About

Registered Number: 05743740
Date of Incorporation: 15/03/2006 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Based in Southend On Sea in Essex, 24 Hour Express Services Ltd was established in 2006, it's status in the Companies House registry is set to "Liquidation". Adams, Chey is listed as a director of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Chey 15 March 2006 13 April 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 February 2019
AD01 - Change of registered office address 28 February 2019
RESOLUTIONS - N/A 27 February 2019
LIQ02 - N/A 27 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 28 March 2018
AA01 - Change of accounting reference date 21 December 2017
AA - Annual Accounts 15 May 2017
AA01 - Change of accounting reference date 28 March 2017
CS01 - N/A 14 March 2017
AA01 - Change of accounting reference date 28 December 2016
RP04AR01 - N/A 29 July 2016
AA - Annual Accounts 19 July 2016
AD01 - Change of registered office address 31 March 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 15 March 2016
AA01 - Change of accounting reference date 29 December 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 26 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
AA - Annual Accounts 04 February 2008
287 - Change in situation or address of Registered Office 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.