Company NameRexus Trading Limited
Company StatusDissolved
Company Number03320049
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameEileen May Baines
NationalityBritish
StatusCurrent
Appointed03 March 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressHighland House Farm
The Heath Heath Road Tendring
Clacton On Sea
Essex
CO16 0DA
Director NameGwendoline Gladys Hutchings
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(3 months after company formation)
Appointment Duration26 years, 11 months
RoleRetired
Correspondence AddressThe Gable Weeley Road
Aingers Green Great Bentley
Colchester
Essex
CO7 8NH
Director NameJames Henry Hutchings
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(3 months after company formation)
Appointment Duration26 years, 11 months
RoleRetired
Correspondence AddressThe Gables Weeley Road Aingers Green
Great Bentley
Colchester
Essex
CO7 8NH
Director NameMr Thomas James Baines
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleBusiness Executive
Correspondence AddressHighland House The Heath
Tendring
Clacton On Sea
Essex
CO16 0DA
Director NameDeborah Jayne Hutchings
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(7 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGable Farm Weeley Road
Great Bentley
Colchester
Essex
CO7 8NH
Director NameMr Thomas James Baines
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(1 week, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 1997)
RoleBusiness Executive
Correspondence AddressHighland House The Heath
Tendring
Clacton On Sea
Essex
CO16 0DA
Director NameDeborah Jayne Hutchings
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(1 week, 6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 1997)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGable Farm Weeley Road
Great Bentley
Colchester
Essex
CO7 8NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,539
Current Liabilities£619,562

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 November 2007Dissolved (1 page)
17 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Receiver ceasing to act (1 page)
15 April 2005Receiver's abstract of receipts and payments (3 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
10 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Receiver's abstract of receipts and payments (3 pages)
17 June 2003Administrative Receiver's report (4 pages)
12 May 2003Statement of affairs (10 pages)
11 April 2003Registered office changed on 11/04/03 from: 8 baker street london W1U 3LL (1 page)
10 April 2003Registered office changed on 10/04/03 from: 335 city road london EC1V 1LJ (1 page)
13 March 2003Return made up to 18/02/03; full list of members (6 pages)
17 May 2002Particulars of mortgage/charge (6 pages)
21 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
1 March 2002Return made up to 18/02/02; full list of members (7 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Ad 29/11/01--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001£ nc 1000/20000 29/11/01 (1 page)
21 November 2001Particulars of mortgage/charge (3 pages)
23 February 2001Return made up to 18/02/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
29 December 2000Accounts for a small company made up to 31 May 1999 (8 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 18/02/00; full list of members (7 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Particulars of mortgage/charge (3 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 February 1999Return made up to 18/02/99; no change of members (4 pages)
13 February 1998Return made up to 18/02/98; full list of members (6 pages)
12 February 1998Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
20 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
25 April 1997Ad 15/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 788-790 finchley road london NW117UR (1 page)
18 February 1997Incorporation (16 pages)