FLO-FLEX POLYURETHANE LIMITED

FLO-FLEX POLYURETHANE LIMITED

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

    Company NameFLO-FLEX POLYURETHANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05890791
    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 FLO-FLEX POLYURETHANE LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is FLO-FLEX POLYURETHANE LIMITED located?

    Registered Office Address
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLO-FLEX POLYURETHANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for FLO-FLEX POLYURETHANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 06, 2022

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 06, 2021

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 06, 2020

    20 pagesLIQ03

    Removal of liquidator by court order

    20 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Feb 06, 2019

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 06, 2018

    14 pagesLIQ03

    Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Feb 20, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 07, 2017

    LRESEX

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 80,570
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Apr 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 80,570
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Apr 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 80,570
    SH01

    Director's details changed for Richard Foster on Apr 10, 2014

    2 pagesCH01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Feb 12, 2014

    • Capital: GBP 80,570
    4 pagesSH06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Buy back agreement 16/01/2014
    RES13

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Apr 01, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of FLO-FLEX POLYURETHANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Richard
    Ffordd Cae Canol
    Trefnant
    LL16 4YJ Denbigh
    14
    Clwyd
    Wales
    Director
    Ffordd Cae Canol
    Trefnant
    LL16 4YJ Denbigh
    14
    Clwyd
    Wales
    WalesBritish118553030003
    GREEN, Rebecca
    Abergele Road
    Rhuddlan
    LL18 5UE Rhyl
    Rivacre
    Denbighshire
    Director
    Abergele Road
    Rhuddlan
    LL18 5UE Rhyl
    Rivacre
    Denbighshire
    United KingdomBritish151416010002
    GRAHAM, Geoffrey
    Accar Y Forwyn
    LL16 3PW Denbigh
    37
    Denbighshire
    United Kingdom
    Secretary
    Accar Y Forwyn
    LL16 3PW Denbigh
    37
    Denbighshire
    United Kingdom
    British41264610002
    MASON, Michael Stuart
    43 Princes Avenue
    LL19 8RW Prestatyn
    Clwyd
    Wales
    Secretary
    43 Princes Avenue
    LL19 8RW Prestatyn
    Clwyd
    Wales
    British760530002
    NORTH WEST REGISTRATION SERVICES (1994) LIMITED
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    Secretary
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    42618210001
    AVIS, Christine Susan
    9 Abbey Square
    CH1 2HU Chester
    Nominee Director
    9 Abbey Square
    CH1 2HU Chester
    United KingdomBritish900006150001
    CALDWELL, Peter Edmund
    2 Eryl Cottage
    Lower Denbigh Road
    LL17 0EN St Asaph
    Clwyd
    Director
    2 Eryl Cottage
    Lower Denbigh Road
    LL17 0EN St Asaph
    Clwyd
    British115367300001
    GRAHAM, Geoffrey
    Accar Y Forwyn
    LL16 3PW Denbigh
    37
    Denbighshire
    United Kingdom
    Director
    Accar Y Forwyn
    LL16 3PW Denbigh
    37
    Denbighshire
    United Kingdom
    United KingdomBritish41264610002
    MASON, Michael Stuart
    43 Princes Avenue
    LL19 8RW Prestatyn
    Clwyd
    Wales
    Director
    43 Princes Avenue
    LL19 8RW Prestatyn
    Clwyd
    Wales
    British760530002

    Does FLO-FLEX POLYURETHANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 18, 2007
    Delivered On Sep 27, 2007
    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
    • Sep 27, 2007Registration of a charge (395)
    Debenture
    Created On Apr 17, 2007
    Delivered On Apr 28, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.
    Persons Entitled
    • Ashley Commercial Finance Limited
    Transactions
    • Apr 28, 2007Registration of a charge (395)
    • Apr 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does FLO-FLEX POLYURETHANE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2017Commencement of winding up
    Oct 21, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Poxon
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Martin Maloney
    Leonard Curtis House 1a Elms Square
    Bury New Road
    M45 7TA Manchester
    practitioner
    Leonard Curtis House 1a Elms Square
    Bury New Road
    M45 7TA Manchester
    John Malcolm Titley
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield

    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