Liquidation
Company Information for JAS.C.FLAXMAN & SONS LIMITED
KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB,
|
Company Registration Number
00174187
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAS.C.FLAXMAN & SONS LIMITED | |
Legal Registered Office | |
KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Other companies in IP7 | |
Company Number | 00174187 | |
---|---|---|
Company ID Number | 00174187 | |
Date formed | 1921-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 16:30:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARETH ALEXANDER GRAY |
||
RICHARD TIMOTHY GRAY |
||
HEATHER MARGARET GRAY |
||
RICHARD TIMOTHY GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH CHARLOTTE GRAY |
Director | ||
JANE SARAH GRAY |
Director | ||
GARETH ALEXANDER GRAY |
Director | ||
RONALD ERNEST GRAY |
Company Secretary | ||
VANESSA ANNE KOVACEVIC |
Company Secretary | ||
VANESSA ANNE KOVACEVIC |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2016 FROM FROG'S HALL LINDSEY IPSWICH SUFFOLK IP7 6PP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRAY | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 10/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 10/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 10/08/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 10/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMOTHY GRAY / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARGARET GRAY / 01/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH GRAY | |
AP03 | SECRETARY APPOINTED GARETH ALEXANDER GRAY | |
AP01 | DIRECTOR APPOINTED ELIZABETH CHARLOTTE GRAY | |
AP01 | DIRECTOR APPOINTED JANE SARAH GRAY | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RONALD GRAY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363s | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/04 | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
Appointment of Liquidators | 2016-08-15 |
Notice of Intended Dividends | 2016-08-15 |
Meetings of Creditors | 2016-06-29 |
Appointment of Administrators | 2016-06-10 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 23,104 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 10,274 |
Creditors Due After One Year | 2012-12-31 | £ 10,274 |
Creditors Due Within One Year | 2013-12-31 | £ 1,155,334 |
Creditors Due Within One Year | 2012-12-31 | £ 938,573 |
Creditors Due Within One Year | 2012-12-31 | £ 938,573 |
Creditors Due Within One Year | 2011-12-31 | £ 2,451,377 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAS.C.FLAXMAN & SONS LIMITED
Called Up Share Capital | 2013-12-31 | £ 4,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 4,000 |
Called Up Share Capital | 2012-12-31 | £ 4,000 |
Called Up Share Capital | 2011-12-31 | £ 4,000 |
Cash Bank In Hand | 2013-12-31 | £ 462,104 |
Cash Bank In Hand | 2012-12-31 | £ 599,221 |
Cash Bank In Hand | 2012-12-31 | £ 599,221 |
Cash Bank In Hand | 2011-12-31 | £ 2,169,412 |
Current Assets | 2013-12-31 | £ 1,665,730 |
Current Assets | 2012-12-31 | £ 1,524,444 |
Current Assets | 2012-12-31 | £ 1,524,444 |
Current Assets | 2011-12-31 | £ 3,019,395 |
Debtors | 2013-12-31 | £ 700,860 |
Debtors | 2012-12-31 | £ 751,681 |
Debtors | 2012-12-31 | £ 751,681 |
Debtors | 2011-12-31 | £ 107,277 |
Shareholder Funds | 2013-12-31 | £ 567,124 |
Shareholder Funds | 2012-12-31 | £ 637,272 |
Shareholder Funds | 2012-12-31 | £ 637,272 |
Shareholder Funds | 2011-12-31 | £ 597,195 |
Stocks Inventory | 2013-12-31 | £ 502,766 |
Stocks Inventory | 2012-12-31 | £ 173,542 |
Stocks Inventory | 2012-12-31 | £ 173,542 |
Stocks Inventory | 2011-12-31 | £ 742,706 |
Tangible Fixed Assets | 2013-12-31 | £ 79,832 |
Tangible Fixed Assets | 2012-12-31 | £ 61,675 |
Tangible Fixed Assets | 2012-12-31 | £ 61,675 |
Tangible Fixed Assets | 2011-12-31 | £ 29,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as JAS.C.FLAXMAN & SONS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | JAS.C.FLAXMAN & SONS LIMITED | Event Date | 2016-08-11 |
Principal Trading Address: Frogs Hall, The Tye, Lindsey, Ipswich, IP7 6PP Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first inteim dividend to unsecured preferential and non-preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 9 September 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 1 August 2016. For further details contact the Joint Liquidators on Tel: 01603 624181. Alternative contact: Sebastian Hall. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JAS.C.FLAXMAN & SONS LIMITED | Event Date | 2016-08-01 |
Andrew Anderson Kelsall and Lee Anthony Green , both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact the Joint Liquidators on Tel: 01603 624181. Alternative contact: Sebastian Hall. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JAS.C.FLAXMAN & SONS LIMITED | Event Date | 2016-06-23 |
In the Norwich County Court case number 87 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Andrew Anderson Kelsall , (IP No. 009555) and Lee Anthony Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB the Joint Administrators, are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of considering the Administrators proposals in accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submited on Form 2.25B is 12 noon on 12 July 2016, by which time time and date votes must be received at King Street House, 15 Upper King Street, Norwich, NR3 1RB. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: They have given to the Joint Administrators at King Street House, 15 Upper King Street, Norwich, NR3 1RB, not later than 12 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 7 June 2016 For further details contact: The Joint Administrators, Tel: 01603 624181. Alternative contact: Sebastian Hall | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JAS.C.FLAXMAN & SONS LIMITED | Event Date | 2016-06-07 |
In the Norwich County Court case number 87 Andrew Anderson Kelsall and Lee Anthony Green (IP Nos 9555 and 15610 ), both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB For further details contact the Administrators on Tel: 01603 624181 Alternative Contact: Sebastian Hall : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |