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

FILE EXPRESS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03280676
Private Limited Company
Liquidation

Company Overview

About File Express Ltd
FILE EXPRESS LIMITED was founded on 1996-11-19 and has its registered office in London. The organisation's status is listed as "Liquidation". File Express Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FILE EXPRESS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in PO9
 
Filing Information
Company Number 03280676
Company ID Number 03280676
Date formed 1996-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 13:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FILE EXPRESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 FILE EXPRESS LIMITED
The following companies were found which have the same name as FILE EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FILE EXPRESS INC. C/O SHANE KIELMEYER 12 WHISPERING WOODS DR. SMITHTOWN NY 11787 Active Company formed on the 2003-09-17
FILE EXPRESS INCORPORATED California Unknown

Company Officers of FILE EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PATRICK MOYNIHAN
Company Secretary 2015-02-02
SIMON PAUL GOLESWORTHY
Director 2015-02-02
PATRICK JOHN KEDDY
Director 2015-02-02
CHARLOTTE HELEN MARSHALL
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA DOREEN MARLEY
Company Secretary 1996-11-24 2015-02-02
EDWARD CHRISTOPHER PHILIP MARLEY
Director 1996-11-24 2015-02-02
FIONA DOREEN MARLEY
Director 1996-11-24 2015-02-02
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-11-19 1996-11-24
L & A REGISTRARS LIMITED
Nominated Director 1996-11-19 1996-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL GOLESWORTHY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
SIMON PAUL GOLESWORTHY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
SIMON PAUL GOLESWORTHY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2013-03-05 CURRENT 2012-12-17 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN PLE LIMITED Director 2009-10-19 CURRENT 1999-02-11 Dissolved 2014-05-27
SIMON PAUL GOLESWORTHY DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2009-10-19 CURRENT 1987-03-12 Dissolved 2015-05-26
SIMON PAUL GOLESWORTHY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2009-10-19 CURRENT 1995-08-23 Dissolved 2016-11-15
SIMON PAUL GOLESWORTHY KESTREL DATA SERVICES LIMITED Director 2009-10-19 CURRENT 1974-07-16 Dissolved 2017-02-28
SIMON PAUL GOLESWORTHY BRITANNIA DATA MANAGEMENT LIMITED Director 2009-10-19 CURRENT 1981-07-21 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN DIMS LIMITED Director 2009-10-19 CURRENT 1992-10-29 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE LIMITED Director 2009-10-19 CURRENT 1988-11-25 Active
SIMON PAUL GOLESWORTHY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2009-10-19 CURRENT 1998-11-09 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN MAYFLOWER LIMITED Director 2009-10-19 CURRENT 2004-02-12 Liquidation
SIMON PAUL GOLESWORTHY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2009-10-19 CURRENT 2006-07-20 Active
SIMON PAUL GOLESWORTHY HOMETRACK PROPERTIES LIMITED Director 2002-12-01 CURRENT 2002-11-27 Active
PATRICK JOHN KEDDY BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
PATRICK JOHN KEDDY NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
PATRICK JOHN KEDDY NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
PATRICK JOHN KEDDY NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
PATRICK JOHN KEDDY PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
PATRICK JOHN KEDDY RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
PATRICK JOHN KEDDY RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
PATRICK JOHN KEDDY RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
PATRICK JOHN KEDDY RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE FINANCE LIMITED Director 2016-05-02 CURRENT 2013-07-25 Liquidation
PATRICK JOHN KEDDY RECALL EUROPE LIMITED Director 2016-05-02 CURRENT 1973-09-25 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED Director 2015-06-04 CURRENT 2012-12-07 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) SERVICES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
PATRICK JOHN KEDDY IRON MOUNTAIN PLE LIMITED Director 2012-12-12 CURRENT 1999-02-11 Dissolved 2014-05-27
PATRICK JOHN KEDDY IRON MOUNTAIN SECURE SHREDDING LIMITED Director 2012-12-12 CURRENT 1995-08-23 Dissolved 2016-11-15
PATRICK JOHN KEDDY KESTREL DATA SERVICES LIMITED Director 2012-12-12 CURRENT 1974-07-16 Dissolved 2017-02-28
PATRICK JOHN KEDDY BRITANNIA DATA MANAGEMENT LIMITED Director 2012-12-12 CURRENT 1981-07-21 Active
PATRICK JOHN KEDDY IRON MOUNTAIN DIMS LIMITED Director 2012-12-12 CURRENT 1992-10-29 Active
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE LIMITED Director 2012-12-12 CURRENT 1988-11-25 Active
PATRICK JOHN KEDDY IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2012-12-12 CURRENT 1998-11-09 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN MAYFLOWER LIMITED Director 2012-12-12 CURRENT 2004-02-12 Liquidation
PATRICK JOHN KEDDY IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2012-12-12 CURRENT 2006-07-20 Active
PATRICK JOHN KEDDY IRON MOUNTAIN MDM LIMITED Director 2012-12-12 CURRENT 1979-09-10 Active
PATRICK JOHN KEDDY IRON MOUNTAIN (UK) PLC Director 2012-12-12 CURRENT 1980-02-11 Active
PATRICK JOHN KEDDY IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2012-12-12 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL BONDED SERVICES ACQUISITION LTD Director 2017-09-30 CURRENT 2011-04-28 Active
CHARLOTTE HELEN MARSHALL NOVO OVERSEAS LIMITED Director 2017-09-30 CURRENT 1994-01-31 Liquidation
CHARLOTTE HELEN MARSHALL NOVO HOLDINGS LIMITED Director 2017-09-30 CURRENT 1983-06-22 Liquidation
CHARLOTTE HELEN MARSHALL NOVO GROUP LIMITED Director 2017-09-30 CURRENT 1947-07-14 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) DATA CENTRE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE FINANCE LIMITED Director 2017-02-28 CURRENT 2013-07-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN DIMS LIMITED Director 2017-02-28 CURRENT 1992-10-29 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE LIMITED Director 2017-02-28 CURRENT 1988-11-25 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN GROUP (EUROPE) LIMITED Director 2017-02-28 CURRENT 1998-11-09 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MAYFLOWER LIMITED Director 2017-02-28 CURRENT 2004-02-12 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN EUROPE (GROUP) LIMITED Director 2017-02-28 CURRENT 2006-07-20 Active
CHARLOTTE HELEN MARSHALL RECALL EUROPE LIMITED Director 2017-02-28 CURRENT 1973-09-25 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN MDM LIMITED Director 2017-02-28 CURRENT 1979-09-10 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED Director 2017-02-28 CURRENT 1999-09-20 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) EES HOLDINGS LIMITED Director 2017-02-28 CURRENT 2014-03-13 Active
CHARLOTTE HELEN MARSHALL PREFERRED MEDIA LIMITED Director 2016-10-05 CURRENT 1994-10-06 Liquidation
CHARLOTTE HELEN MARSHALL RECALL (LONDON) LIMITED Director 2016-09-22 CURRENT 2000-12-05 Liquidation
CHARLOTTE HELEN MARSHALL RECALL GQ LIMITED Director 2016-09-22 CURRENT 1990-01-09 Liquidation
CHARLOTTE HELEN MARSHALL RECALL LIMITED Director 2016-09-22 CURRENT 1977-09-28 Liquidation
CHARLOTTE HELEN MARSHALL RECALL SHREDDING LIMITED Director 2016-09-22 CURRENT 2000-02-04 Liquidation
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) SERVICES LIMITED Director 2014-01-14 CURRENT 2012-12-17 Active
CHARLOTTE HELEN MARSHALL IRON MOUNTAIN (UK) PLC Director 2014-01-14 CURRENT 1980-02-11 Active

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
2021-08-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2020-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-02
2020-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-02
2018-10-25600Appointment of a voluntary liquidator
2018-10-25LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-03
2018-10-25LIQ01Voluntary liquidation declaration of solvency
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Ground Floor 4 More London Riverside London SE1 2AU United Kingdom
2018-09-03PSC05Change of details for Iron Mountain (Uk) Plc as a person with significant control on 2018-08-28
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM Cottons Centre 3rd Floor Tooley Street London SE1 2TT
2018-08-28CH01Director's details changed for Mr Simon Paul Golesworthy on 2018-08-24
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-02-01PSC05Change of details for Iron Mountain (Uk) Limited as a person with significant control on 2017-10-30
2018-02-01PSC02Notification of Iron Mountain (Uk) Limited as a person with significant control on 2016-04-06
2018-02-01PSC09Withdrawal of a person with significant control statement on 2018-02-01
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-12AD03Registers moved to registered inspection location of 65 Egerton Road Erdington Birmingham West Midlands B24 0RR
2016-12-30CH01Director's details changed for Ms Charlotte Helen Marshall on 2016-12-21
2016-11-23SH20Statement by Directors
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23SH19Statement of capital on 2016-11-23 GBP 1
2016-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-23CAP-SSSolvency Statement dated 21/11/16
2016-10-27AA01Previous accounting period extended from 31/01/16 TO 31/07/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 310000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AR0119/11/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14AA01PREVSHO FROM 30/11/2015 TO 31/01/2015
2015-04-23AA30/11/14 TOTAL EXEMPTION SMALL
2015-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-03-20AD02SAIL ADDRESS CREATED
2015-03-16AP01DIRECTOR APPOINTED PATRICK JOHN KEDDY
2015-03-16AP01DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY
2015-03-16AP01DIRECTOR APPOINTED MS CHARLOTTE HELEN MARSHALL
2015-02-20TM02APPOINTMENT TERMINATED, SECRETARY FIONA MARLEY
2015-02-20AP03SECRETARY APPOINTED SIMON PATRICK MOYNIHAN
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARLEY
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARLEY
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 310000
2014-11-26AR0119/11/14 FULL LIST
2014-04-01AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 310000
2013-11-26AR0119/11/13 FULL LIST
2013-07-09AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-03AR0119/11/12 FULL LIST
2012-07-24AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-29AR0119/11/11 FULL LIST
2011-07-21AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-19AR0119/11/10 FULL LIST
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA DOREEN MARLEY / 19/11/2010
2010-07-14AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-02AR0119/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA DOREEN MARLEY / 20/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHRISTOPHER PHILIP MARLEY / 20/11/2009
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM WALTON LANE BOSHAM CHICHESTER WEST SUSSEX PO18 8ED
2009-06-16AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-07-21AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-28363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-11363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-29363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/04
2004-11-25363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-03-09363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS; AMEND
2004-03-09MISCAMENDING 882R AMOUNT 198/1998
2003-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/03
2003-12-12363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-27363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-11-26225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-08363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-04363sRETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS
1998-09-17AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-07-08225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-03-0388(2)RAD 28/11/97--------- £ SI 198@1=198 £ IC 308002/308200
1998-02-13287REGISTERED OFFICE CHANGED ON 13/02/98 FROM: 22 PRIORS ACRE BOXGROVE CHICHESTER WEST SUSSEX PO18 0ER
1998-01-1288(2)RAD 27/11/97--------- £ SI 308000@1=308000 £ IC 2/308002
1998-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-11363sRETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS
1997-11-12CERTNMCOMPANY NAME CHANGED IT HIRE LIMITED CERTIFICATE ISSUED ON 13/11/97
1997-09-22287REGISTERED OFFICE CHANGED ON 22/09/97 FROM: PRIORY GATE BOXGROVE CHICHESTER WEST SUSSEX PO18 0EE
1997-08-04CERTNMCOMPANY NAME CHANGED MACEMAIN LIMITED CERTIFICATE ISSUED ON 05/08/97
1997-07-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-03288aNEW DIRECTOR APPOINTED
1996-12-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/96
1996-12-03288bDIRECTOR RESIGNED
1996-12-03287REGISTERED OFFICE CHANGED ON 03/12/96 FROM: 31 CORSHAM STREET LONDON N1 6DR
1996-12-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-03288bSECRETARY RESIGNED
1996-12-03123£ NC 100/1000000 24/11/96
1996-12-03ORES04NC INC ALREADY ADJUSTED 24/11/96
1996-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FILE EXPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FILE EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FILE EXPRESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-01-31

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 FILE EXPRESS LIMITED

Intangible Assets
Patents
We have not found any records of FILE EXPRESS LIMITED registering or being granted any patents
Domain Names

FILE EXPRESS LIMITED owns 1 domain names.

file-express.co.uk  

Trademarks
We have not found any records of FILE EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FILE EXPRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FILE EXPRESS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FILE EXPRESS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyFILE EXPRESS LIMITEDEvent Date2018-10-03
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 3 October 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 3 October 2018 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Simon Golesworthy , Director :
 
Initiating party Event Type
Defending partyFILE EXPRESS LIMITEDEvent Date2018-10-03
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyFILE EXPRESS LIMITEDEvent Date2018-10-03
(all in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 30 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 30 November 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 30 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 3 October 2018 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 9 October 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FILE EXPRESS 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 FILE EXPRESS 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.