CCHEXPRESS CARS & COURIERS LTD

Hellopages » Greater London » Lambeth » SW4 0HY

Company number 03308695
Status Active - Proposal to Strike off
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address 8 THE PAVEMENT, LONDON, SW4 0HY
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of CCHEXPRESS CARS & COURIERS LTD are www.cchexpresscarscouriers.co.uk, and www.cchexpress-cars-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Cchexpress Cars Couriers Ltd is a Private Limited Company. The company registration number is 03308695. Cchexpress Cars Couriers Ltd has been working since 28 January 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Cchexpress Cars Couriers Ltd is 8 The Pavement London Sw4 0hy. . PHILLIPS, Oluwafunke is a Secretary of the company. PHILLIPS, Lewis is a Director of the company. Secretary THOMPSON, Angela Maud has been resigned. Secretary THOMPSON, Jason has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
PHILLIPS, Oluwafunke
Appointed Date: 25 March 2008

Director
PHILLIPS, Lewis
Appointed Date: 28 January 1997
62 years old

Resigned Directors

Secretary
THOMPSON, Angela Maud
Resigned: 25 March 2008
Appointed Date: 10 July 2001

Secretary
THOMPSON, Jason
Resigned: 15 March 2001
Appointed Date: 28 January 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Mr Lewis Phillips
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CCHEXPRESS CARS & COURIERS LTD Events

13 May 2017
Compulsory strike-off action has been suspended
04 Apr 2017
First Gazette notice for compulsory strike-off
29 Jan 2017
Confirmation statement made on 23 December 2016 with updates
24 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1

24 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 48 more events
18 Feb 1997
New secretary appointed
18 Feb 1997
New director appointed
18 Feb 1997
Secretary resigned
18 Feb 1997
Director resigned
28 Jan 1997
Incorporation

CCHEXPRESS CARS & COURIERS LTD Charges

1 March 2010
Rent deposit deed
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Warnford Properties Limited
Description: A rent deposit of £4,993.75.
13 May 2003
Debenture
Delivered: 31 May 2003
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1999
Debenture
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

CCHD DESIGNS LTD CCHD LIMITED CCHF ALLABOUTKIDS CCHF PROJECTS LIMITED CCHG LTD CCHK LIMITED CCHL LIMITED