NEXTEK (UK) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX

Company number 03668346
Status Liquidation
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators statement of receipts and payments to 23 February 2017; Liquidators statement of receipts and payments to 23 August 2016; Liquidators statement of receipts and payments to 23 February 2016. The most likely internet sites of NEXTEK (UK) LIMITED are www.nextekuk.co.uk, and www.nextek-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Gloucester Rail Station is 4.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nextek Uk Limited is a Private Limited Company. The company registration number is 03668346. Nextek Uk Limited has been working since 16 November 1998. The present status of the company is Liquidation. The registered address of Nextek Uk Limited is Staverton Court Staverton Cheltenham Gloucestershire Gl51 0ux. . DODSON, Robert John is a Secretary of the company. SMITH, Mark Benjamin is a Director of the company. Secretary SCOTT, John Henry has been resigned. Secretary SMITH, Lynda Jane has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JOHNS, Martyn James has been resigned. Director SHARPE, Randolph Terence has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
DODSON, Robert John
Appointed Date: 08 April 2008

Director
SMITH, Mark Benjamin
Appointed Date: 16 November 1998
53 years old

Resigned Directors

Secretary
SCOTT, John Henry
Resigned: 08 April 2008
Appointed Date: 30 November 2005

Secretary
SMITH, Lynda Jane
Resigned: 30 November 2005
Appointed Date: 16 November 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Director
JOHNS, Martyn James
Resigned: 06 May 2008
Appointed Date: 01 October 2006
72 years old

Director
SHARPE, Randolph Terence
Resigned: 06 May 2008
Appointed Date: 30 November 2005
84 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

NEXTEK (UK) LIMITED Events

06 Mar 2017
Liquidators statement of receipts and payments to 23 February 2017
07 Oct 2016
Liquidators statement of receipts and payments to 23 August 2016
14 Mar 2016
Liquidators statement of receipts and payments to 23 February 2016
25 Nov 2015
Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015
11 Sep 2015
Liquidators statement of receipts and payments to 23 August 2015
...
... and 62 more events
18 Nov 1998
New secretary appointed
18 Nov 1998
Director resigned
18 Nov 1998
New director appointed
18 Nov 1998
Registered office changed on 18/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ
16 Nov 1998
Incorporation

NEXTEK (UK) LIMITED Charges

17 June 2008
Debenture
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
12 July 2006
Legal mortgage
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at unit 6 hope mills business centre…
12 July 2006
Debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2002
Legal charge
Delivered: 2 March 2002
Status: Satisfied on 15 May 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 6 hopemills business centre brimscombe stroud glos. By…
2 February 1999
Mortgage debenture
Delivered: 9 February 1999
Status: Satisfied on 15 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…