Company NameREX Developments (King's Lynn) Limited
Company StatusDissolved
Company Number01818929
CategoryPrivate Limited Company
Incorporation Date24 May 1984(39 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous Names7

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameLisa Sheppard
NationalityBritish
StatusClosed
Appointed03 August 2005(21 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 04 October 2016)
RolePersonal Assistant
Correspondence Address39 Castlewood Drive
Eltham
London
SE9 1NF
Director NameMr Stuart Kenneth Mathieson Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(26 years after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameMr Laurence John Williams
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 1992)
RoleCoffee Trader
Correspondence AddressThurwin Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Director NameStuart Kenneth Mathieson Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1994)
RoleChartered Accountants
Correspondence Address211 Hawkesbury
The Butlers Wharf Building
London
SE1 2YE
Secretary NameJohn Benjamin Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 May 1999)
RoleCoffee Trader
Correspondence AddressLynchets
Maltshovel Lane
Hungerford
Berkshire
RG17 8QN
Secretary NameMr John Benjamin Williams
NationalityBritish
StatusResigned
Appointed26 June 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address13 Romberg Road
London
SW17 8UB
Director NameJohn Benjamin Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2001)
RoleCoffee Trader
Correspondence AddressLynchets
Maltshovel Lane
Hungerford
Berkshire
RG17 8QN
Director NameAlfred David Martin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 1995)
RoleAdministrative Director
Correspondence Address86 Northumberland Way
Northumberland Heath
Erith
Kent
DA8 3NW
Director NameDavid Colin Thomson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2001)
RoleSales And Marketing Director
Correspondence Address41 Walmer Road
Birkdale
Southport
Lancashire
PR8 4ST
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1999(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2004)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Director NameNumbergain Limited (Corporation)
StatusResigned
Appointed01 January 2001(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2002)
Correspondence AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameREX Rms Ltd (Corporation)
StatusResigned
Appointed01 January 2001(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 October 2009)
Correspondence AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QP
Secretary NameHarmile Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2004(19 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2009)
Correspondence AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QP

Location

Registered AddressHarmile House
54 St Mary's Lane
Upminster
Essex
RM14 2QT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500k at £1Rex Trade Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£497,106
Cash£1,183
Current Liabilities£700

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 October 2006Delivered on: 31 October 2006
Persons entitled: National Australia Bank Limited A.B.N.

Classification: Share charge
Secured details: All monies due or to become due from the company, the imperial property company (cardiff 2) limited, the imperial property company (london) limited or any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares together with all distribution rights. See the mortgage charge document for full details.
Outstanding
16 October 1995Delivered on: 31 October 1995
Satisfied on: 19 March 2014
Persons entitled: Singer & Friedlander Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
10 December 1993Delivered on: 22 December 1993
Satisfied on: 19 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 June 1986Delivered on: 8 July 1986
Satisfied on: 9 June 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over please see doc M17. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
12 July 2016Application to strike the company off the register (3 pages)
22 June 2016Director's details changed for Mr Stuart Kenneth Mathieson Williams on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Stuart Kenneth Mathieson Williams on 22 June 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500,000
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 500,000
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 500,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Company name changed rex developments (kings lynn) LTD\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
(2 pages)
24 June 2014Company name changed rex developments (kings lynn) LTD\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
(2 pages)
20 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-02
(1 page)
20 June 2014Change of name notice (2 pages)
20 June 2014Change of name notice (2 pages)
20 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-02
(1 page)
9 May 2014Company name changed rex tdg LIMITED\certificate issued on 09/05/14
  • NM06 ‐
(3 pages)
9 May 2014Company name changed rex tdg LIMITED\certificate issued on 09/05/14
  • NM06 ‐
(3 pages)
8 April 2014Change of name notice (2 pages)
8 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(7 pages)
8 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(7 pages)
8 April 2014Change of name notice (2 pages)
19 March 2014Satisfaction of charge 2 in full (4 pages)
19 March 2014Satisfaction of charge 2 in full (4 pages)
19 March 2014Satisfaction of charge 3 in full (4 pages)
19 March 2014Satisfaction of charge 3 in full (4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500,000
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Termination of appointment of Rex Rms Ltd as a director (1 page)
28 January 2011Appointment of Mr Stuart Kenneth Mathieson Williams as a director (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Appointment of Mr Stuart Kenneth Mathieson Williams as a director (2 pages)
28 January 2011Termination of appointment of Rex Rms Ltd as a director (1 page)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 October 2009Termination of appointment of Harmile Nominees Limited as a secretary (1 page)
14 October 2009Termination of appointment of Harmile Nominees Limited as a secretary (1 page)
22 January 2009Return made up to 31/12/08; no change of members (3 pages)
22 January 2009Return made up to 31/12/08; no change of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
31 July 2007Resolutions
  • RES13 ‐ Transfer of assets 03/07/07
(1 page)
31 July 2007Resolutions
  • RES13 ‐ Transfer of assets 03/07/07
(1 page)
30 April 2007Company name changed rex trading LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed rex trading LIMITED\certificate issued on 30/04/07 (2 pages)
5 February 2007Return made up to 31/12/06; no change of members (2 pages)
5 February 2007Return made up to 31/12/06; no change of members (2 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Return made up to 31/12/05; no change of members (2 pages)
4 January 2006Return made up to 31/12/05; no change of members (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 June 2004Registered office changed on 23/06/04 from: unit one meridian trading estate lombard wall charlton london SE7 7SW (1 page)
23 June 2004Registered office changed on 23/06/04 from: unit one meridian trading estate lombard wall charlton london SE7 7SW (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (5 pages)
1 July 2002Company name changed bmg trading LIMITED\certificate issued on 29/06/02 (2 pages)
1 July 2002Company name changed bmg trading LIMITED\certificate issued on 29/06/02 (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 November 2001Full accounts made up to 31 March 2001 (15 pages)
8 November 2001Full accounts made up to 31 March 2001 (15 pages)
1 October 2001Registered office changed on 01/10/01 from: bmg building regal drive, soham ely cambridgeshire CB7 5BE (1 page)
1 October 2001Registered office changed on 01/10/01 from: bmg building regal drive, soham ely cambridgeshire CB7 5BE (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 August 2000Full group accounts made up to 31 March 2000 (14 pages)
30 August 2000Full accounts made up to 31 March 1999 (11 pages)
30 August 2000Full accounts made up to 31 March 1999 (11 pages)
30 August 2000Full group accounts made up to 31 March 2000 (14 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Ad 12/05/99--------- £ si 355000@1=355000 £ ic 145000/500000 (2 pages)
3 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1999Ad 12/05/99--------- £ si 355000@1=355000 £ ic 145000/500000 (2 pages)
3 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1999£ nc 200000/500000 12/05/99 (2 pages)
3 June 1999£ nc 200000/500000 12/05/99 (2 pages)
3 June 1999Registered office changed on 03/06/99 from: parramatta 305 the butlers wharf building 36 shad thames london SE1 2YE (1 page)
3 June 1999Registered office changed on 03/06/99 from: parramatta 305 the butlers wharf building 36 shad thames london SE1 2YE (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 January 1998Location of register of members (1 page)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Location of register of members (1 page)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 December 1997Full accounts made up to 30 September 1996 (9 pages)
9 December 1997Full accounts made up to 30 September 1996 (9 pages)
30 June 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
30 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
30 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
30 June 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
15 May 1997Full accounts made up to 30 September 1995 (10 pages)
15 May 1997Full accounts made up to 30 September 1995 (10 pages)
14 March 1997Return made up to 31/12/96; full list of members; amend (7 pages)
14 March 1997Return made up to 31/12/96; full list of members; amend (7 pages)
4 March 1997Return made up to 31/12/96; full list of members; amend (7 pages)
4 March 1997Return made up to 31/12/96; full list of members; amend (7 pages)
3 March 1997Director's particulars changed (1 page)
3 March 1997Director's particulars changed (1 page)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
5 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 November 1995Ad 31/05/95--------- £ si 45000@1=45000 £ ic 100000/145000 (2 pages)
7 November 1995Ad 31/05/95--------- £ si 45000@1=45000 £ ic 100000/145000 (2 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
18 September 1995Nc inc already adjusted 31/05/95 (1 page)
18 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1995Return made up to 31/12/94; full list of members (12 pages)
18 September 1995Director resigned;new director appointed (6 pages)
18 September 1995Director resigned;new director appointed (6 pages)
18 September 1995Return made up to 31/12/94; full list of members (12 pages)
18 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1995Nc inc already adjusted 31/05/95 (1 page)
24 May 1995Registered office changed on 24/05/95 from: tamar 112 the butlers wharf building 36 shad thames london SE1 2YE (1 page)
24 May 1995Registered office changed on 24/05/95 from: tamar 112 the butlers wharf building 36 shad thames london SE1 2YE (1 page)
1 May 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
1 May 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
14 December 1993Ad 29/09/93--------- £ si 18000@1=18000 £ ic 82000/100000 (2 pages)
14 December 1993Ad 29/09/93--------- £ si 18000@1=18000 £ ic 82000/100000 (2 pages)
9 April 1992Company name changed loudwater trade and finance limi ted\certificate issued on 09/04/92 (2 pages)
9 April 1992Company name changed loudwater trade and finance limi ted\certificate issued on 09/04/92 (2 pages)
24 May 1984Incorporation (15 pages)
24 May 1984Incorporation (15 pages)