FLATCAPPERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFLATCAPPERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05818422
    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 FLATCAPPERS LTD?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is FLATCAPPERS LTD located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLATCAPPERS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for FLATCAPPERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from C/O Quro Financial Solutions Ltd Unit 6, Bowling Hill Business Park Quarry Road Chipping Sodbury Bristol BS37 6JL to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Dec 05, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 05, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on May 16, 2020 with updates

    5 pagesCS01

    Change of details for Mr Alexander Morton Reilley as a person with significant control on Apr 28, 2020

    2 pagesPSC04

    Change of details for Mr Jacob Bishop as a person with significant control on Apr 28, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Apr 30, 2019

    11 pagesAA

    Registered office address changed from The Battleaxes Bristol Road Wraxall Bristol BS48 1LQ England to C/O Quro Financial Solutions Ltd Unit 6, Bowling Hill Business Park Quarry Road Chipping Sodbury Bristol BS37 6JL on Aug 23, 2019

    2 pagesAD01

    Confirmation statement made on May 16, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Alexander Morton Reilley on May 01, 2019

    2 pagesCH01

    Director's details changed for David James Reid on May 01, 2019

    2 pagesCH01

    Director's details changed for Mr Jacob Bishop on May 01, 2019

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2018

    11 pagesAA

    Cancellation of shares. Statement of capital on Jul 18, 2018

    • Capital: GBP 189,583
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Victoria Hill as a director on Jul 04, 2018

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 29, 2017

    • Capital: GBP 199,558
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 29, 2017

    • Capital: GBP 199,558
    3 pagesSH01

    Confirmation statement made on May 16, 2018 with updates

    5 pagesCS01

    Appointment of Victoria Hill as a director

    2 pagesAP01

    Termination of appointment of Pierre Woodford as a director on Jun 29, 2017

    1 pagesTM01

    Termination of appointment of David Lee Jones as a director on Jun 29, 2017

    1 pagesTM01

    Who are the officers of FLATCAPPERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, Jacob
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    Director
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    United KingdomBritish95287940006
    REID, David James
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    Director
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    FranceBritish142462300006
    REILLEY, Alexander Morton
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    Director
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    United KingdomBritish113322690007
    REILLEY, Alexander Morton
    Woodside Road
    BS21 7JY Clevedon
    14
    North Somerset
    Secretary
    Woodside Road
    BS21 7JY Clevedon
    14
    North Somerset
    British113322690002
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    DIXON, Peter Charles, Dr
    1 Bloomfield Avenue
    BA2 3AB Bath
    Cobden House
    England
    Director
    1 Bloomfield Avenue
    BA2 3AB Bath
    Cobden House
    England
    United KingdomBritish169994190001
    HILL, Victoria
    Magnon Road
    BA15 1PU Bradford-On-Avon
    34
    England
    Director
    Magnon Road
    BA15 1PU Bradford-On-Avon
    34
    England
    United KingdomBritish236393490001
    JONES, David Lee
    Clifton Drive
    FY8 5QY Lytham St. Annes
    19
    Lancashire
    England
    Director
    Clifton Drive
    FY8 5QY Lytham St. Annes
    19
    Lancashire
    England
    EnglandBritish54597890004
    PAXTON, Benjamin Alex
    Ashgrove Road
    Bedminster
    BS3 3JW Bristol
    40
    England
    Director
    Ashgrove Road
    Bedminster
    BS3 3JW Bristol
    40
    England
    United KingdomBritish178587150001
    WOODFORD, Pierre
    Southville Road
    BA15 1HP Bradford-On-Avon
    6
    Wiltshire
    Director
    Southville Road
    BA15 1HP Bradford-On-Avon
    6
    Wiltshire
    United KingdomBritish118897070003
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of FLATCAPPERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jacob Bishop
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    Jun 29, 2017
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alexander Morton Reilley
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    Jun 29, 2017
    CM14 4AB Brentwood
    8 High Street
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Pipe Smokers Limited
    Quarry Road
    BS37 6JL Chipping Sodbury
    Unit 6 Bowling Hill Business Park
    Bristol
    United Kingdom
    Apr 06, 2016
    Quarry Road
    BS37 6JL Chipping Sodbury
    Unit 6 Bowling Hill Business Park
    Bristol
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityEnglish
    Place RegisteredCompanies Hose
    Registration Number08004470
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Pierre Woodford
    Southville Road
    BA15 1HP Bradford-On-Avon
    6
    Wiltshire
    United Kingdom
    Apr 06, 2016
    Southville Road
    BA15 1HP Bradford-On-Avon
    6
    Wiltshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does FLATCAPPERS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 06, 2012
    Delivered On Apr 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Pipe Smokers Limited
    Transactions
    • Apr 12, 2012Registration of a charge (MG01)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 03, 2011
    Delivered On Aug 16, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and its subsidiaries (or any member of the group) on any account whatsoever
    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
    • Santander UK PLC
    Transactions
    • Aug 16, 2011Registration of a charge (MG01)
    Legal charge
    Created On Sep 17, 2010
    Delivered On Sep 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The new battleaxes hotel, bristol road, wraxall, t/no: ST284314 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    • Aug 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 14, 2009
    Delivered On Oct 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All legal interest in the bell inn frome road rode somerset t/n WS52611 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 2009Registration of a charge (MG01)
    • Aug 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge over licensed premises
    Created On Oct 23, 2006
    Delivered On Nov 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The castle 10 mount pleasant bradford on avon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 2006Registration of a charge (395)
    • Aug 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 18, 2006
    Delivered On Oct 21, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 2006Registration of a charge (395)
    • Aug 18, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does FLATCAPPERS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2020Commencement of winding up
    Dec 02, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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