Liquidation
Company Information for BEX ENGINEERING LIMITED
C/O DAVID RUBIN & PARTNERS, 26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
03809420
Private Limited Company
Liquidation |
Company Name | |
---|---|
BEX ENGINEERING LIMITED | |
Legal Registered Office | |
C/O DAVID RUBIN & PARTNERS 26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in WC1R | |
Company Number | 03809420 | |
---|---|---|
Company ID Number | 03809420 | |
Date formed | 1999-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 19/07/2013 | |
Return next due | 16/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:57:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEX ENGINEERING, LLC | 3840 140TH AVE HAMILTON Michigan 49419 | UNKNOWN | Company formed on the 2007-05-18 | |
BEX Engineering Company, Inc. | Dissolved | Company formed on the 0000-00-00 | ||
BEX ENGINEERING SDN. BHD. | Active |
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 | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
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 CONTRACTS PLC | Company Secretary | 2003-10-01 | CURRENT | 1972-01-18 | Liquidation | |
BEX CONTRACTS PLC | Director | 1991-05-31 | CURRENT | 1972-01-18 | 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 | |
G.M.T. LIMITED | Director | 1998-02-02 | CURRENT | 1998-02-02 | Dissolved 2017-08-01 | |
BEX CONTRACTS PLC | Director | 1991-05-31 | CURRENT | 1972-01-18 | Liquidation | |
FPH RAIL LTD | Director | 2008-03-01 | CURRENT | 2006-04-19 | Dissolved 2016-01-23 | |
BEX CONTRACTS PLC | Director | 1991-05-31 | CURRENT | 1972-01-18 | Liquidation | |
G.M.T. LIMITED | Director | 1998-02-02 | CURRENT | 1998-02-02 | Dissolved 2017-08-01 | |
BEX CONTRACTS PLC | Director | 1991-05-31 | CURRENT | 1972-01-18 | Liquidation | |
FPH RAIL LTD | Director | 2006-05-26 | CURRENT | 2006-04-19 | Dissolved 2016-01-23 | |
BEX CONTRACTS PLC | Director | 1991-05-31 | CURRENT | 1972-01-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/14 FROM Bex House 29 Optima Park Crayford Kent DA1 4GA England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/13 FROM Bex House Capital Ind Est Crabtree Manorway South Belvedere Kent DA17 6BJ | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/07/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/07/08; full list of members | |
AA | 28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/01 FROM: BEX HOUSE CAPITAL INDUSTRIAL ESTATE, CRABTREE MANOWAY STH BELVEDERE KENT DA17 6BJ | |
363(287) | REGISTERED OFFICE CHANGED ON 28/07/01 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01 | |
88(2)R | AD 22/07/99--------- £ SI 998@1=998 £ IC 2/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-06-02 |
Appointment of Liquidators | 2014-06-02 |
Meetings of Creditors | 2014-05-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BRIAN ANTONY BICKLEY | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-02-28 | £ 5,231 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 533,629 |
Creditors Due Within One Year | 2012-02-28 | £ 223,796 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEX ENGINEERING LIMITED
Called Up Share Capital | 2013-02-28 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-02-28 | £ 1,000 |
Cash Bank In Hand | 2013-02-28 | £ 3,866 |
Current Assets | 2013-02-28 | £ 138,034 |
Current Assets | 2012-02-28 | £ 112,157 |
Debtors | 2013-02-28 | £ 104,168 |
Debtors | 2012-02-28 | £ 81,391 |
Stocks Inventory | 2013-02-28 | £ 30,000 |
Stocks Inventory | 2012-02-28 | £ 30,000 |
Tangible Fixed Assets | 2013-02-28 | £ 84,999 |
Tangible Fixed Assets | 2012-02-28 | £ 97,800 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BEX ENGINEERING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BEX ENGINEERING LIMITED | Event Date | 2014-05-28 |
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 28 May 2014 the following Special Resolution was duly passed: “That the Company be wound up voluntarily, and that Asher Miller , of David Rubin & Partners LLP , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No. 9251) be and he is hereby nominated Liquidator for the purposes of such winding-up.” Further details contact: Robert Cook, Tel: 020 7400 7900. Jason Bickley , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BEX ENGINEERING LIMITED | Event Date | 2014-05-28 |
Asher Miller , of David Rubin & Partners LLP , 26-28 Bedford Row, London, WC1R 4HE . : Further details contact: Robert Cook, Tel: 020 7400 7900. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BEX ENGINEERING LIMITED | Event Date | 2014-05-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 26-28 Bedford Row, London WC1R 4HE , on 28 May 2014 , at 11.00 am for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the meeting. Asher Miller F.C.A. (IP No 9251) of David Rubin & Partners LLP , 26-28 Bedford Row, London WC1R 4HE , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Asher Miller or alternatively Prava Gurung 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. |