BEXHOLD LIMITED

Register to unlock more data on OkredoRegister

BEXHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03834503

Incorporation date

31/08/1999

Size

-

Contacts

Registered address

Registered address

3500 Parkway, Whiteley, Fareham, Hampshire PO15 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon05/10/2014
Termination of appointment of Red Shield Management Limited as a director on 2014-09-24
dot icon05/10/2014
Termination of appointment of Marylebone Directors Limited as a director on 2014-09-24
dot icon05/10/2014
Termination of appointment of Jtc (Uk) Limited as a secretary on 2014-09-24
dot icon05/10/2014
Termination of appointment of Stephen Whale as a director on 2014-09-24
dot icon22/05/2014
Termination of appointment of Marylebone Management Services Limited as a secretary on 2014-05-12
dot icon22/05/2014
Appointment of Jtc (Uk) Limited as a secretary on 2014-05-12
dot icon17/02/2014
Registered office address changed from 3rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 2014-02-18
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon12/09/2013
Director's details changed for Marylebone Directors Limited on 2012-11-12
dot icon12/09/2013
Secretary's details changed for Marylebone Management Services Limited on 2012-11-12
dot icon12/09/2013
Director's details changed for Marylebone Directors Limited on 2012-11-12
dot icon12/09/2013
Secretary's details changed for Marylebone Management Services Limited on 2012-11-12
dot icon12/09/2013
Director's details changed for Red Shield Management Limited on 2012-11-12
dot icon26/11/2012
Registered office address changed from 6th Floor 63 Curzon Street Mayfair London W1J 8PD on 2012-11-27
dot icon27/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/07/2012
Termination of appointment of Samantha Dalziel Leak as a director on 2012-07-20
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/10/2011
Total exemption full accounts made up to 2009-12-31
dot icon02/09/2011
Compulsory strike-off action has been discontinued
dot icon31/08/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon31/08/2011
Appointment of Mr Stephen Whale as a director
dot icon31/08/2011
Annual return made up to 2010-09-01 with full list of shareholders
dot icon31/08/2011
Director's details changed for Caversham Management Limited on 2010-07-27
dot icon31/08/2011
Secretary's details changed for Marylebone Management Services Limited on 2010-07-27
dot icon31/08/2011
Director's details changed for Marylebone Directors Limited on 2010-07-27
dot icon16/02/2011
Compulsory strike-off action has been suspended
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon25/04/2010
Register inspection address has been changed
dot icon18/04/2010
Director's details changed for Marylebone Directors Limited on 2010-01-01
dot icon18/04/2010
Secretary's details changed for Marylebone Management Services Limited on 2010-04-09
dot icon18/04/2010
Director's details changed for Caversham Management Limited on 2010-04-09
dot icon05/04/2010
Registered office address changed from 3 Bentinck Mews London W1U 2AH on 2010-04-06
dot icon05/04/2010
Director's details changed for Mrs Samantha Dalziel Leak on 2010-01-01
dot icon01/02/2010
Compulsory strike-off action has been discontinued
dot icon31/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon05/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon24/03/2009
Compulsory strike-off action has been discontinued
dot icon23/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon02/03/2009
First Gazette notice for compulsory strike-off
dot icon29/09/2008
Return made up to 01/09/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/09/2007
Return made up to 01/09/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 01/09/06; full list of members
dot icon20/02/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon04/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 01/09/05; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/09/2004
Return made up to 01/09/04; full list of members
dot icon29/06/2004
Director's particulars changed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon07/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 01/09/03; full list of members
dot icon17/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 01/09/02; full list of members
dot icon30/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/09/2002
Registered office changed on 05/09/02 from: 5 marylebone mews london W1G 8PX
dot icon29/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon16/09/2001
Return made up to 01/09/01; full list of members
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Secretary resigned
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Registered office changed on 14/09/00 from: 151 high street billericay essex CM12 9AB
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon04/09/2000
Return made up to 01/09/00; full list of members
dot icon20/09/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon20/09/1999
Ad 15/09/99--------- £ si 2@1=2 £ ic 2/4
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Secretary resigned
dot icon07/09/1999
Registered office changed on 08/09/99 from: 120 east road london N1 6AA
dot icon31/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLE DIRECTORS (UK) LIMITED
Corporate Director
31/08/2000 - 23/09/2014
1
Leak, Samantha Dalziel
Director
31/08/2000 - 19/07/2012
40
HALLMARK SECRETARIES LIMITED
Nominee Secretary
31/08/1999 - 05/09/1999
9278
Robinson, Frank
Director
31/08/2000 - 30/03/2004
31
Varrie, James Philip Graham
Director
05/09/1999 - 31/08/2000
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEXHOLD LIMITED

BEXHOLD LIMITED is an(a) Dissolved company incorporated on 31/08/1999 with the registered office located at 3500 Parkway, Whiteley, Fareham, Hampshire PO15 7AL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEXHOLD LIMITED?

toggle

BEXHOLD LIMITED is currently Dissolved. It was registered on 31/08/1999 and dissolved on 13/04/2015.

Where is BEXHOLD LIMITED located?

toggle

BEXHOLD LIMITED is registered at 3500 Parkway, Whiteley, Fareham, Hampshire PO15 7AL.

What does BEXHOLD LIMITED do?

toggle

BEXHOLD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BEXHOLD LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.