Company NameNapex Fabrications Limited
Company StatusLiquidation
Company Number08591143
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Previous NameRGDC Management Solutions Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ricardo Galetti
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Lanes Avenue
Northfleet
Gravesend
DA11 7HS
Director NameMr David Allen Owen Butler
Date of BirthApril 1982 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed01 May 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Lanes Avenue
Northfleet
Gravesend
Kent
DA11 7HS
Director NameGary Oliver
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Lanes Avenue
Northfleet
Gravesend
DA11 7HS
Secretary NameJohn Dack
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address14 Rawdon Road
Ramsgate
Kent
CT11 0DZ

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

10 at £1Ricardo Galetti
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 September 2018 (5 years, 6 months ago)
Next Return Due13 October 2019 (overdue)

Charges

24 June 2016Delivered on: 1 July 2016
Persons entitled: Pulse Cashflow Finance 2 LTD

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding

Filing History

21 October 2020Liquidators' statement of receipts and payments to 7 August 2020 (15 pages)
29 August 2019Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 142/148 Main Road Sidcup Kent DA14 6NZ on 29 August 2019 (2 pages)
28 August 2019Appointment of a voluntary liquidator (3 pages)
28 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-08
(1 page)
28 August 2019Statement of affairs (9 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
24 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 November 2017Notification of Ricardo Galetti as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
24 November 2017Notification of Ricardo Galetti as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
19 September 2017Registered office address changed from 1-9 Hardwicks Square Wandsworth London SW18 4AW England to 117 Dartford Road Dartford DA1 3EN on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 1-9 Hardwicks Square Wandsworth London SW18 4AW England to 117 Dartford Road Dartford DA1 3EN on 19 September 2017 (1 page)
1 August 2017Appointment of Gary Oliver as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Gary Oliver as a director on 1 August 2017 (2 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 1-9 Hardwicks Square Wandsworth London SW18 4AW on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 1-9 Hardwicks Square Wandsworth London SW18 4AW on 9 November 2016 (1 page)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2016Registration of charge 085911430001, created on 24 June 2016 (35 pages)
1 July 2016Registration of charge 085911430001, created on 24 June 2016 (35 pages)
24 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(4 pages)
24 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(4 pages)
1 June 2016Appointment of Mr David Allen Owen Butler as a director on 1 May 2016 (2 pages)
1 June 2016Appointment of Mr David Allen Owen Butler as a director on 1 May 2016 (2 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
19 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
18 May 2016Registered office address changed from 14 Rawdon Road Ramsgate Kent CT11 0DZ to 117 Dartford Road Dartford DA1 3EN on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 14 Rawdon Road Ramsgate Kent CT11 0DZ to 117 Dartford Road Dartford DA1 3EN on 18 May 2016 (1 page)
17 February 2016Micro company accounts made up to 31 March 2015 (2 pages)
17 February 2016Micro company accounts made up to 31 March 2015 (2 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(3 pages)
17 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(3 pages)
31 March 2015Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 March 2015Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
(3 pages)
7 July 2013Termination of appointment of John Dack as a secretary (1 page)
7 July 2013Termination of appointment of John Dack as a secretary (1 page)
7 July 2013Director's details changed for Ricardo Galetti on 1 July 2013 (2 pages)
7 July 2013Director's details changed for Ricardo Galetti on 1 July 2013 (2 pages)
7 July 2013Director's details changed for Ricardo Galetti on 1 July 2013 (2 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(37 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(37 pages)