Xpress Ordering Ltd was registered on 20 December 2002 and has its registered office in Sheffield, it's status is listed as "Dissolved". There are 4 directors listed as Jones, Philip Nigel, Prime, Nicholas John, Allan, Nigel Joseph, Briggs, Kevin for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, Nigel Joseph | 23 December 2002 | 31 December 2009 | 1 |
BRIGGS, Kevin | 23 December 2002 | 18 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Philip Nigel | 26 January 2018 | - | 1 |
PRIME, Nicholas John | 18 March 2010 | 26 January 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 September 2019 | |
DS01 - Striking off application by a company | 03 September 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 27 February 2018 | |
AP03 - Appointment of secretary | 13 February 2018 | |
TM02 - Termination of appointment of secretary | 09 February 2018 | |
CS01 - N/A | 03 January 2018 | |
CH01 - Change of particulars for director | 06 November 2017 | |
AA - Annual Accounts | 10 February 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 11 October 2013 | |
CH01 - Change of particulars for director | 23 September 2013 | |
CH01 - Change of particulars for director | 23 September 2013 | |
CH03 - Change of particulars for secretary | 23 September 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AD01 - Change of registered office address | 03 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2011 | |
AA - Annual Accounts | 01 March 2011 | |
MG01 - Particulars of a mortgage or charge | 02 February 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA01 - Change of accounting reference date | 09 April 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
AD01 - Change of registered office address | 30 March 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
AP01 - Appointment of director | 30 March 2010 | |
AP03 - Appointment of secretary | 30 March 2010 | |
AA - Annual Accounts | 30 March 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH03 - Change of particulars for secretary | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH02 - Change of particulars for corporate director | 16 March 2010 | |
TM02 - Termination of appointment of secretary | 05 January 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
363a - Annual Return | 09 February 2009 | |
353 - Register of members | 06 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 February 2009 | |
287 - Change in situation or address of Registered Office | 06 February 2009 | |
AA - Annual Accounts | 04 February 2009 | |
MEM/ARTS - N/A | 27 August 2008 | |
RESOLUTIONS - N/A | 22 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 August 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 May 2007 | |
RESOLUTIONS - N/A | 26 April 2007 | |
RESOLUTIONS - N/A | 26 April 2007 | |
RESOLUTIONS - N/A | 26 April 2007 | |
RESOLUTIONS - N/A | 26 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2007 | |
123 - Notice of increase in nominal capital | 26 April 2007 | |
363s - Annual Return | 03 February 2007 | |
AA - Annual Accounts | 31 January 2007 | |
287 - Change in situation or address of Registered Office | 19 January 2007 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 18 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2005 | |
287 - Change in situation or address of Registered Office | 19 August 2005 | |
RESOLUTIONS - N/A | 15 February 2005 | |
RESOLUTIONS - N/A | 15 February 2005 | |
RESOLUTIONS - N/A | 15 February 2005 | |
RESOLUTIONS - N/A | 15 February 2005 | |
RESOLUTIONS - N/A | 15 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2005 | |
AA - Annual Accounts | 25 October 2004 | |
288b - Notice of resignation of directors or secretaries | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
363s - Annual Return | 06 February 2004 | |
RESOLUTIONS - N/A | 04 December 2003 | |
RESOLUTIONS - N/A | 04 December 2003 | |
RESOLUTIONS - N/A | 04 December 2003 | |
RESOLUTIONS - N/A | 04 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 December 2003 | |
123 - Notice of increase in nominal capital | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 04 July 2003 | |
225 - Change of Accounting Reference Date | 30 June 2003 | |
288a - Notice of appointment of directors or secretaries | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 January 2003 | |
288b - Notice of resignation of directors or secretaries | 02 January 2003 | |
287 - Change in situation or address of Registered Office | 02 January 2003 | |
NEWINC - New incorporation documents | 20 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 28 January 2011 | Outstanding |
N/A |
Assignation of keyman life policy assignation dated 26/05/2004 and intimation | 03 June 2004 | Fully Satisfied |
N/A |
Assignation of keyman life policy assignation dated 26/05/2004 and intimation | 03 June 2004 | Fully Satisfied |
N/A |
Assignation of keyman life policy assignation dated 26/05/2004 and intimation | 03 June 2004 | Fully Satisfied |
N/A |
Debenture | 01 July 2003 | Fully Satisfied |
N/A |