Liquidation
Company Information for FLOW BATTERY LIMITED
2nd Floor 110 Cannon Street, 110 CANNON STREET, London, EC4N 6EU,
|
Company Registration Number
04516611
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FLOW BATTERY LIMITED | ||
Legal Registered Office | ||
2nd Floor 110 Cannon Street 110 CANNON STREET London EC4N 6EU Other companies in M3 | ||
Previous Names | ||
|
Company Number | 04516611 | |
---|---|---|
Company ID Number | 04516611 | |
Date formed | 2002-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-04-05 13:34:21 |
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 | ||
---|---|---|---|---|
FLOW BATTERY STORAGE SYSTEMS PTY LTD | Active | Company formed on the 2007-04-13 |
Officer | Role | Date Appointed |
---|---|---|
NIGE PETER CANHAM |
||
NIGEL PETER CANHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN LLOYD |
Company Secretary | ||
ANDREW JOHN BEASLEY |
Director | ||
PHILIP MARTIN BARRY |
Company Secretary | ||
ANTHONY DAVID STIFF |
Director | ||
PETER ROBY RICHARDSON |
Director | ||
ADRIAN CHARLES HUTCHINGS |
Director | ||
NEIL STAFFORD BRIGHT |
Director | ||
RICHARD HENRY SMITH |
Director | ||
WACKS CALLER LIMITED |
Company Secretary | ||
ANDREW JOHN HINTON |
Director | ||
ANTON CECIL ELSBORG |
Director | ||
LEE JUBY |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGETIX (EUROPE) LIMITED | Director | 2015-07-21 | CURRENT | 2001-09-13 | Liquidation | |
ENERGETIX (NOMINEES) LIMITED | Director | 2015-07-21 | CURRENT | 2007-05-09 | Active | |
CIRCUIT ENERGY SUPPLY LIMITED | Director | 2015-07-21 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
ENERGETIX GROUP LIMITED | Director | 2015-07-21 | CURRENT | 2012-08-13 | Active | |
FLOW INSTALLATIONS LIMITED | Director | 2015-07-21 | CURRENT | 2012-09-04 | Active | |
FLOW PRODUCTS LIMITED | Director | 2015-07-21 | CURRENT | 2006-05-10 | Liquidation | |
ENERGETIX LASER TECHNOLOGIES LIMITED | Director | 2015-07-21 | CURRENT | 2001-09-10 | Active | |
KINGSTON ENERGY LIMITED | Director | 2015-07-21 | CURRENT | 2012-02-01 | Active | |
FLOW FINANCE LIMITED | Director | 2015-07-21 | CURRENT | 2012-07-10 | Active | |
THERMETICA LIMITED | Director | 2015-07-21 | CURRENT | 1999-05-19 | Active - Proposal to Strike off | |
ENERGETIX GENLEC LIMITED | Director | 2015-07-21 | CURRENT | 2012-07-10 | Active | |
FLOWGROUP PLC | Director | 2014-12-10 | CURRENT | 2006-05-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2022-06-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/18 FROM C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEASLEY | |
AP03 | Appointment of Mr Nige Peter Canham as company secretary on 2018-05-08 | |
TM02 | Termination of appointment of David Alan Lloyd on 2018-05-08 | |
AP03 | Appointment of Mr David Alan Lloyd as company secretary on 2017-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID STIFF | |
TM02 | Termination of appointment of Philip Martin Barry on 2017-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL PETER CANHAM | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN BEASLEY | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/05/2013 | |
CERTNM | Company name changed energetix (pnu) power LIMITED\certificate issued on 04/06/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETERR ROBY RICHARDSON / 25/02/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUTCHINGS | |
AP01 | DIRECTOR APPOINTED MR PETERR ROBY RICHARDSON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID STIFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STAFFORD BRIGHT / 21/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
RES13 | SUBDIVISION OF SHARES 04/05/07 | |
122 | S-DIV 04/05/07 | |
88(2)R | AD 04/05/07--------- £ SI 9900@.01=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 21/09/06 | |
ELRES | S366A DISP HOLDING AGM 21/09/06 | |
363s | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BLUESTREAK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-09-14 |
Appointmen | 2018-06-29 |
Resolution | 2018-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.71 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as FLOW BATTERY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FLOW BATTERY LIMITED | Event Date | 2022-09-14 |
Initiating party | Event Type | Appointmen | |
Defending party | FLOW BATTERY LIMITED | Event Date | 2018-06-29 |
Name of Company: FLOW BATTERY LIMITED Company Number: 04516611 Nature of Business: Manufacture of other electrical equipment Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Type of L… | |||
Initiating party | Event Type | Resolution | |
Defending party | FLOW BATTERY LIMITED | Event Date | 2018-06-29 |
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. |