EXPRESS 2 AUTOMOTIVE LIMITED

EXPRESS 2 AUTOMOTIVE LIMITED

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

    Company NameEXPRESS 2 AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02595962
    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 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 AddressNo

    What were the previous names of EXPRESS 2 AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHROMEX (NORTH EAST) LIMITEDApr 30, 1991Apr 30, 1991
    KEEPJOINT LIMITEDMar 27, 1991Mar 27, 1991

    What are the latest accounts for EXPRESS 2 AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for EXPRESS 2 AUTOMOTIVE 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

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2012

    Statement of capital on May 30, 2012

    • Capital: GBP 200,000
    SH01

    Total exemption full accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Mar 27, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Full accounts made up to Dec 31, 2008

    24 pagesAA

    Annual return made up to Mar 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mark David Hutchinson on Mar 30, 2010

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    24 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    25 pagesAA

    legacy

    2 pages403a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2005

    30 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Who are the officers of EXPRESS 2 AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Charles David
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    Secretary
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    British78876890002
    BROOKS, Charles David
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    Director
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    EnglandBritish78876890002
    HUTCHINSON, Mark David
    15 Larkspur Close
    TS26 0WD Bishop Cuthbert
    Hartlepool
    Director
    15 Larkspur Close
    TS26 0WD Bishop Cuthbert
    Hartlepool
    United KingdomBritish66723660002
    STANLEY, Roy Robert Edward
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    Director
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    United KingdomBritish8609980002
    BORRELL, Arthur James Peter
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    Secretary
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    British47328860003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    ROBINSON, Timothy Philip
    Stanegates Leazes Lane
    NE46 3BA Hexham
    Secretary
    Stanegates Leazes Lane
    NE46 3BA Hexham
    British18158790003
    THOMPSON, Christopher Scott
    Highfield House
    Woodhill Farm
    NE20 0JA Ponteland
    Newcastle Upon Tyne
    Secretary
    Highfield House
    Woodhill Farm
    NE20 0JA Ponteland
    Newcastle Upon Tyne
    British42840520001
    WARD, David
    69 Langdale Way
    The Pastures
    NE36 0UF East Boldon
    Tyne & Wear
    Secretary
    69 Langdale Way
    The Pastures
    NE36 0UF East Boldon
    Tyne & Wear
    British79459910001
    YOUNG, Ronald Desmond
    42 Commissioners Wharf
    NE29 6DN North Shields
    Tyne & Wear
    Secretary
    42 Commissioners Wharf
    NE29 6DN North Shields
    Tyne & Wear
    British67962880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARK, Andrew Philip
    4 West Farm
    North Road
    NE36 0DQ East Boldon
    Tyne & Wear
    Director
    4 West Farm
    North Road
    NE36 0DQ East Boldon
    Tyne & Wear
    British73633070001
    GORDON, Jennifer
    The Old School
    Church Lane
    NE44 6DS Riding Mill
    Northumberland
    Director
    The Old School
    Church Lane
    NE44 6DS Riding Mill
    Northumberland
    British72057320004
    ROBINSON, Timothy Philip
    Stanegates Leazes Lane
    NE46 3BA Hexham
    Director
    Stanegates Leazes Lane
    NE46 3BA Hexham
    United KingdomBritish18158790003
    THOMPSON, Christopher Scott
    Highfield House
    Woodhill Farm
    NE20 0JA Ponteland
    Newcastle Upon Tyne
    Director
    Highfield House
    Woodhill Farm
    NE20 0JA Ponteland
    Newcastle Upon Tyne
    British42840520001
    THOMPSON, Christopher Scott
    Highfield House
    Woodhill Farm
    NE20 0JA Ponteland
    Newcastle Upon Tyne
    Director
    Highfield House
    Woodhill Farm
    NE20 0JA Ponteland
    Newcastle Upon Tyne
    British42840520001
    THOMPSON, Keith Fulton Scott
    22 Linden Way
    Ponteland
    NE20 9DP Newcastle Upon Tyne
    Tyne & Wear
    Director
    22 Linden Way
    Ponteland
    NE20 9DP Newcastle Upon Tyne
    Tyne & Wear
    British11845980001
    WARD, David
    69 Langdale Way
    The Pastures
    NE36 0UF East Boldon
    Tyne & Wear
    Director
    69 Langdale Way
    The Pastures
    NE36 0UF East Boldon
    Tyne & Wear
    British79459910001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EXPRESS 2 AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • May 28, 2005Registration of a charge (395)
    • Oct 02, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 25, 2002Registration of a charge (395)
    • May 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Udt Limited
    Transactions
    • Oct 31, 2001Registration of a charge (395)
    • May 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 28, 2001Registration of a charge (395)
    • May 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 1999Registration of a charge (395)
    • Sep 20, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Udt Limited
    Transactions
    • Oct 02, 1999Registration of a charge (395)
    • May 25, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 11, 1991Registration of a charge
    • May 25, 2005Statement 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