Company Information for INDEX FLEXICO LIMITED
93 MONKS WAY, SOUTHAMPTON, HAMPSHIRE, SO18 2LR,
|
Company Registration Number
02674498
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INDEX FLEXICO LIMITED | ||
Legal Registered Office | ||
93 MONKS WAY SOUTHAMPTON HAMPSHIRE SO18 2LR Other companies in RG24 | ||
Previous Names | ||
|
Company Number | 02674498 | |
---|---|---|
Company ID Number | 02674498 | |
Date formed | 1991-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-12-08 07:46:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURENT JEAN CHARLES MUSITELLI |
||
KARINE ANNE-GAËLLE SCHAEFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID CECIL |
Company Secretary | ||
ANDREW DAVID CECIL |
Director | ||
PIERRE JADOT |
Director | ||
JANET LYNNE CECIL |
Company Secretary | ||
ANGELA JEAN MCCOLLUM |
Nominated Secretary | ||
MARTYN PAUL ASHLEY TAYLOR |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/20 FROM 99 Leigh Road Eastleigh Hampshire SO50 9DR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-17 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/16 FROM Unit D the Loddon Centre, Wade Road Basingstoke Hampshire RG24 8FL | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 114000 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/11/2015 | |
CERTNM | Company name changed index plastics LIMITED\certificate issued on 02/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 114000 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Laurent Jean Charles Musitelli on 2014-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MRS KARINE ANNE-GAëLLE SCHAEFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CECIL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW CECIL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 114000 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LAURENT JEAN CHARLES MUSITELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE JADOT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | Previous accounting period shortened from 31/05/12 TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
RES01 | ADOPT ARTICLES 16/11/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 16/11/11 STATEMENT OF CAPITAL GBP 114000 | |
AR01 | 21/12/11 FULL LIST | |
AR01 | 21/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JADOT / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CECIL / 14/01/2010 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 18/02/05 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: UNIT 3 ONSLOW CLOSE BASINGSTOKE KINGSLAND BUSINESS PARK HAMPSHIRE RG24 8QL | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 4 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
244 | DELIVERY EXT'D 3 MTH 31/05/99 | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED INDEX (PLASTIC SYSTEMS) LIMITED CERTIFICATE ISSUED ON 16/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: WORTHY HOUSE 14 WINCHESTER RD BASINGSTOKE HAMPSHIRE RG21 8UQ | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/96 | |
363s | RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 |
Notice of | 2019-08-09 |
Qualifying | 2018-01-18 |
Notice of | 2018-01-18 |
Meetings of Creditors | 2017-01-20 |
Resolutions for Winding-up | 2016-11-24 |
Appointment of Liquidators | 2016-11-24 |
Meetings of Creditors | 2016-11-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BRIXTON ESTATE (JERSEY) LIMITED |
INDEX FLEXICO LIMITED owns 13 domain names.
clip-strip.co.uk fixtwist.co.uk hangstrip.co.uk hang-strip.co.uk hang-tab.co.uk hang-ups.co.uk hanganddisplay.co.uk indexplastics.co.uk blisterstrip.co.uk indexplastic.co.uk pocketstrip.co.uk tubestrip.co.uk adhesivehook.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as INDEX FLEXICO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INDEX FLEXICO LIMITED | Event Date | 2019-08-09 |
Initiating party | Event Type | Qualifying | |
Defending party | INDEX FLEXICO LIMITED | Event Date | 2018-01-18 |
Initiating party | Event Type | Notice of | |
Defending party | INDEX FLEXICO LIMITED | Event Date | 2018-01-18 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INDEX FLEXICO LIMITED | Event Date | 2017-01-17 |
In accordance with Rule 4.54 of the Insolvency Rules 1986, notice is hereby given that a meeting of the Companys creditors has been summoned to consider resolutions fixing the basis of the Liquidators remuneration and authorising them to draw category 2 disbursements. The meeting will be held at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 21 February 2017 at 11.00 am. Proxies to be used at the meeting must be lodged at Beacon LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , not later than 12.00 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge a statement giving particulars of their security, the date when it was given, and the value at which it is assessed prior to the meeting of creditors at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Forms of general and special proxy are available for use at the meeting if desired. Date of appointment: 18 November 2016. Office holder details: James Stephen Pretty (IP No. 9065) and Matthew Anthony Reed (IP No. 18510) both of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Further information about this case is available from Matt Reeds at the offices of Beacon LLP on 023 8065 1441, or via email at matt@beaconllp.com Ag EF101611 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INDEX FLEXICO LIMITED | Event Date | 2016-11-18 |
At a general meeting of the above named Company duly convened and held at Worting House, Basingstoke, Hampshire, RG23 8PX on 18 November 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that James Stephen Pretty and Matthew Anthony Reeds , both of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , (IP Nos: 0965 and 18510) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. Further details contact: Matthew Anthony Reeds, Email: Matt@beaconllp.com Tel: 02380 651441. Karine Anne-Gaelle Schaefer , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INDEX FLEXICO LIMITED | Event Date | 2016-11-18 |
James Stephen Pretty and Matthew Anthony Reeds , both of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR . : Further details contact: Matthew Anthony Reeds, Email: Matt@beaconllp.com Tel: 02380 651441. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INDEX FLEXICO LIMITED | Event Date | 2016-11-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Worting House, Basingstoke, Hampshire, RG23 8PX on 18 November 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Matthew Anthony Reeds and James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: Matthew Anthony Reeds, (IP No. 18510) Email: matt@beaconllp.com Tel: 02380 651441, Fax: 02380 653996 | |||
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. |