Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS LAUNDRY LIMITED
Company Information for

EXPRESS LAUNDRY LIMITED

THE TOWN HALL BURNLEY ROAD, PADIHAM, BURNLEY, LANCASHIRE, BB12 8BS,
Company Registration Number
02937379
Private Limited Company
Liquidation

Company Overview

About Express Laundry Ltd
EXPRESS LAUNDRY LIMITED was founded on 1994-06-09 and has its registered office in Burnley. The organisation's status is listed as "Liquidation". Express Laundry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXPRESS LAUNDRY LIMITED
 
Legal Registered Office
THE TOWN HALL BURNLEY ROAD
PADIHAM
BURNLEY
LANCASHIRE
BB12 8BS
Other companies in BH12
 
Filing Information
Company Number 02937379
Company ID Number 02937379
Date formed 1994-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB665103942  
Last Datalog update: 2024-09-08 15:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS LAUNDRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPRESS LAUNDRY LIMITED
The following companies were found which have the same name as EXPRESS LAUNDRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPRESS LAUNDRY AGM, INC. 7014 13TH AVENUE SUITE 202 BROOKLYN NEW YORK 11228 Active Company formed on the 2010-11-04
EXPRESS LAUNDRY, INC. 67 WEST HEARTHSTONE DRIVE Saratoga ALBANY NY 12205 Active Company formed on the 2003-06-04
EXPRESS LAUNDRY SERVICE, LTD 93-02 LIBERTY AVENUE QUEENS OZONE PARK NEW YORK 11317 Active Company formed on the 2011-11-15
EXPRESS LAUNDRY OF CANON CITY, LLC 455 Mackenzie Ave Canon City CO 81212 Good Standing Company formed on the 2001-10-25
EXPRESS LAUNDRY, LLC 6648 RICHMOND ROAD WILLIAMSBURG VA 23188 Active Company formed on the 2013-08-14
EXPRESS LAUNDRY LTD 8910 120 St Surrey British Columbia V3V4B4 Dissolved Company formed on the 2014-12-29
EXPRESS LAUNDRY (YORKSHIRE) LIMITED UNIT 4 GROUND FLOOR SKA HOUSE ST THOMAS ROAD HUDDERSFIELD HD1 3LG Active Company formed on the 2015-11-05
EXPRESS LAUNDRY CENTER-DORR, LLC 405 MADISON AVE STE 1212 TOLEDO OH 43604 Active Company formed on the 2008-02-19
EXPRESS LAUNDRY CENTER AT THE FEDERAL, LLC 526 SUPERIOR AVENUE EAST SUITE 1525 CLEVELAND OH 441141499 Active Company formed on the 2013-07-22
EXPRESS LAUNDRY PRODUCTS VICTORIA PTY. LTD. Active Company formed on the 2011-10-25
EXPRESS LAUNDRY, LLC 8100 NE 86TH AVE STE B VANCOUVER WA 986622894 Dissolved Company formed on the 2016-10-03
Express Laundry And Restoration, Inc. 1081 Shepard, Suite M Anaheim CA 92806 SOS/FTB Suspended Company formed on the 1993-09-20
EXPRESS LAUNDRY THE ULTIMATE DROP N GO LAUNDRY SERVICE WEST COAST ROAD Singapore 127371 Dissolved Company formed on the 2008-09-10
EXPRESS LAUNDRY SERVICES OXFORD ROAD Singapore 218816 Dissolved Company formed on the 2008-09-13
EXPRESS LAUNDRY, CORP. 644 SE 5TH AVE. FORT LAUDERDALE FL 33301 Inactive Company formed on the 1999-02-17
EXPRESS LAUNDRY OF SOUTH FLORIDA, INC. 1098-1102 NORMANDY DR MIAMI BEACH FL 33141 Inactive Company formed on the 2002-03-14
EXPRESS LAUNDRY TEXAS NO. 3, LLC 30 SLATESTONE CIR SPRING TX 77382 Active Company formed on the 2017-07-26
EXPRESS LAUNDRY AND DRY CLEANERS LTD 6 GEORGE STREET DRIFFIELD NORTH HUMBERSIDE YO25 6RA Active - Proposal to Strike off Company formed on the 2018-02-20
EXPRESS LAUNDRY LIMITED 34 ARDEE STREET, BRAY, COUNTY WICKLOW Dissolved Company formed on the 1986-10-20
EXPRESS LAUNDRY TEXAS NO 2 LLC 319 SAWDUST RD SPRING TX 77380 Active Company formed on the 2008-08-27

Company Officers of EXPRESS LAUNDRY LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER SPENCER
Director 2017-10-11
SHELLEY JOANNE SPENCER
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW THEODORIS
Director 2013-10-17 2017-10-11
JACQUES VIVIERS
Director 2013-03-04 2013-10-17
JANE LEIGH
Company Secretary 1998-02-10 2013-03-04
JANE LEIGH
Director 1999-03-08 2013-03-04
NICHOLAS CHARLES LEIGH
Director 1995-01-20 2013-03-04
ROBERT ELLIOTT LEIGH
Company Secretary 1996-05-01 1998-02-10
NICHOLAS CHARLES LEIGH
Company Secretary 1995-08-01 1996-05-01
ALEXANDER ADAMSON-LEIGH
Director 1995-01-20 1996-05-01
NICOLA JANE CROFT
Company Secretary 1994-06-09 1995-08-01
INDEPENDENT LEGAL PRACTITIONERS LTD
Director 1994-06-09 1995-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER SPENCER SUPERCLEAN (BOURNEMOUTH) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
DAVID PETER SPENCER ELECTROSERV LAUNDRY EQUIPMENT SERVICES LTD Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-07Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-08-07Appointment of a voluntary liquidator
2024-08-07Voluntary liquidation Statement of affairs
2024-08-07REGISTERED OFFICE CHANGED ON 07/08/24 FROM 6-8 Freeman Street Grimsby DN32 7AA England
2024-04-24Voluntary dissolution strike-off suspended
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-04Application to strike the company off the register
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Unit 21 Cortry Close Poole BH12 4BQ England
2024-01-08Change of details for Mr David Peter Spencer as a person with significant control on 2024-01-08
2024-01-08Director's details changed for Mr David Peter Spencer on 2024-01-08
2024-01-08Director's details changed for Mrs Shelley Joanne Spencer on 2024-01-08
2023-08-17CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-07-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-07-15LATEST SOC15/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER SPENCER
2018-07-15PSC07CESSATION OF MATTHEW THEODORIS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM 13 Monsal Avenue Ferndown BH22 8LA England
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Unit 21 Cortry Close Poole Dorset BH12 4BQ
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THEODORIS
2017-11-17AP01DIRECTOR APPOINTED MRS SHELLEY JOANNE SPENCER
2017-11-17AP01DIRECTOR APPOINTED MR DAVID PETER SPENCER
2017-09-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0109/06/14 ANNUAL RETURN FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES VIVIERS
2013-11-27AP01DIRECTOR APPOINTED MR MATTHEW THEODORIS
2013-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-09-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-21MG01Particulars of a mortgage or charge / charge no: 3
2013-03-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEIGH
2013-03-05AP01DIRECTOR APPOINTED MR JACQUES VIVIERS
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE LEIGH
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY JANE LEIGH
2012-09-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-11AR0109/06/12 FULL LIST
2011-12-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-10AR0109/06/11 FULL LIST
2010-11-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 304-306 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2HN
2010-06-17AR0109/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES LEIGH / 09/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LEIGH / 09/06/2010
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-12363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-13363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-16363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 23 ARNEWOOD ROAD BOURNEMOUTH DORSET BH6 5DQ
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-17363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-17363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-13363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-04CERTNMCOMPANY NAME CHANGED NICHOLAS LEIGH LIMITED CERTIFICATE ISSUED ON 04/07/01
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-01-27287REGISTERED OFFICE CHANGED ON 27/01/00 FROM: FLAT 1 24 MILTON ROAD BOURNEMOUTH DORSET BH8 8LP
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-16363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-03-11288aNEW DIRECTOR APPOINTED
1999-03-08AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-03395PARTICULARS OF MORTGAGE/CHARGE
1998-08-28CERTNMCOMPANY NAME CHANGED CLAIMS DIRECT (BOURNEMOUTH) LIMI TED CERTIFICATE ISSUED ON 01/09/98
1998-06-01363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-02-18288bSECRETARY RESIGNED
1998-02-18288aNEW SECRETARY APPOINTED
1997-08-21AAFULL ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
We could not find any licences issued to EXPRESS LAUNDRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-08-06
Resolutions for Winding-up2024-08-06
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS LAUNDRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-04 Satisfied NICOLAS CHARLES LEIGH AND JANE LEIGH
LEGAL CHARGE 2010-03-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-02-26 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 111,427
Provisions For Liabilities Charges 2012-07-01 £ 9,375

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESS LAUNDRY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 10,908
Current Assets 2012-07-01 £ 69,035
Debtors 2012-07-01 £ 33,534
Fixed Assets 2012-07-01 £ 55,453
Shareholder Funds 2012-07-01 £ 6,178
Stocks Inventory 2012-07-01 £ 24,593
Tangible Fixed Assets 2012-07-01 £ 53,693

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPRESS LAUNDRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESS LAUNDRY LIMITED
Trademarks
We have not found any records of EXPRESS LAUNDRY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXPRESS LAUNDRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2014-12-05 GBP £64 Laundry
Borough of Poole 2014-11-21 GBP £26
Borough of Poole 2014-09-30 GBP £12
Borough of Poole 2014-07-31 GBP £169
Borough of Poole 2014-06-25 GBP £28
Borough of Poole 2014-06-10 GBP £23
Borough of Poole 2014-06-05 GBP £12
Borough of Poole 2014-06-03 GBP £56
Borough of Poole 2014-05-12 GBP £24 Laundry
Borough of Poole 2014-05-08 GBP £32 Laundry
Borough of Poole 2014-04-29 GBP £58 Laundry
Borough of Poole 2014-04-29 GBP £23 Laundry

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS LAUNDRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EXPRESS LAUNDRY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084515000Machines for reeling, unreeling, folding, cutting or pinking textile fabrics
2018-05-0084515000Machines for reeling, unreeling, folding, cutting or pinking textile fabrics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS LAUNDRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESS LAUNDRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.