CORPORATE EXPRESS UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

CORPORATE EXPRESS UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00452213

Incorporation date

12/04/1948

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1948)
dot icon02/11/2023
Final Gazette dissolved following liquidation
dot icon07/08/2023
Removal of liquidator by court order
dot icon02/08/2023
Return of final meeting in a members' voluntary winding up
dot icon05/07/2023
Appointment of a voluntary liquidator
dot icon21/11/2022
Liquidators' statement of receipts and payments to 2022-10-04
dot icon11/05/2022
Termination of appointment of Stephanus Christiaan Van Waalwijk Van Doorn as a director on 2022-05-01
dot icon29/10/2021
Register(s) moved to registered inspection location 5 Churchill Place 10th Floor London E14 5HU
dot icon29/10/2021
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
dot icon25/10/2021
Resolutions
dot icon25/10/2021
Appointment of a voluntary liquidator
dot icon18/10/2021
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 More London Place London SE1 2AF on 2021-10-18
dot icon18/10/2021
Declaration of solvency
dot icon30/09/2021
Termination of appointment of Steven Paul Mayes as a director on 2021-09-30
dot icon16/09/2021
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HP England to 5 Churchill Place 10th Floor London E14 5HU on 2021-09-16
dot icon10/09/2021
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2021-09-06
dot icon10/09/2021
Termination of appointment of Steven Mayes as a secretary on 2021-09-06
dot icon10/09/2021
Registered office address changed from C/O C/O Staples Uk Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 5 Churchill Place 10th Floor London E14 5HP on 2021-09-10
dot icon02/09/2021
Appointment of Mrs Annette Karina Den Bak - Maas as a director on 2021-08-30
dot icon31/08/2021
Appointment of Mr Stephanus Christiaan Van Waalwijk Van Doorn as a director on 2021-08-30
dot icon31/08/2021
Termination of appointment of Michael Celina Herman Henckaers as a director on 2021-08-27
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon05/02/2021
Full accounts made up to 2020-02-01
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon16/08/2019
Full accounts made up to 2019-02-02
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon05/02/2019
Full accounts made up to 2018-02-03
dot icon31/01/2019
Appointment of Mr Steven Mayes as a secretary on 2019-01-31
dot icon31/01/2019
Termination of appointment of Damian Slevin as a secretary on 2019-01-31
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon04/05/2018
Termination of appointment of Yvonne Marie Louise Van Eck as a director on 2018-04-27
dot icon04/05/2018
Termination of appointment of Lissa Jean Landis as a director on 2018-04-27
dot icon04/05/2018
Appointment of Mr Michael Celina Herman Henckaers as a director on 2018-04-27
dot icon04/05/2018
Appointment of Mr Steven Paul Mayes as a director on 2018-04-27
dot icon19/01/2018
Director's details changed for Ms Lissa Jean Landis on 2018-01-19
dot icon18/12/2017
Total exemption full accounts made up to 2017-01-28
dot icon20/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon31/03/2017
Termination of appointment of Aidan Michael Doyle as a director on 2017-03-23
dot icon10/03/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon06/03/2017
Termination of appointment of Christine Tomlinson Komola as a director on 2017-02-27
dot icon06/03/2017
Appointment of Ms Yvonne Marie Louise Van Eck as a director on 2017-02-27
dot icon13/02/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon16/01/2017
Full accounts made up to 2016-01-30
dot icon17/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon12/05/2016
Resolutions
dot icon08/10/2015
Director's details changed for Ms Lissa Jean Landis on 2015-10-07
dot icon08/10/2015
Director's details changed for Mr Aidan Michael Doyle on 2015-10-07
dot icon08/10/2015
Secretary's details changed for Mr Damian Slevin on 2015-10-07
dot icon07/10/2015
Registered office address changed from Tameside Drive Holford Birmingham West Midlands B6 7AY to C/O C/O Staples Uk Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2015-10-07
dot icon04/10/2015
Full accounts made up to 2015-01-31
dot icon01/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon20/04/2015
Appointment of Ms Lissa Jean Landis as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of Martin Asher Robertson as a director on 2015-03-06
dot icon17/10/2014
Full accounts made up to 2014-02-01
dot icon23/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/02/2014
Appointment of Mr Aidan Doyle as a director
dot icon14/02/2014
Appointment of Mr Damian Slevin as a secretary
dot icon14/02/2014
Termination of appointment of Sarah Guest as a secretary
dot icon14/02/2014
Termination of appointment of Sarah Guest as a director
dot icon04/11/2013
Full accounts made up to 2013-02-02
dot icon24/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon13/02/2013
Full accounts made up to 2012-01-28
dot icon08/11/2012
Appointment of Mr Martin Asher Robertson as a director
dot icon07/11/2012
Termination of appointment of Jason Downes as a director
dot icon06/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon23/11/2011
Resolutions
dot icon02/11/2011
Full accounts made up to 2011-01-29
dot icon04/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Henricus Visser as a director
dot icon11/04/2011
Termination of appointment of Peter Birks as a director
dot icon04/04/2011
Appointment of Ms Christine Tomlinson Komola as a director
dot icon31/03/2011
Appointment of Ms Sarah Elizabeth Guest as a director
dot icon29/03/2011
Appointment of Mr Jason Jonathan Downes as a director
dot icon18/03/2011
Appointment of Mr Henricus Johannes Theodorus Visser as a director
dot icon18/03/2011
Termination of appointment of Roelof Hoving as a director
dot icon13/01/2011
Appointment of Ms Sarah Elizabeth Guest as a secretary
dot icon13/01/2011
Termination of appointment of Claire Blunt as a secretary
dot icon30/12/2010
Full accounts made up to 2010-01-30
dot icon25/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Roelof Hoving on 2010-04-01
dot icon29/01/2010
Current accounting period extended from 2009-12-31 to 2010-01-31
dot icon16/01/2010
Full accounts made up to 2008-12-31
dot icon25/09/2009
Secretary appointed claire blunt
dot icon25/09/2009
Director's change of particulars / peter birks / 01/09/2009
dot icon25/09/2009
Director's change of particulars / roelof hoving / 01/09/2009
dot icon25/09/2009
Appointment terminated secretary michael griffiths
dot icon23/09/2009
Director's change of particulars / peter birks / 01/09/2009
dot icon21/09/2009
Director appointed mr peter birks
dot icon21/09/2009
Appointment terminated director thomas madden
dot icon21/09/2009
Appointment terminated director heidi kooij
dot icon21/09/2009
Appointment terminated director dylan jones
dot icon08/07/2009
Return made up to 27/04/09; full list of members
dot icon13/01/2009
Miscellaneous
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 27/04/08; full list of members
dot icon07/01/2008
Certificate of change of name
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 27/04/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon27/04/2006
Return made up to 27/04/06; full list of members
dot icon20/02/2006
Full accounts made up to 2004-12-31
dot icon01/12/2005
Director's particulars changed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Secretary resigned
dot icon10/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon04/04/2005
Full accounts made up to 2003-12-31
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/08/2004
Return made up to 31/03/04; full list of members
dot icon19/03/2004
Declaration of satisfaction of mortgage/charge
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon07/11/2003
New secretary appointed;new director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Registered office changed on 07/11/03 from: huntsman house mansion close moulton park northampton northants NN3 6LA
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Secretary resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon10/04/2003
Auditor's resignation
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon10/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon28/03/2001
Resolutions
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 31/03/00; full list of members
dot icon17/03/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon10/01/2000
Full accounts made up to 1998-12-31
dot icon14/12/1999
Director resigned
dot icon15/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
Secretary resigned
dot icon26/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon13/05/1999
New director appointed
dot icon20/04/1999
Return made up to 31/03/99; full list of members
dot icon19/02/1999
Certificate of reduction of issued capital
dot icon19/02/1999
Reduction of iss capital and minute (oc) £ ic 178898610/ 75000000
dot icon19/02/1999
Resolutions
dot icon21/09/1998
New director appointed
dot icon04/09/1998
New director appointed
dot icon02/09/1998
Auditor's resignation
dot icon21/08/1998
Memorandum and Articles of Association
dot icon21/08/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Director resigned
dot icon07/08/1998
Certificate of change of name
dot icon10/07/1998
New director appointed
dot icon17/04/1998
Return made up to 31/03/98; full list of members
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Director resigned
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 31/03/97; no change of members
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
New director appointed
dot icon15/05/1996
Director resigned
dot icon15/05/1996
Director resigned
dot icon10/04/1996
Return made up to 31/03/96; no change of members
dot icon31/03/1996
Registered office changed on 31/03/96 from: 5 the beacons hatfield hertfordshire AL10 8RS
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
Return made up to 31/03/95; full list of members
dot icon01/03/1995
Ad 24/02/95--------- £ si 32500000@1=32500000 £ ic 146398610/178898610
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
£ nc 160000000/225000000 17/02/95
dot icon14/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Registered office changed on 31/10/94 from: 2 the beacons hatfield hertfordshire AL10 8RS
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
New director appointed
dot icon21/04/1994
Return made up to 31/03/94; no change of members
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Director resigned;new director appointed
dot icon01/12/1993
Director resigned;new director appointed
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon04/11/1993
Certificate of change of name
dot icon07/04/1993
Return made up to 31/03/93; full list of members
dot icon03/06/1992
Full group accounts made up to 1991-12-31
dot icon29/04/1992
Return made up to 31/03/92; no change of members
dot icon07/09/1991
Return made up to 13/08/91; no change of members
dot icon29/07/1991
Full group accounts made up to 1990-12-31
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Registered office changed on 12/07/91 from: orchard house mutton lane potters bar herts EN6 3AX
dot icon12/07/1991
New director appointed
dot icon21/08/1990
Return made up to 13/08/90; full list of members
dot icon15/08/1990
Particulars of contract relating to shares
dot icon15/08/1990
Ad 03/07/90--------- £ si 20000000@1
dot icon08/08/1990
Ad 03/07/90--------- £ si 20000000@1=20000000 £ ic 26260700/46260700
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon27/07/1990
New director appointed
dot icon11/06/1990
Memorandum and Articles of Association
dot icon11/06/1990
Resolutions
dot icon11/06/1990
Resolutions
dot icon11/06/1990
Resolutions
dot icon11/06/1990
£ nc 50000000/160000000 23/05/90
dot icon24/04/1990
Full accounts made up to 1988-12-31
dot icon20/01/1990
Ad 22/12/89--------- £ si 17480600@1=17480600 £ ic 8780100/26260700
dot icon20/01/1990
Resolutions
dot icon20/01/1990
£ nc 10000000/50000000 22/12/89
dot icon20/01/1990
Conso 22/12/89
dot icon16/08/1989
Return made up to 25/07/89; full list of members
dot icon06/06/1989
Wd 22/05/89 ad 03/04/89--------- £ si [email protected]=275000 £ ic 8505100/8780100
dot icon22/03/1989
Director resigned
dot icon22/03/1989
New director appointed
dot icon18/01/1989
Full accounts made up to 1987-12-31
dot icon30/12/1988
Certificate of change of name
dot icon22/12/1988
Return made up to 22/06/88; full list of members
dot icon12/01/1988
New secretary appointed
dot icon03/12/1987
Full accounts made up to 1986-12-31
dot icon03/12/1987
Return made up to 26/10/87; full list of members
dot icon28/08/1986
Alter share structure
dot icon19/08/1986
Return made up to 14/07/86; full list of members
dot icon01/08/1986
Full accounts made up to 1985-12-31
dot icon12/04/1948
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2020
dot iconLast change occurred
01/02/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2020
dot iconNext account date
01/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE EXPRESS UK HOLDING LIMITED

CORPORATE EXPRESS UK HOLDING LIMITED is an(a) Dissolved company incorporated on 12/04/1948 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE EXPRESS UK HOLDING LIMITED?

toggle

CORPORATE EXPRESS UK HOLDING LIMITED is currently Dissolved. It was registered on 12/04/1948 and dissolved on 02/11/2023.

Where is CORPORATE EXPRESS UK HOLDING LIMITED located?

toggle

CORPORATE EXPRESS UK HOLDING LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CORPORATE EXPRESS UK HOLDING LIMITED do?

toggle

CORPORATE EXPRESS UK HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CORPORATE EXPRESS UK HOLDING LIMITED?

toggle

The latest filing was on 02/11/2023: Final Gazette dissolved following liquidation.