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

NETPEX SERVICES LTD

Moda Business Centre, Stirling Way, Borehamwood, HERTFORDSHIRE, WD6 2BW,
Company Registration Number
04445710
Private Limited Company
Liquidation

Company Overview

About Netpex Services Ltd
NETPEX SERVICES LTD was founded on 2002-05-23 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Netpex Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NETPEX SERVICES LTD
 
Legal Registered Office
Moda Business Centre
Stirling Way
Borehamwood
HERTFORDSHIRE
WD6 2BW
Other companies in N12
 
Previous Names
NETPEX INVESTMENTS LTD13/02/2003
Filing Information
Company Number 04445710
Company ID Number 04445710
Date formed 2002-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-03-31
Account next due 21/06/2013
Latest return 23/05/2013
Return next due 20/06/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-11-20 23:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETPEX SERVICES LTD
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 NETPEX SERVICES LTD

Current Directors
Officer Role Date Appointed
CHAIM DAVID DEUTSCH
Company Secretary 2002-06-07
CHAIM DAVID DEUTSCH
Director 2002-06-07
DAVID GLUCK
Director 2002-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-05-23 2002-06-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-05-23 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM DAVID DEUTSCH PAVILLION (HEATHLANDS) LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-03-01
CHAIM DAVID DEUTSCH FRONTLINK PROPERTIES LTD Company Secretary 2007-03-23 CURRENT 1997-06-18 Active
CHAIM DAVID DEUTSCH BAIS HAMEDRASH OHEL YAKOV LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active
CHAIM DAVID DEUTSCH NATIONWIDE TELECOM SERVICES LTD Company Secretary 1995-01-29 CURRENT 1995-01-27 Active
CHAIM DAVID DEUTSCH PAVILLION (HEATHLANDS) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-03-01
DAVID GLUCK PAVILLION (HEATHLANDS) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-03-01
DAVID GLUCK WARTON ESTATES LTD Director 2004-05-06 CURRENT 2004-03-31 Active

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
2022-11-16Final Gazette dissolved via compulsory strike-off
2022-11-16Final Gazette dissolved via compulsory strike-off
2022-08-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-01
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Dephna House 24-26 Arcadia Avenue London N3 2JU
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-01
2019-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-01
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
2018-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-01
2017-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-01
2016-11-034.68 Liquidators' statement of receipts and payments to 2016-10-01
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM Pearl Assurance House 319 Ballards Lane London N12 8LY
2015-10-20600Appointment of a voluntary liquidator
2015-10-134.38Voluntary liquidation removal of liquidator
2015-07-204.68 Liquidators' statement of receipts and payments to 2015-05-20
2014-07-254.68 Liquidators' statement of receipts and payments to 2014-05-20
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0123/05/13 ANNUAL RETURN FULL LIST
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/13 FROM 115 Craven Park Road London N15 6BL
2013-06-06600Appointment of a voluntary liquidator
2013-06-064.20Volunatary liquidation statement of affairs with form 4.19
2013-06-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-05-21
2013-03-21AA01Previous accounting period shortened from 28/03/12 TO 27/03/12
2012-12-28AA01Previous accounting period shortened from 29/03/12 TO 28/03/12
2012-06-20AR0123/05/12 ANNUAL RETURN FULL LIST
2012-03-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AA01Previous accounting period shortened from 30/03/11 TO 29/03/11
2011-12-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2011-06-02AR0123/05/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-02AR0123/05/10 FULL LIST
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-24AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-19363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-29363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-24225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-07-05363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-12363aRETURN MADE UP TO 23/05/05; NO CHANGE OF MEMBERS
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2004-07-08363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/03
2003-06-27363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-14CERTNMCOMPANY NAME CHANGED NETPEX INVESTMENTS LTD CERTIFICATE ISSUED ON 13/02/03
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-07288bSECRETARY RESIGNED
2002-06-07288bDIRECTOR RESIGNED
2002-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NETPEX SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-10-13
Resolutions for Winding-up2013-06-03
Appointment of Liquidators2013-06-03
Fines / Sanctions
No fines or sanctions have been issued against NETPEX SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2009-12-15 Outstanding EGT FINANCE LIMITED
RENT CHARGE AGREEMENT 2009-12-15 Outstanding EGT FINANCE LIMITED
LEGAL CHARGE 2009-12-03 Satisfied EGT FINANCE LIMITED
LEGAL CHARGE 2007-03-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2007-03-05 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-03-01 Satisfied EGT FINANCE LIMITED
RENT CHARGE AGREEMENT 2007-03-01 Satisfied EGT FINANCE LIMITED
LEGAL CHARGE 2005-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 NETPEX SERVICES LTD

Intangible Assets
Patents
We have not found any records of NETPEX SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NETPEX SERVICES LTD
Trademarks
We have not found any records of NETPEX SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with NETPEX SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11 GBP £86,430 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
London Borough of Lewisham 2014-10 GBP £86,988 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
London Borough of Lewisham 2014-9 GBP £90,801 PAYMENT TO OTHER ESTABLISHMENTS - GENERAL
Lewisham Council 2014-7 GBP £44,443
Lewisham Council 2014-6 GBP £39,929
Lewisham Council 2014-4 GBP £28,793
Lewisham Council 2014-3 GBP £57,029
London Borough of Hackney 2014-2 GBP £3,543
Lewisham Council 2014-2 GBP £25,622
Lewisham Council 2014-1 GBP £20,540
London Borough of Hackney 2013-12 GBP £16,046
Lewisham Council 2013-12 GBP £23,165
Lewisham Council 2013-11 GBP £1,150
London Borough of Hackney 2013-10 GBP £6,397
London Borough of Hackney 2013-9 GBP £4,413
London Borough of Hackney 2013-7 GBP £3,232
London Borough of Hackney 2013-5 GBP £2,281
Wandsworth Council 2013-4 GBP £2,328
London Borough of Wandsworth 2013-4 GBP £2,328 EXTERNAL LODGINGS
London Borough of Hackney 2013-3 GBP £10,190
London Borough of Redbridge 2013-1 GBP £2,403 Care Packages
London Borough of Hackney 2013-1 GBP £9,958
London Borough of Redbridge 2012-12 GBP £3,140 Care Packages
London Borough of Hackney 2012-12 GBP £10,100
London Borough of Redbridge 2012-11 GBP £3,293 Funding Entitlements
London Borough of Redbridge 2012-10 GBP £4,024 Care Packages
London Borough of Hackney 2012-10 GBP £3,322
London Borough of Hackney 2012-9 GBP £2,436
London Borough of Hackney 2012-8 GBP £17,904
London Borough of Hackney 2012-7 GBP £17,753
London Borough of Hackney 2012-6 GBP £22,292
London Borough of Hackney 2012-5 GBP £31,211
London Borough of Hackney 2012-4 GBP £3,657
London Borough of Hackney 2012-1 GBP £1,182

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NETPEX SERVICES LTD 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 TypeMeetings of Creditors
Defending partyNETPEX SERVICES LIMITEDEvent Date2015-10-08
Elliot Harry Green (IP No. 9260) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG was appointed Liquidator of the above named Company on 2 October 2015 by a resolution of the creditors on the same date that Henry Lan of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY be removed from office as Liquidator of the Company. Notice is hereby given that pursuant to Rule 4.54 of the Insolvency Rules 1986 a Meeting of Creditors of the above named Company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG on 08 December 2015 at 11.00 am. Resolutions proposed at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meeting must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , no later than 12.00 noon on the day before the meeting. Enquiries can be pursued by contacting contact@ouryclark.com or alternatively telephoning 01753 551111 to be referred to Chris Lisle.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNETPEX SERVICES LIMITEDEvent Date2013-05-21
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 21 May 2013 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Henry Lan , of David Rubin & Partners LLP , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No. 8188) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Robert Cowie, Tel: 020 8343 5900. Chaim David Deutsch , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNETPEX SERVICES LIMITEDEvent Date2013-05-21
Henry Lan , of David Rubin & Partners LLP , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : Further details contact: Eveline Moorooven, Tel: 020 8343 5900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETPEX SERVICES LTD 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 NETPEX SERVICES LTD 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.