Company NameCCL Express Limited
Company StatusDissolved
Company Number02687011
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Dissolution Date4 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameBrett Francis
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed10 February 1992
Appointment Duration21 years, 4 months (closed 04 July 2013)
RoleDirector Courier Transport
Country of ResidenceEngland
Correspondence Address40 Harts Gardens
Guildford
Surrey
GU2 9QB
Director NameMark Andrew Rutherford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed14 October 1996(4 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oatlands Green
Weybridge
Surrey
KT13 9HR
Secretary NameMark Andrew Rutherford
NationalityEnglish
StatusClosed
Appointed30 June 1998(6 years, 4 months after company formation)
Appointment Duration15 years (closed 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oatlands Green
Weybridge
Surrey
KT13 9HR
Director NameJustin Davy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992
Appointment Duration8 years, 8 months (resigned 10 October 2000)
RoleCourier Manager
Correspondence Address112 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PW
Director NameKenneth Ivan Downer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(same day as company formation)
RoleCourier
Correspondence Address33 Bray Road
Guildford
Surrey
GU2 5LH
Secretary NameKenneth Ivan Downer
NationalityBritish
StatusResigned
Appointed13 February 1992(same day as company formation)
RoleCourier
Correspondence Address33 Bray Road
Guildford
Surrey
GU2 5LH
Secretary NameBrett Francis
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 1998)
RoleDirector Courier Transport
Correspondence Address11 Mansel Close
Guildford
Surrey
GU2 9RF
Director NameMark Francis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2002)
RoleCourier Controller
Correspondence Address11 Poplar Avenue
Leatherhead
Surrey
KT22 8SH
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1992
Appointment Duration3 days (resigned 13 February 1992)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

198 at 1Brett Francis
50.13%
Ordinary
197 at 1Mark Andrew Rutherford
49.87%
Ordinary

Financials

Year2014
Net Worth£3,411
Cash£708
Current Liabilities£83,086

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
4 April 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
10 April 2012Liquidators statement of receipts and payments to 2 February 2012 (13 pages)
10 April 2012Liquidators statement of receipts and payments to 2 February 2012 (13 pages)
10 April 2012Liquidators' statement of receipts and payments to 2 February 2012 (13 pages)
10 April 2012Liquidators' statement of receipts and payments to 2 February 2012 (13 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2011Statement of affairs with form 4.19 (6 pages)
8 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-03
(1 page)
8 February 2011Registered office address changed from Unit 46 Henley Park Pirbright Road Normandy Guildford Surrey GU3 2HD on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Unit 46 Henley Park Pirbright Road Normandy Guildford Surrey GU3 2HD on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Unit 46 Henley Park Pirbright Road Normandy Guildford Surrey GU3 2HD on 8 February 2011 (2 pages)
8 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2011Statement of affairs with form 4.19 (6 pages)
8 February 2011Appointment of a voluntary liquidator (1 page)
8 February 2010Director's details changed for Brett Francis on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Brett Francis on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mark Andrew Rutherford on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 395
(5 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 395
(5 pages)
8 February 2010Director's details changed for Brett Francis on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mark Andrew Rutherford on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mark Andrew Rutherford on 8 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Return made up to 12/01/07; full list of members (7 pages)
19 February 2007Return made up to 12/01/07; full list of members (7 pages)
4 January 2007Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
4 January 2007Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
16 February 2006Return made up to 12/01/06; full list of members (7 pages)
16 February 2006Return made up to 12/01/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 February 2005Return made up to 12/01/05; full list of members (7 pages)
10 February 2005Return made up to 12/01/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
11 February 2004Return made up to 12/01/04; full list of members (7 pages)
11 February 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
20 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/01/03
(7 pages)
28 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2002Return made up to 12/01/02; full list of members (7 pages)
31 January 2002Return made up to 12/01/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
30 January 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
9 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Return made up to 12/01/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (8 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (8 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
4 July 2000Accounts for a small company made up to 28 February 1999 (7 pages)
4 July 2000Accounts for a small company made up to 28 February 1999 (7 pages)
9 February 2000Return made up to 12/01/00; full list of members (7 pages)
9 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Full accounts made up to 28 February 1998 (13 pages)
11 February 1999Return made up to 12/01/99; no change of members (4 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Full accounts made up to 28 February 1998 (13 pages)
11 February 1999Return made up to 12/01/99; no change of members (4 pages)
10 February 1998Return made up to 12/01/98; no change of members (4 pages)
10 February 1998Return made up to 12/01/98; no change of members (4 pages)
4 January 1998Full accounts made up to 28 February 1997 (13 pages)
4 January 1998Full accounts made up to 28 February 1997 (13 pages)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 12/01/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Ad 14/10/96--------- £ si 95@1=95 £ ic 300/395 (2 pages)
14 November 1996Ad 14/10/96--------- £ si 95@1=95 £ ic 300/395 (2 pages)
25 September 1996Registered office changed on 25/09/96 from: chapel farm guildford rd normandy guildford surrey GU3 2AU (1 page)
25 September 1996Registered office changed on 25/09/96 from: chapel farm guildford rd normandy guildford surrey GU3 2AU (1 page)
17 February 1996Return made up to 12/01/96; full list of members (6 pages)
17 February 1996Return made up to 12/01/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 February 1992Incorporation (17 pages)