Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS INDUSTRIAL SUPPLIES LIMITED
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 Overview

About Express Industrial Supplies Ltd
EXPRESS INDUSTRIAL SUPPLIES LIMITED was founded on 2006-06-01 and had its registered office in Temple Back East. The company was dissolved on the 2016-10-21 and is no longer trading or active.

Key Data
Company Name
EXPRESS INDUSTRIAL SUPPLIES LIMITED
 
Legal Registered Office
TEMPLE BACK EAST
BRISTOL
 
Previous Names
STARTMODE LIMITED22/09/2006
Filing Information
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
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 INDUSTRIAL SUPPLIES LIMITED
The following companies were found which have the same name as EXPRESS INDUSTRIAL SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EXPRESS INDUSTRIAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY GORDON JENKINS
Company Secretary 2006-09-18
WILLIAM FRANCIS GANNON
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN BUHAGIAR
Nominated Secretary 2006-06-01 2006-09-18
SUSAN BUHAGIAR
Nominated Director 2006-06-01 2006-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY GORDON JENKINS CLEARWATER HAMPERS OPERATIONS LIMITED Company Secretary 2008-04-05 CURRENT 2008-04-05 Active
WILLIAM FRANCIS GANNON COUNTRYWIDE LPG LIMITED Director 2018-08-14 CURRENT 2001-03-28 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON LPG LOGISTICS LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON LPG MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON LPG ENGINEERING LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON GB LPG LIMITED Director 2013-01-31 CURRENT 2012-06-27 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON LIQUID GAS UK LTD Director 2012-12-11 CURRENT 1970-04-20 Active
WILLIAM FRANCIS GANNON HARRIDGE STOVES LIMITED Director 2009-04-28 CURRENT 2009-03-26 Dissolved 2015-12-10
WILLIAM FRANCIS GANNON BESTPRIME LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2016-06-21

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
2016-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-244.20STATEMENT OF AFFAIRS/4.19
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM UNIT F ANGLO TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5BY ENGLAND
2015-06-25AA30/09/14 TOTAL EXEMPTION SMALL
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM UNIT GG1 AND GG2 ANGLO TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5BY
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-29LATEST SOC29/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-29AR0101/06/14 FULL LIST
2013-06-29AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-28AR0101/06/13 FULL LIST
2012-07-19AR0101/06/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GANNON / 01/02/2012
2012-06-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-23AR0101/06/11 FULL LIST
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 7 BARROWS CROFT CHEDDAR SOMERSET BS27 3BH
2011-08-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-20AR0101/06/10 FULL LIST
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0101/06/09 FULL LIST
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-04-02AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-21363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-30225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2006-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-09123NC INC ALREADY ADJUSTED 25/09/06
2006-10-09RES04£ NC 100/10000 25/09/
2006-10-0988(2)RAD 25/09/06--------- £ SI 999@1=999 £ IC 1/1000
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH
2006-10-02288aNEW SECRETARY APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bSECRETARY RESIGNED
2006-09-22CERTNMCOMPANY NAME CHANGED STARTMODE LIMITED CERTIFICATE ISSUED ON 22/09/06
2006-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to EXPRESS INDUSTRIAL SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-02
Appointment of Liquidators2015-07-21
Resolutions for Winding-up2015-07-21
Meetings of Creditors2015-07-07
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS INDUSTRIAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-14 Outstanding SHARON AMANDA MORGAN AND DAVID JOHN MORGAN
DEBENTURE 2006-10-06 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-10-01 £ 102,202
Creditors Due Within One Year 2011-10-01 £ 141,256

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of EXPRESS INDUSTRIAL SUPPLIES LIMITED registering or being granted any patents
Domain Names

EXPRESS INDUSTRIAL SUPPLIES LIMITED owns 2 domain names.

expressindustrialsupplies.co.uk   expressbearings.co.uk  

Trademarks
We have not found any records of EXPRESS INDUSTRIAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS INDUSTRIAL SUPPLIES 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 (46690 - Wholesale of other machinery and equipment) as EXPRESS INDUSTRIAL SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS INDUSTRIAL SUPPLIES 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 TypeAppointment of Liquidators
Defending partyEXPRESS INDUSTRIAL SUPPLIES LIMITEDEvent Date2015-07-15
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 TypeResolutions for Winding-up
Defending partyEXPRESS INDUSTRIAL SUPPLIES LIMITEDEvent Date2015-07-15
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 TypeMeetings of Creditors
Defending partyEXPRESS INDUSTRIAL SUPPLIES LIMITEDEvent Date2015-07-02
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS INDUSTRIAL SUPPLIES 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 INDUSTRIAL SUPPLIES 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.