FLEXIT IH LIMITED

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Presentaciones
  • Directivos
  • Gravámenes
  • Insolvencia
  • Fuente de datos
  • Visión general

    Nombre de la empresaFLEXIT IH LIMITED
    Estado de la empresaDisuelta
    Forma jurídicaSociedad de responsabilidad limitada
    Número de empresa 02752646
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvencia
    La sede social está en disputaNo

    ¿Cuál es el propósito de FLEXIT IH LIMITED?

    • (7011) /

    ¿Dónde se encuentra FLEXIT IH LIMITED?

    Dirección de la sede social
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de FLEXIT IH LIMITED?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    SHAREBALANCE PUBLIC LIMITED COMPANY02 oct 199202 oct 1992

    ¿Cuáles son las últimas cuentas de FLEXIT IH LIMITED?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 dic 2008

    ¿Cuáles son las últimas presentaciones para FLEXIT IH LIMITED?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Gaceta final disuelta tras la liquidación

    1 páginasGAZ2

    Devolución de la reunión final en una liquidación voluntaria de miembros

    3 páginas4.71

    Domicilio social registrado cambiado de Booths Park Chelford Road Knutsford Cheshire WA16 8QZ el 16 ene 2010

    2 páginasAD01

    Declaración de solvencia

    3 páginas4.70

    Nombramiento de un liquidador voluntario

    1 páginas600

    Resoluciones

    Resolutions
    1 páginasRESOLUTIONS
    Acuerdos
    CategoríaFechaDescripciónTipo
    liquidation

    Acuerdo especial para la liquidación el 17 dic 2009

    LRESSP

    legacy

    1 páginas288b

    legacy

    1 páginas288b

    legacy

    2 páginas288a

    legacy

    3 páginas288a

    legacy

    2 páginas288a

    legacy

    1 páginas288b

    legacy

    4 páginas363a

    Cuentas preparadas hasta el 31 dic 2008

    3 páginasAA

    legacy

    4 páginas363a

    legacy

    1 páginas353

    Cuentas preparadas hasta el 31 dic 2007

    3 páginasAA

    legacy

    1 páginas287

    legacy

    1 páginas288c

    legacy

    3 páginas363a

    Cuentas preparadas hasta el 31 dic 2006

    3 páginasAA

    legacy

    3 páginas363a

    Cuentas preparadas hasta el 31 dic 2005

    3 páginasAA

    legacy

    3 páginas363a

    Cuentas preparadas hasta el 31 dic 2004

    3 páginasAA

    ¿Quiénes son los directivos de FLEXIT IH LIMITED?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    Secretario
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritish141025870003
    AMEC NOMINEES LIMITED
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director corporativo
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    32732300002
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretario
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretario
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Secretario
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    British4689630002
    SHELDON, Jeremy Nigel
    Pasturewood House
    Abinger Lane, Abinger Common
    RH5 6JH Dorking
    Surrey
    Secretario
    Pasturewood House
    Abinger Lane, Abinger Common
    RH5 6JH Dorking
    Surrey
    British80327250001
    RICHARD ELLIS FINANCIAL LIMITED
    C/O Richard Ellis
    55 Old Broad Street
    EC2M 1LP London
    Secretario corporativo
    C/O Richard Ellis
    55 Old Broad Street
    EC2M 1LP London
    32874470003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Secretario designado corporativo
    Church Street
    NW8 8EP London
    26
    900008300001
    COX, Michael John
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    Director
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    British28998990001
    COX, Michael John
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    Director
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    British28998990001
    COX, Michael John
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    Director
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    British28998990001
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Irish6552570001
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Irish6552570001
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritish36926690001
    FITZGERALD, Michael Thomas
    Whin Cottage St Michaels Drive
    TN14 5SA Otford
    Kent
    Director
    Whin Cottage St Michaels Drive
    TN14 5SA Otford
    Kent
    British62403370002
    FRASER, Richard Lindsay
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Meadowgarth Bowbridge Lane
    Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    British13770640001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritish75624260001
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    British4689630002
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    British4689630002
    PEARCE, Daniel Norton Idris, Sir
    G3 Albany
    Piccadilly
    W1J 0AT London
    Director
    G3 Albany
    Piccadilly
    W1J 0AT London
    British45656280001
    RATCLIFFE, Michael Arthur
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    Director
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    United KingdomBritish11387510001
    ROUGHTON, Dominic David
    10 Danbury Street
    Islington
    N1 8JU London
    Director
    10 Danbury Street
    Islington
    N1 8JU London
    British30738920001
    SHELDON, Jeremy Nigel
    Pasturewood House
    Abinger Lane, Abinger Common
    RH5 6JH Dorking
    Surrey
    Director
    Pasturewood House
    Abinger Lane, Abinger Common
    RH5 6JH Dorking
    Surrey
    British80327250001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Director designado corporativo
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    ¿Tiene FLEXIT IH LIMITED alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    Legal charge
    Creado el 01 jun 1994
    Entregado el 03 jun 1994
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of the put and call option deed dated 14TH january 1993
    Breve descripción
    Plot 58 regents gate foxholes hertford hertfordshire.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 03 jun 1994Registro de un cargo (395)
    Legal charge
    Creado el 19 abr 1994
    Entregado el 20 abr 1994
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    Plot 58 on the company's estate at phase 2(a) regents gate foxholes, hertford hertfordshire.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 20 abr 1994Registro de un cargo (395)
    Legal charge
    Creado el 09 feb 1994
    Entregado el 10 feb 1994
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of the put and call option deed dated 14TH january 1993
    Breve descripción
    Plot 14 crusaders court st. Johns terrace road earlswood redhill, plots 9 17 and 25 manor drive wembley. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 10 feb 1994Registro de un cargo (395)
    Legal charge
    Creado el 09 feb 1994
    Entregado el 10 feb 1994
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee arising from or as a result of a material breach by the company of one or more of the covenants and undertakings given by the company pursuant to clause 11.1 of the put and call option deed for the sale and purchase of the business of the company dated 14 january 1993
    Breve descripción
    Plot 160 carreg yr afon glan yr afon graig newydd godre'r graig pontardawe west glamorgan.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 10 feb 1994Registro de un cargo (395)
    Legal charge
    Creado el 09 feb 1994
    Entregado el 10 feb 1994
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee arising from or as a result of a material breach by the company of one or more of the covenants and undertakings given by the company pursuant to clause 11.1 of the put and call option deed for the sale and purchase of the business of the company dated 14 january 1993
    Breve descripción
    Plot 78 herons reach blackpool.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 10 feb 1994Registro de un cargo (395)
    Legal charge
    Creado el 21 dic 1993
    Entregado el 07 ene 1994
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    Plot 43 impala drive cherry hinton.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 07 ene 1994Registro de un cargo (395)
    Legal charge
    Creado el 29 nov 1993
    Entregado el 01 dic 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    Plot 150.3 glan-yr-afon, godre'r graig, pontardawe, swansea.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 01 dic 1993Registro de un cargo (395)
    Legal charge
    Creado el 11 nov 1993
    Entregado el 17 nov 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    Plots 32,33,34 and 39 salters lane, waterside mews, newport.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 17 nov 1993Registro de un cargo (395)
    Legal charge
    Creado el 01 nov 1993
    Entregado el 02 nov 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    Plot 115 cyclops wharf, west ferry road, london.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 02 nov 1993Registro de un cargo (395)
    Legal charge
    Creado el 12 oct 1993
    Entregado el 15 oct 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    Plots 169 and 170 barley croft, station road, elmswell, suffolk.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 15 oct 1993Registro de un cargo (395)
    Legal charge
    Creado el 14 sept 1993
    Entregado el 21 sept 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to 11.1 of the put and call option deed dated 14/1/93
    Breve descripción
    Plot 88 herons reach blackpool.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 21 sept 1993Registro de un cargo (395)
    Legal charge
    Creado el 30 jul 1993
    Entregado el 05 ago 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    Plot 902 cyclops wharf, west ferry road, london.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 05 ago 1993Registro de un cargo (395)
    Legal charge
    Creado el 23 jul 1993
    Entregado el 07 ago 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    Plot 502 cyclops wharf west ferry road, london.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 07 ago 1993Registro de un cargo (395)
    Legal charge
    Creado el 21 jul 1993
    Entregado el 23 jul 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of the put and call option deed dated 14/1/193
    Breve descripción
    Plots 95, 32, 29 and 49 spring gardens ince.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 23 jul 1993Registro de un cargo (395)
    Legal charge
    Creado el 02 jul 1993
    Entregado el 07 jul 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    Plot 144 godre'r graig, swansea.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 07 jul 1993Registro de un cargo (395)
    Legal charge
    Creado el 25 jun 1993
    Entregado el 02 jul 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    326 cyclops wharf, west ferry road, london.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 02 jul 1993Registro de un cargo (395)
    Legal charge
    Creado el 24 jun 1993
    Entregado el 02 jul 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of a put and call option deed dated 14TH january 1993
    Breve descripción
    516 cyclops wharf, west ferry road, london.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 02 jul 1993Registro de un cargo (395)
    Legal charge
    Creado el 04 jun 1993
    Entregado el 17 jun 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee
    Breve descripción
    Plots 2.01, 5.16 and 6.19 king and queen wharf, rotherhithe. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 17 jun 1993Registro de un cargo (395)
    Legal charge
    Creado el 17 may 1993
    Entregado el 20 may 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee
    Breve descripción
    Plots 59,64,65 willow green,robertsbridge; plot 45 lytton gate,woolmer green.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 20 may 1993Registro de un cargo (395)
    Legal charge
    Creado el 22 feb 1993
    Entregado el 25 feb 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of the put and call option deed dated 14TH january 1993
    Breve descripción
    Plot 7 on the company's estate at the ridings, paddock wood t/no: k 684686 (see ch microfiche for full details).
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 25 feb 1993Registro de un cargo (395)
    Debenture
    Creado el 14 ene 1993
    Entregado el 01 feb 1993
    Pendiente
    Cantidad garantizada
    All monies due or to become due from the company to the chargee pursuant to clause 11.1 of the put and call options deed of even date and under the terms of the charge
    Breve descripción
    See 395 for full details and property details. 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.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 01 feb 1993Registro de un cargo (395)

    ¿Tiene FLEXIT IH LIMITED algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1
    FechaTipo
    17 dic 2009Inicio de la liquidación
    10 abr 2011Fecha de disolución
    Liquidación voluntaria de socios
    NombreRolDirecciónNombrado elCesado el
    Christopher John Brown
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire
    Profesional
    The Hart Shaw Building Europa Link
    Sheffield Business Park
    S9 1XU Sheffield
    South Yorkshire

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0