FLEX SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFLEX SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02011780
    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 FLEX SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FLEX SYSTEMS LIMITED located?

    Registered Office Address
    Unit 1 Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLEX SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for FLEX SYSTEMS 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

    Satisfaction of charge 4 in full

    6 pagesMR04

    Appointment of Victoria Anne Chandler as a secretary on Aug 17, 2016

    2 pagesAP03

    Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on Aug 05, 2016

    1 pagesTM02

    Previous accounting period shortened from Sep 30, 2015 to Sep 29, 2015

    3 pagesAA01

    Annual return made up to May 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Alan Stanley Wright as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mr Mel David Taylor as a director on Nov 27, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Appointment of Mr Alan Stanley Wright as a director on Jun 17, 2015

    2 pagesAP01

    Termination of appointment of Thierry Georges Bouzac as a director on Jun 01, 2015

    1 pagesTM01

    Annual return made up to May 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2015

    Statement of capital on May 04, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of David Keith Christopher Gibbon as a director on Nov 14, 2014

    1 pagesTM01

    Appointment of Mr Oliver Carl Archer as a director on Nov 26, 2014

    2 pagesAP01

    Annual return made up to May 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    Appointment of Mr Thierry Georges Bouzac as a director

    2 pagesAP01

    Termination of appointment of Fiona Timothy as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Fiona Tee as a director

    1 pagesTM01

    Appointment of Mr David Keith Christopher Gibbon as a director

    2 pagesAP01

    legacy

    15 pagesMG01

    Who are the officers of FLEX SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANDLER, Victoria Anne
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    212444190001
    ARCHER, Oliver Carl
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritishDirector150218430001
    TAYLOR, Mel David
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandEnglishDirector203242420001
    ARNOLD, Richard Stewart
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    Secretary
    Palmer Road
    SP2 7LX Salisbury
    5
    Wiltshire
    BritishDirector60617500004
    BUTCHER, Margaret
    Tong Green Cottage Tong Green
    Throwley
    ME13 0HR Faversham
    Kent
    Secretary
    Tong Green Cottage Tong Green
    Throwley
    ME13 0HR Faversham
    Kent
    British11017240002
    MCDERMOTT, Thomas Paul
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    Secretary
    Newitt Place
    SO16 7FA Southampton
    33
    Hampshire
    British134045580002
    SADLER, Stephen
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Secretary
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    158470930001
    WARWICK-SAUNDERS, Richard Meirion
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Secretary
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    166436580001
    ANSON, Kevin David
    61 Asher Reeds
    TN3 0AR Tunbridge Wells
    Kent
    Director
    61 Asher Reeds
    TN3 0AR Tunbridge Wells
    Kent
    EnglandBritishDivisonal Md125307510001
    ASPLIN, Robert Alexander
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    UkBritishDirector149870270001
    BARNETT, Anne Elizabeth
    Gilhamland
    TN27 8QW Smarden
    Ashford Kent
    Director
    Gilhamland
    TN27 8QW Smarden
    Ashford Kent
    United KingdomBritishIt Management84550890001
    BOUZAC, Thierry Georges
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandFrenchDirector87674390003
    BUTCHER, Lee
    Tong Green Cottage Tong Green
    Throwley
    ME13 0HR Faversham
    Kent
    Director
    Tong Green Cottage Tong Green
    Throwley
    ME13 0HR Faversham
    Kent
    BritishComputer Systems Consultant11017250002
    CHANDLER, Colin, Sir
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    Director
    Hatch Warren Lane
    Hatch Warren
    RG22 4RA Basingstoke
    Paterson House Hatch Warren Farm
    Hampshire
    EnglandBritishDirector164519170001
    GIBBON, David Keith Christopher
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishDirector49959390002
    HAMMOND, Malcolm Richard
    The Bramble Patch
    Puddledock Lane
    TN16 1PY Westerham
    Kent
    Director
    The Bramble Patch
    Puddledock Lane
    TN16 1PY Westerham
    Kent
    BritishSales Director76801970001
    SADLER, Stephen Paul
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishCfo90689640003
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritishAccountant34793900002
    STEDMAN, Michael Henry
    54 Whitehill Road
    DA12 5PG Gravesend
    Kent
    Director
    54 Whitehill Road
    DA12 5PG Gravesend
    Kent
    EnglandBritishComputer Systems Consultant11017260001
    TEE, Fiona
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    United KingdomBritishDirector66385440005
    TIMOTHY, Fiona Maria
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    United Kingdom
    EnglandBritishDirector161343370001
    WALKER, Peter John
    Tring Road
    HP23 4NU Wilstone
    21
    Herts
    Director
    Tring Road
    HP23 4NU Wilstone
    21
    Herts
    EnglandBritishDirector128277860001
    WRIGHT, Alan Stanley
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    Director
    Beechwood, Lime Tree Way
    Chineham Business Park, Chineham
    RG24 8WA Basingstoke
    Unit 1
    Hampshire
    EnglandBritishDirector83067060001
    YORK, Graham
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    Director
    Glebe House
    Ashmore
    SP5 5AE Shaftsbury
    Wiltshire
    EnglandEnglishDirector91383980001

    Does FLEX SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 18, 2012
    Delivered On Sep 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
    Persons Entitled
    • Becap Fund LP
    Transactions
    • Sep 25, 2012Registration of a charge (MG01)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 16, 2001
    Delivered On Oct 16, 2001
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2001Registration of a charge (395)
    • Jul 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 16, 2001
    Delivered On Oct 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal the f/h property k/a 91 parrock street, gravesend, kent t/n K50305.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 16, 2001Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 20, 1997
    Delivered On Jun 26, 1997
    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 k/a 91 parrock street gravesend kent.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1997Registration of a charge (395)
    • Jul 05, 2008Statement 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