FLOG IT 4 U LIMITED

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

    Company NameFLOG IT 4 U LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05153520
    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 FLOG IT 4 U LIMITED?

    • Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FLOG IT 4 U LIMITED located?

    Registered Office Address
    c/o CG&CO
    17 St. Anns Square
    M2 7PW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of FLOG IT 4 U LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE DROP LIMITEDJun 15, 2004Jun 15, 2004

    What are the latest accounts for FLOG IT 4 U LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2013

    What are the latest filings for FLOG IT 4 U LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Liquidators' statement of receipts and payments to Jul 30, 2016

    18 pages4.68

    Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on Sep 24, 2015

    2 pagesAD01

    Registered office address changed from 76 Haverstock Hill London NW3 2BE to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on Sep 24, 2015

    3 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 31, 2015

    LRESEX

    Statement of affairs with form 4.19

    7 pages4.20

    Annual return made up to Jun 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 19.04
    SH01

    Total exemption small company accounts made up to Dec 30, 2013

    4 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    1 pagesAA01

    Annual return made up to Jun 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 19.04
    SH01

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

    6 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Phillip Mark Davies on Jan 01, 2013

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Jun 15, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Francine Davies as a director

    1 pagesTM01

    Secretary's details changed for Phillip Mark Davies on Sep 02, 2011

    2 pagesCH03

    Termination of appointment of Francine Davies as a director

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Jun 15, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Phillip Mark Davies on Jun 15, 2010

    2 pagesCH01

    Who are the officers of FLOG IT 4 U LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Phillip Mark
    Ludlow Way
    N2 0LA London
    6
    Secretary
    Ludlow Way
    N2 0LA London
    6
    British70771880003
    BHATIA, Ranjeet
    52 Upper Brook Street
    W1K 2BU London
    Director
    52 Upper Brook Street
    W1K 2BU London
    NorwayAmerican119035980001
    DAVIES, Phillip Mark
    Ludlow Way
    N2 0LA London
    6
    England
    Director
    Ludlow Way
    N2 0LA London
    6
    England
    EnglandBritish70771880004
    PIASECKI, Jerzy Stanislaw
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    Director
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    EnglandBritish129561330001
    DAVIES, Francine
    134 Abbey Road
    NW6 4SN London
    Director
    134 Abbey Road
    NW6 4SN London
    United KingdomBritish98328280001

    Does FLOG IT 4 U LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 20, 2006
    Delivered On Jan 21, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 21, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Jan 11, 2005
    Delivered On Jan 13, 2005
    Outstanding
    Amount secured
    £13,500.00 due from the company to the chargee
    Short particulars
    Rent deposit of £13,500.
    Persons Entitled
    • Paul George Fullagar and Elaine Deborah Fullagar
    Transactions
    • Jan 13, 2005Registration of a charge (395)

    Does FLOG IT 4 U LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2015Commencement of winding up
    Mar 08, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Elman Avery Gee
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    practitioner
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    Stephen Leonard Conn
    Cg & Co 17 St Anns Square
    M2 7PW Manchester
    practitioner
    Cg & Co 17 St Anns Square
    M2 7PW 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