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

PINK EXPRESS LIMITED

CHIPPENHAM, WILTSHIRE, SN15,
Company Registration Number
03558361
Private Limited Company
Dissolved

Dissolved 2014-11-18

Company Overview

About Pink Express Ltd
PINK EXPRESS LIMITED was founded on 1998-05-06 and had its registered office in Chippenham. The company was dissolved on the 2014-11-18 and is no longer trading or active.

Key Data
Company Name
PINK EXPRESS LIMITED
 
Legal Registered Office
CHIPPENHAM
WILTSHIRE
 
Filing Information
Company Number 03558361
Date formed 1998-05-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-11-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-19 19:28:09
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 PINK EXPRESS LIMITED
The following companies were found which have the same name as PINK EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Pink Expressions "Defying The Odds" Foundation 4428 SUNNYSIDE RD INDIAN NECK VA 23148 ACTIVE Company formed on the 2018-04-12
PINK EXPRESS LLC Georgia Unknown
PINK EXPRESS LLC Georgia Unknown
PINK EXPRESS INC Idaho Unknown
PINK EXPRESS LLC 110 16th Street STE 1400-1014 Denver CO 80202 Delinquent Company formed on the 2022-09-22

Company Officers of PINK EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES DODSON
Director 2014-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MILES ALLAN THOMPSON
Company Secretary 2012-09-03 2014-02-15
RAYMOND ARTHUR MILES-KINGSTON
Director 1998-05-06 2014-02-15
CLIFFORD JORDAN
Company Secretary 2001-08-31 2012-09-03
CLIFFORD JORDAN
Director 1998-05-06 2012-09-03
KEIR HALLIDAY
Director 2008-05-09 2012-05-09
NICHOLAS NEIL MCCALL MARKS
Director 2000-12-01 2005-04-05
JUSTIN TIMOTHY POPHAM
Director 2000-12-01 2005-04-05
BOBBY MILES KINGSTON
Director 2000-12-01 2003-09-05
DEREK LAWRENCE-SMITH
Company Secretary 2000-06-13 2001-08-31
CLIFFORD JORDAN
Company Secretary 1998-05-06 2000-06-12
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1998-05-06 1998-05-06
APEX NOMINEES LIMITED
Nominated Director 1998-05-06 1998-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES DODSON PMA BIOTEL ORGANIC SOLUTIONS LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
MATTHEW JAMES DODSON BASE STRUCTURES GROUP LIMITED Director 2018-03-26 CURRENT 2018-03-23 Active
MATTHEW JAMES DODSON RAIL SIDINGS LTD Director 2018-01-24 CURRENT 2018-01-24 Active
MATTHEW JAMES DODSON RELIAGEN HOLDINGS LTD Director 2017-12-01 CURRENT 2017-12-01 Active
MATTHEW JAMES DODSON RELIAGEN ENERGY LTD Director 2017-12-01 CURRENT 2017-12-01 Active
MATTHEW JAMES DODSON RUN101 LIMITED Director 2017-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
MATTHEW JAMES DODSON PILLOW ADVENTURE TRAVEL COMPANY LTD Director 2017-09-11 CURRENT 2007-12-14 Liquidation
MATTHEW JAMES DODSON BASE STRUCTURES UK LTD Director 2016-12-12 CURRENT 2012-11-20 Active
MATTHEW JAMES DODSON DE FOSSARD COMMUNICATIONS LTD Director 2016-10-18 CURRENT 2016-07-27 Active
MATTHEW JAMES DODSON COREBUS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
MATTHEW JAMES DODSON ORIENTAL RUGS OF BATH LTD Director 2016-10-03 CURRENT 2009-03-18 Liquidation
MATTHEW JAMES DODSON BRISTOL INDUSTRIAL PROTECTION LIMITED Director 2016-01-04 CURRENT 1975-02-27 Dissolved 2017-05-30
MATTHEW JAMES DODSON CPD CLEANING LIMITED Director 2016-01-04 CURRENT 2008-03-25 Dissolved 2017-09-05
MATTHEW JAMES DODSON BE THE CHANGE Director 2015-09-29 CURRENT 2005-05-09 Dissolved 2017-10-17
MATTHEW JAMES DODSON BIOTEL ORGANICS LTD Director 2015-03-11 CURRENT 2014-02-28 Dissolved 2017-04-25
MATTHEW JAMES DODSON BIOWASTE ORGANIC SOLUTIONS LTD Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
MATTHEW JAMES DODSON UK INDUSTRIAL SUPPLIES LIMITED Director 2014-05-21 CURRENT 1988-08-03 Liquidation
MATTHEW JAMES DODSON MATTWILL LTD Director 2013-10-21 CURRENT 2012-01-24 Active
MATTHEW JAMES DODSON BOOKBARN INTERNATIONAL GROUP LIMITED Director 2013-02-18 CURRENT 2002-02-06 Liquidation
MATTHEW JAMES DODSON ZAMBIAN MINING PROJECTS LIMITED Director 2012-07-24 CURRENT 2011-07-20 Dissolved 2013-11-05
MATTHEW JAMES DODSON COREBUS LTD Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2016-05-10
MATTHEW JAMES DODSON INNATE INVESTMENTS PLC Director 2012-03-12 CURRENT 2004-03-25 Active - Proposal to Strike off
MATTHEW JAMES DODSON LOTHBURY CORPORATE LIMITED Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2014-12-09
MATTHEW JAMES DODSON ADENDALE LIMITED Director 2010-12-14 CURRENT 2006-04-03 Active
MATTHEW JAMES DODSON KINGSCLERE VENTURES LIMITED Director 2010-12-01 CURRENT 2010-10-07 Dissolved 2014-10-21
MATTHEW JAMES DODSON MERIDIAN PAGING LIMITED Director 1990-12-31 CURRENT 1987-02-27 Dissolved 2016-04-05

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
2014-11-18GAZ2STRUCK OFF AND DISSOLVED
2014-08-05GAZ1FIRST GAZETTE
2014-03-01DISS40DISS40 (DISS40(SOAD))
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-28AR0115/09/13 FULL LIST
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY JEREMY THOMPSON
2014-02-28AP01DIRECTOR APPOINTED MR MATTHEW JAMES DODSON
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILES-KINGSTON
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 2A TINWORTH STREET ALBERT EMBANKMENT LONDON SE11 5EJ
2014-01-28GAZ1FIRST GAZETTE
2012-12-28AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-09-21AA30/06/12 TOTAL EXEMPTION FULL
2012-09-19AR0115/09/12 FULL LIST
2012-09-19AP03SECRETARY APPOINTED JEREMY MILES ALLAN THOMPSON
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JORDAN
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD JORDAN
2012-06-07SH0131/05/12 STATEMENT OF CAPITAL GBP 500
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KEIR HALLIDAY
2012-03-15AA30/06/11 TOTAL EXEMPTION FULL
2012-03-15SH0101/03/12 STATEMENT OF CAPITAL GBP 400
2011-10-07AR0115/09/11 FULL LIST
2011-04-11SH0101/03/11 STATEMENT OF CAPITAL GBP 110
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2010-11-01AR0115/09/10 FULL LIST
2010-03-23AA30/06/09 TOTAL EXEMPTION FULL
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-16AR0115/09/09 FULL LIST
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED KEIR HALLIDAY
2008-04-30AA30/06/07 TOTAL EXEMPTION FULL
2007-06-12363sRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-12363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-11363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-14288bDIRECTOR RESIGNED
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-04-15AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-05363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-08-05288aNEW SECRETARY APPOINTED
2002-08-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-07-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-14288aNEW DIRECTOR APPOINTED
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: THE INTERWORLD CENTRE 2A TINWORTH STREET ALBERT EMBANKMENT SE11 5EJ
2001-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/01
2001-05-02363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-12-06225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/06/99
2000-10-23225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
2000-06-27288aNEW SECRETARY APPOINTED
2000-06-27363(288)SECRETARY RESIGNED
2000-06-27363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-28363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1998-05-29288bSECRETARY RESIGNED
1998-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to PINK EXPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against PINK EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-07-17 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2005-02-28 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of PINK EXPRESS LIMITED registering or being granted any patents
Domain Names

PINK EXPRESS LIMITED owns 1 domain names.

pure-girl.co.uk  

Trademarks
We have not found any records of PINK EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINK EXPRESS 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 (53202 - Unlicensed carrier) as PINK EXPRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PINK EXPRESS 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.
Import/Export of Goods
Goods imported/exported by PINK EXPRESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPINK EXPRESS LIMITEDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyPINK EXPRESS LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINK EXPRESS 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 PINK EXPRESS 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.