Company NameBEX Contracts Plc
Company StatusDissolved
Company Number01038723
CategoryPublic Limited Company
Incorporation Date18 January 1972(52 years, 3 months ago)
Dissolution Date2 February 2020 (4 years, 2 months ago)
Previous NameBexley Glass And Glazing Contractors Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameBrenda Bickley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration28 years, 8 months (closed 02 February 2020)
RoleCompany Director
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameBrian Anthony Bickley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration28 years, 8 months (closed 02 February 2020)
RoleCompany Director
Correspondence AddressHook Greeen Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameMr Jason Bickley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration28 years, 8 months (closed 02 February 2020)
RoleCompany Director
Correspondence Address3 North Close
Bexleyheath
Kent
DA6 8HE
Director NameRobert Bickley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration28 years, 8 months (closed 02 February 2020)
RoleCompany Director
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameMichelle King
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration28 years, 8 months (closed 02 February 2020)
RoleCompany Director
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Secretary NameMichelle King
NationalityBritish
StatusClosed
Appointed01 October 2003(31 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 02 February 2020)
RoleCompany Director
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Secretary NameBrenda Bickley
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£7,316,798
Gross Profit£2,045,054
Net Worth£911,795
Cash£114,397
Current Liabilities£1,684,009

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

17 November 2017Liquidators' statement of receipts and payments to 5 September 2017 (15 pages)
24 October 2016Liquidators' statement of receipts and payments to 5 September 2016 (13 pages)
10 November 2015Liquidators' statement of receipts and payments to 5 September 2015 (12 pages)
10 November 2015Liquidators statement of receipts and payments to 5 September 2015 (12 pages)
10 November 2015Liquidators statement of receipts and payments to 5 September 2015 (12 pages)
13 November 2014Liquidators' statement of receipts and payments to 5 September 2014 (15 pages)
13 November 2014Liquidators statement of receipts and payments to 5 September 2014 (15 pages)
13 November 2014Liquidators statement of receipts and payments to 5 September 2014 (15 pages)
16 October 2013Liquidators statement of receipts and payments to 5 September 2013 (19 pages)
16 October 2013Liquidators' statement of receipts and payments to 5 September 2013 (19 pages)
16 October 2013Liquidators statement of receipts and payments to 5 September 2013 (19 pages)
12 October 2012Liquidators statement of receipts and payments to 5 September 2012 (14 pages)
12 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (14 pages)
12 October 2012Liquidators statement of receipts and payments to 5 September 2012 (14 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 500,000
(8 pages)
20 September 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 September 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 September 2011Registered office address changed from Bex House Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 12 September 2011 (2 pages)
9 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2011Statement of affairs with form 4.19 (12 pages)
9 September 2011Appointment of a voluntary liquidator (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
3 September 2010Group of companies' accounts made up to 28 February 2010 (31 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
28 September 2009Group of companies' accounts made up to 28 February 2009 (27 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
25 September 2008Group of companies' accounts made up to 29 February 2008 (28 pages)
6 June 2008Return made up to 31/05/08; full list of members (5 pages)
27 September 2007Group of companies' accounts made up to 28 February 2007 (28 pages)
1 August 2007Return made up to 31/05/07; full list of members (4 pages)
4 October 2006Full accounts made up to 28 February 2006 (20 pages)
20 June 2006Return made up to 31/05/06; full list of members (9 pages)
29 September 2005Full accounts made up to 28 February 2005 (19 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Return made up to 31/05/05; full list of members (9 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
4 October 2004Full accounts made up to 29 February 2004 (18 pages)
8 June 2004Return made up to 31/05/04; full list of members (9 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
29 September 2003Full accounts made up to 28 February 2003 (19 pages)
7 July 2003Return made up to 31/05/03; full list of members (9 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2002Full accounts made up to 28 February 2002 (18 pages)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2002Particulars of mortgage/charge (3 pages)
21 September 2001Full accounts made up to 28 February 2001 (22 pages)
17 September 2001Registered office changed on 17/09/01 from: bex house capital industrial est crabtree manor way sth belvedere kent DA17 6BJ (1 page)
23 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/01
(8 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
2 October 2000Full accounts made up to 29 February 2000 (21 pages)
3 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 February 2000Particulars of mortgage/charge (5 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
22 November 1999Full accounts made up to 28 February 1999 (20 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
1 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Full accounts made up to 28 February 1998 (21 pages)
1 June 1998Return made up to 31/05/98; full list of members (8 pages)
1 October 1997Full accounts made up to 28 February 1997 (22 pages)
8 July 1997Return made up to 31/05/97; no change of members (6 pages)
17 June 1996Full accounts made up to 29 February 1996 (18 pages)
13 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1995Full accounts made up to 28 February 1995 (18 pages)
6 June 1995Return made up to 31/05/95; no change of members (6 pages)
27 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1991Accounts for a small company made up to 28 February 1991 (5 pages)
28 June 1990Accounts for a small company made up to 28 February 1990 (4 pages)
21 February 1990Ad 07/02/90--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
18 January 1972Incorporation (14 pages)