; full list of members (9 pages)
25 July 2003Return made up to 17/07/03; full list of members (9 pages)
23 June 2003Full accounts made up to 31 December 2002 (10 pages)
23 June 2003Full accounts made up to 31 December 2002 (10 pages)
11 September 2002Full accounts made up to 31 December 2001 (10 pages)
11 September 2002Full accounts made up to 31 December 2001 (10 pages)
22 July 2002Return made up to 17/07/02; full list of members (9 pages)
22 July 2002Return made up to 17/07/02; full list of members (9 pages)
27 September 2001Full accounts made up to 31 December 2000 (10 pages)
27 September 2001Full accounts made up to 31 December 2000 (10 pages)
15 August 2001Return made up to 17/07/01; full list of members (8 pages)
15 August 2001Return made up to 17/07/01; full list of members (8 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 July 2000Return made up to 17/07/00; full list of members (8 pages)
31 July 2000Return made up to 17/07/00; full list of members (8 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 August 1999Return made up to 17/07/99; full list of members (6 pages)
16 August 1999Return made up to 17/07/99; full list of members (6 pages)
14 January 1999£ nc 150000/165000 08/01/99 (1 page)
14 January 1999Ad 08/01/99--------- £ si 7000@1=7000 £ ic 150000/157000 (2 pages)
14 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 January 1999Ad 08/01/99--------- £ si 7000@1=7000 £ ic 150000/157000 (2 pages)
14 January 1999£ nc 150000/165000 08/01/99 (1 page)
14 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 August 1998Return made up to 17/07/98; full list of members (6 pages)
17 August 1998Return made up to 17/07/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 July 1997Return made up to 17/07/97; no change of members (5 pages)
22 July 1997Return made up to 17/07/97; no change of members (5 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 20/07/96; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 August 1996Return made up to 20/07/96; full list of members (6 pages)
22 September 1995Ad 07/09/95--------- £ si 11000@1=11000 £ ic 139000/150000 (2 pages)
22 September 1995Ad 07/09/95--------- £ si 11000@1=11000 £ ic 139000/150000 (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 July 1995Return made up to 20/07/95; no change of members (6 pages)
21 July 1995Return made up to 20/07/95; no change of members (6 pages)
9 August 1994Memorandum and Articles of Association (14 pages)
9 August 1994Memorandum and Articles of Association (14 pages)
4 March 1993Company name changed rightvigil LIMITED\certificate issued on 05/03/93 (3 pages)
4 March 1993Company name changed rightvigil LIMITED\certificate issued on 05/03/93 (3 pages)