ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Statex Limited

Statex Limited is a liquidation company incorporated on 15 April 1983 with the registered office located in Newbury, Berkshire. Statex Limited was registered 42 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
01715624
Private limited company
Age
42 years
Incorporated 15 April 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 569 days
Dated 3 April 2023 (2 years 7 months ago)
Next confirmation dated 3 April 2024
Was due on 17 April 2024 (1 year 6 months ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 3 months ago)
Address
C/O Harveys Insolvency & Turnaround Ltd
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Address changed on 1 May 2024 (1 year 6 months ago)
Previous address was Unit 11 Metro Industrial Centre St John's Road Isleworth Middlesex TW7 6NJ
Telephone
02085681771
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Jun 1950
PSC • Director • British • Lives in England • Born in Mar 1949
Mrs Christine Betty Haslett
PSC • British • Lives in England • Born in Jun 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Statex Property Limited
Christine Betty Haslett and are mutual people.
Active
Meadow Healthcare Limited
Nicholas Haslett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£30.13K
Decreased by £18.44K (-38%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£216.34K
Decreased by £149.08K (-41%)
Total Liabilities
-£319.1K
Decreased by £48.06K (-13%)
Net Assets
-£102.76K
Decreased by £101.02K (+5816%)
Debt Ratio (%)
147%
Increased by 47.02% (+47%)
Latest Activity
Registered Address Changed
1 Year 6 Months Ago on 1 May 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 1 May 2024
Charge Satisfied
1 Year 6 Months Ago on 30 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 30 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 30 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 30 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 30 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 30 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 30 Apr 2024
Full Accounts Submitted
2 Years 3 Months Ago on 28 Jul 2023
Get Credit Report
Discover Statex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 April 2025
Submitted on 15 May 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 May 2024
Statement of affairs
Submitted on 15 May 2024
Appointment of a voluntary liquidator
Submitted on 1 May 2024
Registered office address changed from Unit 11 Metro Industrial Centre St John's Road Isleworth Middlesex TW7 6NJ to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 1 May 2024
Submitted on 1 May 2024
Resolutions
Submitted on 1 May 2024
Satisfaction of charge 2 in full
Submitted on 30 Apr 2024
Satisfaction of charge 6 in full
Submitted on 30 Apr 2024
Satisfaction of charge 8 in full
Submitted on 30 Apr 2024
Satisfaction of charge 7 in full
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year