EXPRESS COMPANY REGISTRATIONS LIMITED
Overview
Company Name | EXPRESS COMPANY REGISTRATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00823835 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EXPRESS COMPANY REGISTRATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EXPRESS COMPANY REGISTRATIONS LIMITED located?
Registered Office Address | First Floor Templeback 10 Temple Back BS1 6FL Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EXPRESS COMPANY REGISTRATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for EXPRESS COMPANY REGISTRATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Jordans Limited as a person with significant control on Apr 04, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Expressco Limited on Aug 17, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Jason Anthony Burgoyne on Aug 17, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Aug 17, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Daryl Rees as a director on Jan 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Jason Anthony Burgoyne as a director on Jan 03, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of EXPRESS COMPANY REGISTRATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 900008790001 | |||||||
BURGOYNE, Jason Anthony | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | Director | 104925170001 | ||||
EXPRESSCO LIMITED | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 95035190002 | |||||||
THE WEST OF ENGLAND TRUST LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 3078810001 | |||||||
CURTIS, Stephen Russell | Director | 21 St Thomas Street BS1 6JS Bristol | British | Director | 50857610002 | |||||
FULLER, John Stewart | Director | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | Director | 69418400002 | |||||
LEAKE, Ralph David Sydney | Director | 89 Norwich Road NR20 3AL East Dereham Norfolk | British | Company Director | 7142850001 | |||||
PALMER, Martin William Gordon | Director | 21 St Thomas Street BS1 6JS Bristol | England | British | Director | 55999620003 | ||||
REES, Nicholas Daryl | Director | St Thomas Street BS1 6JS Bristol 21 United Kingdom | United Kingdom | British | Director | 55454510002 | ||||
TOOHEY, Lawrence | Director | 73 Ellesmere Road Bow E3 5QU London | British | Director | 7210340001 | |||||
WHITWELL, Michael | Director | 17 Lindsay Road Horfield BS7 9NP Bristol Avon | British | Director | 684220001 |
Who are the persons with significant control of EXPRESS COMPANY REGISTRATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jordans Limited | Apr 06, 2016 | Templeback 10 Temple Back BS1 6FL Bristol First Floor | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EXPRESS COMPANY REGISTRATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee debenture | Created On Dec 17, 1987 Delivered On Jan 05, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
Guarantee debenture | Created On Jan 05, 1984 Delivered On Jan 17, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
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
| ||||
Transactions
|
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