About

Registered Number: 01038723
Date of Incorporation: 18/01/1972 (52 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (4 years and 3 months ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Based in London, Bex Contracts Plc was established in 1972, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2020
LIQ14 - N/A 02 November 2019
LIQ03 - N/A 22 November 2018
LIQ03 - N/A 17 November 2017
4.68 - Liquidator's statement of receipts and payments 24 October 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
4.68 - Liquidator's statement of receipts and payments 13 November 2014
4.68 - Liquidator's statement of receipts and payments 16 October 2013
4.68 - Liquidator's statement of receipts and payments 12 October 2012
AR01 - Annual Return 31 May 2012
F10.2 - N/A 20 September 2011
F10.2 - N/A 20 September 2011
AD01 - Change of registered office address 12 September 2011
RESOLUTIONS - N/A 09 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2011
4.20 - N/A 09 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 29 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2005
363s - Annual Return 10 June 2005
395 - Particulars of a mortgage or charge 26 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 07 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 12 June 2002
395 - Particulars of a mortgage or charge 28 January 2002
AA - Annual Accounts 21 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
363s - Annual Return 23 July 2001
395 - Particulars of a mortgage or charge 30 March 2001
395 - Particulars of a mortgage or charge 30 March 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 03 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
AA - Annual Accounts 22 November 1999
395 - Particulars of a mortgage or charge 03 November 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 07 July 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 05 October 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 05 June 1993
363s - Annual Return 11 September 1992
AA - Annual Accounts 05 August 1992
RESOLUTIONS - N/A 27 June 1991
RESOLUTIONS - N/A 27 June 1991
RESOLUTIONS - N/A 27 June 1991
RESOLUTIONS - N/A 27 June 1991
RESOLUTIONS - N/A 27 June 1991
CERT7 - Re-registration of a company from private to public with a change of name 27 June 1991
123 - Notice of increase in nominal capital 27 June 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 27 June 1991
BS - Balance sheet 27 June 1991
AUDS - Auditor's statement 27 June 1991
AUDR - Auditor's report 27 June 1991
MAR - Memorandum and Articles - used in re-registration 27 June 1991
43(3) - Application by a private company for re-registration as a public company 27 June 1991
AA - Annual Accounts 16 June 1991
363b - Annual Return 16 June 1991
395 - Particulars of a mortgage or charge 24 May 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
RESOLUTIONS - N/A 21 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
123 - Notice of increase in nominal capital 21 February 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
287 - Change in situation or address of Registered Office 30 December 1988
287 - Change in situation or address of Registered Office 07 December 1988
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
395 - Particulars of a mortgage or charge 10 December 1987
MEM/ARTS - N/A 10 August 1987
MEM/ARTS - N/A 27 July 1987
RESOLUTIONS - N/A 01 July 1987
RESOLUTIONS - N/A 01 July 1987
363 - Annual Return 01 July 1987
288 - N/A 01 July 1987
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
NEWINC - New incorporation documents 18 January 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2005 Outstanding

N/A

Debenture 11 March 2005 Outstanding

N/A

Debenture 06 April 2004 Fully Satisfied

N/A

Legal charge 06 April 2004 Fully Satisfied

N/A

Legal charge 21 January 2002 Fully Satisfied

N/A

Legal charge 14 March 2001 Fully Satisfied

N/A

Debenture 14 March 2001 Fully Satisfied

N/A

Legal charge 31 January 2000 Fully Satisfied

N/A

Debenture 31 January 2000 Fully Satisfied

N/A

Legal mortgage 21 October 1999 Fully Satisfied

N/A

Legal mortgage 07 May 1991 Fully Satisfied

N/A

First legal charge 07 December 1987 Fully Satisfied

N/A

Legal mortgage 24 June 1983 Fully Satisfied

N/A

Legal mortgage 28 November 1979 Fully Satisfied

N/A

Debenture 26 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.