BEX CONTRACTS PLC
LONDON

Hellopages » Greater London » Camden » WC1R 4HE

Company number 01038723
Status Liquidation
Incorporation Date 18 January 1972
Company Type Public Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Liquidators' statement of receipts and payments to 5 September 2016; Liquidators' statement of receipts and payments to 5 September 2015; Liquidators' statement of receipts and payments to 5 September 2014. The most likely internet sites of BEX CONTRACTS PLC are www.bexcontracts.co.uk, and www.bex-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bex Contracts Plc is a Public Limited Company. The company registration number is 01038723. Bex Contracts Plc has been working since 18 January 1972. The present status of the company is Liquidation. The registered address of Bex Contracts Plc is 26 28 Bedford Row London Wc1r 4he. . KING, Michelle is a Secretary of the company. BICKLEY, Brenda is a Director of the company. BICKLEY, Brian Anthony is a Director of the company. BICKLEY, Jason is a Director of the company. BICKLEY, Robert is a Director of the company. KING, Michelle is a Director of the company. Secretary BICKLEY, Brenda has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
KING, Michelle
Appointed Date: 01 October 2003

Director
BICKLEY, Brenda

86 years old

Director

Director
BICKLEY, Jason

55 years old

Director
BICKLEY, Robert

88 years old

Director
KING, Michelle

59 years old

Resigned Directors

Secretary
BICKLEY, Brenda
Resigned: 01 October 2003

BEX CONTRACTS PLC Events

24 Oct 2016
Liquidators' statement of receipts and payments to 5 September 2016
10 Nov 2015
Liquidators' statement of receipts and payments to 5 September 2015
13 Nov 2014
Liquidators' statement of receipts and payments to 5 September 2014
16 Oct 2013
Liquidators' statement of receipts and payments to 5 September 2013
12 Oct 2012
Liquidators' statement of receipts and payments to 5 September 2012
...
... and 105 more events
01 Jul 1987
Resolutions
  • SRES13 ‐ Special resolution

01 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1986
Accounts for a small company made up to 28 February 1986

30 Oct 1986
Annual return made up to 02/09/86

18 Jan 1972
Incorporation

BEX CONTRACTS PLC Charges

23 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of crabtree manor way…
11 March 2005
Debenture
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2004
Debenture
Delivered: 20 April 2004
Status: Satisfied on 7 September 2005
Persons entitled: Efs European Financial Services Ag
Description: Fixed and floating charges over the undertaking and all…
6 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 7 September 2005
Persons entitled: Efs European Financial Services Ag
Description: The freehold property in the london borough of bexley on…
21 January 2002
Legal charge
Delivered: 28 January 2002
Status: Satisfied on 7 September 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of crabtree manorway…
14 March 2001
Legal charge
Delivered: 30 March 2001
Status: Satisfied on 29 March 2003
Persons entitled: Sinitus Treuhand Ag
Description: F/H property on the west side of crabtree manor way…
14 March 2001
Debenture
Delivered: 30 March 2001
Status: Satisfied on 29 March 2003
Persons entitled: Sinitus Treuhand Ag
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 1 May 2003
Persons entitled: Sinitus Treuhand Ag
Description: The f/h property on the west side of crabtree manor way…
31 January 2000
Debenture
Delivered: 4 February 2000
Status: Satisfied on 29 March 2003
Persons entitled: Sinitus Treuhand Ag
Description: Fixed and floating charges over the undertaking and all…
21 October 1999
Legal mortgage
Delivered: 3 November 1999
Status: Satisfied on 29 March 2003
Persons entitled: Coutts & Company
Description: Land at hook green farm hook green lane wilmington kent and…
7 May 1991
Legal mortgage
Delivered: 24 May 1991
Status: Satisfied on 29 March 2003
Persons entitled: Coutts & Company
Description: Property: north east side of fishers way erith. Floating…
7 December 1987
First legal charge
Delivered: 10 December 1987
Status: Satisfied on 15 February 2000
Persons entitled: The Royal Bank of Canada
Description: Unit 1 euro trade industrial estate, fisher's way, erith…
24 June 1983
Legal mortgage
Delivered: 25 June 1983
Status: Satisfied
Persons entitled: Coutts & Company.
Description: F/H 24 orchard avenue, dartford, kent.. Floating charge…
28 November 1979
Legal mortgage
Delivered: 19 December 1979
Status: Satisfied on 29 March 2003
Persons entitled: Coutts & Company.
Description: Land at rear of 57/59 bexley high street title no sgl…
26 November 1979
Debenture
Delivered: 3 December 1979
Status: Satisfied on 29 March 2003
Persons entitled: Coutts & Company
Description: A fixed & floating charge on undertaking and all property…