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

BEXTRA FOODS LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
00187092
Private Limited Company
Dissolved

Dissolved 2015-04-19

Company Overview

About Bextra Foods Ltd
BEXTRA FOODS LIMITED was founded on 1923-01-15 and had its registered office in Tunbridge Wells. The company was dissolved on the 2015-04-19 and is no longer trading or active.

Key Data
Company Name
BEXTRA FOODS LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Filing Information
Company Number 00187092
Date formed 1923-01-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-04-19
Type of accounts DORMANT
Last Datalog update: 2015-09-21 01:23:08
Primary Source:Companies House
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 BEXTRA FOODS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL NEWMAN
Company Secretary 2006-05-31
MICHAEL JOHN MCDONOUGH
Director 2009-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HESLOP
Director 2007-07-12 2009-11-22
LEE MARK CAMFIELD
Director 2005-08-30 2009-06-25
JOHN FREDERICK GIBSON
Director 2005-08-30 2007-07-12
GAVIN DAVID WITHERS
Company Secretary 2005-08-30 2006-05-31
GAVIN DAVID WITHERS
Director 2005-08-30 2006-05-31
SIMON GREGORY BARRELL
Company Secretary 2004-07-07 2005-08-31
SIMON GREGORY BARRELL
Director 2004-07-07 2005-08-31
CHRISTOPHER OWEN THOMAS
Director 2004-07-07 2005-08-31
JANE ALISON MOORE
Company Secretary 2000-04-05 2004-07-07
DAVID BARRATT
Director 1991-10-25 2004-07-07
NIELS VESTERDAL
Director 1999-08-24 2004-07-07
BOGDAN MARK ZAREMBA
Director 1999-08-24 2004-07-07
ANTHONY HERBERT MERVYN MARCUS
Company Secretary 1997-11-18 2000-03-24
PHILIP MICHAEL WAINWRIGHT
Director 1998-12-04 1999-04-30
PAUL ANTHONY O'HANLON
Director 1991-10-25 1998-12-04
DAVID MACFARLANE
Company Secretary 1997-07-25 1997-11-18
KATHERINE ANNA HUTCHINSON
Company Secretary 1997-01-15 1997-07-25
ROGER MICHAEL PHILLIPS
Director 1991-10-25 1997-03-07
NEIL RALPH GREGORY
Company Secretary 1993-09-01 1997-01-15
PETER DAVID FOSTER
Director 1991-10-25 1995-09-30
FRANCIS JOHN RANCE
Director 1991-10-25 1994-12-31
JOHN FREDERICK CAMBELL MEER
Director 1991-10-25 1993-12-31
ALAN LESLIE FRIER
Company Secretary 1991-10-25 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL NEWMAN COOL FRESH DISTRIBUTION LIMITED Company Secretary 2007-01-20 CURRENT 1995-01-27 Dissolved 2015-04-19
DAVID PAUL NEWMAN CAKES.CO.UK. LTD Company Secretary 2007-01-10 CURRENT 2002-01-10 Dissolved 2015-04-19
DAVID PAUL NEWMAN STANDARDIZED FOOD PRODUCTS COMPANY LIMITED(THE) Company Secretary 2006-11-27 CURRENT 1929-05-28 Dissolved 2017-01-12
DAVID PAUL NEWMAN SEFCOL INGREDIENTS LIMITED Company Secretary 2006-11-21 CURRENT 1952-08-18 Dissolved 2015-04-19
DAVID PAUL NEWMAN G I DORMANT LIMITED Company Secretary 2006-05-31 CURRENT 1987-08-21 Dissolved 2015-04-19
DAVID PAUL NEWMAN JAMES BUDGETT SUGARS LIMITED Company Secretary 2006-05-31 CURRENT 1980-01-11 Dissolved 2015-04-19
DAVID PAUL NEWMAN BORLANDS & SCLANDERS LIMITED Company Secretary 2006-05-31 CURRENT 1921-03-24 Dissolved 2015-04-12
DAVID PAUL NEWMAN BEXTRA LIMITED Company Secretary 2006-05-30 CURRENT 1993-09-28 Dissolved 2015-04-19
DAVID PAUL NEWMAN BOUGHTON LODGE WATER SPORTS CLUB LIMITED Company Secretary 1991-06-05 CURRENT 1987-06-05 Active
MICHAEL JOHN MCDONOUGH MEREDON LTD Director 2016-03-29 CURRENT 2016-03-29 Active
MICHAEL JOHN MCDONOUGH GARRETT INGREDIENTS LIMITED Director 2012-03-19 CURRENT 2012-03-19 Dissolved 2013-10-29
MICHAEL JOHN MCDONOUGH BEXTRA LIMITED Director 2009-06-25 CURRENT 1993-09-28 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH CAKES.CO.UK. LTD Director 2009-06-25 CURRENT 2002-01-10 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH COOL FRESH DISTRIBUTION LIMITED Director 2009-06-25 CURRENT 1995-01-27 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH G I DORMANT LIMITED Director 2009-06-25 CURRENT 1987-08-21 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH JAMES BUDGETT SUGARS LIMITED Director 2009-06-25 CURRENT 1980-01-11 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH SEFCOL INGREDIENTS LIMITED Director 2009-06-25 CURRENT 1952-08-18 Dissolved 2015-04-19
MICHAEL JOHN MCDONOUGH BORLANDS & SCLANDERS LIMITED Director 2009-06-25 CURRENT 1921-03-24 Dissolved 2015-04-12
MICHAEL JOHN MCDONOUGH STANDARDIZED FOOD PRODUCTS COMPANY LIMITED(THE) Director 2009-06-25 CURRENT 1929-05-28 Dissolved 2017-01-12

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
2015-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014
2013-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2013
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM CCW RECOVERY SOLUTIONS LLP JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 229 CROWN STREET LIVERPOOL MERSEYSIDE L8 7RF UNITED KINGDOM
2012-03-274.70DECLARATION OF SOLVENCY
2012-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-27LRESSPSPECIAL RESOLUTION TO WIND UP
2012-03-19SH20STATEMENT BY DIRECTORS
2012-03-19CAP-SSSOLVENCY STATEMENT DATED 19/03/12
2012-03-19RES1319/03/2012 19/03/2012
2012-03-19RES06REDUCE ISSUED CAPITAL 19/03/2012
2012-03-19LATEST SOC19/03/12 STATEMENT OF CAPITAL;GBP 1
2012-03-19SH1919/03/12 STATEMENT OF CAPITAL GBP 1.00
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-09AR0131/05/11 FULL LIST
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0131/05/10 FULL LIST
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP
2009-09-17AA31/12/08 TOTAL EXEMPTION FULL
2009-07-21288aDIRECTOR APPOINTED MICHAEL MCDONOUGH
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR LEE CAMFIELD
2009-06-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-16190LOCATION OF DEBENTURE REGISTER
2009-06-16353LOCATION OF REGISTER OF MEMBERS
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 229 CROWN STREET LIVERPOOL L8 7RF UNITED KINGDOM
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1W 1XB
2008-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN GIBSON
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-11288aNEW DIRECTOR APPOINTED
2007-06-04363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-13363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-02288aNEW SECRETARY APPOINTED
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288bSECRETARY RESIGNED
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05
2005-09-28225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-28363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: C/O JAMES BUDGETT SUGARS LIMITED BEACON HOUSE RAINSFORD ROAD CHELMSFORD ESSEX CM1 2PY
2004-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-13225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-07-13AUDAUDITOR'S RESIGNATION
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288bSECRETARY RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-24363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to BEXTRA FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEXTRA FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1981-11-13 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BEXTRA FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEXTRA FOODS LIMITED
Trademarks
We have not found any records of BEXTRA FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEXTRA FOODS LIMITED. 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 (7499 - Non-trading company) as BEXTRA FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEXTRA FOODS LIMITED 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.
Legal Notices/Action
Initiating party Event Type
Defending partyBEXTRA FOODS LIMITEDEvent Date2014-11-28
Notice is hereby given that final meetings of the above companies have been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the windings up have been conducted and hearing any explanation that may be given by the Joint Liquidators. The meetings will be held on 7 January 2015 at 10.10 am, 10.20 am, 10.30 am, 10.40 am, 10.50 am, 11.00 am and 11.10 am respectively at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meetings must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE the offices of the Joint Liquidators, not later than 12.00 noon on 6 January 2015 to entitle members to vote by proxy at the meetings. Date of appointment: 20 March 2012. Office Holder details: Vincent John Green, (IP No. 009416) and Mark Newman, (IP No. 008723) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEXTRA FOODS LIMITED 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 BEXTRA FOODS LIMITED 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.