Company NameBritannia Courier And Executive Car Services Limited
Company StatusDissolved
Company Number03707344
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameTerence David Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(same day as company formation)
RoleTransport Director
Correspondence Address37b Grafton Road
London
NW5 3DX
Director NameRaymond Nadler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(same day as company formation)
RoleAuctioneer
Correspondence Address24 Vale Royal House
Newport Court
London
WC2H 7PS
Secretary NameLaurence John Ellingham
NationalityBritish
StatusCurrent
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Crofters Way
Elm Village
London
NW1 0XL
Director NameChristopher Robert Turner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address3 Alton Close
Bexley
Kent
DA5 3QJ
Secretary NameDarren Stuart Coleman
NationalityBritish
StatusCurrent
Appointed21 March 2001(2 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCourier
Correspondence Address35 Harborough Avenue
Sidcup
Kent
DA15 8HL
Secretary NameChristopher Robert Turner
NationalityBritish
StatusCurrent
Appointed15 February 2002(3 years after company formation)
Appointment Duration22 years, 2 months
RoleTransport Couvier Manager
Correspondence AddressOrchard Lodge
Swanley Village
Kent
BR8 7NG
Director NameLaurence John Ellingham
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Crofters Way
Elm Village
London
NW1 0XL
Secretary NamePatricia Morgan
NationalityBritish
StatusResigned
Appointed06 January 2000(11 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 September 2000)
RoleCompany Director
Correspondence Address34 Richardson Crescent
West Cheshunt
Hertfordshire
EN7 6WZ
Director NamePatricia Morgan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 2000)
RoleCustomer Service Manager
Correspondence Address34 Richardson Crescent
West Cheshunt
Hertfordshire
EN7 6WZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

14 October 2004Dissolved (1 page)
14 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (7 pages)
25 April 2002Appointment of a voluntary liquidator (1 page)
25 April 2002Copy of res to wi/up (1 page)
25 April 2002Statement of affairs (13 pages)
19 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2002Appointment of a voluntary liquidator (2 pages)
19 April 2002Statement of affairs (13 pages)
18 March 2002Registered office changed on 18/03/02 from: king and king roxburgh house 273-287 regent street london W1R 7PB (1 page)
28 February 2002New secretary appointed (2 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
14 April 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 April 2001New secretary appointed (2 pages)
19 September 2000Return made up to 03/02/00; full list of members (7 pages)
24 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
2 June 1999New director appointed (2 pages)
16 March 1999Ad 19/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999Registered office changed on 06/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed;new director appointed (2 pages)