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.
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 |
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 |
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 |