Company NameFlex Staffing Limited
Company StatusDissolved
Company Number08826090
CategoryPrivate Limited Company
Incorporation Date27 December 2013(10 years, 3 months ago)
Dissolution Date8 June 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Graham John Anthony Dolan
StatusClosed
Appointed27 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMansefield House Station Road
Binegar
Radstock
Somerset
BA3 4UG
Director NameMrs Helen Mary Grant Rudanec
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 08 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMrs Melissa Jane France
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 08 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Ryan Cleland-Bogle
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 08 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Daniel Stuart-Smith
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr David John McLean-Reid
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed27 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Stephen Milton Mix
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(8 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 21 July 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Jonathan Peter Shaw Hodge
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
Director NameMr Ryan Cleland-Bogle
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(1 year, 10 months after company formation)
Appointment Duration4 weeks (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

54k at £0.001Resourcing Capital Ventures Limited
90.00%
Ordinary B
6k at £0.001Helen Mary Grant Rudanec
10.00%
Ordinary A

Financials

Year2014
Net Worth-£410,021
Cash£16,597
Current Liabilities£586,384

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

26 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 July 2014Delivered on: 2 July 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
14 March 2014Delivered on: 19 March 2014
Persons entitled: Syndicated Investor Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 June 2019Final Gazette dissolved following liquidation (1 page)
8 March 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
4 May 2018Liquidators' statement of receipts and payments to 23 February 2018 (9 pages)
18 May 2017Liquidators' statement of receipts and payments to 23 February 2017 (16 pages)
18 May 2017Liquidators' statement of receipts and payments to 23 February 2017 (16 pages)
15 February 2017Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 February 2017 (1 page)
3 February 2017Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page)
3 February 2017Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page)
7 March 2016Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 March 2016 (2 pages)
7 March 2016Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 March 2016 (2 pages)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Statement of affairs with form 4.19 (5 pages)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Statement of affairs with form 4.19 (5 pages)
4 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
4 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60
(5 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60
(5 pages)
26 November 2015Registration of charge 088260900005, created on 26 November 2015 (10 pages)
26 November 2015Registration of charge 088260900004, created on 26 November 2015 (21 pages)
26 November 2015Registration of charge 088260900004, created on 26 November 2015 (21 pages)
26 November 2015Registration of charge 088260900005, created on 26 November 2015 (10 pages)
25 November 2015Appointment of Mr Ryan Cleland-Bogle as a director on 31 October 2015 (2 pages)
25 November 2015Appointment of Mr Ryan Cleland-Bogle as a director on 31 October 2015 (2 pages)
24 November 2015Termination of appointment of Ryan Cleland-Bogle as a director on 23 November 2015 (1 page)
24 November 2015Termination of appointment of Ryan Cleland-Bogle as a director on 23 November 2015 (1 page)
28 October 2015Registration of charge 088260900003, created on 23 October 2015 (21 pages)
28 October 2015Registration of charge 088260900003, created on 23 October 2015 (21 pages)
26 October 2015Appointment of Mr Ryan Cleland-Bogle as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr Ryan Cleland-Bogle as a director on 26 October 2015 (2 pages)
6 October 2015Termination of appointment of Jonathan Hodge as a director on 29 September 2015 (1 page)
6 October 2015Termination of appointment of Jonathan Hodge as a director on 29 September 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
21 July 2015Appointment of Mr Jonathan Hodge as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Ms Melissa France as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Ms Melissa France as a director on 21 July 2015 (2 pages)
21 July 2015Termination of appointment of Stephen Milton Mix as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Stephen Milton Mix as a director on 21 July 2015 (1 page)
21 July 2015Appointment of Mr Jonathan Hodge as a director on 21 July 2015 (2 pages)
17 June 2015Termination of appointment of David John Mclean-Reid as a director on 8 June 2015 (1 page)
17 June 2015Termination of appointment of David John Mclean-Reid as a director on 8 June 2015 (1 page)
17 June 2015Termination of appointment of David John Mclean-Reid as a director on 8 June 2015 (1 page)
12 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 60
(6 pages)
12 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 60
(6 pages)
10 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 September 2014Termination of appointment of Daniel Stuart-Smith as a director on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Daniel Stuart-Smith as a director on 19 September 2014 (1 page)
22 September 2014Appointment of Mr Stephen Milton Mix as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Mr Stephen Milton Mix as a director on 19 September 2014 (2 pages)
2 July 2014Registration of charge 088260900002 (21 pages)
2 July 2014Registration of charge 088260900002 (21 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 14/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 60
(4 pages)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 14/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
20 March 2014Sub-division of shares on 14 March 2014 (5 pages)
20 March 2014Sub-division of shares on 14 March 2014 (5 pages)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 60
(4 pages)
19 March 2014Registration of charge 088260900001 (25 pages)
19 March 2014Registration of charge 088260900001 (25 pages)
17 March 2014Appointment of Ms Helen Mary Grant Rudanec as a director (2 pages)
17 March 2014Appointment of Ms Helen Mary Grant Rudanec as a director (2 pages)
5 March 2014Director's details changed for Mr David John Mclean-Reid on 23 February 2014 (2 pages)
5 March 2014Director's details changed for Mr David John Mclean-Reid on 23 February 2014 (2 pages)
17 January 2014Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ England on 17 January 2014 (2 pages)
17 January 2014Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ England on 17 January 2014 (2 pages)
27 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)