Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FLAT AGENCY LIMITED
Company Information for

THE FLAT AGENCY LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2EA,
Company Registration Number
04571514
Private Limited Company
Dissolved

Dissolved 2018-02-01

Company Overview

About The Flat Agency Ltd
THE FLAT AGENCY LIMITED was founded on 2002-10-23 and had its registered office in Southampton. The company was dissolved on the 2018-02-01 and is no longer trading or active.

Key Data
Company Name
THE FLAT AGENCY LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2EA
Other companies in SO15
 
Filing Information
Company Number 04571514
Date formed 2002-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-02-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-12 22:55:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FLAT AGENCY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLADIO LIMITED   J J DOLAN LTD   T S JOHNSON & CO 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 THE FLAT AGENCY LIMITED
The following companies were found which have the same name as THE FLAT AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FLAT AGENCY & MICHAEL BROWNS LTD 196 SHIRLEY ROAD SOUTHAMPTON SO15 3FL Active - Proposal to Strike off Company formed on the 2009-03-25
THE FLAT AGENCY SOUTHSEA LIMITED 119 QUEEN STREET PORTSMOUTH HAMPSHIRE PO1 3HY Active - Proposal to Strike off Company formed on the 2006-02-03

Company Officers of THE FLAT AGENCY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WHITEHEAD
Director 2014-01-30
MATTHEW JAMES WHITFIELD
Director 2002-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WHITEHEAD
Company Secretary 2005-02-01 2010-10-23
ANDREW WHITEHEAD
Director 2004-09-01 2009-12-31
STEPHEN NEIL JONES
Director 2004-09-01 2007-05-22
JAMES CHARLES ANGUS TURNER
Company Secretary 2004-01-02 2005-02-01
JAMES CHARLES ANGUS TURNER
Director 2004-09-01 2005-01-13
1ST CERT FORMATIONS LTD
Nominated Secretary 2002-10-23 2002-10-23
REPORTACTION LIMITED
Nominated Director 2002-10-23 2002-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WHITEHEAD THE FLAT AGENCY & MICHAEL BROWNS LTD Director 2009-03-25 CURRENT 2009-03-25 Active - Proposal to Strike off
ANDREW WHITEHEAD MICHAEL BROWNS PROPERTY SERVICES LIMITED Director 2008-07-01 CURRENT 2007-11-28 Dissolved 2013-08-13

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
2018-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2017
2016-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2016
2015-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2015
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 46 LONDON ROAD SOUTHAMPTON SO15 2AH
2014-03-064.20STATEMENT OF AFFAIRS/4.19
2014-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-30AP01DIRECTOR APPOINTED MR ANDREW WHITEHEAD
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-22AR0123/10/13 FULL LIST
2013-01-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-02AR0123/10/12 FULL LIST
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-15AR0123/10/11 FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHITFIELD / 14/12/2011
2011-03-25AR0123/10/10 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHITFIELD / 23/10/2010
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WHITEHEAD
2010-12-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD
2009-11-23AR0123/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WHITFIELD / 23/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHITEHEAD / 23/10/2009
2009-07-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS; AMEND
2008-11-19363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WHITFIELD / 26/08/2006
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WHITEHEAD / 08/05/2008
2008-03-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-29288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28288bDIRECTOR RESIGNED
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-04363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 117 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3AQ
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15288bSECRETARY RESIGNED
2005-01-20288bDIRECTOR RESIGNED
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-07-27225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04
2004-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-01-26288aNEW SECRETARY APPOINTED
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 15 WADMORE CLOSE HYTHE SOUTHAMPTON SO45 6JW
2002-11-02288aNEW DIRECTOR APPOINTED
2002-10-30288bDIRECTOR RESIGNED
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG
2002-10-30288bSECRETARY RESIGNED
2002-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to THE FLAT AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-03-13
Appointment of Liquidators2014-03-13
Fines / Sanctions
No fines or sanctions have been issued against THE FLAT AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-03-18 Outstanding YOUR-MOVE.CO.UK LIMITED
RENT DEPOSIT DEED 2008-03-08 Outstanding THE FLAT AGENCY LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 133,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 THE FLAT AGENCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Called Up Share Capital 2012-03-31 £ 4
Called Up Share Capital 2011-03-31 £ 4
Cash Bank In Hand 2012-03-31 £ 15,320
Cash Bank In Hand 2011-03-31 £ 15,320
Current Assets 2012-03-31 £ 99,723
Current Assets 2011-03-31 £ 99,723
Debtors 2012-03-31 £ 84,403
Debtors 2011-03-31 £ 84,403
Fixed Assets 2012-03-31 £ 9,977
Fixed Assets 2011-03-31 £ 9,977
Shareholder Funds 2012-04-01 £ 133,985
Shareholder Funds 2012-03-31 £ -133,985
Shareholder Funds 2011-03-31 £ -133,985
Stocks Inventory 2012-03-31 £ 0
Stocks Inventory 2011-03-31 £ 0
Tangible Fixed Assets 2012-03-31 £ 9,977
Tangible Fixed Assets 2011-03-31 £ 9,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE FLAT AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FLAT AGENCY LIMITED
Trademarks
We have not found any records of THE FLAT AGENCY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THE FLAT AGENCY LIMITED 2008-03-08 Outstanding

We have found 1 mortgage charges which are owed to THE FLAT AGENCY LIMITED

Income
Government Income
We have not found government income sources for THE FLAT AGENCY 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 (68310 - Real estate agencies) as THE FLAT AGENCY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where THE FLAT AGENCY 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 partyTHE FLAT AGENCY LIMITEDEvent Date2014-02-26
Liquidator's Name and Address: Stephen Powell and Liquidator's Name and Address: Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Michael Hall, telephone number: 02380 234 222 , email address: mike.hall@hjsrecovery.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE FLAT AGENCY LIMITEDEvent Date
At a general meeting of the Company, duly convened and held at the offices of HJS Recovery , 12/14 Carlton Place, Southampton SO15 2EA on 26 February 2014 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: “That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. and that the joint liquidators be authorised to act jointly and severally in the liquidation.” Date on which Resolutions were passed: Members: 26 February 2014 Creditors: 26 February 2014 Liquidators’ details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616, of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Michael Hall, telephone number: 02380 234 222 , email address: mike.hall@hjsrecovery.co.uk Andrew Whitehead , Office holder capacity: Director and Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FLAT AGENCY 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 THE FLAT AGENCY 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.