BRITFLEX LIMITED

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

    Company NameBRITFLEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02858085
    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 BRITFLEX LIMITED?

    • (7499) /

    Where is BRITFLEX LIMITED located?

    Registered Office Address
    c/o REEVES & CO LLP
    37 St. Margarets Street
    CT1 2TU Canterbury
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITFLEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (705) LIMITEDSep 29, 1993Sep 29, 1993

    What are the latest accounts for BRITFLEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for BRITFLEX 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

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

    6 pagesAA

    Annual return made up to Sep 29, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2011

    Statement of capital on Oct 11, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Neil Bennett on Oct 11, 2011

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2010

    6 pagesAA

    Annual return made up to Sep 29, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Edward Winslow Moore on Sep 22, 2010

    2 pagesCH01

    Registered office address changed from C/O Reeves & Neylan 37 st. Margarets Street Canterbury Kent CT1 2TU United Kingdom on Sep 29, 2010

    1 pagesAD01

    Appointment of Edward Winslow Moore as a director

    3 pagesAP01

    Termination of appointment of Paul Tompkins as a secretary

    2 pagesTM02

    Termination of appointment of Paul Tompkins as a director

    2 pagesTM01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Appointing auditors and directors 03/03/2010
    RES13

    Appointment of Paul Kelly Tompkins as a secretary

    3 pagesAP03

    Appointment of David P Reif as a director

    3 pagesAP01

    Appointment of Paul Kelly Tompkins as a director

    3 pagesAP01

    Appointment of Ronald a Rice as a director

    3 pagesAP01

    Termination of appointment of Neil Bennett as a secretary

    1 pagesTM02

    Registered office address changed from Kingston House 3 Walton Road Pattinson North District 15 Washington Tyne & Wear NE38 8DA on Jan 28, 2010

    1 pagesAD01

    Termination of appointment of Nicholas Simpson as a director

    1 pagesTM01

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

    7 pagesAA

    Current accounting period extended from Mar 31, 2010 to May 31, 2010

    3 pagesAA01

    Annual return made up to Sep 29, 2009 with full list of shareholders

    3 pagesAR01

    Accounts made up to Mar 31, 2008

    7 pagesAA

    Who are the officers of BRITFLEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Neil
    4 Village Farm
    West Rainton
    DH4 6NT Durham
    The Willows
    Tyne And Wear
    United Kingdom
    Director
    4 Village Farm
    West Rainton
    DH4 6NT Durham
    The Willows
    Tyne And Wear
    United Kingdom
    UkBritish48414170002
    MOORE, Edward Winslow
    c/o Reeves & Co Llp
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    c/o Reeves & Co Llp
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmerican151290070001
    REIF, David Poynter
    c/o Reeves & Co Llp
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    c/o Reeves & Co Llp
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmerican129954500001
    RICE, Ronald Albert
    c/o Reeves & Co Llp
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    c/o Reeves & Co Llp
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United StatesAmerican115014650001
    BENNETT, Neil
    69 Bramhall Drive
    NE38 9DE Washington
    Tyne & Wear
    Secretary
    69 Bramhall Drive
    NE38 9DE Washington
    Tyne & Wear
    British48414170002
    PAXTON, George
    The Sands 43 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    Tyne And Wear
    Secretary
    The Sands 43 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    Tyne And Wear
    British35107400001
    TOMPKINS, Paul Kelly
    c/o Reeves & Neylan
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Secretary
    c/o Reeves & Neylan
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    British148798490001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    PAXTON, George
    The Sands 43 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    Tyne And Wear
    Director
    The Sands 43 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    Tyne And Wear
    EnglandBritish35107400001
    PAXTON, John
    Woodlands 61 Front Street
    SR6 7JD Whitburn Village
    Sunderland
    Director
    Woodlands 61 Front Street
    SR6 7JD Whitburn Village
    Sunderland
    British9344020004
    SIMPSON, Nicholas Ronald
    Sandy Meadows Barn Great Chilton
    Farm Laurel Road Chilton Lane
    DL17 0JY Chilton
    County Durham
    Director
    Sandy Meadows Barn Great Chilton
    Farm Laurel Road Chilton Lane
    DL17 0JY Chilton
    County Durham
    EnglandBritish39249220003
    TOMPKINS, Paul Kelly
    c/o Reeves & Neylan
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    c/o Reeves & Neylan
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    UsaAmerican116338150001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does BRITFLEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 2001
    Delivered On Jan 03, 2002
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 2002Registration of a charge (395)

    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