SEVEN SIXTY EXPRESS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5BX

Company number 02487753
Status Liquidation
Incorporation Date 2 April 1990
Company Type Private Limited Company
Address C/O HARVEYS INSOLVENCY & TURNAROUND LTD, 47 CHEAP STREET, NEWBURY, BERKSHIRE, RG14 5BX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 9 February 2017; Liquidators' statement of receipts and payments to 2 September 2016; Satisfaction of charge 3 in full. The most likely internet sites of SEVEN SIXTY EXPRESS LIMITED are www.sevensixtyexpress.co.uk, and www.seven-sixty-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Newbury Racecourse Rail Station is 0.6 miles; to Thatcham Rail Station is 3.4 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seven Sixty Express Limited is a Private Limited Company. The company registration number is 02487753. Seven Sixty Express Limited has been working since 02 April 1990. The present status of the company is Liquidation. The registered address of Seven Sixty Express Limited is C O Harveys Insolvency Turnaround Ltd 47 Cheap Street Newbury Berkshire Rg14 5bx. . ELLIS, Kathleen Mary is a Secretary of the company. ADAMS, Simon Marc is a Director of the company. ELLIS, Kathleen Mary is a Director of the company. Secretary LAMB, Janis Lynn has been resigned. Secretary WALLIS, Robert John has been resigned. Director LAMB, Philip Anthony has been resigned. Director PHILLIPS, Julie Anne has been resigned. Director WALLIS, Robert John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ELLIS, Kathleen Mary
Appointed Date: 31 December 2002

Director
ADAMS, Simon Marc
Appointed Date: 31 December 2002
57 years old

Director
ELLIS, Kathleen Mary
Appointed Date: 31 December 2002
73 years old

Resigned Directors

Secretary
LAMB, Janis Lynn
Resigned: 31 December 2002
Appointed Date: 28 October 1994

Secretary
WALLIS, Robert John
Resigned: 28 October 1994

Director
LAMB, Philip Anthony
Resigned: 31 December 2002
73 years old

Director
PHILLIPS, Julie Anne
Resigned: 26 February 1993
61 years old

Director
WALLIS, Robert John
Resigned: 28 October 1994
75 years old

SEVEN SIXTY EXPRESS LIMITED Events

09 Feb 2017
Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ to C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX on 9 February 2017
04 Nov 2016
Liquidators' statement of receipts and payments to 2 September 2016
28 Oct 2016
Satisfaction of charge 3 in full
13 Oct 2015
Liquidators' statement of receipts and payments to 2 September 2015
10 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 82 more events
15 May 1990
Accounting reference date notified as 31/12

10 May 1990
Company name changed basicopen LIMITED\certificate issued on 11/05/90

10 May 1990
Company name changed\certificate issued on 10/05/90
04 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1990
Incorporation

SEVEN SIXTY EXPRESS LIMITED Charges

31 December 2002
All asset debenture
Delivered: 7 January 2003
Status: Satisfied on 28 October 2016
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of first fixed and…
28 September 2000
Rent deposit deed
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Solaaglas Limited
Description: The initial deposit, interest deposit, the specifically…
9 January 1995
Mortgage debenture
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…