Company Information for MAC XPRESS LIMITED
C/O ROBERT DAY AND COMPANY LIMITED THEOLD LIBRARY THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
03763405
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MAC XPRESS LIMITED | ||
Legal Registered Office | ||
C/O ROBERT DAY AND COMPANY LIMITED THEOLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in OX10 | ||
Previous Names | ||
|
Company Number | 03763405 | |
---|---|---|
Company ID Number | 03763405 | |
Date formed | 1999-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-15 15:29:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAC XPRESS LLC | Michigan | UNKNOWN | ||
MAC XPRESS LIMITED | Unknown | |||
MAC XPRESS LTD | UNIT B EMERALD HOUSE BRAINTREE INDUTRIAL,BRAINTREE ROAD RUISLIP HA4 0EJ | Active | Company formed on the 2023-03-09 |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE HALL |
||
PETER JAMES HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JONES |
Director | ||
DAVID ALLON |
Director | ||
AMANDA JANE HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALKER LOGISTICS (HOLDINGS) LTD | Company Secretary | 2005-12-01 | CURRENT | 2005-01-12 | Active | |
SYSCOM BUILDING MANAGEMENT LTD | Company Secretary | 2005-09-01 | CURRENT | 1998-10-01 | Active | |
IMPERIAL HOLDINGS LIMITED | Company Secretary | 2005-08-25 | CURRENT | 2005-08-25 | Active | |
WALKER LOGISTICS LTD | Company Secretary | 2000-06-30 | CURRENT | 2000-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM The Bears Den 12 Old London Road Benson Wallingford Oxfordshire OX10 6RR | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter James Hall on 2009-10-01 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MAC 2 LIMITED CERTIFICATE ISSUED ON 27/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-07-31 |
Appointment of Liquidators | 2019-07-31 |
Notices to Creditors | 2019-07-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
|
|
|
|
|
|
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 MAC XPRESS LIMITED
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as MAC XPRESS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MAC XPRESS LIMITED | Event Date | 2019-07-18 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at The Bears Den, 12 Old London Road, Benson, Oxfordshire, OX10 6RR on 18 July 2019 at 12:00 Noon, the following special resolutions numbered 1 and 5 and ordinary resolutions numbered 2, 3 and 4 were passed: 1 That the Company be wound up voluntarily. 2 That Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331. E-mail: mail@robertday.biz. be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3 That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. 4 That the Joint Liquidator's remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 5 The Joint Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Peter James Hall : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAC XPRESS LIMITED | Event Date | 2019-07-18 |
Liquidators' names and address: Lee Cotton and Robert Day, both of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MAC XPRESS LIMITED | Event Date | 2019-07-18 |
AND IN THE MATTER OF THE INSOLVENCY ACT 1986 In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016, we, Robert Day (IP No. 9142 ) and Lee Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ give notice that on 18 July 2019 we were appointed Joint Liquidators of MAC XPRESS LIMITED by resolution of the members. Notice is hereby given that creditors of the Company are required, on or before 15 August 2019, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Robert Day and Company, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Please Contact Robert Day or Lee Cotton at Robert Day and Company, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ email: mail@robertday.biz Tel: 0845 226 7331. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Robert Day : | |||
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. |