Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELE-FLEX LIMITED
Company Information for

ELE-FLEX LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
00777122
Private Limited Company
Dissolved

Dissolved 2017-06-07

Company Overview

About Ele-flex Ltd
ELE-FLEX LIMITED was founded on 1963-10-11 and had its registered office in Fareham. The company was dissolved on the 2017-06-07 and is no longer trading or active.

Key Data
Company Name
ELE-FLEX LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Filing Information
Company Number 00777122
Date formed 1963-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-06-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 03:27:07
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ELE-FLEX LIMITED

Current Directors
Officer Role Date Appointed
DARREN JOHN BAILEY
Company Secretary 2005-11-19
DARREN JOHN BAILEY
Director 2002-10-09
RALPH FORSTER
Director 2002-10-09
JOHN ALAN GRATWICK
Director 2002-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL PATRICIA FORSTER
Company Secretary 2002-10-09 2005-11-18
CHERYL PATRICIA TAYLOR
Director 2005-02-01 2005-06-26
GILLIAN TESSA BEAVEN
Company Secretary 1991-08-14 2002-10-09
DAVID ROBERT BEAVEN
Director 1991-08-14 2002-10-09
GILLIAN TESSA BEAVEN
Director 1991-08-14 2002-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH FORSTER ADENCLIFF LIMITED Director 2002-09-25 CURRENT 2002-08-19 Dissolved 2016-04-26
JOHN ALAN GRATWICK ADENCLIFF LIMITED Director 2002-09-25 CURRENT 2002-08-19 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016
2016-02-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-12-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB
2015-11-244.20STATEMENT OF AFFAIRS/4.19
2015-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1600
2014-08-19AR0114/08/14 FULL LIST
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BAILEY / 12/06/2014
2014-06-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN BAILEY / 12/06/2014
2014-04-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-20AR0114/08/13 FULL LIST
2013-02-08AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-03AR0114/08/12 FULL LIST
2012-03-07AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-17AR0114/08/11 FULL LIST
2011-01-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-02AR0114/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH FORSTER / 14/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BAILEY / 14/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN GRATWICK / 14/08/2010
2009-12-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-01-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-07363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT PORTSMOUTH HAMPSHIRE PO9 1BG
2006-10-11363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01288bSECRETARY RESIGNED
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-30288aNEW SECRETARY APPOINTED
2005-08-30363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288cSECRETARY'S PARTICULARS CHANGED
2005-02-10288aNEW DIRECTOR APPOINTED
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-05363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-20288cSECRETARY'S PARTICULARS CHANGED
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-15288bDIRECTOR RESIGNED
2002-10-15AUDAUDITOR'S RESIGNATION
2002-10-15288aNEW SECRETARY APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: QUARRY LANE CHICHESTER W SUSSEX PO19 2NY
2002-08-23363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-02363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-11363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-02-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ELE-FLEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-28
Notices to Creditors2016-11-21
Notice of Intended Dividends2016-07-20
Resolutions for Winding-up2015-11-20
Appointment of Liquidators2015-11-20
Meetings of Creditors2015-11-06
Fines / Sanctions
No fines or sanctions have been issued against ELE-FLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-09-30 Outstanding DAVID CHARLES HEAVER AND RICHARD ALAN HEAVER
DEBENTURE 2002-10-09 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2000-02-09 Outstanding DAVID CHARLES HEAVER
CHARGE 1995-04-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-04-22 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-07-24 Satisfied MIDLAND BANK LTD
MORTGAGE 1979-07-24 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 ELE-FLEX LIMITED

Intangible Assets
Patents
We have not found any records of ELE-FLEX LIMITED registering or being granted any patents
Domain Names

ELE-FLEX LIMITED owns 1 domain names.

ele-flex.co.uk  

Trademarks
We have not found any records of ELE-FLEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELE-FLEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as ELE-FLEX LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ELE-FLEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyELE-FLEX LIMITEDEvent Date2016-11-15
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 12 December 2016, to send their names and addresses along with descriptions of their solicitors (if any), to Michael Robert Fortune at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first and final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of Appointment: 13 November 2015. Office Holder details: Michael Robert Fortune (IP No: 008818) and Carl Derek Faulds (IP No: 008767), Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: stewart.goldsmith@portbfs.co.uk
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyELE-FLEX LIMITEDEvent Date2016-07-18
Principal Trading Address: Quarry Lane, Chichester, Sussex, PO19 8NY Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 19 August 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Robert Fortune at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A first and final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of appointment: 13 November 2015. Office Holder details: Michael Robert Fortune and Carl Derek Faulds (IP Nos. 008818 and 008767), both of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: Joint Liquidators, Tel: 01489 550 440, Email: post@portbfs.co.uk Alternative contact: stewart.goldsmith@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELE-FLEX LIMITEDEvent Date2015-11-13
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 13 November 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 00818 and 008767), be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: glen.carter@portbfs.co.uk Ralph Forster , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELE-FLEX LIMITEDEvent Date2015-11-13
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: glen.carter@portbfs.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyELE-FLEX LIMITEDEvent Date2015-11-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 21 February 2017 at 11.00 am and 11.15 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 13 November 2015 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: stewart.goldsmith@portbfs.co.uk Michael Robert Fortune , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyELE-FLEX LIMITEDEvent Date2015-11-02
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 13 November 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point , Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Glen Carter on tel: 01489 550440.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELE-FLEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELE-FLEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.