Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEXTOL LIMITED
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 Overview

About Flextol Ltd
FLEXTOL LIMITED was founded on 1985-11-15 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Flextol Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Telephone08451 668012
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEXTOL LIMITED
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.
Companies with same name FLEXTOL LIMITED
The following companies were found which have the same name as FLEXTOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FLEXTOL LIMITED

Current Directors
Officer Role Date Appointed
DALE LANGHAM
Company Secretary 2012-07-13
STUART MARSHALL
Director 1992-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY HAGUE
Director 1995-11-01 2014-07-31
KENNETH THOMAS MARSHALL
Director 1992-09-25 2013-09-18
UNA MARY MARSHALL
Company Secretary 1992-09-25 2012-07-13
UNA MARY MARSHALL
Director 1992-09-25 2012-07-13
COLIN GEORGE CLARKE
Director 1992-09-25 2007-03-31

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
2019-11-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-31
2019-04-12LIQ MISCINSOLVENCY:Sec of State release of Liquidator
2019-02-01600Appointment of a voluntary liquidator
2019-01-30LIQ10Removal of liquidator by court order
2019-01-24LIQ10Removal of liquidator by court order
2018-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-31
2017-06-284.68 Liquidators' statement of receipts and payments to 2017-03-31
2016-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-04-214.70Declaration of solvency
2016-04-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-21600Appointment of a voluntary liquidator
2016-04-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM Unit 1E Park Farm Business Units Uppingham Road Billesdon Leicester Leicestershire LE7 9FN
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-12AR0125/09/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-12AR0125/09/14 ANNUAL RETURN FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HAGUE
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM COTTAGE LANE INDUSTRIAL ESTATE BROUGHTON ASTLEY LEICESTER LEICESTERSHIRE LE9 6TU
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM, COTTAGE LANE INDUSTRIAL ESTATE, BROUGHTON ASTLEY, LEICESTER, LEICESTERSHIRE, LE9 6TU
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-14AR0125/09/13 ANNUAL RETURN FULL LIST
2013-11-14CH01Director's details changed for Mr Stuart Marshall on 2013-05-01
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MARSHALL
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0125/09/12 ANNUAL RETURN FULL LIST
2012-10-04AP03SECRETARY APPOINTED DALE LANGHAM
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR UNA MARSHALL
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY UNA MARSHALL
2012-01-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-27AR0125/09/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-29AR0125/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA MARY MARSHALL / 25/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARSHALL / 25/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH THOMAS MARSHALL / 25/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HAGUE / 25/09/2010
2009-09-30363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HAGUE / 25/09/2009
2009-08-17AA30/04/09 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-09353LOCATION OF REGISTER OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR COLIN CLARKE
2008-08-19AA30/04/08 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-10-09363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-09353LOCATION OF REGISTER OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-06-12363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-12-13363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-09-19363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2001-12-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-25363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-10363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-20363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-02363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-12363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-30363aRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1995-12-05288NEW DIRECTOR APPOINTED
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-27363xRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1994-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-29363xRETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS
1993-09-29363xRETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS
1993-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-10-07363xRETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS
1992-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-04-28AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28240 - Manufacture of power-driven hand tools




Licences & Regulatory approval
We could not find any licences issued to FLEXTOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-12
Notices to Creditors2016-04-12
Notices to Creditors2016-04-12
Resolutions for Winding-up2016-04-12
Fines / Sanctions
No fines or sanctions have been issued against FLEXTOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-05-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-12-02 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-07-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-02-04 Satisfied FLEXTOL LIMITED.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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

Intangible Assets
Patents
We have not found any records of FLEXTOL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FLEXTOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXTOL 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 (28240 - Manufacture of power-driven hand tools) as FLEXTOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEXTOL 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 TypeAppointment of Liquidators
Defending partyFLEXTOL LIMITEDEvent Date2016-04-01
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 TypeNotices to Creditors
Defending partyFLEXTOL LIMITEDEvent Date2016-04-01
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 TypeNotices to Creditors
Defending partyFLEXTOL LIMITEDEvent Date2016-04-01
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 TypeResolutions for Winding-up
Defending partyFLEXTOL LIMITEDEvent Date2016-04-01
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 TypePetitions to Wind Up (Companies)
Defending partyEvent Date2011-11-22
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXTOL 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 FLEXTOL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1