EXPRESS CARE LIMITED
Overview
| Company Name | EXPRESS CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05722121 |
| 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 EXPRESS CARE LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is EXPRESS CARE LIMITED located?
| Registered Office Address | C/O Evelyn Partners Llp 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXPRESS CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALM PROPERTY COMPANY LIMITED | Feb 27, 2006 | Feb 27, 2006 |
What are the latest accounts for EXPRESS CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EXPRESS CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 27 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2023 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2022 | 26 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 05, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2021 | 25 pages | LIQ03 | ||||||||||
Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Dec 31, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on Nov 05, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on Nov 05, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 057221210008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057221210005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057221210007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057221210006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Cardwell Glowasky on Jul 03, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of EXPRESS CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLOWASKY, Matthew Cardwell | Director | 45 Gresham Street EC2V 7BG London C/O Evelyn Partners Llp | United Kingdom | American | 193738080002 | |||||
| SMITH, Philip Antony | Director | 45 Gresham Street EC2V 7BG London C/O Evelyn Partners Llp | United Kingdom | British | 168800430001 | |||||
| BROWN, Geoffrey Francis | Secretary | Two Snowhill B4 6WR Birmingham 11th Floor England | 179581740001 | |||||||
| MADDISON, Stephen Alderson | Secretary | 28 Bourne Avenue DL1 1LN Darlington Co Durham | British | 68971040002 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| HARRISON, David Michael | Director | Cornmoor Road Whickham NE16 4PU Newcastle-Upon-Tyne 62 Tyne And Wear | United Kingdom | British | 139713380001 | |||||
| HARRISON, Simon Joseph | Director | Middle Garth Drive South Cave HU15 2AY Brough 7 North Humberside England | England | British | 183587330001 | |||||
| HOUGHTON, Jennifer Pamela | Director | Primrose Lodge Dissington Lane NE15 0AB Ponteland Northumberland | England | British | 48281920002 | |||||
| MUSGRAVE, Paul | Director | August Court Yard NE8 2DL Gateshead 11 Tyne & Wear England | United Kingdom | British | 138904530001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of EXPRESS CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crossco (1333) Limited | Apr 06, 2016 | Two Snow Hill Queensway B4 6WR Birmingham 11th England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EXPRESS CARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 01, 2014 Delivered On Aug 05, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 14, 2013 Delivered On Oct 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 14, 2013 Delivered On Oct 25, 2013 | Satisfied | ||
Brief description Pannal grange pannal green pannal t/no NYK323477. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 14, 2013 Delivered On Oct 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 05, 2007 Delivered On Jan 11, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Former derwent valley residential home newcastle road hamsterley colliery county durham t/no DU168328. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 28, 2006 Delivered On Aug 01, 2006 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a alm property company limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land being grange lane farm house grange lane thorpe hesley rotherham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 15, 2006 Delivered On Jun 22, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H pannal grange pannal green pannal north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 13, 2006 Delivered On Jun 22, 2006 | Satisfied | Amount secured All monies due or to become due from the company formerly known as alm property limited 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
| ||||
Does EXPRESS CARE 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