CORPORATE EXPRESS UK HOLDING LIMITED

CORPORATE EXPRESS UK HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCORPORATE EXPRESS UK HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00452213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CORPORATE EXPRESS UK HOLDING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CORPORATE EXPRESS UK HOLDING LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CORPORATE EXPRESS UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUHRMANN UK LIMITEDAug 10, 1998Aug 10, 1998
    KNP BT UK LIMITEDNov 05, 1993Nov 05, 1993
    BUHRMANN-TETTERODE UK LIMITEDJan 03, 1989Jan 03, 1989
    W.V. MARCHANT LIMITEDApr 12, 1948Apr 12, 1948

    What are the latest accounts for CORPORATE EXPRESS UK HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2020

    What are the latest filings for CORPORATE EXPRESS UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Removal of liquidator by court order

    9 pagesLIQ10

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Oct 04, 2022

    10 pagesLIQ03

    Termination of appointment of Stephanus Christiaan Van Waalwijk Van Doorn as a director on May 01, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU

    2 pagesAD03

    Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 05, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 More London Place London SE1 2AF on Oct 18, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Steven Paul Mayes as a director on Sep 30, 2021

    1 pagesTM01

    Registered office address changed from 5 Churchill Place 10th Floor London E14 5HP England to 5 Churchill Place 10th Floor London E14 5HU on Sep 16, 2021

    1 pagesAD01

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Sep 06, 2021

    2 pagesAP04

    Termination of appointment of Steven Mayes as a secretary on Sep 06, 2021

    1 pagesTM02

    Registered office address changed from C/O C/O Staples Uk Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 5 Churchill Place 10th Floor London E14 5HP on Sep 10, 2021

    1 pagesAD01

    Appointment of Mrs Annette Karina Den Bak - Maas as a director on Aug 30, 2021

    2 pagesAP01

    Appointment of Mr Stephanus Christiaan Van Waalwijk Van Doorn as a director on Aug 30, 2021

    2 pagesAP01

    Termination of appointment of Michael Celina Herman Henckaers as a director on Aug 27, 2021

    1 pagesTM01

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Feb 01, 2020

    18 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Feb 02, 2019

    18 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Who are the officers of CORPORATE EXPRESS UK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HP London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HP London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    DEN BAK - MAAS, Annette Karina
    Hoogoorddreef
    Amsterdam
    62
    1101 Be
    Netherlands
    Director
    Hoogoorddreef
    Amsterdam
    62
    1101 Be
    Netherlands
    NetherlandsDutch286856880001
    BLUNT, Claire Jacqueline
    Nugents Park
    HA5 4RA Hatch End
    Reynolds
    Middlesex
    Secretary
    Nugents Park
    HA5 4RA Hatch End
    Reynolds
    Middlesex
    British179667220001
    GRIFFITHS, Michael Ernest Courtney
    50 Clarence Road
    Four Oaks
    B74 4AQ Sutton Coldfield
    West Midlands
    Secretary
    50 Clarence Road
    Four Oaks
    B74 4AQ Sutton Coldfield
    West Midlands
    British108885660001
    GUEST, Sarah Elizabeth
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Secretary
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    156908670001
    IRVINE, Munro Stewart
    69 Swansholme Gardens
    SG19 1HN Sandy
    Bedfordshire
    Secretary
    69 Swansholme Gardens
    SG19 1HN Sandy
    Bedfordshire
    British184740002
    MADDEN, Thomas
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    Secretary
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    British76997270001
    MAYES, Steven
    Churchill Place
    10th Floor
    E14 5HP London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HP London
    5
    England
    254847470001
    SIGLEY, Caroline
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    Secretary
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    British66259630001
    SLEVIN, Damian
    c/o C/O Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Secretary
    c/o C/O Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    185152110001
    BALKHAM, Terrence William
    15 Devonshire Park
    RG2 7DX Reading
    Berkshire
    Director
    15 Devonshire Park
    RG2 7DX Reading
    Berkshire
    British60255770002
    BARBAS, Hugo
    Dr J P Heijelaan 2
    3818gt Amersfoort
    Netherlands
    Director
    Dr J P Heijelaan 2
    3818gt Amersfoort
    Netherlands
    Dutch90522320001
    BERGER, Karel Hendrik Louis
    De Maar 23
    Muiderberg
    13GGZC Holland
    Director
    De Maar 23
    Muiderberg
    13GGZC Holland
    Dutch47727310001
    BIRKS, Peter Geoffrey
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    Director
    Whitley Hill
    B95 5DJ Henley In Arden
    Whitley House
    Warwickshire
    United KingdomBritish128884400001
    BONNIER, Robertus Wilhelmus Jacobus Maria
    Bierweg 39
    Blaricum
    1261
    Holland
    Director
    Bierweg 39
    Blaricum
    1261
    Holland
    Dutch36987780001
    BROUWER, Johannes
    27 Mozartlaan
    2723 Jl Biltoven
    Netherlands
    Director
    27 Mozartlaan
    2723 Jl Biltoven
    Netherlands
    Dutch184750001
    DANNELL, Geoffrey Brian
    28/30 Main Street
    Woodnewton
    PE8 5EB Peterborough
    Cambridgeshire
    Director
    28/30 Main Street
    Woodnewton
    PE8 5EB Peterborough
    Cambridgeshire
    British54402940002
    DE KLUIS, Klaas
    Boterlaarbaan 34
    S-Gravenwezel 2970
    FOREIGN Belgium
    Director
    Boterlaarbaan 34
    S-Gravenwezel 2970
    FOREIGN Belgium
    Dutch59256140002
    DE KLUIS, Klaas
    Stadhouderskade 15g
    1054 ES Amsterdam
    The Netherlands
    Director
    Stadhouderskade 15g
    1054 ES Amsterdam
    The Netherlands
    Dutch43926750001
    DE WIT, Franciscus Julianus
    Bussummerweg 39
    1261 BZ Blaricum
    Netherlands
    Director
    Bussummerweg 39
    1261 BZ Blaricum
    Netherlands
    Dutch70299870001
    DEAN, George
    Apollolaan 93
    Amsterdam
    Am 1077
    Netherlands
    Director
    Apollolaan 93
    Amsterdam
    Am 1077
    Netherlands
    British60377470001
    DOWNES, Jason Jonathan
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    EnglandBritish158928220001
    DOYLE, Aidan Michael
    c/o C/O Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    c/o C/O Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    IrelandIrish156851850001
    GUEST, Sarah Elizabeth
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    EnglandBritish158967330001
    HEINEN, Hans Peter
    Kroonlaan 8
    Hilversum 1217 Aw
    FOREIGN
    Netherlands
    Director
    Kroonlaan 8
    Hilversum 1217 Aw
    FOREIGN
    Netherlands
    Dutch12775300001
    HENCKAERS, Michael Celina Herman
    c/o C/O Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    c/o C/O Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    BelgiumBelgian246069840001
    HOVING, Roelof
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    NetherlandsDutch141018550001
    JONES, Dylan Glynn
    Stone Barn
    Wakerley
    LE15 8PA Oakham
    Leicestershire
    Director
    Stone Barn
    Wakerley
    LE15 8PA Oakham
    Leicestershire
    EnglandBritish153523810001
    JONES, Robin Jeffrey Llewellyn
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    Director
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    British56115480001
    KOFFRIE, Frans Herman Jan
    Van Ostadelaan 6
    3712 AV Huis Ter Heide
    Holland
    Director
    Van Ostadelaan 6
    3712 AV Huis Ter Heide
    Holland
    Dutch56679360001
    KOMOLA, Christine Tomlinson
    c/o C/O Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    c/o C/O Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    United StatesAmerican279221610001
    KOOIJ, Heidi Van Der
    Groot Hoefijzerlaan 5
    2244 Gd Wassenaar
    The Netherlands
    Director
    Groot Hoefijzerlaan 5
    2244 Gd Wassenaar
    The Netherlands
    Dutch94337150001
    LANDIS, Lissa Jean
    c/o C/O Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    c/o C/O Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    EnglandFrench239729050001
    MACALUSO, Brian James
    24 Lady Byron Lane
    Knowle
    B93 9AU Solihull
    Director
    24 Lady Byron Lane
    Knowle
    B93 9AU Solihull
    British93684880003
    MADDEN, Thomas
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    Director
    Greenacre
    Preston Fields
    B95 5EQ Henley In Arden
    West Midlands
    British76997270001

    Who are the persons with significant control of CORPORATE EXPRESS UK HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Andrew Feinberg
    Third Avenue
    New York
    875
    Ny 10022
    Usa
    Feb 28, 2017
    Third Avenue
    New York
    875
    Ny 10022
    Usa
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CORPORATE EXPRESS UK HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 28, 1999
    Delivered On Nov 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent under the debenture and the lenders party from time to time to the credit agreement (as defined) under the credit agreement and the subsidiaries guaranty dated 26TH october 1999
    Short 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.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Nov 15, 1999Registration of a charge (395)
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CORPORATE EXPRESS UK HOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2023Due to be dissolved on
    Oct 05, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Colin Peter Dempster
    Ernst & Young Llp, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Ernst & Young Llp, 144 Morrison Street
    EH3 8EX Edinburgh
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0