About

Registered Number: 02756263
Date of Incorporation: 15/10/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2014 (9 years and 8 months ago)
Registered Address: 16 Oxford Court, Bishopsgate, Manchester, Lancashire, M2 3WQ

 

Convenience Express Ltd was registered on 15 October 1992 with its registered office in Lancashire, it's status is listed as "Dissolved". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Andrew David 15 October 1992 - 1
MONAGHAN, Mark Anthony 15 October 1992 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 02 May 2014
AD01 - Change of registered office address 15 March 2013
RESOLUTIONS - N/A 12 March 2013
4.20 - N/A 12 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 24 October 2008
395 - Particulars of a mortgage or charge 04 July 2008
AA - Annual Accounts 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2008
363s - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 14 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 10 November 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 21 October 2004
395 - Particulars of a mortgage or charge 04 November 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 02 October 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 08 October 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 03 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 13 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 08 September 1995
SA - Shares agreement 09 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1995
RESOLUTIONS - N/A 01 December 1994
RESOLUTIONS - N/A 01 December 1994
RESOLUTIONS - N/A 01 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1994
123 - Notice of increase in nominal capital 01 December 1994
363s - Annual Return 22 November 1994
88(2)P - N/A 01 November 1994
AA - Annual Accounts 17 June 1994
395 - Particulars of a mortgage or charge 14 December 1993
363s - Annual Return 25 November 1993
395 - Particulars of a mortgage or charge 16 February 1993
395 - Particulars of a mortgage or charge 16 February 1993
395 - Particulars of a mortgage or charge 12 February 1993
395 - Particulars of a mortgage or charge 12 February 1993
395 - Particulars of a mortgage or charge 12 February 1993
395 - Particulars of a mortgage or charge 11 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1993
288 - N/A 22 October 1992
NEWINC - New incorporation documents 15 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2008 Outstanding

N/A

Legal charge 30 October 2003 Fully Satisfied

N/A

Legal charge 26 November 1993 Fully Satisfied

N/A

First legal mortgage 03 February 1993 Fully Satisfied

N/A

First legal mortgage 03 February 1993 Fully Satisfied

N/A

Second legal mortgage/charge of whole 03 February 1993 Fully Satisfied

N/A

Second legal mortgage / charge of whole 03 February 1993 Fully Satisfied

N/A

Second mortgage debenture 03 February 1993 Fully Satisfied

N/A

Mortgage debenture 03 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.