CORPORATE EXPRESS (HOLDINGS) LIMITED

CORPORATE EXPRESS (HOLDINGS) LIMITED

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

    Company NameCORPORATE EXPRESS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03132440
    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 (HOLDINGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CORPORATE EXPRESS (HOLDINGS) LIMITED located?

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

    What are the latest accounts for CORPORATE EXPRESS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2020

    What are the latest filings for CORPORATE EXPRESS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    10 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 28, 2022

    10 pagesLIQ03

    Termination of appointment of Stephanus Christiaan Van Waalkwijk 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

    Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 More London Place London SE1 2AF on Oct 11, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2021

    LRESSP

    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 Staples Uk Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU 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 Waalkwijk 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

    Full accounts made up to Feb 01, 2020

    19 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Feb 02, 2019

    19 pagesAA

    Full accounts made up to Feb 03, 2018

    19 pagesAA

    Who are the officers of CORPORATE EXPRESS (HOLDINGS) 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
    156908690001
    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
    254847610001
    SIGLEY, Caroline
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    Secretary
    14 Willow Close
    Spratton
    NN6 8JH Northampton
    Northamptonshire
    British66259630001
    SLEVIN, Damian
    c/o Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Secretary
    c/o Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    185152180001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    MUNDAYS COMPANY SECRETARIES LIMITED
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    Secretary
    Crown House
    Church Road Claygate
    KT10 0LP Esher
    Surrey
    41120340001
    BIRKS, Peter
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Uk
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    Corporate Express Limited
    Uk
    United KingdomBritish133139730003
    BLUNT, Claire Jacqueline
    Nugents Park
    HA5 4RA Hatch End
    Reynolds
    Middlesex
    Director
    Nugents Park
    HA5 4RA Hatch End
    Reynolds
    Middlesex
    UkBritish179667220001
    CAPEL, Manon Barbara Antoinette
    c/o Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    c/o Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    NetherlandsDutch161716150001
    CULLEN, Roderick Leonard Dunlop
    8 Heath Drive
    SM2 5RP Sutton
    Surrey
    Director
    8 Heath Drive
    SM2 5RP Sutton
    Surrey
    United KingdomUnited Kingdom43185950001
    DODSON, Michael William
    Spinney Close
    Shadow Brook Lane
    B92 0DG Solihull
    Director
    Spinney Close
    Shadow Brook Lane
    B92 0DG Solihull
    British97251530001
    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 Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    c/o Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    IrelandIrish156851850001
    FRANK, Thomas Edward
    Mill Farm Wing
    Guildford Road
    GU6 8LB Cranleigh
    Surrey
    Director
    Mill Farm Wing
    Guildford Road
    GU6 8LB Cranleigh
    Surrey
    American61203030002
    GUEST, Sarah Elizabeth
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    EnglandBritish158967330001
    HENCKAERS, Michael Celina Herman
    c/o Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    Director
    c/o Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    BelgiumBelgian246059940001
    HENNEBELLE, Vianney Paul
    c/o Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    Director
    c/o Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    FranceFrench237979620001
    JONES, Dylan Glynn
    Stone Barn
    Wakerley
    LE15 8PA Oakham
    Leicestershire
    Director
    Stone Barn
    Wakerley
    LE15 8PA Oakham
    Leicestershire
    EnglandBritish153523810001
    LANDIS, Lissa Jean
    c/o Staples Uk Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    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
    MAYES, Steven Paul
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish235008580001
    MILLETT JNR, Richard Leonard
    487 South Pontiac Way
    Denver Colorado
    FOREIGN Usa 80224
    Director
    487 South Pontiac Way
    Denver Colorado
    FOREIGN Usa 80224
    American45696310001
    MORGAN, Paul
    Bostock House
    Broadlands
    NN6 9AZ Pitsford
    Northampton
    Director
    Bostock House
    Broadlands
    NN6 9AZ Pitsford
    Northampton
    British85893350001
    MUNDAY, Peter James
    Pinewood Lodge
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Pinewood Lodge
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritish44005460001
    PECK, Raymond Charles
    62 Parchment Street
    SO23 8BA Winchester
    Hampshire
    Director
    62 Parchment Street
    SO23 8BA Winchester
    Hampshire
    British12659920002
    ROBERTSON, Martin Asher
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    Director
    Tameside Drive
    Holford
    B6 7AY Birmingham
    West Midlands
    EnglandAmerican173482510001
    ROBINSON, Bruce
    2 Invicta Cottages
    Roestock Lane, Colney Heath
    AL4 0QW St. Albans
    Hertfordshire
    Director
    2 Invicta Cottages
    Roestock Lane, Colney Heath
    AL4 0QW St. Albans
    Hertfordshire
    United KingdomBritish147379870001
    ROGERS, Derek Robert
    Woodgetters
    Shipley Road, Southwater
    RH13 7BQ Horsham
    West Sussex
    Director
    Woodgetters
    Shipley Road, Southwater
    RH13 7BQ Horsham
    West Sussex
    United KingdomBritish63550400001
    SOMERVILLE, Andy Forbes
    Robin Hill London Road
    HP8 4NQ Chalfont St Giles
    Buckinghamshire
    Director
    Robin Hill London Road
    HP8 4NQ Chalfont St Giles
    Buckinghamshire
    EnglandBritish200512970001

    Who are the persons with significant control of CORPORATE EXPRESS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corporate Express Uk Holding Limited
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    England
    Apr 06, 2016
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number00452213
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CORPORATE EXPRESS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 2000
    Delivered On May 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent) under the credit agreement and the debenture and the lenders party from time to time to the credit agreement (as defined) under (I) the credit agreement and (ii) the subsidiaries guaranty dated as of 216TH 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
    • May 19, 2000Registration of a charge (395)
    • Mar 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 09, 1997
    Delivered On May 15, 1997
    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
    • Barclays Bank PLC
    Transactions
    • May 15, 1997Registration of a charge (395)
    • Feb 22, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CORPORATE EXPRESS (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2023Due to be dissolved on
    Sep 29, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    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

    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