Company NameExcalibur Exploration Limited
Company StatusDissolved
Company Number03059175
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Secretary NameMr Raymond George Godson
NationalityBritish
StatusClosed
Appointed19 July 1996(1 year, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameMr Raymond George Godson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 22 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameDr Richard Stabbins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 22 August 2017)
RoleGeologist
Country of ResidenceEngland
Correspondence Address6/7 Pollen Street
London
W1S 1NJ
Director NameMr Michael Denys Seymour
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(16 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 22 August 2017)
RoleGeologist
Country of ResidenceEngland
Correspondence Address6/7 Pollen Street
London
W1S 1NJ
Director NameCaterina Ballerio
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed08 June 1995(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 27 August 2002)
RoleEntrepreneur
Correspondence AddressVia Roentgen 14
Milan
Italy
Foreign
Director NameEnrico Ballerio
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed08 June 1995(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 27 August 2002)
RoleEntrepreneur
Correspondence AddressVia Paolo Mezzanotte 1
Milan
Italy
Foreign
Director NameMr Raymond George Godson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameMrs Vida Godson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2005)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address14 Bryanston Mansions
London
W1H 1DA
Director NameMr Jonathan Mark Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2004(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 May 2010)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressMilchway
Perch Hill, Westbury Sub Mendip
Wells
Somerset
BA5 1JA
Director NameSuzanne Alison Taylor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2004(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 May 2010)
RoleGeologist
Correspondence AddressThe Elms
Tickenham
Clevedon
North Somerset
BS21 6SH
Director NameMr John Hugh Russell Lander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2017)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address6/7 Pollen Street
London
W1S 1NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 1996)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1996(1 year after company formation)
Appointment Duration2 months (resigned 19 July 1996)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Telephone020 74955916
Telephone regionLondon

Location

Registered Address6/7 Pollen Street
London
W1S 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

6.7m at £0.01Trajan Resources LTD
100.00%
Ordinary A

Financials

Year2014
Gross Profit-£125,029
Net Worth-£147,621
Cash£8,299
Current Liabilities£159,394

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Termination of appointment of John Hugh Russell Lander as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Vida Godson as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of John Hugh Russell Lander as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Vida Godson as a director on 2 May 2017 (1 page)
22 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 67,432.15
(7 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 67,432.15
(7 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 67,432.15
(7 pages)
2 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 67,432.15
(7 pages)
30 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 67,432.15
(8 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 67,432.15
(8 pages)
23 December 2013Company name changed excalibur exploration (fastnet) LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Company name changed excalibur exploration (fastnet) LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2013Appointment of Mr John Hugh Russell Lander as a director (2 pages)
6 November 2013Appointment of Mr John Hugh Russell Lander as a director (2 pages)
6 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 67,432.15
(3 pages)
6 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 67,432.15
(3 pages)
6 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 67,432.15
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 64,838.61
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 64,838.61
(3 pages)
12 July 2013Company name changed excalibur exploration LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Company name changed excalibur exploration LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
8 May 2012Appointment of Mr Michael Denys Seymour as a director (2 pages)
8 May 2012Appointment of Mr Michael Denys Seymour as a director (2 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 December 2010Appointment of Dr Richard Stabbins as a director (2 pages)
6 December 2010Appointment of Dr Richard Stabbins as a director (2 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 02/07/2010
(16 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 02/07/2010
(16 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
4 May 2010Termination of appointment of Suzanne Taylor as a director (1 page)
4 May 2010Appointment of Mrs Vida Godson as a director (2 pages)
4 May 2010Appointment of Mr Raymond George Godson as a director (2 pages)
4 May 2010Termination of appointment of Jonathan Taylor as a director (1 page)
4 May 2010Appointment of Mr Raymond George Godson as a director (2 pages)
4 May 2010Termination of appointment of Jonathan Taylor as a director (1 page)
4 May 2010Appointment of Mrs Vida Godson as a director (2 pages)
4 May 2010Termination of appointment of Suzanne Taylor as a director (1 page)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 June 2008Return made up to 17/05/08; full list of members (4 pages)
18 June 2008Return made up to 17/05/08; full list of members (4 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
24 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 June 2007Return made up to 17/05/07; full list of members (2 pages)
12 June 2007Return made up to 17/05/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 December 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 May 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
26 May 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
11 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
18 June 2004Return made up to 19/05/04; full list of members (7 pages)
18 June 2004Return made up to 19/05/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 June 2003Return made up to 19/05/03; full list of members (7 pages)
19 June 2003Return made up to 19/05/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
24 September 2002Company name changed homeadvice LIMITED\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed homeadvice LIMITED\certificate issued on 24/09/02 (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (3 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
11 June 2002Return made up to 19/05/02; full list of members (7 pages)
11 June 2002Return made up to 19/05/02; full list of members (7 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
25 May 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
25 May 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
8 June 2000Return made up to 19/05/00; full list of members (6 pages)
8 June 2000Return made up to 19/05/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 December 1998 (4 pages)
14 September 1999Full accounts made up to 31 December 1998 (4 pages)
7 June 1999Return made up to 19/05/99; no change of members (4 pages)
7 June 1999Return made up to 19/05/99; no change of members (4 pages)
22 June 1998Full accounts made up to 31 December 1997 (6 pages)
22 June 1998Full accounts made up to 31 December 1997 (6 pages)
16 May 1997Return made up to 19/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
  • 363(288) ‐ Secretary resigned
(6 pages)
16 May 1997Return made up to 19/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 1997Ad 02/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 May 1997Ad 02/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (6 pages)
8 May 1997Full accounts made up to 31 December 1996 (6 pages)
29 July 1996Return made up to 19/05/96; full list of members (5 pages)
29 July 1996Return made up to 19/05/96; full list of members (5 pages)
26 July 1996New secretary appointed (2 pages)
26 July 1996Secretary resigned (1 page)
26 July 1996New secretary appointed (2 pages)
26 July 1996Secretary resigned (1 page)
23 July 1996Registered office changed on 23/07/96 from: 21 st thomas street bristol BS1 6JS (1 page)
23 July 1996Registered office changed on 23/07/96 from: 21 st thomas street bristol BS1 6JS (1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
27 February 1996Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1995Accounting reference date notified as 31/12 (1 page)
14 August 1995Accounting reference date notified as 31/12 (1 page)
26 June 1995New director appointed (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1995Incorporation (12 pages)
19 May 1995Incorporation (12 pages)