EXPRESS CARE (GUEST SERVICES) LIMITED
Status | DISSOLVED |
Company No. | 04562740 |
Category | Private Limited Company |
Incorporated | 15 Oct 2002 |
Age | 21 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2024 |
Years | 5 days |
SUMMARY
EXPRESS CARE (GUEST SERVICES) LIMITED is an dissolved private limited company with number 04562740. It was incorporated 21 years, 7 months, 24 days ago, on 15 October 2002 and it was dissolved 5 days ago, on 03 June 2024. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2024
Action Date: 16 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2023
Action Date: 16 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-16
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Change date: 2022-07-04
Old address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2022
Action Date: 16 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-16
Documents
Liquidation voluntary declaration of solvency
Date: 17 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Address
Type: AD01
Old address: 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England
New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
Change date: 2020-12-31
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type small
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type small
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-04
Old address: 2 Baines Wilson Llp 2 Merchants Drive Carlisle Cumbria CA3 0JW England
New address: 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-12
New address: 2 Baines Wilson Llp 2 Merchants Drive Carlisle Cumbria CA3 0JW
Old address: 11th Floor Two Snowhill Birmingham B4 6WR
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type small
Date: 07 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 13 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 06 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-03
Officer name: Mr Matthew Cardwell Glowasky
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mariposa Care Limited
Notification date: 2017-06-16
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Crossco (1334) Limited
Cessation date: 2017-06-16
Documents
Accounts amended with accounts type full
Date: 01 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type full
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Mortgage satisfy charge full
Date: 14 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045627400006
Documents
Mortgage satisfy charge full
Date: 14 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 14 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 14 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Antony Smith
Appointment date: 2016-02-15
Documents
Accounts with accounts type full
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Harrison
Termination date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 14 Jul 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-22
Officer name: Geoffrey Francis Brown
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-14
New address: 11th Floor Two Snowhill Birmingham B4 6WR
Old address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England
Documents
Accounts with accounts type full
Date: 16 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Cardwell Glowasky
Appointment date: 2015-02-03
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Joseph Harrison
Termination date: 2015-02-03
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-08
Old address: Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU
New address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX
Documents
Accounts with accounts type full
Date: 25 Nov 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Joseph Harrison
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Resolution
Date: 04 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 23 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045627400006
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Houghton
Documents
Change account reference date company previous extended
Date: 22 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoffrey Francis Brown
Documents
Termination secretary company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Maddison
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type full
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Musgrave
Documents
Legacy
Date: 28 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type full
Date: 13 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type full
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 15 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Pamela Houghton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Musgrave
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Michael Harrison
Documents
Accounts with accounts type full
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david michael harrison
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed paul musgrave
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joan finley
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 23 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 10/01/04 from: suite 8 coniston house washington tyne & wear NE38 7RN
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 12/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 30 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed express care (care services) lim ited\certificate issued on 30/10/02
Documents
Some Companies
UNIT 1 WALKERS WAY,WOMBOURNE,WV5 9DP
Number: | 09728514 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HARVEY STREET,TORPOINT,PL11 2BU
Number: | 11613941 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11158331 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EY,LONDON,SE1 2AF
Number: | 05709805 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MEADOW VIEW BULL FARM,WINCHESTER,SO21 1AB
Number: | 10697090 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A REGINALD ROAD SOUTH,DERBY,DE21 6NF
Number: | 09716729 |
Status: | ACTIVE |
Category: | Private Limited Company |