Dean Street
Newcastle Upon Tyne
NE1 1PG
Director Name | Mrs Jacqueline Atkinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15h Hackworth Industrial Park Shildon Co Durham DL4 1HF |
Director Name | Mr Billy Elvis Alan Thomas |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 15h Hackworth Industrial Park Shildon Co Durham DL4 1HF |
Website | flexothene.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 773414 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Billy E.a Thomas 33.33% Ordinary A |
---|---|
1 at £1 | Desmond Paul Cross 33.33% Ordinary |
1 at £1 | Jacqueline Atkinson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,308 |
Cash | £4,422 |
Current Liabilities | £503,976 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 April 2015 | Delivered on: 13 April 2015 Persons entitled: Factor 21 PLC Classification: A registered charge Outstanding |
---|---|
27 May 2011 | Delivered on: 28 May 2011 Persons entitled: Factor 21 PLC Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company by way of a first fixed and floating charge. Outstanding |
12 March 2015 | Delivered on: 16 March 2015 Satisfied on: 21 May 2015 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Fully Satisfied |
11 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
6 April 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (20 pages) |
8 April 2020 | Liquidators' statement of receipts and payments to 29 January 2020 (26 pages) |
8 April 2019 | Appointment of a voluntary liquidator (3 pages) |
1 April 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages) |
30 January 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
22 October 2018 | Administrator's progress report (14 pages) |
27 March 2018 | Administrator's progress report (14 pages) |
15 March 2018 | Notice of extension of period of Administration (3 pages) |
8 June 2017 | Statement of affairs with form AM02SOA (9 pages) |
8 June 2017 | Statement of affairs with form AM02SOA (9 pages) |
23 May 2017 | Notice of deemed approval of proposals (1 page) |
23 May 2017 | Notice of deemed approval of proposals (1 page) |
19 April 2017 | Statement of administrator's proposal (32 pages) |
19 April 2017 | Statement of administrator's proposal (32 pages) |
21 February 2017 | Registered office address changed from Unit 15H Hackworth Industrial Park Shildon Co Durham DL4 1HF to The Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from Unit 15H Hackworth Industrial Park Shildon Co Durham DL4 1HF to The Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 21 February 2017 (2 pages) |
17 February 2017 | Appointment of an administrator (1 page) |
17 February 2017 | Appointment of an administrator (14 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 December 2016 | Termination of appointment of Jacqueline Atkinson as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Jacqueline Atkinson as a director on 16 December 2016 (1 page) |
6 December 2016 | Appointment of Mr Desmond Paul Cross as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Desmond Paul Cross as a director on 1 December 2016 (2 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 December 2015 | Termination of appointment of Billy Elvis Alan Thomas as a director on 24 August 2015 (1 page) |
3 December 2015 | Termination of appointment of Billy Elvis Alan Thomas as a director on 24 August 2015 (1 page) |
21 May 2015 | Satisfaction of charge 076001310002 in full (3 pages) |
21 May 2015 | Satisfaction of charge 076001310002 in full (3 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 April 2015 | Registration of charge 076001310003, created on 13 April 2015 (16 pages) |
13 April 2015 | Registration of charge 076001310003, created on 13 April 2015 (16 pages) |
16 March 2015 | Registration of charge 076001310002, created on 12 March 2015 (38 pages) |
16 March 2015 | Registration of charge 076001310002, created on 12 March 2015 (38 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Appointment of Mr Billy Elvis Alan Thomas as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Billy Elvis Alan Thomas as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Billy Elvis Alan Thomas as a director on 1 January 2015 (2 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for Jacqueline Atkinson on 11 April 2011 (2 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for Jacqueline Atkinson on 11 April 2011 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Registered office address changed from Unit 6C Hackworth Industrial Park Shildon Co Durham DL4 1HG England on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Unit 6C Hackworth Industrial Park Shildon Co Durham DL4 1HG England on 30 August 2011 (1 page) |
11 July 2011 | Registered office address changed from 2 Central Drive Middlestone Moor Spennymoor Co Durham DL16 7DQ United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 2 Central Drive Middlestone Moor Spennymoor Co Durham DL16 7DQ United Kingdom on 11 July 2011 (1 page) |
8 July 2011 | Director's details changed for Jacqueline Atkinson on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Jacqueline Atkinson on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Jacqueline Atkinson on 8 July 2011 (2 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2011 | Incorporation (47 pages) |
11 April 2011 | Incorporation (47 pages) |