Liquidation
Company Information for FLOWRETURN LIMITED
C/O LIBERTAS ASSOCIATES LIMITED 3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
|
Company Registration Number
05912259
Private Limited Company
Liquidation |
Company Name | |
---|---|
FLOWRETURN LIMITED | |
Legal Registered Office | |
C/O LIBERTAS ASSOCIATES LIMITED 3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL Other companies in WD18 | |
Company Number | 05912259 | |
---|---|---|
Company ID Number | 05912259 | |
Date formed | 2006-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 23:21:14 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMY LOUISE CAHILL on 2016-02-12 | |
CH01 | Director's details changed for Mr Nicholas Michael Cahill on 2016-02-12 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/11 FROM Block G Queens Road Barnet Hertfordshire EN5 4DJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/11 FROM 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB England | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB ENGLAND | |
287 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 11 BOARDMAN CLOSE BARNET HERTFORDSHIRE EN5 2NA | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/2007 TO 31/07/2007 | |
88(2)R | AD 01/08/06-31/07/07 £ SI 2@1 | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-03 |
Appointment of Liquidators | 2016-10-03 |
Meetings of Creditors | 2016-09-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIANCO SERVICES LIMITED |
Creditors Due After One Year | 2012-07-31 | £ 1,803 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 1,803 |
Creditors Due After One Year | 2011-07-31 | £ 8,799 |
Creditors Due Within One Year | 2013-07-31 | £ 145,141 |
Creditors Due Within One Year | 2012-07-31 | £ 50,255 |
Creditors Due Within One Year | 2012-07-31 | £ 50,255 |
Creditors Due Within One Year | 2011-07-31 | £ 429,925 |
Provisions For Liabilities Charges | 2013-07-31 | £ 1,169 |
Provisions For Liabilities Charges | 2012-07-31 | £ 2,890 |
Provisions For Liabilities Charges | 2012-07-31 | £ 2,890 |
Provisions For Liabilities Charges | 2011-07-31 | £ 3,300 |
Creditors and other liabilities
|
|
|
|
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 FLOWRETURN LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 87,596 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2011-07-31 | £ 287,660 |
Current Assets | 2013-07-31 | £ 205,877 |
Current Assets | 2012-07-31 | £ 72,086 |
Current Assets | 2012-07-31 | £ 72,086 |
Current Assets | 2011-07-31 | £ 414,243 |
Debtors | 2013-07-31 | £ 118,281 |
Debtors | 2012-07-31 | £ 71,983 |
Debtors | 2012-07-31 | £ 71,983 |
Debtors | 2011-07-31 | £ 126,583 |
Fixed Assets | 2013-07-31 | £ 33,574 |
Fixed Assets | 2012-07-31 | £ 56,464 |
Fixed Assets | 2012-07-31 | £ 56,464 |
Fixed Assets | 2011-07-31 | £ 64,106 |
Shareholder Funds | 2013-07-31 | £ 93,141 |
Shareholder Funds | 2012-07-31 | £ 73,602 |
Shareholder Funds | 2012-07-31 | £ 73,602 |
Shareholder Funds | 2011-07-31 | £ 36,325 |
Tangible Fixed Assets | 2013-07-31 | £ 15,574 |
Tangible Fixed Assets | 2012-07-31 | £ 36,964 |
Tangible Fixed Assets | 2012-07-31 | £ 36,964 |
Tangible Fixed Assets | 2011-07-31 | £ 43,106 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as FLOWRETURN LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FLOWRETURN LIMITED | Event Date | 2016-09-28 |
At a General Meeting of the above named company duly convened and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL , on 28 September 2016 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Nicholas Barnett as liquidator. Contact details: Nicholas Barnett , 9731 , Liquidator , Libertas Associates Limited , 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL , nbarnett@libertasassociates.co.uk , 020 8634 5599 . Alternative contact: Valma Pipi Email address: vpipi@libertasassociates.co.uk N . Cahill , Chairman of both meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FLOWRETURN LIMITED | Event Date | 2016-09-28 |
Nicholas Barnett , 3 Chandlers House, Hampton Mews,191-195 Sparrows Herne, Bushey, Hertfordshire,WD23 1FL , 020 8634 5599 , nbarnett@libertasassociates.co.uk . Alternative contact: Valma Pipi Email address: vpipi@libertasassociates.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLOWRETURN LIMITED | Event Date | 2016-09-06 |
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 the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL on 23 September 2016 at 10:15 am for the purposes mentioned in sections 99 to101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A form of proof and proxy is enclosed, which if to be used at the meeting must be completed in accordance with the guidance notes provided thereon and lodged at the offices of Libertas Associates Limited , 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Therefore proofs must be lodged by noon the business day before the meeting if creditors intending to vote at the meeting. Name of Insolvency Practitioner calling the meetings: Nicholas Barnett Address of Insolvency Practitioner: 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL IP Number: 9731 Contact Name: Valma Pipi Email Address: vpipi@libertasassociates.co.uk Telephone Number: 020 8634 5599 | |||
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. |