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

EXPRESS CARGO SYSTEMS LIMITED

LONDON, EC2P,
Company Registration Number
02640598
Private Limited Company
Dissolved

Dissolved 2014-02-26

Company Overview

About Express Cargo Systems Ltd
EXPRESS CARGO SYSTEMS LIMITED was founded on 1991-08-23 and had its registered office in London. The company was dissolved on the 2014-02-26 and is no longer trading or active.

Key Data
Company Name
EXPRESS CARGO SYSTEMS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02640598
Date formed 1991-08-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2003-09-30
Date Dissolved 2014-02-26
Type of accounts SMALL
Last Datalog update: 2015-06-01 20:24:49
Primary Source:Companies House
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 EXPRESS CARGO SYSTEMS LIMITED
The following companies were found which have the same name as EXPRESS CARGO SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPRESS CARGO SYSTEMS INCORPORATED New Jersey Unknown

Company Officers of EXPRESS CARGO SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GILBERT MCCLUSKEY
Company Secretary 2004-10-14
MUSA ABDULLAH RAJARATNAM
Director 2004-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM LANGLEY
Company Secretary 1991-08-28 2004-10-14
MARK WILLIAM LANGLEY
Director 1991-08-28 2004-10-14
ROBIN JAMES MILES
Director 1991-08-28 2004-10-14
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-08-23 1991-08-28
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1991-08-23 1991-08-28
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1991-08-23 1991-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUSA ABDULLAH RAJARATNAM STRINGFELLOW CT LIMITED Director 2004-10-19 CURRENT 1992-09-09 Dissolved 2013-12-19
MUSA ABDULLAH RAJARATNAM CHARTATRUC (TRANSPORT) LIMITED Director 2004-10-19 CURRENT 1974-06-04 Liquidation

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
2014-02-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-264.43REPORT OF FINAL MEETING OF CREDITORS
2006-03-282.33BC/O ENDING ADMINISTRATION
2006-03-134.31APPOINTMENT OF LIQUIDATOR
2006-03-13COCOMPCOURT ORDER TO COMPULSORY WIND UP
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH
2005-10-072.39BNOTICE OF VACATION OF OFFICE
2005-09-292.40BREPLACEMENT/EXTRA ADMINISTRATOR
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: CARMELLA HOUSE 3 & 4 GROVE TERRACE WALSALL WEST MIDLANDS WS1 2NE
2005-09-222.24BADMINISTRATORS PROGRESS REPORT
2005-09-162.38BRESIGNATION BY ADMINISTRATOR
2005-07-192.40BREPLACEMENT/EXTRA ADMINISTRATOR
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 30 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY
2005-05-272.23BRESULT OF MEETING OF CREDITORS
2005-04-222.17BSTATEMENT OF PROPOSALS
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: THE NEW BARN MILL LANE EASTRY SANDWICH KENT CT13 0JW
2005-03-082.12BAPPOINTMENT OF ADMINISTRATOR
2004-11-29AUDAUDITOR'S RESIGNATION
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/01
2001-08-29363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-20363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-25363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-14363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-01363sRETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-22363sRETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-30363sRETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-11287REGISTERED OFFICE CHANGED ON 11/10/94 FROM: 13 CASTLE STREET DOVER KENT CT16 1PT
1994-09-15363sRETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS
1994-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-08-29363sRETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS
1993-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-11-25287REGISTERED OFFICE CHANGED ON 25/11/92 FROM: 5 ST JAMES'S STREET DOVER KENT CT16 1QD
1992-11-08AUDAUDITOR'S RESIGNATION
1992-09-10363sRETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS
1992-06-17287REGISTERED OFFICE CHANGED ON 17/06/92 FROM: 93 CLARENDON PLACE DOVER KENT CT17 9QD
1991-09-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1991-09-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-1788(2)RAD 03/09/91--------- £ SI 97@1=97 £ IC 2/99
1991-09-05287REGISTERED OFFICE CHANGED ON 05/09/91 FROM: SPENCER COMPANY FORMATIONS LTD. SCORPIO HOUSE 102 SYDNEY STREET CHELSEA, LONDON SW3 6NJ
1991-09-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
6340 - Other transport agencies



Licences & Regulatory approval
We could not find any licences issued to EXPRESS CARGO SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-08
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS CARGO SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2004-10-29 Outstanding BOSTON COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of EXPRESS CARGO SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESS CARGO SYSTEMS LIMITED
Trademarks
We have not found any records of EXPRESS CARGO SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS CARGO SYSTEMS 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 (6340 - Other transport agencies) as EXPRESS CARGO SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS CARGO SYSTEMS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEXPRESS CARGO SYSTEMS LIMITEDEvent Date2013-10-03
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB at 10.00am on 15 November 2013 for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidators. To be entitled to vote at the meeting, a creditor must lodge with the Liquidator at his postal address below, or at the below email address, not later than 12.00 noon on the business day before the date fixed for the meting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Kevin J Hellard, (IP No. 8833) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB Further details contact: Jenna Warburton, Email: jenna.k.warburton@uk.gt.com Kevin J Hellard , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS CARGO SYSTEMS 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 EXPRESS CARGO SYSTEMS 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.