EXPRESS 2 AUTOMOTIVE LIMITED
Overview
| Company Name | EXPRESS 2 AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02595962 |
| 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 2 AUTOMOTIVE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is EXPRESS 2 AUTOMOTIVE LIMITED located?
| Registered Office Address | Unit Bt 95/2 Tanfield Lea Industrial Estate DH9 9NX North, Stanley County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXPRESS 2 AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHROMEX (NORTH EAST) LIMITED | Apr 30, 1991 | Apr 30, 1991 |
| KEEPJOINT LIMITED | Mar 27, 1991 | Mar 27, 1991 |
What are the latest accounts for EXPRESS 2 AUTOMOTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for EXPRESS 2 AUTOMOTIVE 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 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2008 | 24 pages | AA | ||||||||||
Annual return made up to Mar 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mark David Hutchinson on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 24 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 25 pages | AA | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2005 | 30 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of EXPRESS 2 AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Charles David | Secretary | Planetrees Wall NE46 4EQ Hexham Northumberland | British | 78876890002 | ||||||
| BROOKS, Charles David | Director | Planetrees Wall NE46 4EQ Hexham Northumberland | England | British | 78876890002 | |||||
| HUTCHINSON, Mark David | Director | 15 Larkspur Close TS26 0WD Bishop Cuthbert Hartlepool | United Kingdom | British | 66723660002 | |||||
| STANLEY, Roy Robert Edward | Director | 16 Graham Park Road Gosforth NE3 4BH Newcastle Upon Tyne | United Kingdom | British | 8609980002 | |||||
| BORRELL, Arthur James Peter | Secretary | Pinedale Wallace Avenue NE16 4SX Whickham County Durham | British | 47328860003 | ||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| ROBINSON, Timothy Philip | Secretary | Stanegates Leazes Lane NE46 3BA Hexham | British | 18158790003 | ||||||
| THOMPSON, Christopher Scott | Secretary | Highfield House Woodhill Farm NE20 0JA Ponteland Newcastle Upon Tyne | British | 42840520001 | ||||||
| WARD, David | Secretary | 69 Langdale Way The Pastures NE36 0UF East Boldon Tyne & Wear | British | 79459910001 | ||||||
| YOUNG, Ronald Desmond | Secretary | 42 Commissioners Wharf NE29 6DN North Shields Tyne & Wear | British | 67962880001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLARK, Andrew Philip | Director | 4 West Farm North Road NE36 0DQ East Boldon Tyne & Wear | British | 73633070001 | ||||||
| GORDON, Jennifer | Director | The Old School Church Lane NE44 6DS Riding Mill Northumberland | British | 72057320004 | ||||||
| ROBINSON, Timothy Philip | Director | Stanegates Leazes Lane NE46 3BA Hexham | United Kingdom | British | 18158790003 | |||||
| THOMPSON, Christopher Scott | Director | Highfield House Woodhill Farm NE20 0JA Ponteland Newcastle Upon Tyne | British | 42840520001 | ||||||
| THOMPSON, Christopher Scott | Director | Highfield House Woodhill Farm NE20 0JA Ponteland Newcastle Upon Tyne | British | 42840520001 | ||||||
| THOMPSON, Keith Fulton Scott | Director | 22 Linden Way Ponteland NE20 9DP Newcastle Upon Tyne Tyne & Wear | British | 11845980001 | ||||||
| WARD, David | Director | 69 Langdale Way The Pastures NE36 0UF East Boldon Tyne & Wear | British | 79459910001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does EXPRESS 2 AUTOMOTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture (including qualifying floating charge) | Created On May 19, 2005 Delivered On May 28, 2005 | Satisfied | Amount secured All monies due or to become due from the company 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Nov 20, 2002 Delivered On Nov 25, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Yamazaki mazak horizontal machining centre H500-5ON, 126734 - 336,043 - 204,006, (for details of further chattels charged please refer to form 395), the full benefit of any guarantee warranty or other obligation, the full benefit of all agreements, the intellectual property rights, the full benefit of the companys rights and interests in and to all insurance effected by the company or by any person of the mortgaged chattels or the use thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Oct 29, 2001 Delivered On Oct 31, 2001 | Satisfied | Amount secured £419,703 and all other monies due or to become due from the company to the chargee under the charge | |
Short particulars 1 x used tooling package comprising pentium computer & accessories multiplex 625 126873 multiplex 625 126876 quick turn 30. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 25, 2001 Delivered On Jun 28, 2001 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
| Debenture | Created On Sep 28, 1999 Delivered On Oct 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Sep 28, 1999 Delivered On Oct 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over the goods listed in schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Oct 07, 1991 Delivered On Oct 11, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including all heritable property and assets in scotland. 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