HYFLEX ROOFING LIMITED

HYFLEX ROOFING LIMITED

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

    Company NameHYFLEX ROOFING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02849114
    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 HYFLEX ROOFING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HYFLEX ROOFING LIMITED located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HYFLEX ROOFING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUAPROOF LIMITEDMay 13, 1996May 13, 1996
    PALMERS CORROSION CONTROL LIMITEDNov 12, 1993Nov 12, 1993
    TRUSHELFCO (NO. 1936) LIMITEDAug 31, 1993Aug 31, 1993

    What are the latest accounts for HYFLEX ROOFING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HYFLEX ROOFING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HYFLEX ROOFING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from Amasco House 101 Powke Lane Cradley Heath West Midlands B64 5PX to The Lexicon Mount Street Manchester M2 5NT on Aug 14, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of David Patrick Maginnis as a director on Jul 17, 2015

    1 pagesTM01

    Appointment of Andrew Brian Williamson as a director on Jul 17, 2015

    2 pagesAP01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 2
    SH01

    Secretary's details changed for Tcss Limited on Sep 23, 2013

    2 pagesCH04

    Termination of appointment of Burton Macleod as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Tcss Limited on Dec 05, 2011

    2 pagesCH04

    Annual return made up to Aug 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Aug 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Tcss Limited on Aug 31, 2010

    2 pagesCH04

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of HYFLEX ROOFING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TCSS LIMITED
    14 Wells Road
    Stiffkey
    NR23 1AJ Wells-Next-The-Sea
    The Old Townshend Arms
    Norfolk
    England
    Secretary
    14 Wells Road
    Stiffkey
    NR23 1AJ Wells-Next-The-Sea
    The Old Townshend Arms
    Norfolk
    England
    Identification TypeEuropean Economic Area
    Registration Number06769299
    135679860001
    WILLIAMSON, Andrew Brian
    Mount Street
    M2 5NT Manchester
    The Lexicon
    Director
    Mount Street
    M2 5NT Manchester
    The Lexicon
    EnglandBritish174885700001
    BOWN, Julian Lemuel
    19 Childsbridge Lane
    Kemsing
    TN15 6TJ Sevenoaks
    Kent
    Secretary
    19 Childsbridge Lane
    Kemsing
    TN15 6TJ Sevenoaks
    Kent
    British105880001
    KIPPEN, Michael Leslie
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    Secretary
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    British12230900005
    WATSON, David Twells
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    Secretary
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    British79100950001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ANTLIFF, Robert Francis
    The Court
    22 Thornholme Road
    SR2 7QG Sunderland
    Director
    The Court
    22 Thornholme Road
    SR2 7QG Sunderland
    British44786400001
    BENTLEY, Paul Arthur
    55 Meadway
    Southgate
    N14 6NJ London
    Director
    55 Meadway
    Southgate
    N14 6NJ London
    EnglandBritish71971440001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CLOUGH, Michael Anthony
    Apapa 2a Streetly Crescent
    Four Oaks
    B74 4PX Sutton Coldfield
    West Midlands
    Director
    Apapa 2a Streetly Crescent
    Four Oaks
    B74 4PX Sutton Coldfield
    West Midlands
    EnglandBritish58508010001
    KIPPEN, Michael Leslie
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    Director
    Southfield House
    16 High Street
    BA11 6NZ Rode
    Somerset
    United KingdomBritish12230900005
    MACLEOD, Burton James
    6 Worcester Place
    Duxbury Park
    PR7 4AP Chorley
    Lancashire
    Director
    6 Worcester Place
    Duxbury Park
    PR7 4AP Chorley
    Lancashire
    EnglandScottish97987130001
    MAGINNIS, David Patrick
    St Cyres
    10 Upper Brighton Road
    KT6 6JY Surbiton
    Surrey
    Director
    St Cyres
    10 Upper Brighton Road
    KT6 6JY Surbiton
    Surrey
    EnglandBritish48592370003
    MCCANN, Edward Bryan
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    Director
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    British36914880001
    MCPHERSON, Ian Gordon Sutherland
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    Director
    Manor House
    GL56 9SB Stretton On Fosse
    Gloucestershire
    British77768680001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    STOCK, Bryan
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    Director
    The Coach House
    10 Shepley Road
    B45 8JW Barnt Green
    Worcestershire
    United KingdomBritish73942950002
    TURNER, Roger Alfred
    62 Derwent Road
    WV6 9ES Wolverhampton
    West Midlands
    Director
    62 Derwent Road
    WV6 9ES Wolverhampton
    West Midlands
    British64936840001
    TYEKIFF, Richard
    Maryland Horsegate Ride
    SL5 9LS Ascot
    Berkshire
    Director
    Maryland Horsegate Ride
    SL5 9LS Ascot
    Berkshire
    British43180820001
    WATSON, David Twells
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    Director
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    EnglandBritish79100950001

    Does HYFLEX ROOFING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed relating to a guarantee and debenture dated 19 december 1997
    Created On Mar 23, 1998
    Delivered On Apr 01, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Dec 19, 2014Satisfaction of a charge (MR04)
    Deed of variation relating to a guarantee and debenture dated 19TH december 1997 between the charging companies (as defined) and barclays bank PLC (as security trustee)
    Created On Mar 11, 1998
    Delivered On Mar 14, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 14, 1998Registration of a charge (395)
    • Dec 19, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 19, 1997
    Delivered On Jan 08, 1998
    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
    Property k/a carpenter street/hill street edinburgh hall south shields tyne & wear t/no TY182217 and TY9886 together with. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • Dec 19, 2014Satisfaction of a charge (MR04)

    Does HYFLEX ROOFING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2015Commencement of winding up
    Sep 02, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester
    Conrad Alexander Pearson
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester

    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