FLEXIT IH LIMITED

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

    Company NameFLEXIT IH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02752646
    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 FLEXIT IH LIMITED?

    • (7011) /

    Where is FLEXIT IH LIMITED located?

    Registered Office Address
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEXIT IH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAREBALANCE PUBLIC LIMITED COMPANYOct 02, 1992Oct 02, 1992

    What are the latest accounts for FLEXIT IH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for FLEXIT IH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on Jan 16, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2009

    LRESSP

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2004

    3 pagesAA

    Who are the officers of FLEXIT IH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritishChartered Secretary141025870003
    AMEC NOMINEES LIMITED
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    32732300002
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    BritishCompany Secretary800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Secretary
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    BritishChartered Accountant4689630002
    SHELDON, Jeremy Nigel
    Pasturewood House
    Abinger Lane, Abinger Common
    RH5 6JH Dorking
    Surrey
    Secretary
    Pasturewood House
    Abinger Lane, Abinger Common
    RH5 6JH Dorking
    Surrey
    BritishSolicitor80327250001
    RICHARD ELLIS FINANCIAL LIMITED
    C/O Richard Ellis
    55 Old Broad Street
    EC2M 1LP London
    Secretary
    C/O Richard Ellis
    55 Old Broad Street
    EC2M 1LP London
    32874470003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COX, Michael John
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    Director
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    BritishChartered Accountant28998990001
    COX, Michael John
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    Director
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    BritishChartered Accountant28998990001
    COX, Michael John
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    Director
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    BritishChartered Accountant28998990001
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    IrishAccountant6552570001
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    IrishAccountant6552570001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritishChartered Surveyor36926690001
    FITZGERALD, Michael Thomas
    Whin Cottage St Michaels Drive
    TN14 5SA Otford
    Kent
    Director
    Whin Cottage St Michaels Drive
    TN14 5SA Otford
    Kent
    BritishAccountant62403370002
    FRASER, Richard Lindsay
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    BritishCompany Director13770640001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritishChartered Accountant75624260001
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    BritishCompany Director4689630002
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    BritishChartered Accountant4689630002
    PEARCE, Daniel Norton Idris, Sir
    G3 Albany
    Piccadilly
    W1J 0AT London
    Director
    G3 Albany
    Piccadilly
    W1J 0AT London
    BritishChartered Surveyor45656280001
    RATCLIFFE, Michael Arthur
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    Director
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    United KingdomBritishCompany Director11387510001
    ROUGHTON, Dominic David
    10 Danbury Street
    Islington
    N1 8JU London
    Director
    10 Danbury Street
    Islington
    N1 8JU London
    BritishTrainee Solicitor30738920001
    SHELDON, Jeremy Nigel
    Pasturewood House
    Abinger Lane, Abinger Common
    RH5 6JH Dorking
    Surrey
    Director
    Pasturewood House
    Abinger Lane, Abinger Common
    RH5 6JH Dorking
    Surrey
    BritishSolicitor80327250001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FLEXIT IH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 01, 1994
    Delivered On Jun 03, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of the put and call option deed dated 14TH january 1993
    Short particulars
    Plot 58 regents gate foxholes hertford hertfordshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 1994Registration of a charge (395)
    Legal charge
    Created On Apr 19, 1994
    Delivered On Apr 20, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    Plot 58 on the company's estate at phase 2(a) regents gate foxholes, hertford hertfordshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 20, 1994Registration of a charge (395)
    Legal charge
    Created On Feb 09, 1994
    Delivered On Feb 10, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of the put and call option deed dated 14TH january 1993
    Short particulars
    Plot 14 crusaders court st. Johns terrace road earlswood redhill, plots 9 17 and 25 manor drive wembley. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 1994Registration of a charge (395)
    Legal charge
    Created On Feb 09, 1994
    Delivered On Feb 10, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee arising from or as a result of a material breach by the company of one or more of the covenants and undertakings given by the company pursuant to clause 11.1 of the put and call option deed for the sale and purchase of the business of the company dated 14 january 1993
    Short particulars
    Plot 160 carreg yr afon glan yr afon graig newydd godre'r graig pontardawe west glamorgan.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 1994Registration of a charge (395)
    Legal charge
    Created On Feb 09, 1994
    Delivered On Feb 10, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee arising from or as a result of a material breach by the company of one or more of the covenants and undertakings given by the company pursuant to clause 11.1 of the put and call option deed for the sale and purchase of the business of the company dated 14 january 1993
    Short particulars
    Plot 78 herons reach blackpool.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 10, 1994Registration of a charge (395)
    Legal charge
    Created On Dec 21, 1993
    Delivered On Jan 07, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    Plot 43 impala drive cherry hinton.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 07, 1994Registration of a charge (395)
    Legal charge
    Created On Nov 29, 1993
    Delivered On Dec 01, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    Plot 150.3 glan-yr-afon, godre'r graig, pontardawe, swansea.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 01, 1993Registration of a charge (395)
    Legal charge
    Created On Nov 11, 1993
    Delivered On Nov 17, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    Plots 32,33,34 and 39 salters lane, waterside mews, newport.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 17, 1993Registration of a charge (395)
    Legal charge
    Created On Nov 01, 1993
    Delivered On Nov 02, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    Plot 115 cyclops wharf, west ferry road, london.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 1993Registration of a charge (395)
    Legal charge
    Created On Oct 12, 1993
    Delivered On Oct 15, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    Plots 169 and 170 barley croft, station road, elmswell, suffolk.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 15, 1993Registration of a charge (395)
    Legal charge
    Created On Sep 14, 1993
    Delivered On Sep 21, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to 11.1 of the put and call option deed dated 14/1/93
    Short particulars
    Plot 88 herons reach blackpool.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 21, 1993Registration of a charge (395)
    Legal charge
    Created On Jul 30, 1993
    Delivered On Aug 05, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    Plot 902 cyclops wharf, west ferry road, london.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 05, 1993Registration of a charge (395)
    Legal charge
    Created On Jul 23, 1993
    Delivered On Aug 07, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    Plot 502 cyclops wharf west ferry road, london.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 1993Registration of a charge (395)
    Legal charge
    Created On Jul 21, 1993
    Delivered On Jul 23, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of the put and call option deed dated 14/1/193
    Short particulars
    Plots 95, 32, 29 and 49 spring gardens ince.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    Legal charge
    Created On Jul 02, 1993
    Delivered On Jul 07, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    Plot 144 godre'r graig, swansea.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 1993Registration of a charge (395)
    Legal charge
    Created On Jun 25, 1993
    Delivered On Jul 02, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    326 cyclops wharf, west ferry road, london.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 1993Registration of a charge (395)
    Legal charge
    Created On Jun 24, 1993
    Delivered On Jul 02, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Short particulars
    516 cyclops wharf, west ferry road, london.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 02, 1993Registration of a charge (395)
    Legal charge
    Created On Jun 04, 1993
    Delivered On Jun 17, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plots 2.01, 5.16 and 6.19 king and queen wharf, rotherhithe. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 17, 1993Registration of a charge (395)
    Legal charge
    Created On May 17, 1993
    Delivered On May 20, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plots 59,64,65 willow green,robertsbridge; plot 45 lytton gate,woolmer green.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 20, 1993Registration of a charge (395)
    Legal charge
    Created On Feb 22, 1993
    Delivered On Feb 25, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of the put and call option deed dated 14TH january 1993
    Short particulars
    Plot 7 on the company's estate at the ridings, paddock wood t/no: k 684686 (see ch microfiche for full details).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 1993Registration of a charge (395)
    Debenture
    Created On Jan 14, 1993
    Delivered On Feb 01, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of the put and call options deed of even date and under the terms of the charge
    Short particulars
    See 395 for full details and property 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 1993Registration of a charge (395)

    Does FLEXIT IH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2009Commencement of winding up
    Apr 10, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher John Brown
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    practitioner
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire

    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