FLOG IT 4 U LIMITED
Overview
| Company Name | FLOG IT 4 U LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05153520 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FLOG IT 4 U LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACE DROP LIMITED | Jun 15, 2004 | Jun 15, 2004 |
What are the latest accounts for FLOG IT 4 U LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2013 |
What are the latest filings for FLOG IT 4 U LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2016 | 18 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 30, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Phillip Mark Davies on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Francine Davies as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Phillip Mark Davies on Sep 02, 2011 | 2 pages | CH03 | ||||||||||
Termination of appointment of Francine Davies as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Phillip Mark Davies on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of FLOG IT 4 U LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Phillip Mark | Secretary | Ludlow Way N2 0LA London 6 | British | 70771880003 | ||||||
| BHATIA, Ranjeet | Director | 52 Upper Brook Street W1K 2BU London | Norway | American | 119035980001 | |||||
| DAVIES, Phillip Mark | Director | Ludlow Way N2 0LA London 6 England | England | British | 70771880004 | |||||
| PIASECKI, Jerzy Stanislaw | Director | Mill Lane Lower Shiplake RG9 3ND Henley On Thames Lockend House Oxon | England | British | 129561330001 | |||||
| DAVIES, Francine | Director | 134 Abbey Road NW6 4SN London | United Kingdom | British | 98328280001 |
Does FLOG IT 4 U LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does FLOG IT 4 U LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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