FLEXIBOX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFLEXIBOX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00501983
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLEXIBOX LIMITED?

    • Machining (25620) / Manufacturing

    Where is FLEXIBOX LIMITED located?

    Registered Office Address
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEXIBOX LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.F. TAYLOR (HOLDINGS) LIMITEDDec 04, 1951Dec 04, 1951

    What are the latest accounts for FLEXIBOX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for FLEXIBOX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 17, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jul 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Jul 31, 2018

    2 pagesAAMD

    Accounts for a dormant company made up to Jul 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Notification of John Crane Group Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Smiths Group International Holdings as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Jul 31, 2017

    3 pagesAA

    Termination of appointment of David Hugh Tallentire as a director on Jan 05, 2018

    1 pagesTM01

    Confirmation statement made on Jun 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    2 pagesAA

    Appointment of Christopher David Hughes as a director on Mar 31, 2017

    2 pagesAP01

    Appointment of Adam David Powell as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Richard John Paddison as a director on Mar 31, 2017

    1 pagesTM01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 1,385,235
    SH01

    Director's details changed for David Hugh Tallentire on Jun 29, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2015

    2 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 1,385,235
    SH01

    Who are the officers of FLEXIBOX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Adam David
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    United Kingdom
    Secretary
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    United Kingdom
    British167907460001
    HUGHES, Christopher David
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    United KingdomBritishJohn Crane Uk Financial Controller229623300001
    POWELL, Adam David
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    United KingdomBritishEmea Regional Controller229623250001
    GILLESPIE, Fiona Margaret
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Secretary
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Other97576610003
    HANSON, John
    4 Stelfox Avenue
    Timperley
    WA15 6UL Altrincham
    Cheshire
    Secretary
    4 Stelfox Avenue
    Timperley
    WA15 6UL Altrincham
    Cheshire
    British11499760001
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Secretary
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    British63501590001
    WHITING, David Michael
    Walnut Grove
    Wooburn Green
    HP10 0AL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Secretary
    Walnut Grove
    Wooburn Green
    HP10 0AL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    BritishChartered Accountant135544990001
    ALEXANDER, James Norman
    15 Irwin Drive
    Handforth
    SK9 3JS Wilmslow
    Cheshire
    Director
    15 Irwin Drive
    Handforth
    SK9 3JS Wilmslow
    Cheshire
    BritishEngineer47574790001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritishAccountant60448890001
    HANSON, John
    4 Stelfox Avenue
    Timperley
    WA15 6UL Altrincham
    Cheshire
    Director
    4 Stelfox Avenue
    Timperley
    WA15 6UL Altrincham
    Cheshire
    BritishAccountant11499760001
    HASLEHURST, Peter Joseph Kinder
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    Director
    Old Crowholt Farm
    Cowbrook Lane Gawsworth
    SK11 0JH Macclesfield
    Cheshire
    EnglandBritishEngineer39820040001
    HEATH, Michael John
    Machan Lodge
    34 Quarry Road
    BT4 2NP Belfast
    Director
    Machan Lodge
    34 Quarry Road
    BT4 2NP Belfast
    United KingdomBritishEngineer144348230001
    HOBBS, Jeffrey Jacques
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    Director
    1 Cedar Copse
    BR1 2NY Bromley
    Kent
    BritishAccountant3252730001
    MITCHELL, David Cooper
    Michaels Avenue
    Bramhall
    SK7 2PW Stockport
    33
    Lancashire
    Director
    Michaels Avenue
    Bramhall
    SK7 2PW Stockport
    33
    Lancashire
    EnglandBritishDirector79883720003
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    BritishLawyer813530001
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Director
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    EnglandBritishAccountant63501590001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritishChartered Secretary64115230001
    PROUDFOOT, James Ian
    1 Alcester Road
    M33 3GW Sale
    Cheshire
    Director
    1 Alcester Road
    M33 3GW Sale
    Cheshire
    BritishEngineer28871130001
    RICHARDSON, Frank James
    6 Rawlins Close
    Twyford
    OX17 3HS Banbury
    Oxfordshire
    Director
    6 Rawlins Close
    Twyford
    OX17 3HS Banbury
    Oxfordshire
    BritishHr Director122013210001
    TALLENTIRE, David Hugh
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    United StatesBritishDirector137577040002
    TAYLOR, Ivan, Mr.
    26 Cornhill Road
    Urmston
    M41 5TJ Manchester
    Lancashire
    Director
    26 Cornhill Road
    Urmston
    M41 5TJ Manchester
    Lancashire
    United KingdomBritishEngineer28871140001
    WALLACE, Neil Mcintosh
    30 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    Director
    30 Fernwood
    Marple Bridge
    SK6 5BE Stockport
    Cheshire
    BritishEngineer28871150002
    WORMSLEY, Bertram Howard
    69 Hervey Road
    Blackheath
    SE3 8BX London
    Director
    69 Hervey Road
    Blackheath
    SE3 8BX London
    BritishEngineer3252750001
    WRIGHT, Frederick Keith
    27 Queensgate
    Bramhall
    SK7 1JT Stockport
    Cheshire
    Director
    27 Queensgate
    Bramhall
    SK7 1JT Stockport
    Cheshire
    UkBritishEngineer11499770001

    Who are the persons with significant control of FLEXIBOX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James Sqaure
    SW1Y 4LB London
    4th Floor,11-12th
    England
    Apr 06, 2016
    St. James Sqaure
    SW1Y 4LB London
    4th Floor,11-12th
    England
    Yes
    Legal FormPrivate Ltd Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number01085153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Buckingham Avenue
    SL1 4LU Slough
    361-366 Buckingham House
    Berkshire
    England
    Apr 06, 2016
    Buckingham Avenue
    SL1 4LU Slough
    361-366 Buckingham House
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number05137825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FLEXIBOX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 11, 1995
    Delivered On Sep 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 1995Registration of a charge (395)
    • Oct 31, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0