Company NameRCL Express Limited
Company StatusDissolved
Company Number04635778
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)
Dissolution Date13 April 2022 (1 year, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Rodney Lilley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Cheryl Dawn Lilley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(13 years after company formation)
Appointment Duration6 years, 2 months (closed 13 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameChristopher Lilley
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate 2 C/O Waddington & Ledger
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Secretary NameChristopher Lilley
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate 2 C/O Waddington & Ledger
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.rclexpress.co.uk
Email address[email protected]
Telephone07 831267731
Telephone regionMobile

Location

Registered AddressYorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£14,756
Current Liabilities£83,674

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

15 May 2019Delivered on: 17 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 December 2017Delivered on: 12 December 2017
Persons entitled: Ultimate Finance LTD

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
20 October 2016Delivered on: 24 October 2016
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
19 October 2005Delivered on: 28 October 2005
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 January 2020Registered office address changed from C/O Philmore & Co Yorkshire House 7 South Lane Holmfirth HD9 1HN England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2 January 2020 (2 pages)
31 December 2019Statement of affairs (10 pages)
31 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
(1 page)
31 December 2019Appointment of a voluntary liquidator (4 pages)
26 November 2019Registered office address changed from High Barn Heybeck Lane Dewsbury WF12 7QU England to C/O Philmore & Co Yorkshire House 7 South Lane Holmfirth HD9 1HN on 26 November 2019 (1 page)
17 May 2019Registration of charge 046357780004, created on 15 May 2019 (23 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 March 2018Satisfaction of charge 046357780002 in full (1 page)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
12 December 2017Registration of charge 046357780003, created on 7 December 2017 (37 pages)
12 December 2017Registration of charge 046357780003, created on 7 December 2017 (37 pages)
30 November 2017Satisfaction of charge 1 in full (1 page)
30 November 2017Satisfaction of charge 1 in full (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 October 2016Registration of charge 046357780002, created on 20 October 2016 (28 pages)
24 October 2016Registration of charge 046357780002, created on 20 October 2016 (28 pages)
16 August 2016Registered office address changed from 30 Market Street Huddersfield HD1 2HG England to High Barn Heybeck Lane Dewsbury WF12 7QU on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 30 Market Street Huddersfield HD1 2HG England to High Barn Heybeck Lane Dewsbury WF12 7QU on 16 August 2016 (1 page)
23 June 2016Registered office address changed from Gate 2 C/O Waddington & Ledger Lowfields Business Park Elland West Yorkshire HX5 9DA to 30 Market Street Huddersfield HD1 2HG on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Gate 2 C/O Waddington & Ledger Lowfields Business Park Elland West Yorkshire HX5 9DA to 30 Market Street Huddersfield HD1 2HG on 23 June 2016 (1 page)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Appointment of Mrs Cheryl Dawn Lilley as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Mrs Cheryl Dawn Lilley as a director on 25 January 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 February 2015Termination of appointment of Christopher Lilley as a secretary on 31 January 2015 (1 page)
6 February 2015Termination of appointment of Christopher Lilley as a secretary on 31 January 2015 (1 page)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(3 pages)
9 October 2014Termination of appointment of Christopher Lilley as a director on 12 September 2014 (2 pages)
9 October 2014Termination of appointment of Christopher Lilley as a director on 12 September 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 February 2010Director's details changed for Christopher Lilley on 14 January 2010 (2 pages)
5 February 2010Secretary's details changed for Christopher Lilley on 14 January 2010 (1 page)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Christopher Lilley on 14 January 2010 (1 page)
5 February 2010Director's details changed for Rodney Lilley on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Christopher Lilley on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Rodney Lilley on 14 January 2010 (2 pages)
5 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
10 February 2009Return made up to 14/01/09; full list of members (4 pages)
10 February 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 February 2008Return made up to 14/01/08; full list of members (3 pages)
1 February 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 November 2007Return made up to 14/01/07; no change of members (7 pages)
28 November 2007Return made up to 14/01/07; no change of members (7 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2007Registered office changed on 18/07/07 from: 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page)
18 July 2007Registered office changed on 18/07/07 from: 5 victoria avenue harrogate north yorkshire HG1 1EQ (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Return made up to 14/01/06; full list of members (7 pages)
29 March 2006Return made up to 14/01/06; full list of members (7 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
24 May 2005Return made up to 14/01/05; full list of members (7 pages)
24 May 2005Return made up to 14/01/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 April 2004Return made up to 14/01/04; full list of members (7 pages)
15 April 2004Return made up to 14/01/04; full list of members (7 pages)
5 April 2004Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
5 April 2004Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
26 March 2004Registered office changed on 26/03/04 from: the courtyard, town street rawdon leeds west yorkshire LS19 6PU (1 page)
26 March 2004Registered office changed on 26/03/04 from: the courtyard, town street rawdon leeds west yorkshire LS19 6PU (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed;new director appointed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Registered office changed on 16/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 January 2003New director appointed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 January 2003New secretary appointed;new director appointed (1 page)
14 January 2003Incorporation (16 pages)
14 January 2003Incorporation (16 pages)