Company Information for NETPEX SERVICES LTD
Moda Business Centre, Stirling Way, Borehamwood, HERTFORDSHIRE, WD6 2BW,
|
Company Registration Number
04445710
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NETPEX SERVICES LTD | ||
Legal Registered Office | ||
Moda Business Centre Stirling Way Borehamwood HERTFORDSHIRE WD6 2BW Other companies in N12 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
CHAIM DAVID DEUTSCH |
||
CHAIM DAVID DEUTSCH |
||
DAVID GLUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAVILLION (HEATHLANDS) LIMITED | Company Secretary | 2007-07-24 | CURRENT | 2007-07-24 | Dissolved 2016-03-01 | |
FRONTLINK PROPERTIES LTD | Company Secretary | 2007-03-23 | CURRENT | 1997-06-18 | Active | |
BAIS HAMEDRASH OHEL YAKOV LIMITED | Company Secretary | 2006-04-20 | CURRENT | 2006-04-20 | Active | |
NATIONWIDE TELECOM SERVICES LTD | Company Secretary | 1995-01-29 | CURRENT | 1995-01-27 | Active | |
PAVILLION (HEATHLANDS) LIMITED | Director | 2007-07-24 | CURRENT | 2007-07-24 | Dissolved 2016-03-01 | |
PAVILLION (HEATHLANDS) LIMITED | Director | 2007-07-24 | CURRENT | 2007-07-24 | Dissolved 2016-03-01 | |
WARTON ESTATES LTD | Director | 2004-05-06 | CURRENT | 2004-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
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 2021-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/21 FROM Dephna House 24-26 Arcadia Avenue London N3 2JU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM Herschel House 58 Herschel Street Slough Berkshire SL1 1PG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/15 FROM Pearl Assurance House 319 Ballards Lane London N12 8LY | |
600 | Appointment of a voluntary liquidator | |
4.38 | Voluntary liquidation removal of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-20 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/13 FROM 115 Craven Park Road London N15 6BL | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 28/03/12 TO 27/03/12 | |
AA01 | Previous accounting period shortened from 29/03/12 TO 28/03/12 | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/11 TO 29/03/11 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
AR01 | 23/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 31/03/2009 TO 30/03/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 23/05/05; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/03 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NETPEX INVESTMENTS LTD CERTIFICATE ISSUED ON 13/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-10-13 |
Resolutions for Winding-up | 2013-06-03 |
Appointment of Liquidators | 2013-06-03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | EGT FINANCE LIMITED | |
RENT CHARGE AGREEMENT | Outstanding | EGT FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | EGT FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | EGT FINANCE LIMITED | |
RENT CHARGE AGREEMENT | Satisfied | EGT FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lewisham | |
|
PAYMENT TO OTHER ESTABLISHMENTS - GENERAL |
London Borough of Lewisham | |
|
PAYMENT TO OTHER ESTABLISHMENTS - GENERAL |
London Borough of Lewisham | |
|
PAYMENT TO OTHER ESTABLISHMENTS - GENERAL |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXTERNAL LODGINGS |
London Borough of Hackney | |
|
|
London Borough of Redbridge | |
|
Care Packages |
London Borough of Hackney | |
|
|
London Borough of Redbridge | |
|
Care Packages |
London Borough of Hackney | |
|
|
London Borough of Redbridge | |
|
Funding Entitlements |
London Borough of Redbridge | |
|
Care Packages |
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | NETPEX SERVICES LIMITED | Event Date | 2015-10-08 |
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 Type | Resolutions for Winding-up | |
Defending party | NETPEX SERVICES LIMITED | Event Date | 2013-05-21 |
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 Type | Appointment of Liquidators | |
Defending party | NETPEX SERVICES LIMITED | Event Date | 2013-05-21 |
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. | |||
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. |