About

Registered Number: 03668346
Date of Incorporation: 16/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2017 (6 years and 9 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

Founded in 1998, Nextek (UK) Ltd have registered office in Cheltenham in Gloucestershire, it has a status of "Dissolved". The current directors of the organisation are listed as Dodson, Robert John, Scott, John Henry, Smith, Lynda Jane in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DODSON, Robert John 08 April 2008 - 1
SCOTT, John Henry 30 November 2005 08 April 2008 1
SMITH, Lynda Jane 16 November 1998 30 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2017
4.68 - Liquidator's statement of receipts and payments 05 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 April 2017
4.68 - Liquidator's statement of receipts and payments 06 March 2017
4.68 - Liquidator's statement of receipts and payments 07 October 2016
4.68 - Liquidator's statement of receipts and payments 14 March 2016
AD01 - Change of registered office address 25 November 2015
4.68 - Liquidator's statement of receipts and payments 11 September 2015
LIQ MISC OC - N/A 04 August 2015
4.40 - N/A 04 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2015
4.68 - Liquidator's statement of receipts and payments 16 March 2015
4.68 - Liquidator's statement of receipts and payments 16 September 2014
4.68 - Liquidator's statement of receipts and payments 28 February 2014
4.68 - Liquidator's statement of receipts and payments 18 September 2013
4.68 - Liquidator's statement of receipts and payments 16 April 2013
4.68 - Liquidator's statement of receipts and payments 12 September 2012
4.68 - Liquidator's statement of receipts and payments 20 March 2012
4.68 - Liquidator's statement of receipts and payments 21 September 2011
4.68 - Liquidator's statement of receipts and payments 07 March 2011
4.68 - Liquidator's statement of receipts and payments 10 September 2010
4.68 - Liquidator's statement of receipts and payments 04 March 2010
3.6 - Abstract of receipt and payments in receivership 03 March 2010
LQ02 - Notice of ceasing to act as receiver or manager 03 March 2010
405(1) - Notice of appointment of Receiver 27 March 2009
RESOLUTIONS - N/A 05 March 2009
RESOLUTIONS - N/A 05 March 2009
4.20 - N/A 05 March 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2009
287 - Change in situation or address of Registered Office 16 February 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
395 - Particulars of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 28 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
AAMD - Amended Accounts 24 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
RESOLUTIONS - N/A 16 March 2006
AA - Annual Accounts 24 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
363a - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 11 July 2002
395 - Particulars of a mortgage or charge 02 March 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 14 August 2000
287 - Change in situation or address of Registered Office 24 July 2000
363s - Annual Return 14 December 1999
395 - Particulars of a mortgage or charge 09 February 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2008 Outstanding

N/A

Legal mortgage 12 July 2006 Outstanding

N/A

Debenture 12 July 2006 Outstanding

N/A

Legal charge 18 February 2002 Fully Satisfied

N/A

Mortgage debenture 02 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.