SECURED EXPRESS LIMITED
WARRINGTON COAST TO COAST COURIERS AND CARRIERS LIMITED

Hellopages » Cheshire » Warrington » WA2 8UD

Company number 04834987
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address CALVER ROAD, WINWICK QUAY, WARRINGTON, CHESHIRE, WA2 8UD
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 048349870014, created on 6 October 2016; Satisfaction of charge 048349870013 in full. The most likely internet sites of SECURED EXPRESS LIMITED are www.securedexpress.co.uk, and www.secured-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Secured Express Limited is a Private Limited Company. The company registration number is 04834987. Secured Express Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Secured Express Limited is Calver Road Winwick Quay Warrington Cheshire Wa2 8ud. . BIGLEY, Mark Stuart is a Secretary of the company. BIGLEY, Mark Stuart is a Director of the company. KILROY, Thomas Gerard is a Director of the company. OWEN, Michael is a Director of the company. WILKINS, James Harvey is a Director of the company. Secretary HALSALL, Deborah Anne has been resigned. Director HALSALL, Deborah Anne has been resigned. Director HALSALL, George Anthony has been resigned. Director MEADOWS, Richard Geoffrey has been resigned. The company operates in "Licensed carriers".


Current Directors

Secretary
BIGLEY, Mark Stuart
Appointed Date: 28 September 2005

Director
BIGLEY, Mark Stuart
Appointed Date: 12 July 2005
56 years old

Director
KILROY, Thomas Gerard
Appointed Date: 11 May 2010
60 years old

Director
OWEN, Michael
Appointed Date: 17 November 2011
52 years old

Director
WILKINS, James Harvey
Appointed Date: 21 May 2007
51 years old

Resigned Directors

Secretary
HALSALL, Deborah Anne
Resigned: 28 September 2005
Appointed Date: 16 July 2003

Director
HALSALL, Deborah Anne
Resigned: 28 September 2005
Appointed Date: 16 July 2003
56 years old

Director
HALSALL, George Anthony
Resigned: 06 January 2006
Appointed Date: 16 July 2003
58 years old

Director
MEADOWS, Richard Geoffrey
Resigned: 21 May 2007
Appointed Date: 06 January 2006
60 years old

Persons With Significant Control

Secured Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECURED EXPRESS LIMITED Events

27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

14 Oct 2016
Registration of charge 048349870014, created on 6 October 2016
13 Oct 2016
Satisfaction of charge 048349870013 in full
13 Oct 2016
Satisfaction of charge 048349870012 in full
13 Oct 2016
Satisfaction of charge 048349870011 in full
...
... and 73 more events
25 Jul 2005
Accounts for a dormant company made up to 31 July 2004
21 Jul 2005
New director appointed
20 Sep 2004
Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/04

01 Aug 2003
Registered office changed on 01/08/03 from: 40 gosforth road southport merseyside PR9 7HA
16 Jul 2003
Incorporation

SECURED EXPRESS LIMITED Charges

6 October 2016
Charge code 0483 4987 0014
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Midcap Financial(Ireland) Limited
Description: Contains fixed charge…
27 March 2015
Charge code 0483 4987 0013
Delivered: 17 April 2015
Status: Satisfied on 13 October 2016
Persons entitled: Qinvest Llc
Description: Trade marks "secured mail" eith registration number…
27 March 2015
Charge code 0483 4987 0012
Delivered: 2 April 2015
Status: Satisfied on 13 October 2016
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: A. by way of first fixed charge:. (I) all real property;…
26 March 2015
Charge code 0483 4987 0011
Delivered: 27 March 2015
Status: Satisfied on 13 October 2016
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: Contains fixed charge…
9 October 2013
Charge code 0483 4987 0010
Delivered: 14 October 2013
Status: Satisfied on 27 March 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 October 2013
Charge code 0483 4987 0009
Delivered: 14 October 2013
Status: Satisfied on 27 March 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
9 October 2013
Charge code 0483 4987 0008
Delivered: 14 October 2013
Status: Satisfied on 27 March 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
15 April 2013
Charge code 0483 4987 0007
Delivered: 19 April 2013
Status: Satisfied on 24 January 2014
Persons entitled: Next Wave Partners Gp Limited as Nominee on Behalf of Next Wave Partners 1B LP Next Wave Partners Gp Limited as Nominee on Behalf of Next Wave Ventures Fund 1 Next Wave Partners Gp Limited
Description: Notification of addition to or amendment of charge…
28 March 2013
Composite guarantee and debenture
Delivered: 12 April 2013
Status: Satisfied on 7 April 2015
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all real…
28 May 2010
Debenture
Delivered: 4 June 2010
Status: Satisfied on 27 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2009
Debenture
Delivered: 15 May 2009
Status: Satisfied on 14 February 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 September 2007
Debenture
Delivered: 12 September 2007
Status: Satisfied on 6 May 2009
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms)Fund No.3
Description: Fixed and floating charges over the undertaking and all…
30 August 2007
Debenture
Delivered: 3 September 2007
Status: Satisfied on 14 January 2010
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 2006
Debenture
Delivered: 10 February 2006
Status: Satisfied on 4 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…