Liquidation
Company Information for ROADEXPRESS LTD
OFFICE 18 HEXAGON HOUSE AVENUE FOUR, STATION LANE, WITNEY, OX28 4BN,
|
Company Registration Number
07193970
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROADEXPRESS LTD | |
Legal Registered Office | |
OFFICE 18 HEXAGON HOUSE AVENUE FOUR STATION LANE WITNEY OX28 4BN Other companies in SE28 | |
Company Number | 07193970 | |
---|---|---|
Company ID Number | 07193970 | |
Date formed | 2010-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-01-05 17:40:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES LEWIS |
||
PETER JONATHAN LEWIS |
||
TIMOTHY JAMES LEWIS |
||
KEITH DAVID PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAMOUNT PROPERTIES (U.K.) LIMITED |
Director | ||
DARREN SYMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROWNPLAN ESTATES LIMITED | Director | 2016-05-03 | CURRENT | 2003-11-06 | Active | |
ELAM GARAGES LIMITED | Director | 2015-01-20 | CURRENT | 1962-10-19 | Liquidation | |
GETAWAY CAMPERVANS LIMITED | Director | 2012-06-01 | CURRENT | 2012-04-30 | Active | |
MOT FACTORY LTD | Director | 2010-01-13 | CURRENT | 2010-01-13 | Active | |
GOEASYBUS - UK LTD | Director | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2015-10-22 | |
LEWIS TRAVEL U.K. LIMITED | Director | 2000-10-04 | CURRENT | 1999-06-30 | Dissolved 2013-09-18 | |
GOEASY SELF DRIVE HIRE LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
ELTHAM EXECUTIVE CHARTER LIMITED | Director | 2017-02-10 | CURRENT | 1978-08-03 | Liquidation | |
GW FACILITIES LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-14 | Active | |
GETAWAY CAMPERVANS LIMITED | Director | 2012-06-01 | CURRENT | 2012-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Office 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/18 FROM 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM The Greenworks 145 Nathan Way Thamesmead London SE28 0AB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy James Lewis on 2015-03-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/13 FROM 38 Sidcup High Street Sidcup Kent DA14 6EH | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES LEWIS | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/11 FROM 35 Firs Avenue London N11 3NE United Kingdom | |
AP03 | Appointment of Timothy James Lewis as company secretary | |
AP01 | DIRECTOR APPOINTED KEITH PAYNE | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-11-13 |
Resolution | 2017-11-13 |
Deemed Con | 2017-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as ROADEXPRESS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ROADEXPRESS LTD | Event Date | 2017-11-13 |
Name of Company: ROADEXPRESS LTD Company Number: 07193970 Nature of Business: Transportation Registered office: The Greenworks, 145 Nathan Way, Thamesmead, SE28 0AB Type of Liquidation: Creditors Dateā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | ROADEXPRESS LTD | Event Date | 2017-11-13 |
Initiating party | Event Type | Deemed Con | |
Defending party | ROADEXPRESS LTD | Event Date | 2017-10-23 |
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. |