BEXTRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBEXTRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02857211
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BEXTRA LIMITED?

    • (7499) /

    Where is BEXTRA LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of BEXTRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREELINKS FOODS LIMITEDOct 05, 1993Oct 05, 1993
    DEALBASIC LIMITEDSep 28, 1993Sep 28, 1993

    What are the latest accounts for BEXTRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for BEXTRA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BEXTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71
    A3YY4H4H

    Liquidators' statement of receipts and payments to Mar 19, 2014

    7 pages4.68
    A36VHL6Z

    Liquidators' statement of receipts and payments to Mar 19, 2013

    6 pages4.68
    A29DG9O3

    Registered office address changed from Ccw Recovery Solutions Llp Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on Nov 28, 2012

    2 pagesAD01
    A1MCN7DU

    Registered office address changed from 229 Crown Street Liverpool Merseyside L8 7RF United Kingdom on Mar 28, 2012

    2 pagesAD01
    A15B0UWP

    Declaration of solvency

    3 pages4.70
    A15B0UW9

    Appointment of a voluntary liquidator

    1 pages600
    A15B0UV5

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20
    L150BZYX

    legacy

    1 pagesCAP-SS
    L150BZYP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 19/03/2012
    RES13
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Statement of capital on Mar 19, 2012

    • Capital: GBP 1.00
    4 pagesSH19
    L150BZY9

    Accounts made up to Dec 31, 2010

    7 pagesAA
    A9VIRXK4

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01
    XUVUWUU0

    Accounts made up to Dec 31, 2009

    7 pagesAA
    AKURXMPN

    Annual return made up to May 30, 2010 with full list of shareholders

    4 pagesAR01
    XSE98KPT

    Termination of appointment of Stephen Heslop as a director

    1 pagesTM01
    X96EDFEW

    Accounts made up to Dec 31, 2008

    7 pagesAA
    A02VVDBQ

    legacy

    2 pages288a
    ARKFVBNT

    legacy

    1 pages288b
    ARKFLBNJ

    legacy

    3 pages363a
    XLEHIARW

    legacy

    1 pages190
    XLEHHARV

    legacy

    1 pages353
    XLEHGARU

    legacy

    1 pages287
    XLEHFART

    Who are the officers of BEXTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, David Paul
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    Secretary
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    BritishAccountant19717140001
    MCDONOUGH, Michael John
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    Director
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    United KingdomBritishFinance Director21094260001
    BARRELL, Simon Gregory
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    Secretary
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    BritishChartered Accountant41674130001
    GREGORY, Neil Ralph
    45 Roman Road
    CM4 9AA Ingatestone
    Essex
    Secretary
    45 Roman Road
    CM4 9AA Ingatestone
    Essex
    BritishCompany Secretary9184890001
    HUTCHINSON, Katherine Anna
    52 Pentney Road
    SW12 0NY London
    Secretary
    52 Pentney Road
    SW12 0NY London
    British9289720002
    MACFARLANE, David
    Churchfields House
    Codicote
    SG4 8TH Hitchin
    Hertfordshire
    Secretary
    Churchfields House
    Codicote
    SG4 8TH Hitchin
    Hertfordshire
    British67838620001
    MARCUS, Anthony Herbert Mervyn
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    Secretary
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    British32970002
    MOORE, Jane Alison
    5 Flag House
    47 Brunswick Court
    SE1 3LH London
    Secretary
    5 Flag House
    47 Brunswick Court
    SE1 3LH London
    British65320720002
    STEVENS, Simon
    14 Dominion Street
    EC2M 2RJ London
    Secretary
    14 Dominion Street
    EC2M 2RJ London
    BritishTrainee Solicitor36921020001
    WITHERS, Gavin David
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    Secretary
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    BritishDirector70079100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRATT, David
    12 Leeward Quay
    Sovereign Harbour
    BN23 5UD Eastbourne
    Sussex
    Director
    12 Leeward Quay
    Sovereign Harbour
    BN23 5UD Eastbourne
    Sussex
    EnglandBritishSugar Trader17037520008
    BARRELL, Simon Gregory
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    Director
    11 Connaught Gardens
    HP4 1SF Berkhamsted
    Hertfordshire
    BritishChartered Accountant41674130001
    BEGY, Roger Bilton
    Lindow Cottage
    25 Main Street Greetham
    LE15 7NJ Oakham
    Leicestershire
    Director
    Lindow Cottage
    25 Main Street Greetham
    LE15 7NJ Oakham
    Leicestershire
    EnglandBritishManaging Director96584330001
    BIRT, John Royford
    1 Shrublands Close
    CM2 6LR Chelmsford
    Essex
    Director
    1 Shrublands Close
    CM2 6LR Chelmsford
    Essex
    BritishManagement Accountant77320300003
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Director
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    EnglandBritishFinance Director98252290001
    EDWARDS, Samantha Jane
    14 Dominion Street
    EC2M 2RJ London
    Director
    14 Dominion Street
    EC2M 2RJ London
    BritishTrainee Solicitor36847250002
    FOSTER, Peter David
    70 Chignal Road
    CM1 2JB Chelmsford
    Essex
    Director
    70 Chignal Road
    CM1 2JB Chelmsford
    Essex
    BritishFinancial Director25037710001
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Director
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    EnglandBritishManaging Director128842240001
    GRAHAM, Eric
    279 Killyman Close
    BT71 6RT Dungannon
    County Tyrone
    Director
    279 Killyman Close
    BT71 6RT Dungannon
    County Tyrone
    BritishCompany Director37732680001
    GREGORY, Neil Ralph
    45 Roman Road
    CM4 9AA Ingatestone
    Essex
    Director
    45 Roman Road
    CM4 9AA Ingatestone
    Essex
    BritishCompany Secretary9184890001
    HESLOP, Stephen
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    Director
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    ScotlandBritishDirector153863130001
    JANSSIS, Joseph Charles
    14 Carlton Road
    RH1 2BX Redhill
    Surrey
    Director
    14 Carlton Road
    RH1 2BX Redhill
    Surrey
    United KingdomBritishManaging Director38048490001
    JENKINSON, Matthew
    19 Hamilton Road
    WR5 1AG Worcester
    Worcestershire
    Director
    19 Hamilton Road
    WR5 1AG Worcester
    Worcestershire
    BritishDirector37732660004
    O'HANLON, Paul Anthony
    27 Theberton Street
    Islington
    N1 0QY London
    Director
    27 Theberton Street
    Islington
    N1 0QY London
    EnglandBritishExecutive2828050001
    SLOAN, Cecil
    40 Gortnaglush Road
    BT71 4EF Dungannon
    County Tyrone
    Northern Ireland
    Director
    40 Gortnaglush Road
    BT71 4EF Dungannon
    County Tyrone
    Northern Ireland
    Northern IrelandBritishDirector Of Production37919390001
    STEVENS, Simon
    14 Dominion Street
    EC2M 2RJ London
    Director
    14 Dominion Street
    EC2M 2RJ London
    BritishTrainee Solicitor36921020001
    STEVENSON, Michael
    The Birches Assheton Road
    HP9 2NP Beaconsfield
    Buckinghamshire
    Director
    The Birches Assheton Road
    HP9 2NP Beaconsfield
    Buckinghamshire
    BritishDirector41432440001
    THOMAS, Christopher Owen
    22 Woodlands Road
    SW13 0JZ London
    Director
    22 Woodlands Road
    SW13 0JZ London
    EnglandBritishChartered Accountant9213140002
    VESTERDAL, Niels
    51b Longridge Road
    SW5 9SF London
    Director
    51b Longridge Road
    SW5 9SF London
    United KingdomDanishSugar Trader66012460002
    WAINWRIGHT, Philip Michael
    143 Fawnbrake Avenue
    SE24 0BG London
    Director
    143 Fawnbrake Avenue
    SE24 0BG London
    BritishProduct Development Manager61835360001
    WITHERS, Gavin David
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    Director
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    United KingdomBritishDirector70079100001
    ZAREMBA, Bogdan Mark
    38b Denbigh Road
    Ealing
    W13 8NH London
    Director
    38b Denbigh Road
    Ealing
    W13 8NH London
    BritishChartered Accountant52206230002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does BEXTRA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 07, 2004
    Delivered On Jul 10, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 10, 2004Registration of a charge (395)

    Does BEXTRA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2012Commencement of winding up
    Apr 19, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    Vincent John Green
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0