DOEFLEX LIMITED

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

    Company NameDOEFLEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01468914
    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 DOEFLEX LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DOEFLEX LIMITED located?

    Registered Office Address
    c/o JAMES COWPER KRESTON
    White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DOEFLEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENSINGEAR LIMITEDDec 27, 1979Dec 27, 1979

    What are the latest accounts for DOEFLEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DOEFLEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Latimer House 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on Apr 07, 2016

    2 pagesAD01

    Registered office address changed from 18 Rectory Close Guildford Surrey GU4 7AR England to Latimer House 5 Cumberland Place Southampton SO15 2BH on Feb 05, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 26, 2016

    LRESSP

    Registered office address changed from Units 1-4 Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DX to 18 Rectory Close Guildford Surrey GU4 7AR on Oct 27, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 746,703.25
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 746,703.25
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Glynn Berry as a director

    1 pagesTM01

    Registered office address changed from * New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG* on Mar 01, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr William Anthony Trendell as a director

    3 pagesAP01

    Registered office address changed from * Times Place 45 Pall Mall London SW1Y 5JG* on Feb 16, 2011

    2 pagesAD01

    Appointment of Mr Glynn Donovan Kirkby Berry as a director

    3 pagesAP01

    Termination of appointment of Vita Industrial (Uk) Limited as a secretary

    3 pagesTM02
    Annotations
    DateAnnotation
    Feb 25, 2011The document is a duplicate of TM02 registered on 15/02/2011 for Vita Industrial (UK) Limited.

    Termination of appointment of Michael Davies as a director

    2 pagesTM01

    Who are the officers of DOEFLEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRENDELL, William Anthony
    c/o James Cowper Kreston
    Cumberland Place
    SO15 2NP Southampton
    White Building 1-4
    Hampshire
    Director
    c/o James Cowper Kreston
    Cumberland Place
    SO15 2NP Southampton
    White Building 1-4
    Hampshire
    EnglandBritish12317760001
    DENT, John
    Hazeldene Station Approach East
    Earlswood
    RH1 6JH Redhill
    Surrey
    Secretary
    Hazeldene Station Approach East
    Earlswood
    RH1 6JH Redhill
    Surrey
    British12774290001
    STIRZAKER, Mark Robert
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    Secretary
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    British78366970002
    TEAGUE, Alan Richard
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    Secretary
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    British290650004
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Secretary
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    British12317760001
    VITA INDUSTRIAL (UK) LIMITED
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    England
    Secretary
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    England
    Identification TypeEuropean Economic Area
    Registration Number01468914
    109599980003
    BERRY, Glynn Donovan Kirkby
    Newcombe Drive
    Hawksworth Trading Estate
    SN2 1DX Swindon
    Units 1-4
    United Kingdom
    Director
    Newcombe Drive
    Hawksworth Trading Estate
    SN2 1DX Swindon
    Units 1-4
    United Kingdom
    EnglandBritish44533330003
    BICKERTON, Richard Henry Cheetham
    Send Grove
    Church Lane, Send
    GU23 7JL Woking
    Surrey
    Director
    Send Grove
    Church Lane, Send
    GU23 7JL Woking
    Surrey
    EnglandBritish12360020001
    BURLEY, Nicholas James
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    United KingdomBritish122799590001
    DAVIES, Michael Gomer
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    UkBritish154115450001
    DAVIES, Michael Gomer
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    UkBritish154115450001
    DOBSON, Roy
    248 Compstall Road
    Romiley
    SK6 4JG Stockport
    Cheshire
    Director
    248 Compstall Road
    Romiley
    SK6 4JG Stockport
    Cheshire
    British6930380002
    DURKIN, Thomas Frederick
    An Cala
    5 Dover Road, Branksome Park
    BH13 6DZ Poole
    Director
    An Cala
    5 Dover Road, Branksome Park
    BH13 6DZ Poole
    EnglandBritish83598360002
    ECCLES, Colin
    21 Ashe House
    Clevedon Road
    TW1 2TT Twickenham
    Middlesex
    Director
    21 Ashe House
    Clevedon Road
    TW1 2TT Twickenham
    Middlesex
    United KingdomBritish12360030002
    FRANCIS, Jeremy John Francis
    The White House Aston Hill
    Lewknor
    OX9 5SG Watlington
    Oxfordshire
    Director
    The White House Aston Hill
    Lewknor
    OX9 5SG Watlington
    Oxfordshire
    British14024320001
    FRANCIS, Stephen Ronald William
    Belvedere Lodge
    18 Highbury Road Wimbledon Village
    SW19 7PR London
    Director
    Belvedere Lodge
    18 Highbury Road Wimbledon Village
    SW19 7PR London
    EnglandBritish105961550001
    HARRIS, Howard Elliott
    15 Queen's Gate Gardens
    SW7 5LY London
    Director
    15 Queen's Gate Gardens
    SW7 5LY London
    British93378750001
    HAY, Nigel Bruce
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    United KingdomBritish124316170001
    JOHNSON, David John
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    United KingdomBritish150755940001
    MAUNDRELL, Graham Lloyd
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    United KingdomBritish56093930002
    MERCER, Jim
    Kilnstones
    Longsleddale
    LA8 9BB Kendal
    Cumbria
    Director
    Kilnstones
    Longsleddale
    LA8 9BB Kendal
    Cumbria
    British6753530002
    O'CONNOR, Calvin James John
    10 Moss Lane
    Timperley
    WA15 6SZ Altrincham
    Cheshire
    Director
    10 Moss Lane
    Timperley
    WA15 6SZ Altrincham
    Cheshire
    United KingdomBritish16253240001
    PALMER, Peter Jack, Dr
    91 Marlborough Crescent
    Riverhead
    TN13 2HL Sevenoaks
    Kent
    Director
    91 Marlborough Crescent
    Riverhead
    TN13 2HL Sevenoaks
    Kent
    British12360010001
    ROBINSON, Kenneth John
    The Little House Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Director
    The Little House Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    United KingdomBritish2616420001
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritish12317760001
    WRIGHT, Paul Martin
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    UkBritish150691780001

    Does DOEFLEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 30, 1991
    Delivered On Nov 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. 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
    • Nov 07, 1991Registration of a charge (395)
    • Sep 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 30, 1987
    Delivered On Dec 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Dec 07, 1987Registration of a charge
    • Oct 28, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1981
    Delivered On Jan 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 42/44 holmethorpe avenue, redhill, surrey. Title no:- sy 220987.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 20, 1982Registration of a charge
    Further guarantee & debentures
    Created On Feb 02, 1981
    Delivered On Feb 11, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking & assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1981Registration of a charge
    Guarantee & debenture
    Created On Mar 27, 1980
    Delivered On Apr 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or dozflex industries limited to the chargee on any account whatsoeever
    Short particulars
    Fixed & floating charges undertaking and all property assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 1980Registration of a charge

    Does DOEFLEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 26, 2016Commencement of winding up
    Dec 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sandra Lillian Mundy
    James Cowper Llp Latimer House
    5 Cumberland Place
    SO15 2BH Southampton
    Hampshire
    practitioner
    James Cowper Llp Latimer House
    5 Cumberland Place
    SO15 2BH Southampton
    Hampshire
    Alan Peter Whalley
    James Cowper Llp Latimer House
    5 Cumberland Place
    SO15 2BH Southampton
    practitioner
    James Cowper Llp Latimer House
    5 Cumberland Place
    SO15 2BH Southampton

    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