Liquidation
Company Information for BEX CONTRACTS PLC
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
01038723
Public Limited Company
Liquidation |
Company Name | |
---|---|
BEX CONTRACTS PLC | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in WC1R | |
Company Number | 01038723 | |
---|---|---|
Company ID Number | 01038723 | |
Date formed | 1972-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2010 | |
Account next due | 31/08/2011 | |
Latest return | 31/05/2012 | |
Return next due | 28/06/2013 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 07:57:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE KING |
||
BRENDA BICKLEY |
||
BRIAN ANTHONY BICKLEY |
||
JASON BICKLEY |
||
ROBERT BICKLEY |
||
MICHELLE KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA BICKLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FPH RAIL LTD | Company Secretary | 2006-05-26 | CURRENT | 2006-04-19 | Dissolved 2016-01-23 | |
BEX ENGINEERING LIMITED | Company Secretary | 2004-02-27 | CURRENT | 1999-07-19 | Liquidation | |
BEX ENGINEERING LIMITED | Director | 1999-07-19 | CURRENT | 1999-07-19 | Liquidation | |
FPH RAIL LTD | Director | 2006-05-26 | CURRENT | 2006-04-19 | Dissolved 2016-01-23 | |
BEX CORPORATE SERVICES LIMITED | Director | 2000-03-02 | CURRENT | 2000-03-02 | Active | |
BEX ENGINEERING LIMITED | Director | 1999-07-19 | CURRENT | 1999-07-19 | Liquidation | |
G.M.T. LIMITED | Director | 1998-02-02 | CURRENT | 1998-02-02 | Dissolved 2017-08-01 | |
FPH RAIL LTD | Director | 2008-03-01 | CURRENT | 2006-04-19 | Dissolved 2016-01-23 | |
BEX ENGINEERING LIMITED | Director | 1999-07-19 | CURRENT | 1999-07-19 | Liquidation | |
BEX ENGINEERING LIMITED | Director | 1999-07-19 | CURRENT | 1999-07-19 | Liquidation | |
G.M.T. LIMITED | Director | 1998-02-02 | CURRENT | 1998-02-02 | Dissolved 2017-08-01 | |
FPH RAIL LTD | Director | 2006-05-26 | CURRENT | 2006-04-19 | Dissolved 2016-01-23 | |
BEX ENGINEERING LIMITED | Director | 1999-07-19 | CURRENT | 1999-07-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-05 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-05 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-05 | |
LATEST SOC | 31/05/12 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/11 FROM Bex House Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 | |
363a | Return made up to 31/05/09; full list of members | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 | |
363a | Return made up to 31/05/08; full list of members | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07 | |
363a | Return made up to 31/05/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/01 FROM: BEX HOUSE CAPITAL INDUSTRIAL EST CRABTREE MANOR WAY STH BELVEDERE KENT DA17 6BJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 |
Notices to Creditors | 2011-09-13 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | FPH RAIL LTD | 2006-06-08 | Outstanding |
We have found 1 mortgage charges which are owed to BEX CONTRACTS PLC
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as BEX CONTRACTS PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76041090 | Profiles of non-alloy aluminium, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BEX CONTRACTS PLC | Event Date | 2011-09-06 |
Asher Miller (IP No 9251) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on 6 September 2011 by resolutions of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 7 October 2011 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required. Asher Miller or alternatively Yin Lee may be contacted on telephone number 020 7400 7900 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |