CORPORATE EXPRESS (HOLDINGS) LIMITED
Overview
| Company Name | CORPORATE EXPRESS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03132440 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CORPORATE EXPRESS (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 01, 2020 |
What are the latest filings for CORPORATE EXPRESS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 10 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2022 | 10 pages | LIQ03 | ||||||||||
Termination of appointment of Stephanus Christiaan Van Waalkwijk Van Doorn as a director on May 01, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven Paul Mayes as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Sep 06, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Steven Mayes as a secretary on Sep 06, 2021 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Annette Karina Den Bak - Maas as a director on Aug 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephanus Christiaan Van Waalkwijk Van Doorn as a director on Aug 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Celina Herman Henckaers as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 01, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 02, 2019 | 19 pages | AA | ||||||||||
Full accounts made up to Feb 03, 2018 | 19 pages | AA | ||||||||||
Who are the officers of CORPORATE EXPRESS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HP London 5 England |
| 239196070001 | ||||||||||
| DEN BAK - MAAS, Annette Karina | Director | Hoogoorddreef Amsterdam 62 1101 Be Netherlands | Netherlands | Dutch | 286856880001 | |||||||||
| BLUNT, Claire Jacqueline | Secretary | Nugents Park HA5 4RA Hatch End Reynolds Middlesex | British | 179667220001 | ||||||||||
| GRIFFITHS, Michael Ernest Courtney | Secretary | 50 Clarence Road Four Oaks B74 4AQ Sutton Coldfield West Midlands | British | 108885660001 | ||||||||||
| GUEST, Sarah Elizabeth | Secretary | Tameside Drive Holford B6 7AY Birmingham West Midlands | 156908690001 | |||||||||||
| MADDEN, Thomas | Secretary | Greenacre Preston Fields B95 5EQ Henley In Arden West Midlands | British | 76997270001 | ||||||||||
| MAYES, Steven | Secretary | Churchill Place 10th Floor E14 5HP London 5 England | 254847610001 | |||||||||||
| SIGLEY, Caroline | Secretary | 14 Willow Close Spratton NN6 8JH Northampton Northamptonshire | British | 66259630001 | ||||||||||
| SLEVIN, Damian | Secretary | c/o Staples Uk Ltd Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | 185152180001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| MUNDAYS COMPANY SECRETARIES LIMITED | Secretary | Crown House Church Road Claygate KT10 0LP Esher Surrey | 41120340001 | |||||||||||
| BIRKS, Peter | Director | Tameside Drive Holford B6 7AY Birmingham Corporate Express Limited Uk | United Kingdom | British | 133139730003 | |||||||||
| BLUNT, Claire Jacqueline | Director | Nugents Park HA5 4RA Hatch End Reynolds Middlesex | Uk | British | 179667220001 | |||||||||
| CAPEL, Manon Barbara Antoinette | Director | c/o Staples Uk Ltd Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | Netherlands | Dutch | 161716150001 | |||||||||
| CULLEN, Roderick Leonard Dunlop | Director | 8 Heath Drive SM2 5RP Sutton Surrey | United Kingdom | United Kingdom | 43185950001 | |||||||||
| DODSON, Michael William | Director | Spinney Close Shadow Brook Lane B92 0DG Solihull | British | 97251530001 | ||||||||||
| DOWNES, Jason Jonathan | Director | Tameside Drive Holford B6 7AY Birmingham West Midlands | England | British | 158928220001 | |||||||||
| DOYLE, Aidan Michael | Director | c/o Staples Uk Ltd Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | Ireland | Irish | 156851850001 | |||||||||
| FRANK, Thomas Edward | Director | Mill Farm Wing Guildford Road GU6 8LB Cranleigh Surrey | American | 61203030002 | ||||||||||
| GUEST, Sarah Elizabeth | Director | Tameside Drive Holford B6 7AY Birmingham West Midlands | England | British | 158967330001 | |||||||||
| HENCKAERS, Michael Celina Herman | Director | c/o Staples Uk Ltd Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire | Belgium | Belgian | 246059940001 | |||||||||
| HENNEBELLE, Vianney Paul | Director | c/o Staples Uk Ltd Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire | France | French | 237979620001 | |||||||||
| JONES, Dylan Glynn | Director | Stone Barn Wakerley LE15 8PA Oakham Leicestershire | England | British | 153523810001 | |||||||||
| LANDIS, Lissa Jean | Director | c/o Staples Uk Ltd Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court Buckinghamshire England | England | French | 239729050001 | |||||||||
| MACALUSO, Brian James | Director | 24 Lady Byron Lane Knowle B93 9AU Solihull | British | 93684880003 | ||||||||||
| MADDEN, Thomas | Director | Greenacre Preston Fields B95 5EQ Henley In Arden West Midlands | British | 76997270001 | ||||||||||
| MAYES, Steven Paul | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 235008580001 | |||||||||
| MILLETT JNR, Richard Leonard | Director | 487 South Pontiac Way Denver Colorado FOREIGN Usa 80224 | American | 45696310001 | ||||||||||
| MORGAN, Paul | Director | Bostock House Broadlands NN6 9AZ Pitsford Northampton | British | 85893350001 | ||||||||||
| MUNDAY, Peter James | Director | Pinewood Lodge Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | 44005460001 | |||||||||
| PECK, Raymond Charles | Director | 62 Parchment Street SO23 8BA Winchester Hampshire | British | 12659920002 | ||||||||||
| ROBERTSON, Martin Asher | Director | Tameside Drive Holford B6 7AY Birmingham West Midlands | England | American | 173482510001 | |||||||||
| ROBINSON, Bruce | Director | 2 Invicta Cottages Roestock Lane, Colney Heath AL4 0QW St. Albans Hertfordshire | United Kingdom | British | 147379870001 | |||||||||
| ROGERS, Derek Robert | Director | Woodgetters Shipley Road, Southwater RH13 7BQ Horsham West Sussex | United Kingdom | British | 63550400001 | |||||||||
| SOMERVILLE, Andy Forbes | Director | Robin Hill London Road HP8 4NQ Chalfont St Giles Buckinghamshire | England | British | 200512970001 |
Who are the persons with significant control of CORPORATE EXPRESS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Corporate Express Uk Holding Limited | Apr 06, 2016 | Kingsmead Business Park Frederick Place HP11 1JU High Wycombe Hampden Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CORPORATE EXPRESS (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CORPORATE EXPRESS (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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