Company NameAfloco Limited
Company StatusDissolved
Company Number01488660
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years, 1 month ago)
Dissolution Date4 October 2019 (4 years, 6 months ago)
Previous NamesChemox Company Limited (The) and Intermag Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alistair Duncan Flood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(26 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntermag Co. Limited Bath Road
Felling Industiral Estate
Gateshead
Tyne & Wear
DL11 7RT
Secretary NameElizabeth Flood
NationalityBritish
StatusClosed
Appointed25 February 2008(27 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 04 October 2019)
RoleCompany Director
Correspondence AddressIntermag Co. Limited Bath Road
Felloing Industrial Estate
Gateshead
Tyne & Wear
NE10 0LG
Director NameAlan Frederick Flood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 February 2008)
RoleChemical Distributor
Correspondence AddressJasmine Cottage
Aldbrough St. John
Richmond
North Yorkshire
DL11 7TL
Director NameJean Flood
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 7 months after company formation)
Appointment Duration15 years (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressJasmine Cottage
Aldbrough St John
Richmond
North Yorkshire
DL11 7TL
Secretary NameJean Flood
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 7 months after company formation)
Appointment Duration15 years (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressJasmine Cottage
Aldbrough St John
Richmond
North Yorkshire
DL11 7TL
Secretary NameMr Alistair Duncan Flood
NationalityBritish
StatusResigned
Appointed04 December 2006(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanwick Grange
Stanwick
Richmond
North Yorkshire
DL11 7RT

Contact

Websiteintermag.co.uk

Location

Registered AddressC/O Northpoint, Colbalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1000 at £1Trustees Of Alistair Floods Life Interest Settlement
50.00%
Ordinary
100 at £1Executors Of Jean Flood's Estate
5.00%
Ordinary
500 at £1Executors Of Alan Frederick Flood's Estate
25.00%
Ordinary
400 at £1Trustees Of Alan Flood's Grandchildrens Settlement
20.00%
Ordinary

Financials

Year2014
Net Worth£850,142
Cash£463,543
Current Liabilities£310,816

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 May 1989Delivered on: 30 May 1989
Satisfied on: 25 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 1 bath road felling industrial estate felling gateshead tyne & wear and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1987Delivered on: 22 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 January 1987Delivered on: 3 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked re the company and/or under any deposit receipt.
Outstanding
12 September 1983Delivered on: 20 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC. (Please see doc M15 for full details).
Outstanding

Filing History

4 October 2019Final Gazette dissolved following liquidation (1 page)
4 July 2019Return of final meeting in a members' voluntary winding up (15 pages)
18 April 2019Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint, Colbalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 18 April 2019 (2 pages)
7 January 2019Liquidators' statement of receipts and payments to 19 October 2018 (14 pages)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Appointment of a voluntary liquidator (1 page)
13 November 2017Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 13 November 2017 (2 pages)
8 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
8 November 2017Declaration of solvency (5 pages)
8 November 2017Declaration of solvency (5 pages)
8 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-20
(1 page)
25 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
25 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
22 March 2017Satisfaction of charge 2 in full (2 pages)
22 March 2017Satisfaction of charge 3 in full (1 page)
22 March 2017Satisfaction of charge 3 in full (1 page)
22 March 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Satisfaction of charge 2 in full (2 pages)
22 March 2017Satisfaction of charge 1 in full (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,000
(5 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,000
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,000
(5 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,000
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,000
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Alistair Duncan Flood on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Alistair Duncan Flood on 17 November 2010 (2 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Alistair Duncan Flood on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Elizabeth Flood on 14 October 2009 (1 page)
14 October 2009Director's details changed for Alistair Duncan Flood on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Elizabeth Flood on 14 October 2009 (1 page)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Appointment terminated director alan flood (1 page)
6 March 2008Appointment terminated secretary alistair flood (1 page)
6 March 2008Appointment terminated director alan flood (1 page)
6 March 2008Secretary appointed elizabeth flood (2 pages)
6 March 2008Appointment terminated secretary alistair flood (1 page)
6 March 2008Secretary appointed elizabeth flood (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007New secretary appointed;new director appointed (2 pages)
15 January 2007Secretary resigned;director resigned (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Return made up to 14/11/06; full list of members (8 pages)
10 January 2007Return made up to 14/11/06; full list of members (8 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Return made up to 14/11/05; full list of members (8 pages)
23 November 2005Return made up to 14/11/05; full list of members (8 pages)
29 December 2004Return made up to 14/11/04; full list of members (8 pages)
29 December 2004Return made up to 14/11/04; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2004Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
21 November 2002Return made up to 14/11/02; full list of members (8 pages)
21 November 2002Return made up to 14/11/02; full list of members (8 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 March 2002Return made up to 14/11/01; full list of members (6 pages)
5 March 2002Return made up to 14/11/01; full list of members (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2000Return made up to 14/11/00; full list of members (6 pages)
22 November 2000Return made up to 14/11/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 1999Return made up to 14/11/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Return made up to 14/11/99; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1997Return made up to 14/11/97; full list of members (6 pages)
24 November 1997Return made up to 14/11/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 November 1996Return made up to 14/11/96; no change of members (4 pages)
21 November 1996Return made up to 14/11/96; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 November 1995Return made up to 14/11/95; full list of members (6 pages)
17 November 1995Return made up to 14/11/95; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)