DEXTRA SOLUTIONS LIMITED

DEXTRA SOLUTIONS LIMITED

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

    Company NameDEXTRA SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02962133
    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 DEXTRA SOLUTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DEXTRA SOLUTIONS LIMITED located?

    Registered Office Address
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DEXTRA SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEXTRA ACCESSORIES LIMITEDJan 31, 1995Jan 31, 1995
    HAJCO 151 LIMITEDAug 25, 1994Aug 25, 1994

    What are the latest accounts for DEXTRA SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for DEXTRA SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DEXTRA SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Full accounts made up to Mar 31, 2013

    9 pagesAA

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of James Scott Browning as a director on Sep 03, 2013

    1 pagesTM01

    Director's details changed for Mr Andrew Mark White on Jan 01, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2012

    Statement of capital on Nov 01, 2012

    • Capital: GBP 2
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Oct 31, 2011

    18 pagesRP04

    Annual return made up to Oct 31, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Dec 06, 2011A SECOND FILED AR01 WAS REGISTERED ON 06/12/11

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    1 pagesAA01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jan 16, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Nicholas Alexander Smith on Oct 31, 2009

    2 pagesCH01

    Director's details changed for Mr James Scott Browning on Oct 31, 2009

    2 pagesCH01

    Who are the officers of DEXTRA SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas Alexander
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Secretary
    Weston Road
    Crewe
    CW1 6BU Cheshire
    British128521390002
    OLDERSMA, Meinie, Mr.
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomThe Netherlands127482400003
    SMITH, Nicholas Alexander
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomBritish128521390002
    WHITE, Andrew Mark
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    EnglandBritish230126680001
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Secretary
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    British34704080002
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Secretary
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    HAJCO SECRETARIES LIMITED
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    Nominee Secretary
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    900006890001
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Director
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    United KingdomBritish34704080002
    BROWNING, James Scott
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomBritish107639370001
    BROWNING, James Scott
    Lomond House
    Rufford Park
    NG22 9DE Newark
    Director
    Lomond House
    Rufford Park
    NG22 9DE Newark
    United KingdomBritish107639370001
    CAUDWELL, Brian, Mr.
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    Director
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    EnglandBritish15920410004
    CAUDWELL, John David
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    Director
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    EnglandBritish21185880002
    GREGORY, John
    Belcott House Church Street
    Braunston
    LE15 8QT Oakham
    Rutland
    Director
    Belcott House Church Street
    Braunston
    LE15 8QT Oakham
    Rutland
    United KingdomBritish50538040002
    KENNEDY, Timothy William
    Green Farm
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    Director
    Green Farm
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    United KingdomBritish80561570001
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Director
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    NOBES, Steven Robert
    Belmont, 21
    Park Lane
    CW12 3DG Congleton
    Cheshire
    Director
    Belmont, 21
    Park Lane
    CW12 3DG Congleton
    Cheshire
    United KingdomBritish114259410001
    NORTH, Robert
    8 Victoria Springs
    Holmfirth
    HD7 1NB Huddersfield
    West Yorkshire
    Director
    8 Victoria Springs
    Holmfirth
    HD7 1NB Huddersfield
    West Yorkshire
    British77269780001
    O'KEEFFE, Gerard Patrick
    Springfield
    Legh Road
    WA16 8NT Knutsford
    Cheshire
    Director
    Springfield
    Legh Road
    WA16 8NT Knutsford
    Cheshire
    EnglandIrish80561290002
    ORMEROD, Mark Alec
    White Howe
    Legh Road
    WA16 8LP Knutsford
    Cheshire
    Director
    White Howe
    Legh Road
    WA16 8LP Knutsford
    Cheshire
    United KingdomBritish89148280002
    RYAN, Mark Stephen Edward
    The Old Hall
    Little Heath Road, Christleton
    CH3 7AH Chester
    Cheshire
    Director
    The Old Hall
    Little Heath Road, Christleton
    CH3 7AH Chester
    Cheshire
    United KingdomBritish142752190001
    SLEE, Richard Peter
    Flat 2 258 Ashley Road
    Hale
    WA15 9NG Altrincham
    Cheshire
    Director
    Flat 2 258 Ashley Road
    Hale
    WA15 9NG Altrincham
    Cheshire
    British72605970002
    WATSON, Michael
    91 Carmarthen Close
    Callands
    WA5 5UT Warrington
    Cheshire
    Director
    91 Carmarthen Close
    Callands
    WA5 5UT Warrington
    Cheshire
    British67054120001
    HAJCO DIRECTORS LIMITED
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    Nominee Director
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    900006880001

    Does DEXTRA SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 04, 2008
    Delivered On Jul 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    • Jun 12, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 11, 2013Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Nov 22, 2006
    Delivered On Dec 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    • Jun 12, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 01, 1995
    Delivered On Jun 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1995Registration of a charge (395)
    • Nov 27, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DEXTRA SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2013Commencement of winding up
    Dec 25, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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