Company NameFlexothene Limited
Company StatusDissolved
Company Number07600131
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date11 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Desmond Paul Cross
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 11 May 2022)
RoleBuisness Man
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMrs Jacqueline Atkinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15h Hackworth Industrial Park
Shildon
Co Durham
DL4 1HF
Director NameMr Billy Elvis Alan Thomas
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 15h Hackworth Industrial Park
Shildon
Co Durham
DL4 1HF

Contact

Websiteflexothene.co.uk
Email address[email protected]
Telephone01388 773414
Telephone regionBishop Auckland / Stanhope

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Billy E.a Thomas
33.33%
Ordinary A
1 at £1Desmond Paul Cross
33.33%
Ordinary
1 at £1Jacqueline Atkinson
33.33%
Ordinary

Financials

Year2014
Net Worth£48,308
Cash£4,422
Current Liabilities£503,976

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

13 April 2015Delivered on: 13 April 2015
Persons entitled: Factor 21 PLC

Classification: A registered charge
Outstanding
27 May 2011Delivered 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 2015Delivered 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

Filing History

11 May 2022Final Gazette dissolved following liquidation (1 page)
11 February 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
6 April 2021Liquidators' statement of receipts and payments to 29 January 2021 (20 pages)
8 April 2020Liquidators' statement of receipts and payments to 29 January 2020 (26 pages)
8 April 2019Appointment of a voluntary liquidator (3 pages)
1 April 2019Registered 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 2019Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
22 October 2018Administrator's progress report (14 pages)
27 March 2018Administrator's progress report (14 pages)
15 March 2018Notice of extension of period of Administration (3 pages)
8 June 2017Statement of affairs with form AM02SOA (9 pages)
8 June 2017Statement of affairs with form AM02SOA (9 pages)
23 May 2017Notice of deemed approval of proposals (1 page)
23 May 2017Notice of deemed approval of proposals (1 page)
19 April 2017Statement of administrator's proposal (32 pages)
19 April 2017Statement of administrator's proposal (32 pages)
21 February 2017Registered 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 2017Registered 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 2017Appointment of an administrator (1 page)
17 February 2017Appointment of an administrator (14 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 December 2016Termination of appointment of Jacqueline Atkinson as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Jacqueline Atkinson as a director on 16 December 2016 (1 page)
6 December 2016Appointment of Mr Desmond Paul Cross as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Mr Desmond Paul Cross as a director on 1 December 2016 (2 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 December 2015Termination of appointment of Billy Elvis Alan Thomas as a director on 24 August 2015 (1 page)
3 December 2015Termination of appointment of Billy Elvis Alan Thomas as a director on 24 August 2015 (1 page)
21 May 2015Satisfaction of charge 076001310002 in full (3 pages)
21 May 2015Satisfaction of charge 076001310002 in full (3 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(4 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(4 pages)
13 April 2015Registration of charge 076001310003, created on 13 April 2015 (16 pages)
13 April 2015Registration of charge 076001310003, created on 13 April 2015 (16 pages)
16 March 2015Registration of charge 076001310002, created on 12 March 2015 (38 pages)
16 March 2015Registration of charge 076001310002, created on 12 March 2015 (38 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Appointment of Mr Billy Elvis Alan Thomas as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Billy Elvis Alan Thomas as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Billy Elvis Alan Thomas as a director on 1 January 2015 (2 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Jacqueline Atkinson on 11 April 2011 (2 pages)
7 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Jacqueline Atkinson on 11 April 2011 (2 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
30 August 2011Registered office address changed from Unit 6C Hackworth Industrial Park Shildon Co Durham DL4 1HG England on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Unit 6C Hackworth Industrial Park Shildon Co Durham DL4 1HG England on 30 August 2011 (1 page)
11 July 2011Registered office address changed from 2 Central Drive Middlestone Moor Spennymoor Co Durham DL16 7DQ United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 2 Central Drive Middlestone Moor Spennymoor Co Durham DL16 7DQ United Kingdom on 11 July 2011 (1 page)
8 July 2011Director's details changed for Jacqueline Atkinson on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jacqueline Atkinson on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Jacqueline Atkinson on 8 July 2011 (2 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2011Incorporation (47 pages)
11 April 2011Incorporation (47 pages)