EXPRESS INSURANCE SERVICES LIMITED

EXPRESS INSURANCE SERVICES LIMITED

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

    Company NameEXPRESS INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04975199
    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 INSURANCE SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is EXPRESS INSURANCE SERVICES LIMITED located?

    Registered Office Address
    Ageas House Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPRESS INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 1165 LIMITEDNov 25, 2003Nov 25, 2003

    What are the latest accounts for EXPRESS INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EXPRESS INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Fernley Keith Dyson as a director on Dec 31, 2018

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 25, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 13, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Anthony Edward Middle on Apr 23, 2018

    2 pagesCH01

    Director's details changed for Mr Fernley Keith Dyson on Dec 29, 2017

    2 pagesCH01

    Statement of capital on Dec 15, 2017

    • Capital: GBP 5,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 25, 2017 with updates

    4 pagesCS01

    Change of details for Kwik-Fit Insurance Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Satisfaction of charge 049751990002 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    Termination of appointment of Jason David Banwell as a director on Oct 01, 2016

    1 pagesTM01

    Termination of appointment of Andrew Stuart Watson as a director on Oct 01, 2016

    1 pagesTM01

    Termination of appointment of Nicholas James Lemans as a director on Oct 01, 2016

    1 pagesTM01

    Termination of appointment of James Richard John Furse as a director on Oct 01, 2016

    1 pagesTM01

    Who are the officers of EXPRESS INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Rosemary Anne
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Secretary
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    153431020001
    MIDDLE, Anthony Edward
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United KingdomBritishDirector129283070002
    JOHNSON, Bryan Kenneth
    10 Ashmead Drive
    Rednal
    B45 8AA Birmingham
    West Midlands
    Secretary
    10 Ashmead Drive
    Rednal
    B45 8AA Birmingham
    West Midlands
    EnglishCompany Director2038430001
    LAWSON, Barry Alexander
    Fernlea
    Bearsden
    G61 1NB Glasgow
    36
    United Kingdom
    Secretary
    Fernlea
    Bearsden
    G61 1NB Glasgow
    36
    United Kingdom
    British115764610003
    LYNCH, June
    Masterton Way
    Tannochside Business Park
    G71 5PU Uddington
    1
    Secretary
    Masterton Way
    Tannochside Business Park
    G71 5PU Uddington
    1
    British147599610001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    BALL, Gregor Frank
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United KingdomBritishCompany Director108633100001
    BANWELL, Jason David
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritishDirector182498480001
    BRIGHT, Robert Stewart
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    EnglandBritishDirector145809660001
    BROWN, Alan
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    ScotlandBritishDirector135011840001
    CLIFF, Mark
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritishDirector197694550001
    DEVINE, Brendan
    Masterton Way
    Tannochside Park, Uddingston
    G71 5PU Glasgow
    1
    Director
    Masterton Way
    Tannochside Park, Uddingston
    G71 5PU Glasgow
    1
    United KingdomBritishCompany Director113265830001
    DYSON, Fernley Keith
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritishDirector127180610002
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUkDirector28393850006
    FRIEND, Peter Richard Henry
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    EnglandBritishDirector14914420007
    FURSE, James Richard John
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    EnglandBritishCompany Director147085440001
    HARVEY, Julian Robert Mark
    Tollgate
    Chandler's Ford
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritishDirector161523620001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishDirector99111340001
    HUGHES, Leo Joseph
    Little Fulford Farm
    Tanners Green Lane
    B94 5JT Earlswood
    Solihull
    Director
    Little Fulford Farm
    Tanners Green Lane
    B94 5JT Earlswood
    Solihull
    United KingdomBritishInsurance Broker17781220002
    JOHNSON, Bryan Kenneth
    10 Ashmead Drive
    Rednal
    B45 8AA Birmingham
    West Midlands
    Director
    10 Ashmead Drive
    Rednal
    B45 8AA Birmingham
    West Midlands
    EnglandEnglishCompany Director2038430001
    LEMANS, Nicholas James
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritishDirector114355520002
    LYNCH, June
    Tollgate
    Chandler's Ford
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director154407880002
    MORONEY, Peter Antony
    1 Wyatts Way
    Ashill
    TA19 9NY Ilminster
    Somerset
    Director
    1 Wyatts Way
    Ashill
    TA19 9NY Ilminster
    Somerset
    EnglandBritishConsultant59422920002
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritishDirector115764650001
    SMITH, Barry Duncan
    Tollgate
    Chandler's Ford
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritishChief Executive47378680003
    WATSON, Andrew Stuart
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    EnglandBritishManaging Director124578530001
    WOODBURN, Christopher Hugh
    Masterton Way
    Tannochside Park, Uddingston
    G71 5PU Glasgow
    1
    Director
    Masterton Way
    Tannochside Park, Uddingston
    G71 5PU Glasgow
    1
    United KingdomBritishNon Executive Director105978720001
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

    Who are the persons with significant control of EXPRESS INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Masterton Way, Tannochside Business Park
    Uddingston
    G71 5PU Glasgow
    1
    Scotland
    Scotland
    Apr 06, 2016
    Masterton Way, Tannochside Business Park
    Uddingston
    G71 5PU Glasgow
    1
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc147319
    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 EXPRESS INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 17, 2014
    Delivered On Sep 27, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 27, 2014Registration of a charge (MR01)
    • Sep 22, 2017Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Sep 20, 2011
    Delivered On Sep 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 2011Registration of a charge (MG01)
    • Oct 15, 2014Satisfaction of a charge (MR04)

    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