Dissolved 2016-10-21
Company Information for EXPRESS INDUSTRIAL SUPPLIES LIMITED
TEMPLE BACK EAST, BRISTOL, BS1,
|
Company Registration Number
05835026
Private Limited Company
Dissolved Dissolved 2016-10-21 |
Company Name | ||
---|---|---|
EXPRESS INDUSTRIAL SUPPLIES LIMITED | ||
Legal Registered Office | ||
TEMPLE BACK EAST BRISTOL | ||
Previous Names | ||
|
Company Number | 05835026 | |
---|---|---|
Date formed | 2006-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:38:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXPRESS INDUSTRIAL SUPPLIES & SERVICES | MIDDLE ROAD Singapore 188979 | Dissolved | Company formed on the 2008-09-13 | |
EXPRESS INDUSTRIAL SUPPLIES LTD | 80 Spring Road Ettingshall Wolverhampton WV4 6JT | Active - Proposal to Strike off | Company formed on the 2020-04-03 |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY GORDON JENKINS |
||
WILLIAM FRANCIS GANNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN BUHAGIAR |
Nominated Secretary | ||
SUSAN BUHAGIAR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARWATER HAMPERS OPERATIONS LIMITED | Company Secretary | 2008-04-05 | CURRENT | 2008-04-05 | Active | |
COUNTRYWIDE LPG LIMITED | Director | 2018-08-14 | CURRENT | 2001-03-28 | Active - Proposal to Strike off | |
LPG LOGISTICS LIMITED | Director | 2017-02-28 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
LPG MANAGEMENT LIMITED | Director | 2017-02-28 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
LPG ENGINEERING LIMITED | Director | 2017-02-28 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
GB LPG LIMITED | Director | 2013-01-31 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
LIQUID GAS UK LTD | Director | 2012-12-11 | CURRENT | 1970-04-20 | Active | |
HARRIDGE STOVES LIMITED | Director | 2009-04-28 | CURRENT | 2009-03-26 | Dissolved 2015-12-10 | |
BESTPRIME LIMITED | Director | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2016-06-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM UNIT F ANGLO TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5BY ENGLAND | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM UNIT GG1 AND GG2 ANGLO TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5BY | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/06/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AR01 | 01/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GANNON / 01/02/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 7 BARROWS CROFT CHEDDAR SOMERSET BS27 3BH | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 25/09/06 | |
RES04 | £ NC 100/10000 25/09/ | |
88(2)R | AD 25/09/06--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED STARTMODE LIMITED CERTIFICATE ISSUED ON 22/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-02 |
Appointment of Liquidators | 2015-07-21 |
Resolutions for Winding-up | 2015-07-21 |
Meetings of Creditors | 2015-07-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SHARON AMANDA MORGAN AND DAVID JOHN MORGAN | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2011-10-01 | £ 102,202 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 141,256 |
Creditors and other liabilities
|
|
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 INDUSTRIAL SUPPLIES LIMITED
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 9,206 |
Current Assets | 2011-10-01 | £ 176,010 |
Debtors | 2011-10-01 | £ 69,495 |
Fixed Assets | 2011-10-01 | £ 69,903 |
Shareholder Funds | 2011-10-01 | £ 2,455 |
Stocks Inventory | 2011-10-01 | £ 97,309 |
Tangible Fixed Assets | 2011-10-01 | £ 7,901 |
Debtors and other cash assets
EXPRESS INDUSTRIAL SUPPLIES LIMITED owns 2 domain names.
expressindustrialsupplies.co.uk expressbearings.co.uk
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as EXPRESS INDUSTRIAL SUPPLIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXPRESS INDUSTRIAL SUPPLIES LIMITED | Event Date | 2015-07-15 |
Graham Randall and Mark Roach , both of Quantuma LLP , 5th Floor, One Temple Quay, Bristol BS1 6DZ . : For further details contact: Email: bristol@quantuma.com Tel: 0117 959 5525 Alternative contact: Kerrie Rees. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXPRESS INDUSTRIAL SUPPLIES LIMITED | Event Date | 2015-07-15 |
Notice is hereby given that the following resolutions were passed on 15 July 2015 as a special resolution and as an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Graham Randall and Mark Roach , both of Quantuma LLP , 5th Floor, One Temple Quay, Bristol BS1 6DZ , (IP Nos 9051 and 9231), be appointed as Joint Liquidators of the Company for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Email: bristol@quantuma.com Tel: 0117 959 5525. Alternative contact: Kerrie Rees. William F Gannon , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXPRESS INDUSTRIAL SUPPLIES LIMITED | Event Date | 2015-07-02 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named Company, convened for the purposes of receiving the directors statement of affairs, appointing a liquidator and if the creditors think fit, appointing a liquidation committee. The meeting will be held at 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ on 15 July 2015 at 10.30 am. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at Quantuma LLP , 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ , not later than 12.00 noon on 14 July 2015. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Graham Randall and Mark Roach of Quantuma LLP, 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the Companys affairs as is reasonably required. For further details contact: Kerrie Rees on email: kerrie.rees@quantuma.com or on tel: 0117 959 5525. | |||
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. |