Company NameExpress Property Care Ltd
Company StatusDissolved
Company Number05390315
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date7 September 2012 (11 years, 7 months ago)
Previous NameExpress Property Maintenance (Hull) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Sagar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(12 months after company formation)
Appointment Duration6 years, 6 months (closed 07 September 2012)
RoleDirector Sales
Correspondence Address81 West End Ave
Harrogate
North Yorkshire
HG2 9BX
Director NameSarah Turner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 days after company formation)
Appointment Duration12 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address44 The Oval
Brough
East Yorkshire
HU15 1DA
Secretary NameMr Julian Tatlow
NationalityBritish
StatusResigned
Appointed04 April 2006(1 year after company formation)
Appointment Duration12 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harlow Oval Mews
Harrogate
North Yorkshire
HG2 0HJ
Secretary NameMrs Sally Vivienne Monkman
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address81 West End Ave
Harrogate
Yorkshire
HG2 9BX
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at 1Michael Sagar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,854
Cash£677
Current Liabilities£138,197

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
7 June 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
9 June 2011Liquidators statement of receipts and payments to 22 April 2011 (10 pages)
9 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (10 pages)
9 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (10 pages)
28 June 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 June 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 May 2010Registered office address changed from C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Units 2- 3 York Road Industrial Estate Wetherby Yorkshire LS22 7SU on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Units 2- 3 York Road Industrial Estate Wetherby Yorkshire LS22 7SU on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 17 May 2010 (2 pages)
10 May 2010Statement of affairs with form 4.19 (7 pages)
10 May 2010Appointment of a voluntary liquidator (1 page)
10 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-23
(1 page)
10 May 2010Appointment of a voluntary liquidator (1 page)
10 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2010Statement of affairs with form 4.19 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Annual return made up to 11 March 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 11 March 2009 with a full list of shareholders (7 pages)
22 June 2009Appointment Terminated Secretary sally monkman (1 page)
22 June 2009Appointment terminated secretary sally monkman (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
18 April 2008Director's change of particulars / michael sagar / 18/01/2008 (1 page)
18 April 2008Return made up to 11/03/08; full list of members (3 pages)
18 April 2008Director's Change of Particulars / michael sagar / 18/01/2008 / HouseName/Number was: , now: 81; Street was: flat 3, now: west end ave; Area was: 23 park drive, now: ; Post Code was: HG2 9AY, now: HG2 9BX (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Registered office changed on 11/06/07 from: unts 2-3 york road industrial estate wetherby yorkshire LS22 7SU (1 page)
11 June 2007Return made up to 11/03/07; full list of members (2 pages)
11 June 2007Return made up to 11/03/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: unts 2-3 york road industrial estate wetherby yorkshire LS22 7SU (1 page)
31 May 2007Particulars of mortgage/charge (7 pages)
31 May 2007Particulars of mortgage/charge (7 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (3 pages)
17 May 2007New secretary appointed (3 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 December 2006Accounts made up to 31 March 2006 (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 388 holderness road hull e yorkshire HU9 3DL (1 page)
15 June 2006Registered office changed on 15/06/06 from: 388 holderness road hull e yorkshire HU9 3DL (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006Return made up to 11/03/06; full list of members (6 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Return made up to 11/03/06; full list of members (6 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
3 April 2006Company name changed express property maintenance (hu ll) LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed express property maintenance (hu ll) LIMITED\certificate issued on 03/04/06 (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 122 holderness road hull HU9 1JP (1 page)
1 March 2006Registered office changed on 01/03/06 from: 122 holderness road hull HU9 1JP (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: ship canal house king street manchester M2 4WB (1 page)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
31 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005Registered office changed on 31/03/05 from: ship canal house king street manchester M2 4WB (1 page)
11 March 2005Incorporation (16 pages)
11 March 2005Incorporation (16 pages)