CHANNEL EXPRESS LIMITED

CHANNEL EXPRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHANNEL EXPRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01641716
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHANNEL EXPRESS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHANNEL EXPRESS LIMITED located?

    Registered Office Address
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANNEL EXPRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANNEL EXPRESS FREIGHT (U.K.) LIMITEDJul 14, 1982Jul 14, 1982

    What are the latest accounts for CHANNEL EXPRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CHANNEL EXPRESS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHANNEL EXPRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Nicholas Daniel Hay on Jul 16, 2014

    2 pagesCH01

    Appointment of Mr Ian Bruce Day as a secretary on Apr 29, 2014

    2 pagesAP03

    Termination of appointment of Robert Paul Forster as a secretary on Apr 29, 2014

    1 pagesTM02

    Accounts made up to Mar 31, 2013

    5 pagesAA

    Appointment of Mr Gary James Brown as a director on Oct 22, 2013

    2 pagesAP01

    Annual return made up to Jul 11, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew David Merrick as a director on Apr 11, 2013

    1 pagesTM01

    Appointment of Mr Nicholas Daniel Hay as a director on Apr 11, 2013

    2 pagesAP01

    Accounts made up to Mar 31, 2012

    5 pagesAA

    Appointment of Mr Robert Paul Forster as a secretary on Aug 27, 2012

    1 pagesAP03

    Termination of appointment of Andrew David Merrick as a secretary on Aug 27, 2012

    1 pagesTM02

    Annual return made up to Jul 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew David Merrick on Jul 13, 2011

    2 pagesCH01

    Director's details changed for Mr Philip Hugh Meeson on Jul 13, 2011

    2 pagesCH01

    Termination of appointment of Andrew Merrick as a director

    1 pagesTM01

    Appointment of Mr Andrew David Merrick as a secretary

    1 pagesAP03

    Who are the officers of CHANNEL EXPRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Ian Bruce
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Secretary
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    187267870001
    BROWN, Gary James
    White House Lane, Leeds Bradford Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    England
    Director
    White House Lane, Leeds Bradford Airport
    Yeadon
    LS19 7TU Leeds
    Low Fare Finder House
    England
    EnglandBritishGroup Chief Financial Officer178001560001
    HAY, Nicholas Daniel
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Director
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    EnglandBritishManaging Director112386560003
    MEESON, Philip Hugh
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Director
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    EnglandBritishCompany Director34573140004
    CROWLEY, Trevor Patrick
    10 Woodridings Avenue
    Hatch End
    HA5 4NQ Pinner
    Middlesex
    Secretary
    10 Woodridings Avenue
    Hatch End
    HA5 4NQ Pinner
    Middlesex
    British86876440001
    FORSTER, Robert Paul
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Secretary
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    171639880001
    LAWRENCE, Nigel Anthony
    Little Whitemoor
    Highwood
    BH24 3LZ Ringwood
    Hampshire
    Secretary
    Little Whitemoor
    Highwood
    BH24 3LZ Ringwood
    Hampshire
    British34329880002
    MERRICK, Andrew David
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Secretary
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    160946080001
    MERRICK, Andrew David
    21 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    Secretary
    21 Rupert Road
    LS29 0AQ Ilkley
    West Yorkshire
    BritishFinance Director98572670001
    TAYLOR, Simon Paul
    Toms Plott
    Beechwood Lane
    BH24 4AR Burley
    Hampshire
    Secretary
    Toms Plott
    Beechwood Lane
    BH24 4AR Burley
    Hampshire
    British32781770001
    WINSPEAR, Tamsin Jane
    Burras House
    Burras Drive
    LS21 3ER Otley
    West Yorkshire
    Secretary
    Burras House
    Burras Drive
    LS21 3ER Otley
    West Yorkshire
    BritishCompany Secretary127224340001
    ADAMS, John
    Lorelei
    Lakeview Drive, Hightown
    BH24 3DR Ringwood
    Hampshire
    Director
    Lorelei
    Lakeview Drive, Hightown
    BH24 3DR Ringwood
    Hampshire
    United KingdomBritishCompany Director15267100004
    FREEMANTLE, David
    66 Eightacres
    SO51 5BQ Romsey
    Hampshire
    Director
    66 Eightacres
    SO51 5BQ Romsey
    Hampshire
    BritishDirector48093950001
    GRANT, Malcolm Alan
    Rose Cottage
    Furzehill
    BH21 4HD Wimborne
    Dorset
    Director
    Rose Cottage
    Furzehill
    BH21 4HD Wimborne
    Dorset
    BritishCompany Director15267120003
    JOHNSON, Alan Stephen
    63 Redhill Drive
    BH10 6AG Bournemouth
    Dorset
    Director
    63 Redhill Drive
    BH10 6AG Bournemouth
    Dorset
    BritishDirector39956850001
    LANGLOIS, Martyn Ewart
    Les Orais
    Les Pins
    Castel
    Guernsey Channel Islands
    Director
    Les Orais
    Les Pins
    Castel
    Guernsey Channel Islands
    BritishCompany Director15267090001
    MERRICK, Andrew David
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Director
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    EnglandBritishFinance Director98572670001
    MERRICK, Andrew David
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    Director
    Low Fare Finder House
    Leeds Bradford Airport
    LS19 7TU Leeds
    West Yorkshire
    EnglandBritishDirector98572670001
    TAYLOR, Simon Paul
    Toms Plott
    Beechwood Lane
    BH24 4AR Burley
    Hampshire
    Director
    Toms Plott
    Beechwood Lane
    BH24 4AR Burley
    Hampshire
    BritishChartered Accountant32781770001
    UNDERWOOD, Juan
    Maerimore New Street
    Donisthorpe
    DE12 7PG Swadlincote
    Derbyshire
    Director
    Maerimore New Street
    Donisthorpe
    DE12 7PG Swadlincote
    Derbyshire
    BritishCompany Director15267110001
    WESTCOTT, Grant Fraser
    Quest Poles Lane
    Otterbourne
    SO21 2DS Winchester
    Hampshire
    Director
    Quest Poles Lane
    Otterbourne
    SO21 2DS Winchester
    Hampshire
    BritishAccountant37109050004

    Does CHANNEL EXPRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Nov 14, 1985
    Delivered On Nov 16, 1985
    Satisfied
    Amount secured
    Ukp 5,960-00 and all other monies due or to become due from the company to the chargees
    Short particulars
    Two temperature controlled lamberet trailers (see doc no M24).
    Persons Entitled
    • Lloyds Bowmaker Limited
    • Lloyds Bowmaker Equipment Leasing Limited
    • Lloyds Bowmaker Leasing
    Transactions
    • Nov 16, 1985Registration of a charge
    • Apr 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 20, 1985
    Delivered On May 22, 1985
    Satisfied
    Amount secured
    Ukp 88,960 and all other moneys due or to become due from the company to the chargee
    Short particulars
    One new daf model fa 2500 tractor unit chassis no 258661 together with 3 temperature controlled trailers comprising 3 lamberet bodies serial nos 85-3074/75/80, two chassis(a) overlander 5942 plus dolly 5944 and (b) overlander 5941 plus dolly 5943, and 3 fridges make camer, type mistral 610U,serial nos T50291,T50294 and T50167.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • May 22, 1985Registration of a charge
    • Apr 22, 1999Statement of satisfaction of a charge in full or part (403a)

    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