Liquidation
Company Information for SM 11112016 LIMITED
SAXON HOUSE, SAXON WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QX,
|
Company Registration Number
06850747
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SM 11112016 LIMITED | ||
Legal Registered Office | ||
SAXON HOUSE SAXON WAY CHELTENHAM GLOUCESTERSHIRE GL52 6QX Other companies in LE10 | ||
Previous Names | ||
|
Company Number | 06850747 | |
---|---|---|
Company ID Number | 06850747 | |
Date formed | 2009-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 18:06:21 |
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 | ||
---|---|---|---|---|
SM 11112016 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KIMBERLEE BROWNSON |
||
THAE BOK KWEON |
||
VINCENT PUMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT WILLIAM HARTMAN |
Director | ||
ADRIAN JOHN HOBBS |
Director | ||
JACQUELINE BARBARA PARKES |
Director | ||
MARK LEVINE |
Director | ||
MICHAEL GOLDE |
Director | ||
GINA RUSSO |
Director | ||
JAMES ROBERT BERRY |
Director | ||
MARK SAMUEL HOBBS |
Director | ||
JOHN THOMAS O'REILLY |
Director | ||
KEITH ANDREW HADLEY JONES |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Company Secretary | ||
JOHN JEREMY ARTHUR COWDRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BDH BUSINESS SERVICES LIMITED | Director | 2017-09-11 | CURRENT | 2017-07-31 | Active | |
CROMWELL DEVELOPMENTS LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-16 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM Florence House St. Marys Road Hinckley Leicestershire LE10 1EQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MISS KIMBERLEE BROWNSON | |
AP01 | DIRECTOR APPOINTED MR THAE BOK KWEON | |
AP01 | DIRECTOR APPOINTED MR VINCENT PUMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PARKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT HARTMAN | |
RES15 | CHANGE OF COMPANY NAME 16/11/16 | |
CERTNM | COMPANY NAME CHANGED FLEX RECRUITMENT PLUS LIMITED CERTIFICATE ISSUED ON 16/11/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068507470003 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LEVINE | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT WILLIAM HARTMAN | |
AD02 | Register inspection address changed from Unit 4 Wheatfield Way Hinckley Leicestershire LE10 1YG United Kingdom to Florence House St. Marys Road Hinckley Leicestershire LE10 1EQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GINA RUSSO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDE | |
MISC | Section 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/14 FROM Unit 4 Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 18/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA GRUSSO / 12/11/2013 | |
AP01 | DIRECTOR APPOINTED MRS GINA GRUSSO | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GOLDE | |
AP01 | DIRECTOR APPOINTED MR MARK LEVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BERRY | |
RES01 | ADOPT ARTICLES 12/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068507470003 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 18/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 18/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 18/03/11 FULL LIST | |
SH01 | 06/08/10 STATEMENT OF CAPITAL GBP 220 | |
SH01 | 06/08/10 STATEMENT OF CAPITAL GBP 220 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 18/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BARBARA PARKES / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN HOBBS / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BERRY / 12/04/2010 | |
AP01 | DIRECTOR APPOINTED MR MARK SAMUEL HOBBS | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS O'REILLY | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 07/05/09 GBP SI 199@1=199 GBP IC 1/200 | |
288a | DIRECTOR APPOINTED MR ADRIAN JOHN HOBBS | |
288a | DIRECTOR APPOINTED MRS JACQUELINE BARBARA PARKES | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM C/O SILKS, SOLICITORS 27 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EZ | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH JONES | |
288a | DIRECTOR APPOINTED JAMES ROBERT BERRY | |
288a | DIRECTOR APPOINTED KEITH ANDREW HADLEY JONES | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND | |
288b | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-03-25 |
Appointment of Liquidators | 2017-01-30 |
Resolutions for Winding-up | 2017-01-30 |
Meetings of Creditors | 2017-01-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THINCATS LOAN SYNDICATES LIMITED | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
SM 11112016 LIMITED owns 4 domain names.
flexplus.co.uk flexrecruit.co.uk flexrecruitment.co.uk flexdata.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as SM 11112016 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SM 11112016 LIMITED | Event Date | 2017-01-17 |
Liquidator's name and address: A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham, GL52 6QX . : For further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576555. Ag EF102634 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SM 11112016 LIMITED | Event Date | 2017-01-17 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX on 17 January 2017 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: 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 Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham, GL52 6QX , (IP No. 8744) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576555. Kimberlee Brownson , Chairman : Ag EF102634 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SM 11112016 LIMITED | Event Date | 2017-01-17 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Findlay James Insolvency Practitioners Limited, Saxon House, Saxon Way, Cheltenham, GL52 6QX by no later than 26 April 2019 . Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Liquidator. Date of Appointment: 17 January 2017 Office Holder Details: Alisdair J Findlay (IP No. 8744 ) of Findlay James Insolvency Practitioners , Saxon House, Saxon Way, Cheltenham GL52 6QX Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk . Alternative contact: Caroline Findlay. Ag EG121665 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SM11112016 LIMITED | Event Date | 2016-12-12 |
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 Saxon House, Saxon Way, Cheltenham GL52 6QX on 17 January 2017 at 11.30 am for the purposes provided for in sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A.J. Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Further details contact: Alisdair J Findlay, Email: info@findlayjames.co.uk, Tel: 01242 576555. Ag EF100273 | |||
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. |