About

Registered Number: 04622662
Date of Incorporation: 20/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 5 months ago)
Registered Address: Floor 1 Unit 1, Hawke Street, Sheffield, S9 2SU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.