Liquidation
Company Information for FLUSH CONTRACTING LIMITED
1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
|
Company Registration Number
07134100
Private Limited Company
Liquidation |
Company Name | |
---|---|
FLUSH CONTRACTING LIMITED | |
Legal Registered Office | |
1066 LONDON ROAD LEIGH ON SEA ESSEX SS9 3NA Other companies in SS9 | |
Company Number | 07134100 | |
---|---|---|
Company ID Number | 07134100 | |
Date formed | 2010-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 15:19:38 |
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 | ||
---|---|---|---|---|
FLUSH CONTRACTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRANT MICHAEL LODGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY ANNE LODGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLUSH (LONDON HILL) LTD | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active - Proposal to Strike off | |
FLUSH (MUCH HADHAM) LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
FLUSH JV (LEIGH) LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active | |
FLUSH MAINTENANCE LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2016-04-26 | |
FLUSH PROFESSIONAL SERVICES LIMITED | Director | 2013-04-25 | CURRENT | 2010-06-04 | Dissolved 2014-01-14 | |
FLUSH JV(HILLVIEW) LIMITED | Director | 2013-04-25 | CURRENT | 2010-01-22 | Active - Proposal to Strike off | |
FLUSH RESIDENTIAL LIMITED | Director | 2013-04-25 | CURRENT | 2010-01-22 | Active | |
FLUSH GROUP OF COMPANIES LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
PROPERTY PARTNERS SERVICES THREE LIMITED | Director | 2011-09-08 | CURRENT | 2011-09-08 | Dissolved 2013-12-24 | |
PROPERTY PARTNERS SERVICES TWO LIMITED | Director | 2011-09-08 | CURRENT | 2011-09-08 | Dissolved 2013-12-24 | |
PROPERTY PARTNERS SERVICES ONE LIMITED | Director | 2011-05-20 | CURRENT | 2010-08-25 | Dissolved 2014-09-16 | |
FLUSH LETTINGS LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Active - Proposal to Strike off | |
FLUSH PROPERTIES LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-12 | Active | |
THE HOME COMPANY (UK) LIMITED | Director | 2000-03-22 | CURRENT | 1997-06-02 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
PA/Office Manager | Leigh | * Personal Assistant / Office Manager required for local Property Development company based in Leigh-on-sea, Essex. * Experience is essential together with | |
Project Manager - Property Developer | Leigh | Reporting to Senior Project Manager / Director and the Employers Agent to ensure the smooth construction process including managing of all site labour and sub... |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
REGISTERED OFFICE CHANGED ON 26/07/23 FROM The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England | |
PSC05 | Change of details for Flush Group of Companies Limited as a person with significant control on 2018-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/18 FROM 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ | |
WU04 | Compulsory liquidation appointment of liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071341000006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071341000005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071341000004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071341000003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071341000009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071341000009 | |
DISS40 | Compulsory strike-off action has been discontinued | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071341000008 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071341000007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071341000007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071341000006 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071341000005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071341000005 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071341000004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071341000003 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 3RD FLOOR VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 22/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/12/2011 | |
AR01 | 22/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LODGE | |
AP01 | DIRECTOR APPOINTED MR GRANT MICHAEL LODGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 22/01/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-07-30 |
Winding-Up Orders | 2018-05-01 |
Petitions | 2018-03-28 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AMANDA JOHNSON | ||
Outstanding | AMANDA JOHNSON | ||
Outstanding | AMANDA JOHNSON | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Outstanding | FAIRFIELD GARAGE (LEIGH ON SEA) LTD | |
MORTGAGE DEED | Satisfied | BRIDGING LOANS LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 272,281 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 50,000 |
Creditors Due Within One Year | 2012-12-31 | £ 538,317 |
Creditors Due Within One Year | 2011-12-31 | £ 164,113 |
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 FLUSH CONTRACTING LIMITED
Cash Bank In Hand | 2012-12-31 | £ 5,580 |
---|---|---|
Current Assets | 2012-12-31 | £ 843,156 |
Current Assets | 2011-12-31 | £ 235,921 |
Debtors | 2012-12-31 | £ 2,456 |
Debtors | 2011-12-31 | £ 8,364 |
Secured Debts | 2012-12-31 | £ 414,494 |
Secured Debts | 2011-12-31 | £ 50,000 |
Shareholder Funds | 2012-12-31 | £ 33,677 |
Shareholder Funds | 2011-12-31 | £ 22,381 |
Stocks Inventory | 2012-12-31 | £ 835,120 |
Stocks Inventory | 2011-12-31 | £ 226,570 |
Tangible Fixed Assets | 2012-12-31 | £ 1,399 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FLUSH CONTRACTING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FLUSH CONTRACTING LIMITED | Event Date | 2018-07-17 |
In the COUNTY COURT AT BIRMINGHAM case number 6419 Wayne Macpherson (IP Number: 009445 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG give notice that we were appointed as Joint Liquidators of the Company on 17 July 2018 by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Christopher Gore by e-mail at christopher.gore@begbies-traynor.com or by telephone on 01702 467255. Wayne Macpherson : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FLUSH CONTRACTING LIMITED | Event Date | 2018-04-20 |
In the Birmingham District Registry case number 6419 Official Receiver appointed: L Nicholls 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions | |
Defending party | FLUSH CONTRACTING LTD | Event Date | 2018-03-28 |
In the High Court of Justice (Chancery Division) Birmingham District Registry No 6419 of 2017 In the Matter of FLUSH CONTRACTING LTD (Company Number 07134100 ) and in the Matter of the Insolvency Act… | |||
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. |