Company Information for FLOWGEM LIMITED
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
|
Company Registration Number
09426641
Private Limited Company
Active |
Company Name | ||
---|---|---|
FLOWGEM LIMITED | ||
Legal Registered Office | ||
MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD | ||
Previous Names | ||
|
Company Number | 09426641 | |
---|---|---|
Company ID Number | 09426641 | |
Date formed | 2015-02-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-10-04 07:22:16 |
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 | ||
---|---|---|---|---|
FLOWGEM LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CENTRICA SECRETARIES LIMITED |
||
CLAIRE MILES |
||
KATHERINE BERESFORD RINGROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAZNINA BHATIA |
Director | ||
COLIN DAVID GARD |
Director | ||
PETER EASEY |
Director | ||
DANIEL MARTIN GREEN |
Director | ||
SHARON LUCY GREEN |
Director | ||
WILLIAM GEORGE THOMAS SNEYD |
Director | ||
SUSAN JAYNE WELLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPIRIT EUROPE LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2004-03-30 | Active | |
SPIRIT ENERGY HEDGING HOLDING LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
SPIRIT ENERGY HEDGING LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
IO-TAHOE UK LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2017-09-08 | Liquidation | |
CENTRICA INNOVATIONS UK LIMITED | Company Secretary | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
SPIRIT ENERGY TREASURY LIMITED | Company Secretary | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
CENTRICA SERVICES LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
NEAS ENERGY LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2009-08-18 | Active | |
ENER-G POWER2 LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
CENTRICA BUSINESS SOLUTIONS UK LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1984-12-31 | Active | |
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1991-03-19 | Active | |
CBS SERVICES HOLDINGS LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2015-01-22 | Active | |
PIONEER SHIPPING LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CENTRICA LNG UK LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CENTRICA HIVE LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2006-04-18 | Active | |
CENTRICA LAKE LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
BRITISH GAS LIMITED | Company Secretary | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
CENTRICA ENERGY MARKETING LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
BOWLAND RESOURCES (NO.2) LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2008-04-25 | Active | |
BOWLAND RESOURCES LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2009-02-05 | Active | |
ELSWICK ENERGY LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-01-08 | Active | |
CENTRICA FINANCE (SCOTLAND) LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
RHIANNON WIND FARM LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
BACTON STORAGE COMPANY LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2009-02-23 | Dissolved 2015-05-05 | |
BAIRD UNDERGROUND GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2008-01-23 | Dissolved 2015-05-05 | |
BARROW GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2010-06-23 | Dissolved 2015-05-05 | |
CENTRICA BAIRD LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2008-07-24 | Dissolved 2015-05-05 | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA STORAGE HOLDINGS LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2002-10-25 | Active | |
CAYTHORPE GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2004-11-10 | Active | |
CENTRICA ENERGY STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1996-12-18 | Active | |
CENTRICA OFFSHORE UK LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2001-07-10 | Active | |
ECONERGY LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
CENTRICA PRODUCTION LIMITED | Company Secretary | 2011-11-23 | CURRENT | 1996-10-21 | Active | |
P.H JONES GROUP LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2008-01-15 | Active | |
P.H. JONES FACILITIES MANAGEMENT LTD | Company Secretary | 2011-05-13 | CURRENT | 1982-01-06 | Active - Proposal to Strike off | |
ATFORM LIMITED | Company Secretary | 2011-05-13 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
BRITISH GAS SOCIAL HOUSING LIMITED | Company Secretary | 2011-05-13 | CURRENT | 1971-10-01 | Active | |
SOREN LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
CID1 LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
ECL INVESTMENTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2009-11-05 | Active | |
ECL CONTRACTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 1992-04-24 | Active | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
NEW ENERGY COMMUNITIES SOLAR LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2015-05-05 | |
BRITISH GAS SERVICES (COMMERCIAL) LIMITED | Company Secretary | 2010-09-23 | CURRENT | 2010-09-23 | Active | |
CENTRICA IGNITE GP LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2010-01-28 | Active | |
CELTIC ARRAY LIMITED | Company Secretary | 2009-12-14 | CURRENT | 2009-12-14 | Liquidation | |
CENTRICA (LINCS) WIND FARM LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-07 | Active | |
CENTRICA IGNITE LP LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-07 | Active | |
KILLINGHOLME PENSIONS LIMITED | Company Secretary | 2009-11-30 | CURRENT | 2001-01-16 | Dissolved 2017-02-02 | |
CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2009-09-29 | Active | |
CENTRICA F3 DEVELOPMENTS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (DMF) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1980-03-07 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION TRUSTEES LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1998-02-23 | Dissolved 2017-01-21 | |
SPIRIT NORTH SEA GAS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1998-02-09 | Active | |
SPIRIT ENERGY NORTH SEA OIL LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2000-08-25 | Active | |
SPIRIT PRODUCTION (SERVICES) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-07-25 | Active | |
NSIP (HOLDINGS) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
CENTRICA TRADING LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2002-05-16 | Active | |
CENTRICA HIVE LIMITED | Director | 2018-01-01 | CURRENT | 2006-04-18 | Active | |
SPIKE'S TALES LTD | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
REDDE NORTHGATE PLC | Director | 2015-11-27 | CURRENT | 1897-07-02 | Active | |
154 HEATH ROAD LTD | Director | 2015-10-06 | CURRENT | 2013-08-12 | Active | |
CENTRICA HIVE LIMITED | Director | 2017-11-07 | CURRENT | 2006-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 08/02/18 STATEMENT OF CAPITAL;GBP .3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAZNINA BHATIA | |
AP01 | DIRECTOR APPOINTED KATHERINE BERESFORD RINGROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP .3 | |
SH19 | 16/12/16 STATEMENT OF CAPITAL GBP 0.30 | |
CAP-SS | SOLVENCY STATEMENT DATED 13/12/16 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED TO NIL 13/12/2016 | |
RES06 | REDUCE ISSUED CAPITAL 13/12/2016 | |
SH01 | 05/05/16 STATEMENT OF CAPITAL GBP 123.2 | |
AP04 | CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED | |
AA01 | CURREXT FROM 30/06/2017 TO 30/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM C/O NAOMI DANIEL 13 HAWLEY CRESCENT LONDON NW1 8NP ENGLAND | |
AP01 | DIRECTOR APPOINTED MISS NAZNINA BHATIA | |
AP01 | DIRECTOR APPOINTED COLIN DAVID GARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WELLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SNEYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EASEY | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2016 TO 30/06/2016 | |
SH01 | 05/05/16 STATEMENT OF CAPITAL GBP 100.0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/05/2015 | |
AR01 | 06/02/16 FULL LIST | |
RES15 | CHANGE OF NAME 28/01/2016 | |
CERTNM | COMPANY NAME CHANGED CROWDLYTICS LIMITED CERTIFICATE ISSUED ON 28/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM C/O NAOMI DANIEL 26 BEDFORD SQUARE LONDON WC1B 3HP ENGLAND | |
SH01 | 07/07/15 STATEMENT OF CAPITAL GBP 100.00 | |
SH02 | SUB-DIVISION 07/07/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SUB DIVISION OF SHARES 07/07/2015 | |
RES01 | ADOPT ARTICLES 07/07/2015 | |
AP01 | DIRECTOR APPOINTED MRS SHARON LUCY GREEN | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JAYNE WELLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O NAOMI DANIEL 26 BEDFORD SQUARE LONDON WC1B 3HP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O LIQUID FUNDING BUSINESS LTD 16 UPPER WOBURN PLACE LONDON WC1H 0BS ENGLAND | |
AP01 | DIRECTOR APPOINTED MR PETER EASEY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GEORGE THOMAS SNEYD | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2018-10-03 |
Notices to Creditors | 2018-10-03 |
Resolutions for Winding-up | 2018-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
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 FLOWGEM LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FLOWGEM LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FLOWGEM LIMITED | Event Date | 2018-09-27 |
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers LLP on 07701 295719 or at sally.willard@pwc.com. The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FLOWGEM LIMITED | Event Date | 2018-09-27 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to Laura May Waters at PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT by 9 November 2018. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 27 September 2018 . Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers LLP on 07701 295719 or at sally.willard@pwc.com. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLOWGEM LIMITED | Event Date | 2018-09-27 |
By written resolution of the sole Member of the above-named company passed on 27 September 2018, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 27 September 2018 . Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers LLP on 07701 295719 or at sally.willard@pwc.com. Laura May Waters , Joint Liquidator : The Liquidators may act as controllers of personal data as defined by UK data protection law depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the Liquidators. Personal data will be kept secure and processed only for matters relating to the Liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the Liquidators. | |||
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. |