FLAGSHIP TOWER (METHIL) LIMITED

FLAGSHIP TOWER (METHIL) LIMITED

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

    Company NameFLAGSHIP TOWER (METHIL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05724771
    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 FLAGSHIP TOWER (METHIL) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is FLAGSHIP TOWER (METHIL) LIMITED located?

    Registered Office Address
    Southgate House
    Archer Street
    DL3 6AH Darlington
    County Durham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLAGSHIP TOWER (METHIL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for FLAGSHIP TOWER (METHIL) 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

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Notice of completion of voluntary arrangement

    6 pages1.4

    Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Feb 28, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2012

    Statement of capital on Mar 07, 2012

    • Capital: GBP 1
    SH01

    legacy

    3 pagesMG02

    legacy

    5 pagesMG04

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Full accounts made up to Sep 30, 2010

    17 pagesAA

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    19 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    7 pagesMG01

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Who are the officers of FLAGSHIP TOWER (METHIL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritish163496070001
    BROOKS, Alison Jennifer
    Ryecroft House
    Belmont
    BL7 8AF Bolton
    Lancashire
    Secretary
    Ryecroft House
    Belmont
    BL7 8AF Bolton
    Lancashire
    British93608800001
    COOK, Sarah Jane
    Lathom Avenue
    Parbold
    WN8 7DT Wigan
    26
    Lancashire
    Secretary
    Lathom Avenue
    Parbold
    WN8 7DT Wigan
    26
    Lancashire
    British121390600001
    MCCORMACK, Francis Declan Finbar Tempany
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Secretary
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    158306130001
    MCLEISH, William David
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Secretary
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    British168970640001
    BOLOT, Timothy James
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritish107837080002
    BROOKS, Alison Jennifer
    Ryecroft House
    Belmont
    BL7 8AF Bolton
    Lancashire
    Director
    Ryecroft House
    Belmont
    BL7 8AF Bolton
    Lancashire
    EnglandBritish93608800001
    BUCHAN, William James
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    FOULKES, Kamma
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritish111188390002
    LAKHANI, Mahmood
    78 Sunnyside Gardens
    RM14 3DR Upminster
    Essex
    Director
    78 Sunnyside Gardens
    RM14 3DR Upminster
    Essex
    EnglandBritish62523800002
    MIDMER, Richard Neil
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    EnglandBritish110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004
    SLACK, Michael Stephen
    239 Greenmount Lane
    BL1 5JB Bolton
    Lancashire
    Director
    239 Greenmount Lane
    BL1 5JB Bolton
    Lancashire
    British9265180001
    SMITH, David Andrew, Mr.
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United KingdomBritish147997950001
    SMITH, David Andrew, Mr.
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    United KingdomBritish147997950001

    Does FLAGSHIP TOWER (METHIL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 24, 2009
    Delivered On Jan 25, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    6 sea road methil leven t/n FFE18403.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2010Registration of a charge (MG01)
    • Jan 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and charge
    Created On Sep 25, 2009
    Delivered On Oct 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    • Dec 17, 2011Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Dec 05, 2007
    Delivered On Dec 19, 2007
    Satisfied
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    • Aug 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 06/12/07 and
    Created On Dec 05, 2007
    Delivered On Dec 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 sea road methill leven t/no FFE18403.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Aug 29, 2008Statement of satisfaction of a charge in full or part (403a)

    Does FLAGSHIP TOWER (METHIL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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