Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEXTECH HOLDINGS LIMITED
Company Information for

GEXTECH HOLDINGS LIMITED

SOUTHAMPTON STREET, READING, RG1,
Company Registration Number
05345765
Private Limited Company
Dissolved

Dissolved 2015-12-10

Company Overview

About Gextech Holdings Ltd
GEXTECH HOLDINGS LIMITED was founded on 2005-01-28 and had its registered office in Southampton Street. The company was dissolved on the 2015-12-10 and is no longer trading or active.

Key Data
Company Name
GEXTECH HOLDINGS LIMITED
 
Legal Registered Office
SOUTHAMPTON STREET
READING
 
Filing Information
Company Number 05345765
Date formed 2005-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2015-12-10
Type of accounts GROUP
Last Datalog update: 2016-04-28 07:04:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEXTECH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ESPLANADE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-30
GRAEME BAKER
Director 2006-10-27
JAMES MASKEY
Director 2011-01-14
SCOTT RICHARD MCCABE
Director 2010-04-30
RACHEL ELIZABETH ROBERTSON
Director 2010-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY GLANCY
Director 2005-02-17 2010-11-24
GRAHAM KENNETH URQUHART
Company Secretary 2005-10-01 2010-09-30
ANDREW HUGH JOHN MUIR
Director 2005-09-22 2010-01-25
JONATHAN SCOTT BARRETT
Director 2005-09-22 2010-01-25
WILLIAM ALEXANDER HENBREY
Director 2007-03-13 2009-10-31
STEPHEN ROBERT TAYLOR
Director 2005-09-22 2009-10-31
ANTHONY DAVID ZAUSMER
Director 2008-06-09 2009-01-30
DAVID DEPREZ
Director 2005-01-28 2007-07-23
GEOFFREY BANHAM
Director 2005-09-22 2007-02-09
MARK CARLING CAMPBELL
Director 2005-01-28 2006-11-20
DAVID DEPREZ
Company Secretary 2005-01-28 2005-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH ACERO LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED THORPE PARK 3175 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR MANAGEMENT PH1 LIMITED Company Secretary 2017-11-10 CURRENT 2017-11-10 Active
ESPLANADE SECRETARIAL SERVICES LIMITED BRAMALL 1885 LIMITED Company Secretary 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED BRAMALL LANE REAL ESTATE LIMITED Company Secretary 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED BRAMALL LANE STADIUM LIMITED Company Secretary 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED SHIRECLIFFE REAL ESTATE LIMITED Company Secretary 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED LEGACY STADIUM LIMITED Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
ESPLANADE SECRETARIAL SERVICES LIMITED BRAMALL 1885 HOLDINGS LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR DEVELOPMENT HOLDINGS LIMITED Company Secretary 2017-09-07 CURRENT 2017-08-16 Active
ESPLANADE SECRETARIAL SERVICES LIMITED PREMIER SECURITY AND EVENTS LTD. Company Secretary 2017-07-04 CURRENT 1993-06-30 Active
ESPLANADE SECRETARIAL SERVICES LIMITED ML PHASE 2 LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR COMMERCIAL LIMITED Company Secretary 2016-10-31 CURRENT 2016-10-31 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED MIDDLEWOOD LOCKS RESIDENTIAL LIMITED Company Secretary 2016-10-04 CURRENT 2016-10-04 Active
ESPLANADE SECRETARIAL SERVICES LIMITED ESPLANADE 1 LIMITED Company Secretary 2016-06-13 CURRENT 1979-10-01 Active
ESPLANADE SECRETARIAL SERVICES LIMITED PREMIER HEALTH AND SAFETY SOLUTIONS LTD Company Secretary 2016-06-13 CURRENT 2009-06-26 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED BOBBY CHARLTON INTERNATIONAL LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
ESPLANADE SECRETARIAL SERVICES LIMITED THORPE PARK HOLDINGS LIMITED Company Secretary 2015-08-03 CURRENT 2015-08-03 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH THORPE PARK HOLDINGS LIMITED Company Secretary 2015-08-03 CURRENT 2015-08-03 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH GF LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH INTERNATIONAL PROPERTIES LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Active
ESPLANADE SECRETARIAL SERVICES LIMITED CUTLERS HOLDINGS LIMITED Company Secretary 2014-05-15 CURRENT 1945-07-13 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED DAVID CONRAD (SALES) LIMITED Company Secretary 2014-03-10 CURRENT 1970-03-25 Dissolved 2016-08-17
ESPLANADE SECRETARIAL SERVICES LIMITED CRANBOURNE LIMITED Company Secretary 2014-03-10 CURRENT 1980-06-19 Dissolved 2016-08-17
ESPLANADE SECRETARIAL SERVICES LIMITED JOHN STREET DEVELOPMENTS LIMITED Company Secretary 2014-03-10 CURRENT 2006-05-04 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR REAL ESTATE DEVELOPMENTS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Active
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR HATBOX LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR REAL ESTATE LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SOVL INVESTMENT MANAGEMENT LIMITED Company Secretary 2013-12-18 CURRENT 2013-12-18 Dissolved 2016-01-26
ESPLANADE SECRETARIAL SERVICES LIMITED VSOFTCO LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED SUNNY DAY TRADING Company Secretary 2013-08-02 CURRENT 1999-07-29 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SUNNY DAY PROPERTY (NO. 1) LIMITED Company Secretary 2013-08-02 CURRENT 2007-08-02 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SUNNY DAY PROPERTY (NO. 2) LIMITED Company Secretary 2013-08-02 CURRENT 2007-08-02 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SUNNY DAY PROPERTY HOLDINGS LIMITED Company Secretary 2013-08-02 CURRENT 2008-12-10 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SUNNY DAY PROPERTY LIMITED Company Secretary 2013-08-02 CURRENT 2008-12-10 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SUNNY DAY CAPITAL LIMITED Company Secretary 2013-08-02 CURRENT 2010-03-30 Active
ESPLANADE SECRETARIAL SERVICES LIMITED EGYPT REACH MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-02 CURRENT 2012-02-16 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH HERMISTON LIMITED Company Secretary 2013-07-26 CURRENT 2013-01-14 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SDG NEWCO LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED SDG (GLASGOW) LIMITED Company Secretary 2012-08-31 CURRENT 2012-08-31 Dissolved 2017-07-04
ESPLANADE SECRETARIAL SERVICES LIMITED SEASIDE 3 LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-07-04
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH DC LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR HOMES LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR GROUP HOLDINGS LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR PROPERTIES LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR DEVELOPMENTS LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR GROUP LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED MIDDLEWOOD LOCKS ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-15 CURRENT 2004-05-27 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH DIGITAL CAMPUS LIMITED Company Secretary 2011-11-02 CURRENT 2011-11-02 Dissolved 2018-05-23
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH SCOTIA LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR (SALFORD) LAND DEVELOPMENTS LIMITED Company Secretary 2011-08-25 CURRENT 2011-08-25 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH PROPERTY (UK) LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH PAISLEY LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Dissolved 2018-05-23
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH ENTERPRISES (UK) LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH LEEDS LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR DEVELOPMENTS (SALFORD) LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH PREMIER DEVELOPMENTS LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Active
ESPLANADE SECRETARIAL SERVICES LIMITED VSERV GROUP LIMITED Company Secretary 2011-05-26 CURRENT 2011-05-26 Active
ESPLANADE SECRETARIAL SERVICES LIMITED BLUEPRINT WORKSPACE LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH REDHILL LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-21 Dissolved 2016-08-17
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH CRAWLEY LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-21 Dissolved 2018-05-23
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH BROMLEY LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-21 Dissolved 2018-05-23
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH WATFORD LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-21 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH HOLDING COMPANY LIMITED Company Secretary 2011-03-02 CURRENT 2011-03-02 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH OVERSEAS HOLDINGS LIMITED Company Secretary 2011-03-02 CURRENT 2011-03-02 Active
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH MANAGEMENT LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH GROUP FINANCE LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-05-23
ESPLANADE SECRETARIAL SERVICES LIMITED VSERV (UK) LIMITED Company Secretary 2010-11-25 CURRENT 2004-09-02 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARFORD HIRWAUN NO. 1 LIMITED Company Secretary 2010-11-16 CURRENT 2010-11-16 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED Company Secretary 2010-11-09 CURRENT 2007-01-29 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH PARTNERSHIP LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
ESPLANADE SECRETARIAL SERVICES LIMITED ESPLANADE GROUP (SCARBOROUGH) INTERNATIONAL LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARNOV (UK) LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
ESPLANADE SECRETARIAL SERVICES LIMITED FAIRBRIAR RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
ESPLANADE SECRETARIAL SERVICES LIMITED ESPUMA LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
ESPLANADE SECRETARIAL SERVICES LIMITED STEELAND LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH DEVELOPMENT GROUP HOLDINGS LIMITED Company Secretary 2010-02-16 CURRENT 2010-01-22 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED SDG (WIGAN) LIMITED Company Secretary 2010-02-16 CURRENT 2010-01-13 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SDG (BOSTON) LIMITED Company Secretary 2010-02-16 CURRENT 2010-01-13 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SDG (GLOSSOP) LIMITED Company Secretary 2010-02-16 CURRENT 2010-01-13 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SDG (PRESTON) LIMITED Company Secretary 2010-02-16 CURRENT 2010-01-13 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SDG (CONGLETON) LIMITED Company Secretary 2010-02-16 CURRENT 2010-01-13 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SDG (NEWPORT) LIMITED Company Secretary 2010-02-16 CURRENT 2010-01-13 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH DEVELOPMENT SERVICES LIMITED Company Secretary 2010-02-16 CURRENT 2010-01-13 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SDG (STOCKPORT) LIMITED Company Secretary 2010-02-16 CURRENT 2010-01-13 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH DEVELOPMENT GROUP LIMITED Company Secretary 2010-02-16 CURRENT 2010-01-18 Active
ESPLANADE SECRETARIAL SERVICES LIMITED VICTORIA MILLS DEVELOPMENT LIMITED Company Secretary 2009-12-02 CURRENT 2005-09-29 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH HOLDINGS (UK) LIMITED Company Secretary 2009-11-13 CURRENT 2009-11-13 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH PROPERTY DEVELOPMENTS LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-07 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH (UK) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-07 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED ESPLANADE HOMES (ROCHESTER) LIMITED Company Secretary 2009-09-11 CURRENT 2000-11-14 Dissolved 2017-11-23
ESPLANADE SECRETARIAL SERVICES LIMITED SHEAF MANAGEMENT LIMITED Company Secretary 2008-11-04 CURRENT 2006-11-13 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SHEFFIELD DIGITAL CAMPUS LIMITED Company Secretary 2008-11-04 CURRENT 2003-12-19 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED QUOIN PROPERTY COMPANY LIMITED Company Secretary 2008-04-01 CURRENT 2004-09-17 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED QUANTUM PROPERTY (POYLE) LIMITED Company Secretary 2008-03-31 CURRENT 2008-03-28 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH GROUP HOLDINGS LIMITED Company Secretary 2008-03-11 CURRENT 2004-12-08 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED DBSL FINANCE LIMITED Company Secretary 2008-02-28 CURRENT 2006-06-06 Dissolved 2014-01-30
ESPLANADE SECRETARIAL SERVICES LIMITED DONCASTER INTERCHANGE (NOMINEE 1) LIMITED Company Secretary 2008-02-28 CURRENT 2001-09-19 Dissolved 2014-01-30
ESPLANADE SECRETARIAL SERVICES LIMITED DONCASTER INTERCHANGE (NOMINEE 2) LIMITED Company Secretary 2008-02-28 CURRENT 2001-09-19 Dissolved 2014-01-30
ESPLANADE SECRETARIAL SERVICES LIMITED QUANTUM PROPERTY COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-21 Dissolved 2018-06-20
ESPLANADE SECRETARIAL SERVICES LIMITED EUROPA PROPERTY COMPANY (NORTHERN) LIMITED Company Secretary 2008-02-28 CURRENT 1993-11-15 Active
ESPLANADE SECRETARIAL SERVICES LIMITED DONCASTER BUS STATION LIMITED Company Secretary 2008-02-28 CURRENT 2003-06-23 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARMAC LIMITED Company Secretary 2008-02-28 CURRENT 2000-10-13 Active
ESPLANADE SECRETARIAL SERVICES LIMITED DONCASTER BUS STATION HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2003-06-23 Active
ESPLANADE SECRETARIAL SERVICES LIMITED USE (WATFORD) LIMITED Company Secretary 2007-09-21 CURRENT 2006-10-17 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARDUKE (CAMBERLEY) LIMITED Company Secretary 2007-09-11 CURRENT 2005-11-22 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SEASIDE BDL LIMITED Company Secretary 2007-09-11 CURRENT 2004-05-25 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED Company Secretary 2007-09-11 CURRENT 1995-12-12 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH CHINA HOLDINGS LIMITED Company Secretary 2007-09-11 CURRENT 2003-04-04 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SDG CALEDONIA (RESIDENTIAL) LIMITED Company Secretary 2007-09-11 CURRENT 2006-11-01 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED ST VINCENT STREET DEVELOPMENTS LIMITED Company Secretary 2007-09-11 CURRENT 2001-02-26 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARDUKE LIMITED Company Secretary 2007-09-11 CURRENT 2002-06-17 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH GROUP INTERNATIONAL LIMITED Company Secretary 2007-09-11 CURRENT 2007-03-28 Active
ESPLANADE SECRETARIAL SERVICES LIMITED ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED Company Secretary 2007-09-11 CURRENT 2007-06-12 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SDG PROPERTY HOLDINGS LIMITED Company Secretary 2007-09-11 CURRENT 2002-09-19 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED T P PROPERTY SERVICES LIMITED Company Secretary 2007-09-11 CURRENT 1998-02-18 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH (NON TRADERS) LIMITED Company Secretary 2007-07-10 CURRENT 2006-01-19 Dissolved 2014-01-30
ESPLANADE SECRETARIAL SERVICES LIMITED EUROPA HOMES LIMITED Company Secretary 2007-07-10 CURRENT 1994-08-12 Dissolved 2014-01-30
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED Company Secretary 2007-07-10 CURRENT 1989-10-04 Dissolved 2014-01-30
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH & SYDNEY PROPERTIES LIMITED Company Secretary 2007-07-10 CURRENT 2004-10-19 Dissolved 2014-01-30
ESPLANADE SECRETARIAL SERVICES LIMITED STERLING WEST POINT LIMITED Company Secretary 2007-07-10 CURRENT 2000-01-05 Dissolved 2014-01-30
ESPLANADE SECRETARIAL SERVICES LIMITED ROSYTH REGENERATION LIMITED Company Secretary 2007-07-10 CURRENT 1994-08-02 Dissolved 2014-09-24
ESPLANADE SECRETARIAL SERVICES LIMITED UNITED SCARBOROUGH ESTATES (RICHMOND) LIMITED Company Secretary 2007-07-10 CURRENT 2006-03-02 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH DEVELOPMENT COMPANY (BARROW) LIMITED Company Secretary 2007-07-10 CURRENT 1995-08-01 Dissolved 2016-08-17
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH DEVELOPMENT GROUP INVESTMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2006-11-15 Dissolved 2017-07-04
ESPLANADE SECRETARIAL SERVICES LIMITED BLADES REALTY LIMITED Company Secretary 2007-07-10 CURRENT 2005-02-10 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SEASIDE 4 LIMITED Company Secretary 2007-07-10 CURRENT 2000-07-12 Dissolved 2017-12-21
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH RESIDENTIAL LIMITED Company Secretary 2007-07-10 CURRENT 2003-06-18 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED REMOTE PROPERTIES 1175 LIMITED Company Secretary 2007-07-10 CURRENT 2001-11-28 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED EUROPA APARTMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2006-01-20 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH CONTINENTAL AIRWAYS LIMITED Company Secretary 2007-07-10 CURRENT 2006-05-04 Dissolved 2016-12-09
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH REALTY LIMITED Company Secretary 2007-07-10 CURRENT 2006-04-11 Dissolved 2017-11-23
ESPLANADE SECRETARIAL SERVICES LIMITED SDG CALEDONIA LIMITED Company Secretary 2007-07-10 CURRENT 2003-09-29 Dissolved 2017-12-20
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH VENTURES LIMITED Company Secretary 2007-07-10 CURRENT 2004-01-27 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED Company Secretary 2007-07-10 CURRENT 1987-09-11 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH REALTY (UK) LIMITED Company Secretary 2007-07-10 CURRENT 1988-09-26 Dissolved 2018-05-14
ESPLANADE SECRETARIAL SERVICES LIMITED EUROPA (FRENCHGATE) LIMITED Company Secretary 2007-07-10 CURRENT 2000-11-08 Dissolved 2018-05-23
ESPLANADE SECRETARIAL SERVICES LIMITED HAYMARKET HOUSE (BELFAST) LIMITED Company Secretary 2007-07-10 CURRENT 2001-11-22 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED USE (BRISTOL) LIMITED Company Secretary 2007-07-10 CURRENT 2006-03-27 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SEASIDE 1 LIMITED Company Secretary 2007-07-10 CURRENT 2006-11-14 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SDG MANAGEMENT LIMITED Company Secretary 2007-07-10 CURRENT 2006-11-15 Dissolved 2018-05-23
ESPLANADE SECRETARIAL SERVICES LIMITED SCOSIM LIMITED Company Secretary 2007-07-10 CURRENT 1987-04-29 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH UNITED GROUP LIMITED Company Secretary 2007-07-10 CURRENT 2000-11-02 Active
ESPLANADE SECRETARIAL SERVICES LIMITED THORPE PARK DEVELOPMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2001-01-15 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH GROUP LIMITED Company Secretary 2007-07-10 CURRENT 2004-12-08 Active
ESPLANADE SECRETARIAL SERVICES LIMITED UNITED SCARBOROUGH ESTATES LIMITED Company Secretary 2007-07-10 CURRENT 2005-02-10 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SPC (LOMOND COURT) LIMITED Company Secretary 2007-07-10 CURRENT 2006-01-25 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARFORD (HIRWAUN) LIMITED Company Secretary 2007-07-10 CURRENT 2006-02-17 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED SEASIDE 6 LIMITED Company Secretary 2007-07-10 CURRENT 1987-11-12 Dissolved 2018-06-20
ESPLANADE SECRETARIAL SERVICES LIMITED SEASIDE HOLDINGS LIMITED Company Secretary 2007-07-10 CURRENT 1990-05-23 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH MUIR GROUP LIMITED Company Secretary 2007-07-10 CURRENT 1998-04-14 Active
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH GROUP DEVELOPMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2001-08-17 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SC222296 LIMITED Company Secretary 2007-07-10 CURRENT 2001-08-17 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH PROPERTY COMPANY LIMITED Company Secretary 2007-07-10 CURRENT 2001-10-30 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED Company Secretary 2007-07-10 CURRENT 2003-11-21 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARSCOT HOLDINGS LIMITED Company Secretary 2007-07-10 CURRENT 2004-07-06 Active
ESPLANADE SECRETARIAL SERVICES LIMITED ESPLANADE INVESTORS LIMITED Company Secretary 2007-07-10 CURRENT 2002-08-08 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED ESPLANADE CONSULTANTS LIMITED Company Secretary 2007-07-10 CURRENT 2003-05-13 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED ESPLANADE DIRECTOR LIMITED Company Secretary 2007-07-10 CURRENT 2007-03-01 Active
ESPLANADE SECRETARIAL SERVICES LIMITED CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED Company Secretary 2007-07-10 CURRENT 2003-11-27 Active
ESPLANADE SECRETARIAL SERVICES LIMITED TP 2005 LIMITED Company Secretary 2007-07-10 CURRENT 1991-06-14 Active - Proposal to Strike off
ESPLANADE SECRETARIAL SERVICES LIMITED EUROPA THREADNEEDLE LIMITED Company Secretary 2007-07-10 CURRENT 2006-11-15 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SPC GROUP LIMITED Company Secretary 2007-07-10 CURRENT 1988-11-04 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH PROPERTY GROUP LIMITED Company Secretary 2007-07-10 CURRENT 1980-02-15 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SCARBOROUGH PROPERTY HOLDINGS LIMITED Company Secretary 2007-07-10 CURRENT 2002-08-20 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED SEASIDE 5 LIMITED Company Secretary 2007-07-10 CURRENT 2005-01-17 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED 117 THE HEADROW LIMITED Company Secretary 2007-07-10 CURRENT 2005-01-24 Active
ESPLANADE SECRETARIAL SERVICES LIMITED USE (RUSHDEN) LIMITED Company Secretary 2007-07-10 CURRENT 2005-03-17 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED USE (LEICESTER) LIMITED Company Secretary 2007-07-10 CURRENT 2006-05-04 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED USE (HANOVER HOUSE) LIMITED Company Secretary 2007-07-10 CURRENT 2006-09-13 Liquidation
ESPLANADE SECRETARIAL SERVICES LIMITED USE (CHELMSFORD) LIMITED Company Secretary 2007-07-10 CURRENT 2006-03-27 Liquidation
SCOTT RICHARD MCCABE BLADES LEISURE LIMITED Director 2017-12-13 CURRENT 2009-07-15 Active
SCOTT RICHARD MCCABE BRAMALL 1885 LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
SCOTT RICHARD MCCABE BRAMALL LANE REAL ESTATE LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
SCOTT RICHARD MCCABE BRAMALL LANE STADIUM LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
SCOTT RICHARD MCCABE SHIRECLIFFE REAL ESTATE LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
SCOTT RICHARD MCCABE LEGACY STADIUM LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
SCOTT RICHARD MCCABE BRAMALL 1885 HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
SCOTT RICHARD MCCABE SUFC WOMEN LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SCOTT RICHARD MCCABE SCARBOROUGH INTERNATIONAL PROPERTIES LIMITED Director 2016-06-10 CURRENT 2014-09-09 Active
SCOTT RICHARD MCCABE SCARNOV (UK) LIMITED Director 2015-03-19 CURRENT 2010-03-10 Active
SCOTT RICHARD MCCABE SCARBOROUGH GF LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
SCOTT RICHARD MCCABE DAVID CONRAD (SALES) LIMITED Director 2014-08-19 CURRENT 1970-03-25 Dissolved 2016-08-17
SCOTT RICHARD MCCABE CRANBOURNE LIMITED Director 2014-08-19 CURRENT 1980-06-19 Dissolved 2016-08-17
SCOTT RICHARD MCCABE ESPLANADE GROUP (SCARBOROUGH) INTERNATIONAL LIMITED Director 2014-04-25 CURRENT 2010-03-10 Active
SCOTT RICHARD MCCABE VSOFTCO LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
SCOTT RICHARD MCCABE SCARBOROUGH CAPITAL LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-03-25
SCOTT RICHARD MCCABE SEASIDE 3 LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-07-04
SCOTT RICHARD MCCABE JOHN STREET DEVELOPMENTS LIMITED Director 2011-08-25 CURRENT 2006-05-04 Liquidation
SCOTT RICHARD MCCABE VSERV GROUP LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
SCOTT RICHARD MCCABE SCARBOROUGH HOLDING COMPANY LIMITED Director 2011-03-02 CURRENT 2011-03-02 Liquidation
SCOTT RICHARD MCCABE SCARBOROUGH OVERSEAS HOLDINGS LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
SCOTT RICHARD MCCABE SEASIDE 1 LIMITED Director 2011-02-07 CURRENT 2006-11-14 Liquidation
SCOTT RICHARD MCCABE SCARBOROUGH MANAGEMENT LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
SCOTT RICHARD MCCABE SCARBOROUGH GROUP FINANCE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-05-23
SCOTT RICHARD MCCABE VSERV (UK) LIMITED Director 2010-11-25 CURRENT 2004-09-02 Active
SCOTT RICHARD MCCABE SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED Director 2010-11-09 CURRENT 2007-01-29 Active
SCOTT RICHARD MCCABE UNITED SCARBOROUGH ESTATES (RICHMOND) LIMITED Director 2010-09-30 CURRENT 2006-03-02 Liquidation
SCOTT RICHARD MCCABE BLADES REALTY LIMITED Director 2010-09-30 CURRENT 2005-02-10 Liquidation
SCOTT RICHARD MCCABE USE (BRISTOL) LIMITED Director 2010-09-30 CURRENT 2006-03-27 Liquidation
SCOTT RICHARD MCCABE UNITED SCARBOROUGH ESTATES LIMITED Director 2010-09-30 CURRENT 2005-02-10 Liquidation
SCOTT RICHARD MCCABE SHEFFIELD DIGITAL CAMPUS LIMITED Director 2010-09-30 CURRENT 2003-12-19 Liquidation
SCOTT RICHARD MCCABE USE (RUSHDEN) LIMITED Director 2010-09-30 CURRENT 2005-03-17 Liquidation
SCOTT RICHARD MCCABE USE (LEICESTER) LIMITED Director 2010-09-30 CURRENT 2006-05-04 Liquidation
SCOTT RICHARD MCCABE USE (HANOVER HOUSE) LIMITED Director 2010-09-30 CURRENT 2006-09-13 Liquidation
SCOTT RICHARD MCCABE USE (WATFORD) LIMITED Director 2010-09-30 CURRENT 2006-10-17 Liquidation
SCOTT RICHARD MCCABE USE (CHELMSFORD) LIMITED Director 2010-09-30 CURRENT 2006-03-27 Liquidation
SCOTT RICHARD MCCABE SCARBOROUGH PARTNERSHIP LIMITED Director 2010-05-19 CURRENT 2010-04-16 Active
SCOTT RICHARD MCCABE SCARBOROUGH HOLDINGS (UK) LIMITED Director 2010-04-12 CURRENT 2009-11-13 Liquidation
SCOTT RICHARD MCCABE CUTLERS HOLDINGS LIMITED Director 2009-12-19 CURRENT 1945-07-13 Liquidation
SCOTT RICHARD MCCABE SCARBOROUGH & SYDNEY PROPERTIES LIMITED Director 2009-08-18 CURRENT 2004-10-19 Dissolved 2014-01-30
SCOTT RICHARD MCCABE EUROPA APARTMENTS LIMITED Director 2008-09-30 CURRENT 2006-01-20 Liquidation
SCOTT RICHARD MCCABE HAYMARKET HOUSE (BELFAST) LIMITED Director 2008-09-30 CURRENT 2001-11-22 Liquidation
SCOTT RICHARD MCCABE SCARBOROUGH UNITED GROUP LIMITED Director 2008-09-30 CURRENT 2000-11-02 Active
SCOTT RICHARD MCCABE SEASIDE 6 LIMITED Director 2008-09-30 CURRENT 1987-11-12 Dissolved 2018-06-20
SCOTT RICHARD MCCABE SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED Director 2008-09-30 CURRENT 2003-11-21 Liquidation
SCOTT RICHARD MCCABE ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED Director 2008-09-30 CURRENT 2007-06-12 Active
SCOTT RICHARD MCCABE T P PROPERTY SERVICES LIMITED Director 2008-09-30 CURRENT 1998-02-18 Active
SCOTT RICHARD MCCABE SEASIDE 5 LIMITED Director 2008-09-30 CURRENT 2005-01-17 Liquidation
SCOTT RICHARD MCCABE GEORGE PINDAR COMMUNITY SPORTS COLLEGE TRUST Director 2008-04-15 CURRENT 2008-04-15 Active - Proposal to Strike off
SCOTT RICHARD MCCABE ESPLANADE DIRECTOR LIMITED Director 2007-10-15 CURRENT 2007-03-01 Active
SCOTT RICHARD MCCABE SCARBOROUGH VENTURES LIMITED Director 2007-08-13 CURRENT 2004-01-27 Liquidation
SCOTT RICHARD MCCABE SCARBOROUGH GROUP INTERNATIONAL LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
SCOTT RICHARD MCCABE SCARBOROUGH REALTY LIMITED Director 2006-08-14 CURRENT 2006-04-11 Dissolved 2017-11-23
SCOTT RICHARD MCCABE SCARBOROUGH REALTY (UK) LIMITED Director 2006-08-14 CURRENT 1988-09-26 Dissolved 2018-05-14
SCOTT RICHARD MCCABE SCOSIM LIMITED Director 2006-03-20 CURRENT 1987-04-29 Active
SCOTT RICHARD MCCABE CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED Director 2006-03-02 CURRENT 1987-09-11 Active
SCOTT RICHARD MCCABE SCARBOROUGH GROUP HOLDINGS LIMITED Director 2006-03-02 CURRENT 2004-12-08 Liquidation
SCOTT RICHARD MCCABE SCARBOROUGH GROUP LIMITED Director 2006-03-02 CURRENT 2004-12-08 Active
SCOTT RICHARD MCCABE ESPLANADE CONSULTANTS LIMITED Director 2006-03-02 CURRENT 2003-05-13 Liquidation
SCOTT RICHARD MCCABE SCARBOROUGH PROPERTY COMPANY LIMITED Director 2004-03-11 CURRENT 2001-10-30 Liquidation
SCOTT RICHARD MCCABE SCARBOROUGH GROUP DEVELOPMENTS LIMITED Director 2004-02-26 CURRENT 2001-08-17 Liquidation
SCOTT RICHARD MCCABE SPC GROUP LIMITED Director 2003-07-05 CURRENT 1988-11-04 Liquidation
SCOTT RICHARD MCCABE ESPLANADE INTERIORS LIMITED Director 2003-03-05 CURRENT 2002-10-28 Active
SCOTT RICHARD MCCABE SEASIDE 4 LIMITED Director 2001-10-01 CURRENT 2000-07-12 Dissolved 2017-12-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-10L64.07NOTICE OF COMPLETION OF WINDING UP
2015-06-12COCOMPORDER OF COURT TO WIND UP
2013-06-112.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2013-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2013
2012-12-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/11/2012
2012-07-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2012
2012-05-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-01-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-06-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YO11 2AQ
2011-06-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BAKER / 18/02/2011
2011-03-02LATEST SOC02/03/11 STATEMENT OF CAPITAL;GBP 2792994.7
2011-03-02AR0128/01/11 FULL LIST
2011-02-04AP01DIRECTOR APPOINTED JAMES MASKEY
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER GLANCY
2010-10-19AP04CORPORATE SECRETARY APPOINTED ESPLANADE SECRETARIAL SERVICES LIMITED
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART
2010-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH ROBERTSON / 15/06/2010
2010-06-11AP01DIRECTOR APPOINTED RACHEL ELIZABETH ROBERTSON
2010-06-10AP01DIRECTOR APPOINTED SCOTT RICHARD MCCABE
2010-06-03AR0128/01/10 FULL LIST
2010-06-01GAZ1FIRST GAZETTE
2010-05-10SH0130/04/10 STATEMENT OF CAPITAL GBP 2792994.70
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MUIR
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT BARRETT
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENBREY
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2009-11-16AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-09-1388(2)AD 03/06/09 GBP SI 1000000@0.05=50000 GBP IC 1892990.6/1942990.6
2009-09-1388(2)AD 03/06/09 GBP SI 1000000@0.05=50000 GBP IC 1842990.6/1892990.6
2009-09-1388(2)AD 03/06/09 GBP SI 1000000@0.05=50000 GBP IC 1792990.6/1842990.6
2009-09-03123NC INC ALREADY ADJUSTED 28/08/09
2009-09-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-03RES04GBP NC 3500000/7500000 28/08/2009
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ZAUSMER
2009-02-07363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-11-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-2288(2)AD 29/08/08 GBP SI 909024@0.05=45451.2 GBP IC 1747539.4/1792990.6
2008-08-1988(2)AD 30/07/08 GBP SI 5231484@0.05=261574.2 GBP IC 1485965.2/1747539.4
2008-08-1988(2)AD 30/07/08 GBP SI 5204144@0.05=260207.2 GBP IC 1225758/1485965.2
2008-06-23288aDIRECTOR APPOINTED ANTHONY DAVID ZAUSMER
2008-04-07363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-04-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-0788(2)AD 31/12/07 GBP SI 343440@0.05=17172 GBP IC 1208586/1225758
2007-12-27123NC INC ALREADY ADJUSTED 18/12/07
2007-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-27RES04£ NC 2500000/3500000 18/1
2007-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-1988(2)RAD 30/03/07--------- £ SI 804598@.05=40229 £ IC 1168357/1208586
2007-09-0488(2)RAD 18/07/07--------- £ SI 932666@.05=46633 £ IC 1121724/1168357
2007-08-08288bDIRECTOR RESIGNED
2007-07-2588(2)RAD 11/07/07--------- £ SI 478500@.05=23925 £ IC 1097799/1121724
2007-07-2588(2)RAD 30/03/07--------- £ SI 2413794@.05=120689 £ IC 977110/1097799
2007-07-04288aNEW DIRECTOR APPOINTED
2007-03-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-1953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-03-19RES02REREG PLC-PRI 13/03/07
2007-03-19RES04£ NC 1500000/2500000 13/0
2007-03-11363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-03-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-02-26288bDIRECTOR RESIGNED
2007-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 21-22 GROSVENOR STREET LONDON W1K 4QJ
2006-11-28288bDIRECTOR RESIGNED
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-09363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-26CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-01-26117APPLICATION COMMENCE BUSINESS
2006-01-24225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to GEXTECH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2013-07-31
Meetings of Creditors2011-09-27
Appointment of Administrators2011-06-20
Proposal to Strike Off2010-06-01
Fines / Sanctions
No fines or sanctions have been issued against GEXTECH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE & GUARANTEE 2008-11-21 Outstanding WCS NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEXTECH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GEXTECH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEXTECH HOLDINGS LIMITED
Trademarks
We have not found any records of GEXTECH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEXTECH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as GEXTECH HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEXTECH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyGEXTECH HOLDINGS LTDEvent Date2013-05-31
In the Leeds District Registry case number 787 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGEXTECH HOLDINGS LIMITEDEvent Date2011-09-21
In the High Court of Justice (Chancery Division) Leeds District Registry case number 787 Notice is hereby given by Paul Boyle and John Sallabank, both of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL , that a Meeting of Creditors of Gextech Holdings Limited, 4 St Giles Court, Southampton Street, Reading RG1 2QL is to be held at 4 St Giles Court on 7 October 2011 at 11.00 am . The meeting is a creditors meeting under Legislation section: paragraph 62 of the Schedule. I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. Paul Boyle and John Sallabank , Office holder capacity: Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyGEXTECH HOLDINGS LIMITEDEvent Date2011-06-03
In the High Court of Justice (Chancery Division) Leeds District Registry case number 787 Paul Boyle (IP Number 008897 ) and John Sallabank (IP Number 008099 ), Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL info@harrisons.uk.com for the attention of Chris Errington . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGEXTECH HOLDINGS LIMITEDEvent Date2010-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEXTECH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEXTECH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG1