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

XPRESS ORDERING LIMITED

FLOOR 1 UNIT 1, HAWKE STREET, SHEFFIELD, S9 2SU,
Company Registration Number
04622662
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Xpress Ordering Ltd
XPRESS ORDERING LIMITED was founded on 2002-12-20 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Xpress Ordering 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
XPRESS ORDERING LIMITED
 
Legal Registered Office
FLOOR 1 UNIT 1
HAWKE STREET
SHEFFIELD
S9 2SU
Other companies in S9
 
Filing Information
Company Number 04622662
Company ID Number 04622662
Date formed 2002-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-16 15:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPRESS ORDERING 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.

Company Officers of XPRESS ORDERING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NIGEL JONES
Company Secretary 2018-01-26
FRANCIS ANTHONY FRETWELL DOWNING
Director 2010-03-18
NICHOLAS JOHN PRIME
Director 2010-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN PRIME
Company Secretary 2010-03-18 2018-01-26
KEVIN BRIGGS
Director 2002-12-23 2010-03-18
VIKING DIRECTORS LIMITED
Director 2007-01-11 2010-03-18
NIGEL JOSEPH ALLAN
Company Secretary 2002-12-23 2009-12-31
NIGEL JOSEPH ALLAN
Director 2002-12-23 2009-12-31
GARY BROUGH BENNETT
Director 2002-12-23 2004-06-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-12-20 2002-12-23
HANOVER DIRECTORS LIMITED
Nominated Director 2002-12-20 2002-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS ANTHONY FRETWELL DOWNING FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Liquidation
FRANCIS ANTHONY FRETWELL DOWNING FDHG LIMITED Director 2001-12-11 CURRENT 2001-08-14 Active - Proposal to Strike off
FRANCIS ANTHONY FRETWELL DOWNING F. FRETWELL-DOWNING GROUP LIMITED Director 2001-12-11 CURRENT 2001-08-14 Liquidation
FRANCIS ANTHONY FRETWELL DOWNING FRETWELL-DOWNING G LIMITED Director 2001-12-11 CURRENT 2001-08-14 Active - Proposal to Strike off
FRANCIS ANTHONY FRETWELL DOWNING FRETWELL-DOWNING HOSPITALITY LIMITED Director 1996-02-28 CURRENT 1996-01-29 Liquidation
FRANCIS ANTHONY FRETWELL DOWNING IMCO (362001) LIMITED Director 1991-12-31 CURRENT 1970-08-10 Active - Proposal to Strike off
NICHOLAS JOHN PRIME FRETWELL-DOWNING HOSPITALITY HOLDINGS LIMITED Director 2015-04-28 CURRENT 2015-04-28 Liquidation
NICHOLAS JOHN PRIME FDHG LIMITED Director 2010-02-05 CURRENT 2001-08-14 Active - Proposal to Strike off
NICHOLAS JOHN PRIME IMCO (362001) LIMITED Director 2010-02-05 CURRENT 1970-08-10 Active - Proposal to Strike off
NICHOLAS JOHN PRIME FRETWELL-DOWNING G LIMITED Director 2010-02-05 CURRENT 2001-08-14 Active - Proposal to Strike off
NICHOLAS JOHN PRIME FRETWELL-DOWNING HOSPITALITY LIMITED Director 2002-11-27 CURRENT 1996-01-29 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
2019-11-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-03DS01Application to strike the company off the register
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-02-13AP03Appointment of Mr. Philip Nigel Jones as company secretary on 2018-01-26
2018-02-09TM02Termination of appointment of Nicholas John Prime on 2018-01-26
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-11-06CH01Director's details changed for Mr Nicholas John Prime on 2017-11-06
2017-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1513
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-01-18AR0120/12/15 ANNUAL RETURN FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1513
2015-01-13AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1513
2014-01-15AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-11AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PRIME / 01/09/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS ANTHONY FRETWELL DOWNING / 01/09/2013
2013-09-23CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JOHN PRIME on 2013-09-01
2013-01-14AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0120/12/11 ANNUAL RETURN FULL LIST
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/11 FROM Brincliffe House 861 Ecclesall Road Sheffield South Yorkshire S11 7AE
2011-08-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-21AR0120/12/10 FULL LIST
2010-04-09AA01CURREXT FROM 31/03/2010 TO 31/05/2010
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRIGGS
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR VIKING DIRECTORS LIMITED
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM UNIT 40 CENTURY BUSINESS CENTRE MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA ENGLAND
2010-03-30AP01DIRECTOR APPOINTED DR FRANCIS ANTHONY FRETWELL DOWNING
2010-03-30AP01DIRECTOR APPOINTED MR NICHOLAS JOHN PRIME
2010-03-30AP03SECRETARY APPOINTED NICHOLAS JOHN PRIME
2010-03-30AA31/03/09 TOTAL EXEMPTION FULL
2010-03-17AR0120/12/09 FULL LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH ALLAN / 01/10/2009
2010-03-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VIKING DIRECTORS LIMITED / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIGGS / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOSEPH ALLAN / 01/10/2009
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ALLAN
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLAN
2009-02-09363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-02-06353LOCATION OF REGISTER OF MEMBERS
2009-02-06190LOCATION OF DEBENTURE REGISTER
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM UNIT 40 CENTURY BUSINESS CENTRE CENTURY BUSINESS PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-08-27MEM/ARTSARTICLES OF ASSOCIATION
2008-08-22RES01ALTER ARTICLES 31/07/2008
2008-08-22RES04GBP NC 1300/1800 31/07/2008
2008-08-2288(2)AD 01/08/08 GBP SI 213@1=213 GBP IC 1300/1513
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-05-10288aNEW DIRECTOR APPOINTED
2007-04-26123NC INC ALREADY ADJUSTED 11/01/07
2007-04-26RES04£ NC 1000/1300
2007-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-2688(2)RAD 11/01/07--------- £ SI 300@1=300 £ IC 1000/1300
2007-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/07
2007-02-03363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: UNIT 44 CENTURY BUSINESS CENTRE CENTURY BUSINESS PARK MANVERS ROTHERHAM YORKSHIRE S63 5DA
2006-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: EVERITT KERR & CO 12B TALISMAN BUSINESSMAN CENTRE BICESTER OXFORDSHIRE OX26 6HR
2005-02-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-1588(2)RAD 20/12/04--------- £ SI 900@1=900 £ IC 100/1000
2004-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-27288bDIRECTOR RESIGNED
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-02-06363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to XPRESS ORDERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 XPRESS ORDERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-02-02 Outstanding BARCLAYS BANK PLC
ASSIGNATION OF KEYMAN LIFE POLICY ASSIGNATION DATED 26/05/2004 AND INTIMATION 2004-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF KEYMAN LIFE POLICY ASSIGNATION DATED 26/05/2004 AND INTIMATION 2004-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION OF KEYMAN LIFE POLICY ASSIGNATION DATED 26/05/2004 AND INTIMATION 2004-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of XPRESS ORDERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XPRESS ORDERING LIMITED
Trademarks
We have not found any records of XPRESS ORDERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPRESS ORDERING 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 XPRESS ORDERING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where XPRESS ORDERING 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 XPRESS ORDERING 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 XPRESS ORDERING 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.