Company NameBEX Engineering Limited
Company StatusDissolved
Company Number03809420
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date9 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrenda Bickley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
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
Appointed19 July 1999(same day as company formation)
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
Appointed19 July 1999(same day as company formation)
RoleQuantity Assurance Manager
Correspondence Address3 North Close
Bexleyheath
Kent
DA6 8HE
Director NameRobert Bickley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
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
Appointed19 July 1999(same day as company formation)
RoleProducts Ledger Accounts
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Secretary NameMichelle King
NationalityBritish
StatusClosed
Appointed27 February 2004(4 years, 7 months after company formation)
Appointment Duration15 years, 7 months (closed 09 October 2019)
RoleAccounts
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Secretary NameBrenda Bickley
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHook Green Farm
Hook Green Lane
Wilmington
Kent
DA2 7AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£311,061
Cash£3,866
Current Liabilities£533,629

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2017Liquidators' statement of receipts and payments to 27 May 2017 (14 pages)
14 July 2016Liquidators' statement of receipts and payments to 27 May 2016 (13 pages)
14 July 2016Liquidators statement of receipts and payments to 27 May 2016 (13 pages)
10 July 2015Liquidators statement of receipts and payments to 27 May 2015 (12 pages)
10 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (12 pages)
9 June 2014Registered office address changed from Bex House 29 Optima Park Crayford Kent DA1 4GA England on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Bex House 29 Optima Park Crayford Kent DA1 4GA England on 9 June 2014 (2 pages)
6 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Statement of affairs with form 4.19 (8 pages)
2 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
23 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(9 pages)
21 May 2013Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
2 April 2013Registered office address changed from Bex House Capital Ind Est Crabtree Manorway South Belvedere Kent DA17 6BJ on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Bex House Capital Ind Est Crabtree Manorway South Belvedere Kent DA17 6BJ on 2 April 2013 (1 page)
2 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 July 2009Return made up to 19/07/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 July 2008Return made up to 19/07/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 July 2007Return made up to 19/07/07; full list of members (4 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
25 July 2006Return made up to 19/07/06; full list of members (9 pages)
14 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
15 August 2005Return made up to 19/07/05; full list of members (9 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
20 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004Secretary resigned (1 page)
26 July 2004Return made up to 19/07/04; full list of members (9 pages)
15 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 July 2003Return made up to 19/07/03; full list of members (9 pages)
15 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
25 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
17 September 2001Registered office changed on 17/09/01 from: bex house capital industrial estate, crabtree manoway sth belvedere kent DA17 6BJ (1 page)
28 July 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
23 August 1999Ad 22/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
19 July 1999Incorporation (20 pages)