INDEPENDENT WHOLESALE EXPRESS LIMITED

Register to unlock more data on OkredoRegister

INDEPENDENT WHOLESALE EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02830970

Incorporation date

27/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1993)
dot icon10/12/2020
Final Gazette dissolved following liquidation
dot icon10/09/2020
Notice of move from Administration to Dissolution
dot icon22/05/2020
Administrator's progress report
dot icon21/11/2019
Administrator's progress report
dot icon25/09/2019
Notice of extension of period of Administration
dot icon04/06/2019
Administrator's progress report
dot icon14/01/2019
Notice of deemed approval of proposals
dot icon20/12/2018
Statement of administrator's proposal
dot icon12/12/2018
Registered office address changed from Cleveland Roberts Way Englefield Green TW20 9SH United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2018-12-12
dot icon11/12/2018
Registered office address changed from Connected Accounting the Incuba Business Centre 1 Brewers Hill Road Dunstable Beds LU6 1AA to Cleveland Roberts Way Englefield Green TW20 9SH on 2018-12-11
dot icon08/11/2018
Appointment of an administrator
dot icon18/10/2018
Registration of charge 028309700007, created on 2018-10-16
dot icon14/08/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon31/07/2018
Satisfaction of charge 4 in full
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon13/06/2018
Registration of charge 028309700006, created on 2018-06-04
dot icon27/04/2018
Notification of a person with significant control statement
dot icon13/04/2018
Registered office address changed from Nicholson House Thames Street Weybridge KT13 8JG England to Connected Accounting the Incuba Business Centre 1 Brewers Hill Road Dunstable Beds LU6 1AA on 2018-04-13
dot icon31/12/2017
Registered office address changed from C/O Visionary Accountants 2 Adelaide Street St Albans Herts AL3 5BH England to Nicholson House Thames Street Weybridge KT13 8JG on 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2016
Registered office address changed from Unit 10 Britannia Industrial Estate, Poyle Road Colnbrook Slough SL3 0BH England to C/O Visionary Accountants 2 Adelaide Street St Albans Herts AL3 5BH on 2016-09-02
dot icon26/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon23/05/2016
Registered office address changed from 17 Manor Road East Molesey Surrey KT8 9JU to Unit 10 Britannia Industrial Estate, Poyle Road Colnbrook Slough SL3 0BH on 2016-05-23
dot icon24/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon13/07/2015
Termination of appointment of Jason Hickey as a director on 2015-07-13
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Registration of charge 028309700005, created on 2015-02-25
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Director's details changed for Jason Hickey on 2013-09-12
dot icon19/08/2013
Termination of appointment of Geoffrey Nelson as a director
dot icon19/08/2013
Termination of appointment of Geoffrey Nelson as a secretary
dot icon22/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Miscellaneous
dot icon18/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon02/11/2010
Accounts for a small company made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/07/2010
Director's details changed for Stuart Andrew Weightman on 2010-01-01
dot icon27/07/2010
Director's details changed for Geoffrey Nelson on 2010-01-01
dot icon27/07/2010
Director's details changed for Jason Hickey on 2010-01-01
dot icon27/04/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2009
Return made up to 28/06/09; full list of members
dot icon25/06/2009
Accounts for a small company made up to 2008-07-31
dot icon23/09/2008
Return made up to 28/06/08; full list of members
dot icon23/09/2008
Director's change of particulars / stuart weightman / 01/01/2008
dot icon03/06/2008
Accounts for a small company made up to 2007-07-31
dot icon28/05/2008
Gbp ic 100/92\04/04/08\gbp sr 8@1=8\
dot icon25/04/2008
Resolutions
dot icon25/04/2008
Resolutions
dot icon30/07/2007
Return made up to 28/06/07; no change of members
dot icon11/06/2007
New director appointed
dot icon04/06/2007
Accounts for a small company made up to 2006-07-31
dot icon22/08/2006
Return made up to 28/06/06; full list of members
dot icon06/06/2006
Accounts for a small company made up to 2005-07-31
dot icon18/07/2005
Amended accounts made up to 2004-07-31
dot icon27/06/2005
Return made up to 28/06/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/07/2004
Return made up to 28/06/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-07-31
dot icon22/10/2003
Full accounts made up to 2002-07-31
dot icon23/07/2003
Return made up to 28/06/03; full list of members
dot icon23/07/2003
Registered office changed on 23/07/03 from: 61 pemberton road east molesey surrey KT8 9LG
dot icon26/06/2002
Return made up to 28/06/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon07/07/2001
Return made up to 28/06/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-07-31
dot icon30/08/2000
Return made up to 28/06/00; full list of members
dot icon19/06/2000
Full accounts made up to 1999-07-31
dot icon02/05/2000
Registered office changed on 02/05/00 from: westminster bank chambers 11 bridge road east molesey KT8 9EU
dot icon09/07/1999
Return made up to 28/06/99; full list of members
dot icon27/05/1999
Particulars of mortgage/charge
dot icon29/01/1999
Full accounts made up to 1998-07-31
dot icon28/08/1998
Secretary's particulars changed;director's particulars changed
dot icon28/08/1998
Director's particulars changed
dot icon20/08/1998
Return made up to 28/08/98; full list of members
dot icon26/11/1997
Full accounts made up to 1997-07-31
dot icon22/10/1997
Director's particulars changed
dot icon22/10/1997
Director resigned
dot icon09/07/1997
Return made up to 28/06/97; full list of members
dot icon09/07/1997
Registered office changed on 09/07/97 from: 17 lark avenue moormede park staines middlesex,TW18 4RX
dot icon22/04/1997
Full accounts made up to 1996-07-31
dot icon10/07/1996
Return made up to 28/06/96; full list of members
dot icon22/02/1996
Accounts for a small company made up to 1995-07-31
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon30/10/1995
Resolutions
dot icon01/09/1995
Return made up to 28/06/95; full list of members
dot icon14/03/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 28/06/94; full list of members
dot icon08/07/1994
Particulars of mortgage/charge
dot icon20/06/1994
Ad 10/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1994
Accounting reference date notified as 31/07
dot icon27/09/1993
Particulars of mortgage/charge
dot icon17/08/1993
Memorandum and Articles of Association
dot icon11/08/1993
Certificate of change of name
dot icon26/07/1993
Secretary resigned;new secretary appointed
dot icon26/07/1993
Director resigned;new director appointed
dot icon26/07/1993
Director resigned;new director appointed
dot icon26/07/1993
Registered office changed on 26/07/93 from: 2 baches street london N1 6UB
dot icon28/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/1993 - 15/07/1993
99600
Hughes, Simon Clifford
Director
15/07/1993 - 30/07/1996
3
Weightman, Stuart Andrew
Director
15/07/1993 - Present
4
Nelson, Geoffrey
Secretary
15/07/1993 - 08/08/2013
-
INSTANT COMPANIES LIMITED
Nominee Director
27/06/1993 - 15/07/1993
43699

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 INDEPENDENT WHOLESALE EXPRESS LIMITED

INDEPENDENT WHOLESALE EXPRESS LIMITED is an(a) Dissolved company incorporated on 27/06/1993 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDEPENDENT WHOLESALE EXPRESS LIMITED?

toggle

INDEPENDENT WHOLESALE EXPRESS LIMITED is currently Dissolved. It was registered on 27/06/1993 and dissolved on 09/12/2020.

Where is INDEPENDENT WHOLESALE EXPRESS LIMITED located?

toggle

INDEPENDENT WHOLESALE EXPRESS LIMITED is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does INDEPENDENT WHOLESALE EXPRESS LIMITED do?

toggle

INDEPENDENT WHOLESALE EXPRESS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for INDEPENDENT WHOLESALE EXPRESS LIMITED?

toggle

The latest filing was on 10/12/2020: Final Gazette dissolved following liquidation.