Dissolved
Dissolved 2016-10-25
Company Information for FLAPS ENVELOPES LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
01337076
Private Limited Company
Dissolved Dissolved 2016-10-25 |
Company Name | ||
---|---|---|
FLAPS ENVELOPES LIMITED | ||
Legal Registered Office | ||
LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in B19 | ||
Previous Names | ||
|
Company Number | 01337076 | |
---|---|---|
Date formed | 1977-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2016-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:24:49 |
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 |
---|---|---|
JULIAN LAWRENCE HARRISON-PIKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER MARY HORSPOOL |
Company Secretary | ||
JENNIFER MARY HORSPOOL |
Director | ||
JENNIFER MARY HORSPOOL |
Company Secretary | ||
DAVID ANTHONY HARRISON PIKE |
Company Secretary | ||
DAVID ANTHONY HARRISON-PIKE |
Director | ||
OLIVE HARRISON-PIKE |
Company Secretary | ||
OLIVE HARRISON-PIKE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 70 SUMMER LANE BIRMINGHAM B19 3NG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER HORSPOOL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER HORSPOOL | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY HORSPOOL / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LAWRENCE HARRISON-PIKE / 05/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JENNIFER MARY HORSPOOL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JENNIFER HORSPOOL | |
288a | SECRETARY APPOINTED MRS JENNIFER MARY HORSPOOL | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID ANTHONY HARRISON-PIKE LOGGED FORM | |
288a | SECRETARY APPOINTED JENNIFER MARY HORSPOOL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID HARRISON PIKE / 01/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRISON-PIKE / 01/06/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SOLITH PRINTING LIMITED CERTIFICATE ISSUED ON 18/02/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS |
Final Meetings | 2016-05-09 |
Notice of Dividends | 2015-12-10 |
Appointment of Liquidators | 2015-05-15 |
Resolutions for Winding-up | 2015-05-15 |
Meetings of Creditors | 2015-05-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | HUMBERECLYDE FINANCE LIMITED | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | LLOYDS BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 124,190 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 118,503 |
Creditors Due Within One Year | 2012-05-31 | £ 118,503 |
Creditors Due Within One Year | 2011-05-31 | £ 119,698 |
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 FLAPS ENVELOPES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2011-05-31 | £ 16,303 |
Current Assets | 2013-05-31 | £ 46,721 |
Current Assets | 2012-05-31 | £ 67,044 |
Current Assets | 2012-05-31 | £ 67,044 |
Current Assets | 2011-05-31 | £ 85,186 |
Debtors | 2013-05-31 | £ 43,066 |
Debtors | 2012-05-31 | £ 63,249 |
Debtors | 2012-05-31 | £ 63,249 |
Debtors | 2011-05-31 | £ 65,383 |
Shareholder Funds | 2011-05-31 | £ 4,279 |
Stocks Inventory | 2013-05-31 | £ 3,750 |
Stocks Inventory | 2012-05-31 | £ 3,750 |
Stocks Inventory | 2012-05-31 | £ 3,750 |
Stocks Inventory | 2011-05-31 | £ 3,500 |
Tangible Fixed Assets | 2013-05-31 | £ 25,995 |
Tangible Fixed Assets | 2012-05-31 | £ 31,423 |
Tangible Fixed Assets | 2012-05-31 | £ 31,423 |
Tangible Fixed Assets | 2011-05-31 | £ 38,791 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as FLAPS ENVELOPES LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | FLAPS ENVELOPES LIMITED | Event Date | 2015-12-07 |
Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the Insolvency Rutes 1986, that I intend to declare a first and final dividend to non preferential creditors within a period of two months from the last date of proving. The last date for receiving proofs is 8 January 2016. Carolynn Jean Best and Richard Frank Simms both of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB , United Kingdom (IP Nos: 9683 , 9252 ) Joint Liquidators, Date of Appointment: 12 May 2015 Capacity in which Appointed: Members and Creditors Contact Name: Maria Navratilova, Email Address: mnavratilova@fasimms.com, Telephone Number: 01455 555 444 Carolynn Jean Best - Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FLAPS ENVELOPES LIMITED | Event Date | 2015-05-12 |
Carolynn Jean Best & Richard Frank Simms , both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . For further details contact: Maria Navratilova, E-mail: mnavratilova@fasimms.com , Tel: 01455 555 444. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLAPS ENVELOPES LIMITED | Event Date | 2015-05-12 |
At a General Meeting of the above named Company, duly convened and held at Regus (UK) Ltd, 4200 Waterside Centre, Birmingham Business Park, Birmingham, B37 7YN on 12 May 2015 the following resolutions were duly passed as a special and ordinary resolutions respectively: It has been resolved by special resolution that the Company be wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB , (IP Nos 9683 & 9252 ) be and are hereby appointed Joint Liquidators for the purposes of the winding-up. Contact details: For further details contact: Maria Navratilova , E-mail: mnavratilova@fasimms.com , Tel: 01455 555444 . Julian Harrison-Pike , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLAPS ENVELOPES LIMITED | Event Date | 2015-04-28 |
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 Regus UK Limited, 4200 Waterside Centre, Birmingham Business Park, Birmingham, B37 7YN on 12 May 2015 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 12 noon on 11 May 2015 . Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners assisting in calling the meetings: Martin Richard Buttriss , Richard Frank Simms Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom IP Numbers 9291 , 9252 Contact Name Maria Navratilova Email Address mnavratilova@fasimms.com Telephone Number 01455 555 488 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GLOBAL GAS SERVICES LIMITED | Event Date | 2009-08-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 18092 A Petition to wind up the above-named Company of 12e Manor Road, London N16 5SA , presented on 28 August 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 3 November 2009. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1399040/37/W/IS.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | ||
(In Liquidation) Registered Office: 98 New Sneddon Street, Paisley, Renfrewshire PA3 2BD Trading Address: 98 New Sneddon Street, Paisley, Renfrewshire PA3 2BD I, William Thomson Mercer Cleghorn of RSM Robson Rhodes LLP, Conference House, 152 Morrison Street, The Exchange, Edinburgh EH3 5EB, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, I was appointed Interim Liquidator of the above company by Interlocutor of Sheriff of North Strathclyde at Paisley dated 15th October 2004. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said company will be held at RSM Robson Rhodes LLP, Conference House, 152 Morrison Street, The Exchange, Edinburgh EH3 5EB on 17th December 2004 at 11.00am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 24th September 2004. W T M Cleghorn , Interim Liquidator RSM Robson Rhodes LLP, Conference House, 152 Morrison Street, The Exchange, Edinburgh EH3 5EB November 2004 | |||
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. |