EXPRESS CARE LIMITED

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

    Company NameEXPRESS CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05722121
    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 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 AddressNo

    What were the previous names of EXPRESS CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALM PROPERTY COMPANY LIMITEDFeb 27, 2006Feb 27, 2006

    What are the latest accounts for EXPRESS CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EXPRESS CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2022

    26 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 16, 2021

    25 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

    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 pagesAD01

    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 pagesAD01

    Satisfaction of charge 057221210008 in full

    1 pagesMR04

    Satisfaction of charge 057221210005 in full

    1 pagesMR04

    Satisfaction of charge 057221210007 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 057221210006 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    22 pagesAA

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Confirmation statement made on Oct 16, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Cardwell Glowasky on Jul 03, 2017

    2 pagesCH01

    Who are the officers of EXPRESS CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOWASKY, Matthew Cardwell
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomAmerican193738080002
    SMITH, Philip Antony
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomBritish168800430001
    BROWN, Geoffrey Francis
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    Secretary
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    179581740001
    MADDISON, Stephen Alderson
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    Secretary
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    British68971040002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    HARRISON, David Michael
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    Director
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    United KingdomBritish139713380001
    HARRISON, Simon Joseph
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    Director
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    EnglandBritish183587330001
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Director
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    EnglandBritish48281920002
    MUSGRAVE, Paul
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    Director
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    United KingdomBritish138904530001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of EXPRESS CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crossco (1333) Limited
    Two Snow Hill Queensway
    B4 6WR Birmingham
    11th
    England
    Apr 06, 2016
    Two Snow Hill Queensway
    B4 6WR Birmingham
    11th
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08622277
    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 CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 01, 2014
    Delivered On Aug 05, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 2014Registration of a charge (MR01)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Jul 04, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 2006Registration of a charge (395)
    • Oct 24, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 2006Registration of a charge (395)
    • Oct 24, 2018Satisfaction of a charge (MR04)

    Does EXPRESS CARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2020Commencement of winding up
    Jun 03, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Kevin Ley
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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