Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEX CONTRACTS PLC
Company Information for

BEX CONTRACTS PLC

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
01038723
Public Limited Company
Liquidation

Company Overview

About Bex Contracts Plc
BEX CONTRACTS PLC was founded on 1972-01-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Bex Contracts Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BEX CONTRACTS PLC
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in WC1R
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEX CONTRACTS PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA LIMITED
Is this data useful to you?
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.

Company Officers of BEX CONTRACTS PLC

Current Directors
Officer Role Date Appointed
MICHELLE KING
Company Secretary 2003-10-01
BRENDA BICKLEY
Director 1991-05-31
BRIAN ANTHONY BICKLEY
Director 1991-05-31
JASON BICKLEY
Director 1991-05-31
ROBERT BICKLEY
Director 1991-05-31
MICHELLE KING
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA BICKLEY
Company Secretary 1991-05-31 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE KING FPH RAIL LTD Company Secretary 2006-05-26 CURRENT 2006-04-19 Dissolved 2016-01-23
MICHELLE KING BEX ENGINEERING LIMITED Company Secretary 2004-02-27 CURRENT 1999-07-19 Liquidation
BRENDA BICKLEY BEX ENGINEERING LIMITED Director 1999-07-19 CURRENT 1999-07-19 Liquidation
BRIAN ANTHONY BICKLEY FPH RAIL LTD Director 2006-05-26 CURRENT 2006-04-19 Dissolved 2016-01-23
BRIAN ANTHONY BICKLEY BEX CORPORATE SERVICES LIMITED Director 2000-03-02 CURRENT 2000-03-02 Active
BRIAN ANTHONY BICKLEY BEX ENGINEERING LIMITED Director 1999-07-19 CURRENT 1999-07-19 Liquidation
BRIAN ANTHONY BICKLEY G.M.T. LIMITED Director 1998-02-02 CURRENT 1998-02-02 Dissolved 2017-08-01
JASON BICKLEY FPH RAIL LTD Director 2008-03-01 CURRENT 2006-04-19 Dissolved 2016-01-23
JASON BICKLEY BEX ENGINEERING LIMITED Director 1999-07-19 CURRENT 1999-07-19 Liquidation
ROBERT BICKLEY BEX ENGINEERING LIMITED Director 1999-07-19 CURRENT 1999-07-19 Liquidation
ROBERT BICKLEY G.M.T. LIMITED Director 1998-02-02 CURRENT 1998-02-02 Dissolved 2017-08-01
MICHELLE KING FPH RAIL LTD Director 2006-05-26 CURRENT 2006-04-19 Dissolved 2016-01-23
MICHELLE KING BEX ENGINEERING LIMITED Director 1999-07-19 CURRENT 1999-07-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-05
2017-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-05
2016-10-244.68 Liquidators' statement of receipts and payments to 2016-09-05
2015-11-104.68 Liquidators' statement of receipts and payments to 2015-09-05
2014-11-134.68 Liquidators' statement of receipts and payments to 2014-09-05
2013-10-164.68 Liquidators' statement of receipts and payments to 2013-09-05
2012-10-124.68 Liquidators' statement of receipts and payments to 2012-09-05
2012-05-31LATEST SOC31/05/12 STATEMENT OF CAPITAL;GBP 500000
2012-05-31AR0131/05/12 ANNUAL RETURN FULL LIST
2011-09-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-09-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/11 FROM Bex House Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ
2011-09-09600Appointment of a voluntary liquidator
2011-09-094.20Volunatary liquidation statement of affairs with form 4.19
2011-09-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-05-31AR0131/05/11 ANNUAL RETURN FULL LIST
2010-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-06-02AR0131/05/10 ANNUAL RETURN FULL LIST
2009-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-06-02363aReturn made up to 31/05/09; full list of members
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-06-06363aReturn made up to 31/05/08; full list of members
2007-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-08-01363aReturn made up to 31/05/07; full list of members
2006-10-04AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-20363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-13288bSECRETARY RESIGNED
2003-10-13288aNEW SECRETARY APPOINTED
2003-09-29AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-07-07363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-15AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-21AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-09-17287REGISTERED OFFICE CHANGED ON 17/09/01 FROM: BEX HOUSE CAPITAL INDUSTRIAL EST CRABTREE MANOR WAY STH BELVEDERE KENT DA17 6BJ
2001-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-10-02AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-03363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
1999-11-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-11-03395PARTICULARS OF MORTGAGE/CHARGE
1999-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-01363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-07-06AAFULL ACCOUNTS MADE UP TO 28/02/98
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEX CONTRACTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2011-09-13
Fines / Sanctions
No fines or sanctions have been issued against BEX CONTRACTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BEX CONTRACTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BEX CONTRACTS PLC
Trademarks
We have not found any records of BEX CONTRACTS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for BEX CONTRACTS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BEX CONTRACTS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BEX CONTRACTS PLC
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0176041090Profiles of non-alloy aluminium, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBEX CONTRACTS PLCEvent Date2011-09-06
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEX CONTRACTS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEX CONTRACTS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.