Company NameTexcel Engineering Services Limited
Company StatusDissolved
Company Number02726586
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous NamesEnexcel Engineering Consultants Limited and Excelpro Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Willett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2021(29 years after company formation)
Appointment Duration4 months, 2 weeks (closed 30 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Lyndhurst Drive
Bicknacre
Chelmsford
Essex
CM3 4XL
Director NameMr James Prince Palmer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address80 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EL
Secretary NameMrs Jennifer Ann Palmer
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address80 Mayfield Road
Writtle
Chelmsford
Essex
CM1 3EL
Director NameMrs Jane Amanda Fagg
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2021)
RoleSchool Teachers Assistant
Country of ResidenceEngland
Correspondence Address31 Lyndhurst Drive
Bicknacre
Chelmsford
Essex
CM3 4XL
Director NameMrs Annette Jill Keeble
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2021)
RoleChild Care Assistant
Country of ResidenceEngland
Correspondence Address31 Lyndhurst Drive
Bicknacre
Chelmsford
Essex
CM3 4XL
Director NameMr Mark James Palmer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2021)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address31 Lyndhurst Drive
Bicknacre
Chelmsford
Essex
CM3 4XL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address31 Lyndhurst Drive
Bicknacre
Chelmsford
Essex
CM3 4XL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield
Built Up AreaBicknacre

Financials

Year2013
Net Worth£5,782
Cash£8,622
Current Liabilities£3,236

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 January 2021Micro company accounts made up to 30 September 2020 (9 pages)
27 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 September 2019 (9 pages)
30 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (8 pages)
12 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
11 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
11 July 2017Notification of James Prince Palmer as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of James Prince Palmer as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of James Prince Palmer as a person with significant control on 6 April 2016 (2 pages)
10 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
10 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
29 September 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 201
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 201
(3 pages)
18 August 2016Appointment of Mrs Annette Jill Keeble as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mrs Jane Amanda Fagg as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mr Mark James Palmer as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mr Mark James Palmer as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mrs Jane Amanda Fagg as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mrs Annette Jill Keeble as a director on 1 August 2016 (2 pages)
17 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 121
(6 pages)
17 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 121
(6 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
9 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 121
(5 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 121
(5 pages)
26 May 2015Micro company accounts made up to 30 September 2014 (2 pages)
26 May 2015Micro company accounts made up to 30 September 2014 (2 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 121
(5 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 121
(5 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 September 2010Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 22 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 July 2007Return made up to 26/06/07; full list of members (5 pages)
21 July 2007Return made up to 26/06/07; full list of members (5 pages)
4 July 2006Return made up to 26/06/06; no change of members (4 pages)
4 July 2006Return made up to 26/06/06; no change of members (4 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 July 2005Return made up to 26/06/05; full list of members (5 pages)
22 July 2005Return made up to 26/06/05; full list of members (5 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 July 2004Return made up to 26/06/04; no change of members (4 pages)
14 July 2004Return made up to 26/06/04; no change of members (4 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 July 2003Return made up to 26/06/03; no change of members (4 pages)
2 July 2003Return made up to 26/06/03; no change of members (4 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 July 2002Return made up to 26/06/02; full list of members (5 pages)
4 July 2002Return made up to 26/06/02; full list of members (5 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 October 2001Resolutions
  • RES13 ‐ Shares conversion 19/09/01
(1 page)
27 October 2001Resolutions
  • RES13 ‐ Shares conversion 19/09/01
(1 page)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
9 July 2001Return made up to 26/06/01; no change of members (5 pages)
9 July 2001Return made up to 26/06/01; no change of members (5 pages)
29 June 2000Return made up to 26/06/00; full list of members (5 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 June 2000Return made up to 26/06/00; full list of members (5 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 July 1999Return made up to 26/06/99; full list of members (6 pages)
4 July 1999Return made up to 26/06/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1999Nc inc already adjusted 10/02/99 (2 pages)
4 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1999Nc inc already adjusted 10/02/99 (2 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 July 1998Return made up to 26/06/98; no change of members (4 pages)
8 July 1998Return made up to 26/06/98; no change of members (4 pages)
3 July 1997Return made up to 26/06/97; no change of members (4 pages)
3 July 1997Return made up to 26/06/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 November 1996Return made up to 26/06/96; full list of members (6 pages)
10 November 1996Return made up to 26/06/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 November 1995Ad 01/09/95--------- £ si 119@1=119 £ ic 2/121 (2 pages)
9 November 1995Ad 01/09/95--------- £ si 119@1=119 £ ic 2/121 (2 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
20 July 1995Registered office changed on 20/07/95 from: c/o edmund carr accountants 146 new london road chelmsford essex CM9 7PE (1 page)
20 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
20 July 1995Registered office changed on 20/07/95 from: c/o edmund carr accountants 146 new london road chelmsford essex CM9 7PE (1 page)
17 July 1995Return made up to 26/06/95; no change of members (4 pages)
17 July 1995Return made up to 26/06/95; no change of members (4 pages)