Liquidation
Company Information for FLEXTOL LIMITED
PKF COOPER PARRY LIMITED,SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DE74 2SA,
|
Company Registration Number
01960165
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
FLEXTOL LIMITED | |||
Legal Registered Office | |||
PKF COOPER PARRY LIMITED,SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA Other companies in LE7 | |||
| |||
Company Number | 01960165 | |
---|---|---|
Company ID Number | 01960165 | |
Date formed | 1985-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:38:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLEXTOL LIMITED | Unit 1e Park Farm Business Units PARK FARM BUSINESS UNITS Billesdon LEICESTERSHIRE LE7 9FN | Active | Company formed on the 2023-03-03 |
Officer | Role | Date Appointed |
---|---|---|
DALE LANGHAM |
||
STUART MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSAY HAGUE |
Director | ||
KENNETH THOMAS MARSHALL |
Director | ||
UNA MARY MARSHALL |
Company Secretary | ||
UNA MARY MARSHALL |
Director | ||
COLIN GEORGE CLARKE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-31 | |
LIQ MISC | INSOLVENCY:Sec of State release of Liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-31 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
4.70 | Declaration of solvency | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | Appointment of a voluntary liquidator | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/16 FROM Unit 1E Park Farm Business Units Uppingham Road Billesdon Leicester Leicestershire LE7 9FN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY HAGUE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM COTTAGE LANE INDUSTRIAL ESTATE BROUGHTON ASTLEY LEICESTER LEICESTERSHIRE LE9 6TU | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM, COTTAGE LANE INDUSTRIAL ESTATE, BROUGHTON ASTLEY, LEICESTER, LEICESTERSHIRE, LE9 6TU | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Marshall on 2013-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MARSHALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED DALE LANGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UNA MARSHALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UNA MARSHALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA MARY MARSHALL / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MARSHALL / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH THOMAS MARSHALL / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HAGUE / 25/09/2010 | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HAGUE / 25/09/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN CLARKE | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363a | RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363x | RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363x | RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363x | RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
AUD | AUDITOR'S RESIGNATION |
Appointment of Liquidators | 2016-04-12 |
Notices to Creditors | 2016-04-12 |
Notices to Creditors | 2016-04-12 |
Resolutions for Winding-up | 2016-04-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | FLEXTOL LIMITED. |
|
|
|
|
|
|
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 FLEXTOL LIMITED
The top companies supplying to UK government with the same SIC code (28240 - Manufacture of power-driven hand tools) as FLEXTOL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FLEXTOL LIMITED | Event Date | 2016-04-01 |
Tyrone Shaun Courtman , (IP No. 7237) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA and Lee Brocklehurst , (IP No. 9459) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA . : For further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FLEXTOL LIMITED | Event Date | 2016-04-01 |
Notice is hereby given of intention to make a first and final distribution to creditors of the Company. Notice is also given that creditors who have not already provided their claims must lodge their proofs at PKF Cooper Parry Group Limited, Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA not later than 6 May 2016. The first and final distribution to creditors will take place without regard to the claim of any person in respect of a debt not proved by the date in this notice. Date of Appointment: 01 April 2016 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FLEXTOL LIMITED | Event Date | 2016-04-01 |
Notice is hereby given that the Creditors of the above-named company are required, on or before 06 May 2016 to send their names and addresses, with particulars of their debts or claims, and the name and addresses of their solicitors (if any)Tyrone Shaun Courtman and Lee Brocklehurst of PKF Cooper Parry Group Limited, Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA the Joint Liquidators of the said Company: and, if so required by notice in writing by the said Liquidators, are, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 April 2016 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLEXTOL LIMITED | Event Date | 2016-04-01 |
At a General Meeting of the Members of the above named Company, duly convened and held at Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA on 01 April 2016 , the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up. For further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-11-22 | |
On 11 November 2011, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that M8 Web Services Limited, Suite 105, 111 West George Street, Glasgow, Lanarkshire G2 1QX (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, within 8 days of intimation, service and advertisement. A Hughes , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner (1056479) | |||
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. |