FLEXIBOX LIMITED
Overview
Company Name | FLEXIBOX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00501983 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FLEXIBOX LIMITED?
Company Name | From | Until |
---|---|---|
C.F. TAYLOR (HOLDINGS) LIMITED | Dec 04, 1951 | Dec 04, 1951 |
What are the latest accounts for FLEXIBOX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for FLEXIBOX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 17, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of John Crane Group Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Smiths Group International Holdings as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of David Hugh Tallentire as a director on Jan 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Christopher David Hughes as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Adam David Powell as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Paddison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Hugh Tallentire on Jun 29, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FLEXIBOX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POWELL, Adam David | Secretary | Buckingham Avenue SL1 4LU Slough 361-366 Berkshire United Kingdom | British | 167907460001 | ||||||
HUGHES, Christopher David | Director | Buckingham House 361-366 Buckingham Avenue SL1 4LU Slough Berkshire | United Kingdom | British | John Crane Uk Financial Controller | 229623300001 | ||||
POWELL, Adam David | Director | Buckingham House 361-366 Buckingham Avenue SL1 4LU Slough Berkshire | United Kingdom | British | Emea Regional Controller | 229623250001 | ||||
GILLESPIE, Fiona Margaret | Secretary | 79 Blake Apartments New River Avenue N8 7QF London | Other | 97576610003 | ||||||
HANSON, John | Secretary | 4 Stelfox Avenue Timperley WA15 6UL Altrincham Cheshire | British | 11499760001 | ||||||
PADDISON, Richard John | Secretary | Lindum 2 Hilton Road Bramhall SK7 3AG Stockport Cheshire | British | 63501590001 | ||||||
WHITING, David Michael | Secretary | Walnut Grove Wooburn Green HP10 0AL High Wycombe 3 Buckinghamshire United Kingdom | British | Chartered Accountant | 135544990001 | |||||
ALEXANDER, James Norman | Director | 15 Irwin Drive Handforth SK9 3JS Wilmslow Cheshire | British | Engineer | 47574790001 | |||||
EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | Accountant | 60448890001 | ||||
HANSON, John | Director | 4 Stelfox Avenue Timperley WA15 6UL Altrincham Cheshire | British | Accountant | 11499760001 | |||||
HASLEHURST, Peter Joseph Kinder | Director | Old Crowholt Farm Cowbrook Lane Gawsworth SK11 0JH Macclesfield Cheshire | England | British | Engineer | 39820040001 | ||||
HEATH, Michael John | Director | Machan Lodge 34 Quarry Road BT4 2NP Belfast | United Kingdom | British | Engineer | 144348230001 | ||||
HOBBS, Jeffrey Jacques | Director | 1 Cedar Copse BR1 2NY Bromley Kent | British | Accountant | 3252730001 | |||||
MITCHELL, David Cooper | Director | Michaels Avenue Bramhall SK7 2PW Stockport 33 Lancashire | England | British | Director | 79883720003 | ||||
NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | Lawyer | 813530001 | |||||
PADDISON, Richard John | Director | Lindum 2 Hilton Road Bramhall SK7 3AG Stockport Cheshire | England | British | Accountant | 63501590001 | ||||
PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | Chartered Secretary | 64115230001 | ||||
PROUDFOOT, James Ian | Director | 1 Alcester Road M33 3GW Sale Cheshire | British | Engineer | 28871130001 | |||||
RICHARDSON, Frank James | Director | 6 Rawlins Close Twyford OX17 3HS Banbury Oxfordshire | British | Hr Director | 122013210001 | |||||
TALLENTIRE, David Hugh | Director | Buckingham House 361-366 Buckingham Avenue SL1 4LU Slough Berkshire | United States | British | Director | 137577040002 | ||||
TAYLOR, Ivan, Mr. | Director | 26 Cornhill Road Urmston M41 5TJ Manchester Lancashire | United Kingdom | British | Engineer | 28871140001 | ||||
WALLACE, Neil Mcintosh | Director | 30 Fernwood Marple Bridge SK6 5BE Stockport Cheshire | British | Engineer | 28871150002 | |||||
WORMSLEY, Bertram Howard | Director | 69 Hervey Road Blackheath SE3 8BX London | British | Engineer | 3252750001 | |||||
WRIGHT, Frederick Keith | Director | 27 Queensgate Bramhall SK7 1JT Stockport Cheshire | Uk | British | Engineer | 11499770001 |
Who are the persons with significant control of FLEXIBOX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smiths Group International Holdings | Apr 06, 2016 | St. James Sqaure SW1Y 4LB London 4th Floor,11-12th England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
John Crane Group Ltd | Apr 06, 2016 | Buckingham Avenue SL1 4LU Slough 361-366 Buckingham House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FLEXIBOX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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