Company NameExpress Ways Limited
Company StatusDissolved
Company Number02255088
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date13 March 2023 (1 year ago)
Previous NamesNorth London Hire Limited and Airport Express Cars Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Karsan Modhvadia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years after company formation)
Appointment Duration30 years, 9 months (closed 13 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
London
N10 1LR
Secretary NameMrs Jaya Modhvadia
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years after company formation)
Appointment Duration30 years, 9 months (closed 13 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Jaya Modhvadia
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(5 years, 2 months after company formation)
Appointment Duration29 years, 8 months (closed 13 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
London
N10 1LR
Director NameMrs Sejal Bhatt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(22 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 13 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Sandeep Modhvadia
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(24 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Colney Hatch Lane
Muswell Hill
London
N10 1LR

Contact

Websiteexpressways.co.uk

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

30 at £1Jaya Modhvadia
25.00%
Ordinary
30 at £1Karsan Modhvadia
25.00%
Ordinary
30 at £1Sandeep Modhvadia
25.00%
Ordinary
30 at £1Sejal Bhatt
25.00%
Ordinary

Financials

Year2014
Net Worth£514,797
Cash£362,159
Current Liabilities£223,042

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

28 October 1996Delivered on: 5 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
2 November 1993Delivered on: 10 November 1993
Satisfied on: 26 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

13 March 2023Final Gazette dissolved following liquidation (1 page)
13 December 2022Return of final meeting in a members' voluntary winding up (8 pages)
28 September 2022Registered office address changed from 103 Colney Hatch Lane Muswell Hill London N10 1LR to 47-49 Green Lane Northwood Middlesex HA6 3AE on 28 September 2022 (2 pages)
28 September 2022Appointment of a voluntary liquidator (3 pages)
28 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-21
(1 page)
26 September 2022Declaration of solvency (5 pages)
16 September 2022Compulsory strike-off action has been discontinued (1 page)
15 September 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
22 August 2022Satisfaction of charge 2 in full (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2022Termination of appointment of Sandeep Modhvadia as a director on 18 March 2022 (1 page)
24 November 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
1 September 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 June 2017Director's details changed for Sejal Bhatt on 5 August 2014 (2 pages)
9 June 2017Director's details changed for Sejal Bhatt on 5 August 2014 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120
(7 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 120
(7 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 120
(7 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 120
(7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 120
(7 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 120
(7 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 120
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Director's details changed for Sejal Modhvadia on 5 May 2012 (2 pages)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Director's details changed for Sejal Modhvadia on 5 May 2012 (2 pages)
15 May 2013Appointment of Mr Sandeep Modhvadia as a director (2 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Director's details changed for Sejal Modhvadia on 5 May 2012 (2 pages)
15 May 2013Appointment of Mr Sandeep Modhvadia as a director (2 pages)
13 June 2012Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages)
13 June 2012Secretary's details changed for Mrs Jaya Modhvadia on 1 April 2011 (1 page)
13 June 2012Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages)
13 June 2012Secretary's details changed for Mrs Jaya Modhvadia on 1 April 2011 (1 page)
13 June 2012Secretary's details changed for Mrs Jaya Modhvadia on 1 April 2011 (1 page)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Mrs Jaya Modhvadia on 1 April 2011 (2 pages)
13 June 2012Director's details changed for Mr Karsan Modhvadia on 1 April 2011 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
19 April 2011Appointment of Sejal Modhvadia as a director (2 pages)
19 April 2011Appointment of Sejal Modhvadia as a director (2 pages)
2 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Karsan Modhvadia on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Jaya Modhvadia on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Karsan Modhvadia on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Jaya Modhvadia on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Jaya Modhvadia on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Karsan Modhvadia on 1 May 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 July 2006Return made up to 01/05/06; full list of members (3 pages)
3 July 2006Return made up to 01/05/06; full list of members (3 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
31 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
8 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
14 June 2005Company name changed airport express cars LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed airport express cars LIMITED\certificate issued on 14/06/05 (2 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
25 May 2004Return made up to 01/05/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
25 May 2004Return made up to 01/05/04; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
17 June 2003Return made up to 01/05/03; full list of members (7 pages)
17 June 2003Return made up to 01/05/03; full list of members (7 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
1 June 2001Return made up to 01/05/01; full list of members (6 pages)
1 June 2001Accounts made up to 31 August 2000 (11 pages)
1 June 2001Accounts made up to 31 August 2000 (11 pages)
3 July 2000Accounts made up to 31 August 1999 (11 pages)
3 July 2000Accounts made up to 31 August 1999 (11 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
2 July 1999Accounts made up to 31 August 1998 (12 pages)
2 July 1999Accounts made up to 31 August 1998 (12 pages)
21 June 1999Return made up to 31/05/99; no change of members (4 pages)
21 June 1999Return made up to 31/05/99; no change of members (4 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Company name changed north london hire LIMITED\certificate issued on 05/08/98 (2 pages)
4 August 1998Company name changed north london hire LIMITED\certificate issued on 05/08/98 (2 pages)
14 July 1998Return made up to 31/05/98; full list of members (7 pages)
14 July 1998Return made up to 31/05/98; full list of members (7 pages)
2 July 1998Accounts made up to 31 August 1997 (13 pages)
2 July 1998Accounts made up to 31 August 1997 (13 pages)
16 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 31/05/96; no change of members (4 pages)
12 June 1996Return made up to 31/05/96; no change of members (4 pages)
8 May 1996Accounts made up to 31 August 1995 (12 pages)
8 May 1996Accounts made up to 31 August 1995 (12 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (12 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (12 pages)
27 January 1992Ad 08/01/91--------- £ si 5@5 (2 pages)
27 January 1992Ad 08/01/91--------- £ si 5@5 (2 pages)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)