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

RW EXPRESS LIMITED

NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RB,
Company Registration Number
04441010
Private Limited Company
Dissolved

Dissolved 2015-02-12

Company Overview

About Rw Express Ltd
RW EXPRESS LIMITED was founded on 2002-05-17 and had its registered office in Newcastle Under Lyme. The company was dissolved on the 2015-02-12 and is no longer trading or active.

Key Data
Company Name
RW EXPRESS LIMITED
 
Legal Registered Office
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 7RB
Other companies in ST5
 
 
Trading Names/Associated Names
Anc Cambridge
Filing Information
Company Number 04441010
Date formed 2002-05-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2015-02-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-04 22:38:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RW EXPRESS 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 RW EXPRESS LIMITED
The following companies were found which have the same name as RW EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RW EXPRESS CARRIERS, INC. NV Permanently Revoked Company formed on the 2001-03-19
RW EXPRESS LOGISTICS, LLC 11647 INWOOD STREET Queens JAMAICA NY 114361349 Active Company formed on the 2016-08-19
RW EXPRESS LLC Georgia Unknown
RW EXPRESS INCORPORATED California Unknown
RW EXPRESS COLLEGE ROAD, LLC 943 S.E. FT. KING STREET OCALA FL 34471 Active Company formed on the 2020-10-27
RW EXPRESS LLC 4200 University Blvd Suite 426 WEST DES MOINES IA 50266 Active Company formed on the 2021-10-07

Company Officers of RW EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2011-09-29
STEPHEN JOHN PARROTT
Company Secretary 2011-09-29
JAMES EDMUND HAWKINS
Director 2011-09-29
MICHAEL JOHN HOLT
Director 2011-09-29
ROEL JOS COLETA STAES
Director 2011-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA WEALL
Company Secretary 2002-05-29 2011-09-29
KEVIN PAUL SMITH
Director 2003-11-03 2011-09-29
LORNA WEALL
Director 2006-07-03 2011-09-29
ROBERT HUGH WEALL
Director 2002-05-29 2011-09-29
PF & S (SECRETARIES) LIMITED
Company Secretary 2002-05-17 2002-05-29
PF & S (DIRECTORS) LIMITED
Director 2002-05-17 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND HAWKINS THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
JAMES EDMUND HAWKINS SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
JAMES EDMUND HAWKINS WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
JAMES EDMUND HAWKINS POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
JAMES EDMUND HAWKINS A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
JAMES EDMUND HAWKINS TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
JAMES EDMUND HAWKINS ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
JAMES EDMUND HAWKINS ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
JAMES EDMUND HAWKINS A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
JAMES EDMUND HAWKINS FEDEX UK LIMITED Director 2015-03-06 CURRENT 1981-01-23 Liquidation
JAMES EDMUND HAWKINS INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
JAMES EDMUND HAWKINS SPEEDWELL LIMITED Director 2014-08-01 CURRENT 2003-01-22 Liquidation
JAMES EDMUND HAWKINS TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
JAMES EDMUND HAWKINS NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
JAMES EDMUND HAWKINS FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
JAMES EDMUND HAWKINS COBALTCOURT LIMITED Director 2012-07-20 CURRENT 1996-02-16 Dissolved 2017-04-19
MICHAEL JOHN HOLT FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
MICHAEL JOHN HOLT COBALTCOURT LIMITED Director 2012-07-20 CURRENT 1996-02-16 Dissolved 2017-04-19
MICHAEL JOHN HOLT A.N.C. (SCOTLAND) LIMITED Director 2008-09-15 CURRENT 1983-10-17 Dissolved 2015-02-12
MICHAEL JOHN HOLT ANC INTERNATIONAL LIMITED Director 2008-09-15 CURRENT 1986-12-11 Dissolved 2015-02-12

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
2015-02-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-284.70DECLARATION OF SOLVENCY
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROEL JOS COLETA STAES / 26/07/2013
2013-05-23AA31/05/12 TOTAL EXEMPTION SMALL
2013-04-25LATEST SOC25/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-25AR0105/04/13 FULL LIST
2012-09-11DISS40DISS40 (DISS40(SOAD))
2012-09-10AR0105/04/12 FULL LIST
2012-09-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-10AD02SAIL ADDRESS CREATED
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES EDMUND HAWKINS / 04/04/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDMUND HAWKINS / 04/04/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLT / 04/04/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROEL JOS COLETA STAES / 04/04/2012
2012-07-31GAZ1FIRST GAZETTE
2011-10-18AP03SECRETARY APPOINTED STEPHEN JOHN PARROTT
2011-10-13AP01DIRECTOR APPOINTED MICHAEL JOHN HOLT
2011-10-07AP03SECRETARY APPOINTED JAMES EDMUND HAWKINS
2011-10-07AP01DIRECTOR APPOINTED JAMES EDMUND HAWKINS
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM STANTON WAY HUNTINGDON CAMBRIDGESHIRE PE29 6XL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LORNA WEALL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEALL
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY LORNA WEALL
2011-10-06AP01DIRECTOR APPOINTED ROEL JOS COLETA STAES
2011-09-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-19AR0105/04/11 FULL LIST
2011-03-10AA01CURREXT FROM 31/03/2011 TO 31/05/2011
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HUGH STEPHEN WEALL / 30/06/2009
2010-06-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0105/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH STEPHEN WEALL / 05/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORNA WEALL / 05/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL SMITH / 05/04/2010
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEALL / 30/06/2009
2009-07-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORNA WEALL / 30/06/2009
2009-06-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: ., C/O ANC CAMBRIDGE STANTON WAY HUNTINGDON CAMBRIDGESHIRE PE29 6XL
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: C/O ANC CAMBRIDGE STANTON WAY HUNTINGDON CAMBRIDGESHIRE PE29 6XL
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-18225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-27288aNEW DIRECTOR APPOINTED
2003-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/03
2003-06-05363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-27225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/10/03
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to RW EXPRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against RW EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RW EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RW EXPRESS LIMITED
Trademarks
We have not found any records of RW EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RW EXPRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2011-01-25 GBP £1,118

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 RW 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 TypeProposal to Strike Off
Defending partyRW EXPRESS LIMITEDEvent Date2012-07-31
 
Initiating party Event Type
Defending partyRW EXPRESS LIMITEDEvent Date
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 20 March 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 31 October 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 30 October 2014. Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT. Further information is available from Emma Dolphin at the offices of PricewaterhouseCoopers LLP on 0121 265 5268. Tim Walsh Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RW 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 RW 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.