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

EXPRESS BUSINESS PRODUCTS LTD

UPMINSTER, ESSEX, RM14,
Company Registration Number
04354419
Private Limited Company
Dissolved

Dissolved 2015-12-24

Company Overview

About Express Business Products Ltd
EXPRESS BUSINESS PRODUCTS LTD was founded on 2002-01-16 and had its registered office in Upminster. The company was dissolved on the 2015-12-24 and is no longer trading or active.

Key Data
Company Name
EXPRESS BUSINESS PRODUCTS LTD
 
Legal Registered Office
UPMINSTER
ESSEX
 
Previous Names
A CLUBBERS LIFE LTD13/01/2003
GLOBAL BUSINESS PRODUCTS LIMITED22/03/2002
Filing Information
Company Number 04354419
Date formed 2002-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-05
Date Dissolved 2015-12-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 05:01:42
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 BUSINESS PRODUCTS LTD
The following companies were found which have the same name as EXPRESS BUSINESS PRODUCTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPRESS BUSINESS PRODUCTS PTY LTD QLD 4350 Active Company formed on the 2011-09-07
EXPRESS BUSINESS PRODUCTS INC Georgia Unknown
EXPRESS BUSINESS PRODUCTS INC Georgia Unknown

Company Officers of EXPRESS BUSINESS PRODUCTS LTD

Current Directors
Officer Role Date Appointed
CHRISTINE RACKLEY
Company Secretary 2004-03-17
PAUL SIDDLE
Company Secretary 2003-04-10
PAUL SIDDLE
Director 2003-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WOOD
Director 2003-01-07 2003-04-10
DARREN MATTHEW LEES
Company Secretary 2002-03-19 2003-02-24
PAUL SIDDLE
Director 2002-03-19 2003-01-07
KAY KITE
Company Secretary 2002-01-16 2002-03-19
NICHOLAS KENNETH EDWARD KITE
Director 2002-01-16 2002-03-19
ASHOK BHARDWAJ
Nominated Secretary 2002-01-16 2002-01-16
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2002-01-16 2002-01-16

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
2015-12-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2014
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM OFFICE SUITE 6 RIPON HOUSE 35 STATION LANE HORNCHURCH ESSEX RM12 6JL UNITED KINGDOM
2013-10-044.20STATEMENT OF AFFAIRS/4.19
2013-10-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-20LATEST SOC20/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-20AR0117/02/13 FULL LIST
2013-01-04AA05/04/12 TOTAL EXEMPTION SMALL
2012-02-17AR0117/02/12 FULL LIST
2012-01-23AA05/04/11 TOTAL EXEMPTION SMALL
2012-01-17AR0116/01/12 FULL LIST
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 228A RUSH GREEN ROAD ROMFORD ESSEX RM7 0LA UNITED KINGDOM
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 8 ROWAN GROVE AVELEY ESSEX RM15 4SW
2011-01-28AR0116/01/11 FULL LIST
2010-11-03AA05/04/10 TOTAL EXEMPTION SMALL
2010-11-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09
2010-05-04AR0116/01/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIDDLE / 10/01/2010
2009-06-11AA05/04/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-05-06363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2009-05-05288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE RACKLEY / 05/05/2009
2009-03-16652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2008-09-11652aAPPLICATION FOR STRIKING-OFF
2007-03-27363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-06-02363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2005-01-19363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-12-02363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-03-29288aNEW SECRETARY APPOINTED
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-05-23363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-04-17288bDIRECTOR RESIGNED
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 83A LONDON ROAD ROMFORD ESSEX RM7 9QD
2003-04-05288bSECRETARY RESIGNED
2003-01-15288cSECRETARY'S PARTICULARS CHANGED
2003-01-15288bDIRECTOR RESIGNED
2003-01-15225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 05/04/03
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: CHASE BUREAU REGISTERED OFFICES LTD 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-13CERTNMCOMPANY NAME CHANGED A CLUBBERS LIFE LTD CERTIFICATE ISSUED ON 13/01/03
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: CHASE BUREAU ACCOUNTANTS NO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA
2002-03-25288bDIRECTOR RESIGNED
2002-03-25288bSECRETARY RESIGNED
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-25288aNEW SECRETARY APPOINTED
2002-03-22CERTNMCOMPANY NAME CHANGED GLOBAL BUSINESS PRODUCTS LIMITED CERTIFICATE ISSUED ON 22/03/02
2002-02-04288aNEW SECRETARY APPOINTED
2002-02-04287REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2002-02-04288aNEW DIRECTOR APPOINTED
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288bSECRETARY RESIGNED
2002-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EXPRESS BUSINESS PRODUCTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-13
Notices to Creditors2014-11-04
Resolutions for Winding-up2013-10-07
Appointment of Liquidators2013-10-07
Notices to Creditors2013-10-07
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS BUSINESS PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPRESS BUSINESS PRODUCTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-04-05 £ 35,011
Creditors Due Within One Year 2011-04-05 £ 9,672

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-05

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 EXPRESS BUSINESS PRODUCTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-05 £ 27,842
Current Assets 2012-04-05 £ 90,705
Current Assets 2011-04-05 £ 13,813
Debtors 2012-04-05 £ 62,863
Debtors 2011-04-05 £ 13,813
Shareholder Funds 2012-04-05 £ 58,656
Shareholder Funds 2011-04-05 £ 4,802
Tangible Fixed Assets 2012-04-05 £ 2,962

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPRESS BUSINESS PRODUCTS LTD registering or being granted any patents
Domain Names

EXPRESS BUSINESS PRODUCTS LTD owns 3 domain names.

pcpaper.co.uk   copy-paper.co.uk   expressbusinessproducts.co.uk  

Trademarks
We have not found any records of EXPRESS BUSINESS PRODUCTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with EXPRESS BUSINESS PRODUCTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-05-28 GBP £240
Devon County Council 2013-05-15 GBP £445
Wolverhampton City Council 2013-05-07 GBP £72
Devon County Council 2013-04-22 GBP £550
Devon County Council 2013-04-17 GBP £630
Wolverhampton City Council 2013-04-09 GBP £358
Cumbria County Council 2013-04-03 GBP £920
Windsor and Maidenhead Council 2013-03-07 GBP £185
Wolverhampton City Council 2013-02-19 GBP £93
Wolverhampton City Council 2013-01-29 GBP £185
Windsor and Maidenhead Council 2013-01-23 GBP £185
Cumbria County Council 2013-01-21 GBP £533
Cumbria County Council 2012-12-17 GBP £559

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS BUSINESS PRODUCTS LTD 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 TypeNotices to Creditors
Defending partyEXPRESS BUSINESS PRODUCTS LIMITEDEvent Date2014-10-30
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 1 October 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 4 December 2014 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. A first and final dividend will be declared within 2 months of the last date for proving. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXPRESS BUSINESS PRODUCTS LTDEvent Date2013-10-01
At a General Meeting of the above named Company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 01 October 2013 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No. 10350) be appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170 Paul Siddle , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXPRESS BUSINESS PRODUCTS LTDEvent Date2013-10-01
Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170
 
Initiating party Event TypeNotices to Creditors
Defending partyEXPRESS BUSINESS PRODUCTS LTDEvent Date2013-10-01
I, Darren Edwards (IP No: 10350), of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 1 October 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 14 November 2013 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170
 
Initiating party Event TypeFinal Meetings
Defending partyEXPRESS BUSINESS PRODUCTS LTDEvent Date2013-10-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of Express Business Products Ltd will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 18 September 2015 at 10.00 am to be followed at 10.30 am on the same day by a meeting of the creditors of the company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 01 October 2013 Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR . For further details contact: Darren Tapsfield on email: dtapsfield@aspectplus.co.uk or on tel: 01708 300170. Darren Edwards , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS BUSINESS PRODUCTS LTD 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 BUSINESS PRODUCTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1