Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAINLAND EXPRESS LIMITED
Company Information for

MAINLAND EXPRESS LIMITED

C/O KNIGHTS OF OLD GROUP, KINGSWAY HOUSE KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6XU,
Company Registration Number
02341162
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mainland Express Ltd
MAINLAND EXPRESS LIMITED was founded on 1989-01-30 and has its registered office in Kettering. The organisation's status is listed as "Active - Proposal to Strike off". Mainland Express Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAINLAND EXPRESS LIMITED
 
Legal Registered Office
C/O KNIGHTS OF OLD GROUP
KINGSWAY HOUSE KETTERING PARKWAY
KETTERING VENTURE PARK
KETTERING
NORTHAMPTONSHIRE
NN15 6XU
Other companies in NN15
 
Filing Information
Company Number 02341162
Company ID Number 02341162
Date formed 1989-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-07 01:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINLAND EXPRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAINLAND EXPRESS LIMITED
The following companies were found which have the same name as MAINLAND EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAINLAND EXPRESS INC Georgia Unknown
MAINLAND EXPRESS INC Georgia Unknown
MAINLAND EXPRESS CORP 12240 SW 53 STREET COOPER CITY FL 33330 Active Company formed on the 2020-08-07

Company Officers of MAINLAND EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER PAUL ABBOTT
Director 2011-11-25
WILLIAM IAN PENTLAND BEATTIE
Director 2011-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BACON
Director 1991-01-30 2015-07-31
JON MARK KEMP
Company Secretary 2002-04-17 2014-04-11
JON MARK KEMP
Director 2002-04-22 2014-04-11
SEAN MEAGHER
Director 2004-07-01 2011-11-25
LESLIE HOLT HUMPHREYS
Director 1992-04-14 2007-05-18
MARK DANIEL HUMPHREYS
Company Secretary 1991-01-30 2002-04-17
MARK DANIEL HUMPHREYS
Director 1991-01-30 2002-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PAUL ABBOTT NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT NELSON DISTRIBUTION LTD Director 2016-05-31 CURRENT 1986-01-29 In Administration
ALEXANDER PAUL ABBOTT EUROCONTINENTAL LOGISTICS LIMITED Director 2011-11-25 CURRENT 1979-12-19 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT LOGISTICS FOR LIFE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
ALEXANDER PAUL ABBOTT MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 In Administration
ALEXANDER PAUL ABBOTT T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNIGHTS OF OLD LIMITED Director 2007-09-10 CURRENT 1957-05-03 In Administration
WILLIAM IAN PENTLAND BEATTIE NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE NELSON DISTRIBUTION LTD Director 2016-05-31 CURRENT 1986-01-29 In Administration
WILLIAM IAN PENTLAND BEATTIE THE FOOD INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE THE INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE EUROCONTINENTAL LOGISTICS LIMITED Director 2011-11-25 CURRENT 1979-12-19 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE LOGISTICS FOR LIFE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
WILLIAM IAN PENTLAND BEATTIE MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (IMMINGHAM) LIMITED Director 2007-09-10 CURRENT 1973-05-03 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE OLD ORIENT LINE LIMITED Director 2007-09-10 CURRENT 1988-04-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE TAFAIR LIMITED Director 2007-09-10 CURRENT 1981-08-12 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD LIMITED Director 2007-09-10 CURRENT 1957-05-03 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (EASTERN) LIMITED Director 2007-09-10 CURRENT 1973-11-12 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (ESTATES) LIMITED Director 2007-09-10 CURRENT 1982-12-09 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TRANS ARABIAN FREIGHT (OVERLAND) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TAF (PACKING) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-13DS01APPLICATION FOR STRIKING-OFF
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023411620007
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023411620006
2017-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 504
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023411620005
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 504
2016-02-02AR0130/01/16 FULL LIST
2016-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACON
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 504
2015-02-02AR0130/01/15 FULL LIST
2015-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY JON KEMP
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JON KEMP
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 504
2014-01-30AR0130/01/14 FULL LIST
2014-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-01-30AR0130/01/13 FULL LIST
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MARK KEMP / 01/01/2013
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BACON / 30/01/2013
2013-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / JON MARK KEMP / 30/01/2013
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-03-08RES12VARYING SHARE RIGHTS AND NAMES
2012-03-08RES01ADOPT ARTICLES 07/03/2012
2012-02-28AR0130/01/12 FULL LIST
2012-02-28AA01CURREXT FROM 31/01/2012 TO 31/05/2012
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM MAINLAND HOUSE GLADSTONE CLOSE NORTHAMPTON NN5 7AY
2012-01-17AP01DIRECTOR APPOINTED MR ALEXANDER PAUL ABBOTT
2012-01-17AP01DIRECTOR APPOINTED MR WILLIAM IAN PENTLAND BEATTIE
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MEAGHER
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-30AR0130/01/11 FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2010-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-02-01AR0130/01/10 FULL LIST
2009-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-03363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON KEMP / 05/01/2009
2008-12-24169GBP IC 554/537 31/10/08 GBP SR 17@1=17
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BACON / 10/05/2008
2008-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-02169GBP IC 574/554 02/04/08 GBP SR 20@1=20
2008-02-04363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-04353LOCATION OF REGISTER OF MEMBERS
2007-12-06169£ IC 600/574 09/11/07 £ SR 26@1=26
2007-12-01RES13SHARE PURCHASE AGREEMEN 09/11/07
2007-12-01RES12VARYING SHARE RIGHTS AND NAMES
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-18288bDIRECTOR RESIGNED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: UNIT 2,STOUR ROAD WEEDON ROAD INDUSTRIAL ESTATE NORTHAMPTON NN5 5AA
2007-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-05-22169£ SR 66@1 17/04/05
2006-02-09363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-05-12169£ IC 733/666 17/04/05 £ SR 67@1=67
2005-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-25363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-08-1988(2)RAD 01/07/04--------- £ SI 200@1=200 £ IC 533/733
2004-08-16169£ SR 67@1 17/04/03
2004-08-16169£ IC 600/533 17/04/04 £ SR 67@1=67
2004-07-21288aNEW DIRECTOR APPOINTED
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-02-12363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-20363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-21RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0202380 Expired Licenced property:

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAINLAND EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-19 Outstanding LLOYDS BANK PLC
2017-03-09 Outstanding LLOYDS BANK PLC
2017-01-13 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2011-11-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-11-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-11-30 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 1989-04-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAINLAND EXPRESS LIMITED

Intangible Assets
Patents
We have not found any records of MAINLAND EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINLAND EXPRESS LIMITED
Trademarks
We have not found any records of MAINLAND EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINLAND EXPRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAINLAND EXPRESS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MAINLAND EXPRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAINLAND EXPRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAINLAND EXPRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.