FLEXOVIT (U.K.) LIMITED

FLEXOVIT (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFLEXOVIT (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00674752
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FLEXOVIT (U.K.) LIMITED?

    • (9305) /

    Where is FLEXOVIT (U.K.) LIMITED located?

    Registered Office Address
    Tower Bridge House
    St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEXOVIT (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECO WHEEL COMPANY LIMITED(THE)Nov 11, 1960Nov 11, 1960

    What are the latest accounts for FLEXOVIT (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FLEXOVIT (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from C/O Saint Gobain Abrasives Ltd Doxey Road Stafford Staffordshire ST16 1EA on Oct 11, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2010

    Statement of capital on Mar 05, 2010

    • Capital: GBP 102
    SH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    1 pages288c

    Who are the officers of FLEXOVIT (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United KingdomBritish60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritish72478560002
    LEES, Dennis
    29 The Crescent
    ST21 6AZ Eccleshall
    Staffordshire
    Secretary
    29 The Crescent
    ST21 6AZ Eccleshall
    Staffordshire
    British101846960001
    NORMAN, Andrew Bryan
    22 Llwyngwalch Estate
    Morfa Nefyn
    LL53 6DE Pwllheli
    Gwynedd
    Secretary
    22 Llwyngwalch Estate
    Morfa Nefyn
    LL53 6DE Pwllheli
    Gwynedd
    British65207600001
    PARKER, Robert Neil
    Yew Tree Cottage
    Siddington
    SK11 9LH Macclesfield
    Cheshire
    Secretary
    Yew Tree Cottage
    Siddington
    SK11 9LH Macclesfield
    Cheshire
    British24758560001
    WALTHO, Susan
    11 Heath Road
    CW12 4LF Congleton
    Cheshire
    Secretary
    11 Heath Road
    CW12 4LF Congleton
    Cheshire
    British67187530001
    ALLEN, David Stuart
    80 Starbold Crescent
    Knowle, Solihul
    B93 6JX Birmingham
    Director
    80 Starbold Crescent
    Knowle, Solihul
    B93 6JX Birmingham
    British108844420001
    BUYS, William Frederick
    Brawns
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    Director
    Brawns
    Bix
    RG9 4RY Henley On Thames
    Oxfordshire
    British97730001
    CARPENTIER, Benoit
    38 Avenue De La Faisanderie
    1150 Woluwe Saint-Pierre
    Belgium
    Director
    38 Avenue De La Faisanderie
    1150 Woluwe Saint-Pierre
    Belgium
    French66138190001
    DE CHALENDAR, Pierre Andre
    15 Avenue Robert-Schumann
    FOREIGN Paris
    75007
    France
    Director
    15 Avenue Robert-Schumann
    FOREIGN Paris
    75007
    France
    French63509130002
    ELIOT, Pierre Emanuel Georges
    Frejavagen 33
    17446 Sundbyberg
    Sweden
    Director
    Frejavagen 33
    17446 Sundbyberg
    Sweden
    French68204080001
    FROHLICH, Ronald Edward
    2 Dunham Rise
    Racefield Road
    WA14 2BB Altrincham
    Cheshire
    Director
    2 Dunham Rise
    Racefield Road
    WA14 2BB Altrincham
    Cheshire
    British87801110001
    GIBB, Ewan Kenneth
    4 Mill Lane
    Bentley Heath
    B93 8PB Solihull
    West Midlands
    Director
    4 Mill Lane
    Bentley Heath
    B93 8PB Solihull
    West Midlands
    EnglandBritish80661050001
    KATSMAN, Johannes Adreaan
    Haitsma Mulierlaan 21
    7241 Ga Lochem
    Holland
    Director
    Haitsma Mulierlaan 21
    7241 Ga Lochem
    Holland
    Dutch56702810001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    French136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    French105253300003
    PARKER, Robert Neil
    Yew Tree Cottage
    Siddington
    SK11 9LH Macclesfield
    Cheshire
    Director
    Yew Tree Cottage
    Siddington
    SK11 9LH Macclesfield
    Cheshire
    British24758560001
    TOWNSEND, Keith
    157 Peartree Lane
    AL7 3AJ Welwyn Garden City
    Hertfordshire
    Director
    157 Peartree Lane
    AL7 3AJ Welwyn Garden City
    Hertfordshire
    British6068510002
    WEBSTER, David Martyn
    Foxbank House 16 Ascot Close
    CW12 1LL Congleton
    Cheshire
    Director
    Foxbank House 16 Ascot Close
    CW12 1LL Congleton
    Cheshire
    British53309550001
    WHITT, Paul Philip Ivall
    Keepers Cottage Sunbank Lane
    Ringway
    WA15 0PX Altrincham
    Cheshire
    Director
    Keepers Cottage Sunbank Lane
    Ringway
    WA15 0PX Altrincham
    Cheshire
    British24758580001

    Does FLEXOVIT (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 17, 1978
    Delivered On Feb 23, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property situate at eaton bank. Congleton. Cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 23, 1978Registration of a charge
    • Feb 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 23, 1970
    Delivered On Dec 03, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and goodwill and all property and assets present and future including uncalled capital by way of fixed and floating charge (see doc 28 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 1970Registration of a charge
    • Feb 27, 2001Statement of satisfaction of a charge in full or part (403a)

    Does FLEXOVIT (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2010Commencement of winding up
    Aug 19, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London

    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