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

FLIPTEX LIMITED

45 GREAT CHARLES STREET, QUEENSWAY BIRMINGHAM, B3,
Company Registration Number
02904467
Private Limited Company
Dissolved

Dissolved 2014-10-27

Company Overview

About Fliptex Ltd
FLIPTEX LIMITED was founded on 1994-03-03 and had its registered office in 45 Great Charles Street. The company was dissolved on the 2014-10-27 and is no longer trading or active.

Key Data
Company Name
FLIPTEX LIMITED
 
Legal Registered Office
45 GREAT CHARLES STREET
QUEENSWAY BIRMINGHAM
 
Filing Information
Company Number 02904467
Date formed 1994-03-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2003-02-28
Date Dissolved 2014-10-27
Type of accounts SMALL
Last Datalog update: 2015-05-11 22:36:14
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 FLIPTEX LIMITED

Current Directors
Officer Role Date Appointed
DALJIT BHABRA
Company Secretary 1994-03-07
DALJIT SINGH BHABRA
Director 1994-03-09
PANMINDER SINGH BHABRA
Director 1994-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
HDS STUDIOS LIMITED
Director 1994-03-07 1994-03-10
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1994-03-03 1994-03-07
APEX NOMINEES LIMITED
Nominated Director 1994-03-03 1994-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALJIT SINGH BHABRA EUROMEX VENTURES LIMITED Director 2017-11-15 CURRENT 2001-12-18 Active - Proposal to Strike off
DALJIT SINGH BHABRA H D S STUDIOS LIMITED Director 1994-03-09 CURRENT 1993-02-26 Liquidation
DALJIT SINGH BHABRA HARDIAL DIGITAL STUDIO LIMITED Director 1992-07-10 CURRENT 1989-07-10 Dissolved 2016-08-02
PANMINDER SINGH BHABRA H D S STUDIOS LIMITED Director 1993-02-26 CURRENT 1993-02-26 Liquidation

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
2014-10-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2011-10-26L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/10/2014: DEFER TO 27/10/2014
2010-11-02L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/10/2011: DEFER TO 27/10/2011
2010-10-014.43REPORT OF FINAL MEETING OF CREDITORS
2007-06-294.48CONSTITUTION OF LIQUIDATION COMMITTEE
2007-03-094.48CONSTITUTION OF LIQUIDATION COMMITTEE
2005-07-214.48CONSTITUTION OF LIQUIDATION COMMITTEE
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 289 ABBEYDALE ROAD SOUTH SHEFFIELD S17 3LB
2005-06-014.31APPOINTMENT OF LIQUIDATOR
2005-02-212.33BC/O ENDING ADMINISTRATION
2005-02-21COCOMPCOURT ORDER TO COMPULSORY WIND UP
2004-12-012.31BEXTENSION OF ADMINISTRATION
2004-06-302.17BSTATEMENT OF PROPOSALS
2004-06-232.24BADMINISTRATORS PROGRESS REPORT
2004-02-132.39BNOTICE OF VACATION OF OFFICE
2004-01-062.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2003-12-082.12BAPPOINTMENT OF ADMINISTRATOR
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: CLAREMONT HOUSE 70-72 ALMA ROAD WINDSOR BERKSHIRE SL4 3EZ
2003-10-093.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22405(2)RECEIVER CEASING TO ACT
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-123.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-06-17363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2002-08-14405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-03-21405(2)RECEIVER CEASING TO ACT
2002-03-06363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-02-19405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2001-02-27363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
2000-03-20363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-04ELRESS386 DISP APP AUDS 22/04/99
1999-05-04ELRESS366A DISP HOLDING AGM 22/04/99
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/99
1999-03-26363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
1998-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-09363sRETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-19363sRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1997-03-18SRES01ALTER MEM AND ARTS 27/02/97
1997-03-14395PARTICULARS OF MORTGAGE/CHARGE
1997-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-10-09395PARTICULARS OF MORTGAGE/CHARGE
1996-07-25225ACC. REF. DATE SHORTENED FROM 31/03/96 TO 28/02/96
1996-05-09363sRETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS
1995-09-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-07363sRETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS
1995-05-03287REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 70/72 ALMA ROAD WINDSOR BERKSHIRE SL4 3EZ
1994-07-21SRES01ALTER MEM AND ARTS 14/03/94
1994-06-15288NEW DIRECTOR APPOINTED
1994-06-15288DIRECTOR RESIGNED
1994-04-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to FLIPTEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2010-09-16
Final Meetings2010-08-09
Final Meetings2010-07-28
Final Meetings2010-06-21
Fines / Sanctions
No fines or sanctions have been issued against FLIPTEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-09-30 Outstanding STEWART JAMES DAVIES & MELVIN LAUGHTON
DEBENTURE 2003-09-23 Outstanding STEWART JAMES DAVIES & MELVIN LAUGHTON
DEED OF ASSIGNMENT BY WAY OF CHARGE OF RENTAL INCOME 2003-09-23 Outstanding STEWART JAMES DAVIES & MELVIN LAUGHTON
LEGAL MORTGAGE 2003-02-18 Outstanding EDNEY ENTERPRISES LIMITED
MORTGAGE 2000-03-28 Outstanding EDNEY ENTERPRISES LIMITED
LEGAL MORTGAGE 1997-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 16TH MARCH 1994 AND ISSUED BY THE COMPANY 1996-10-01 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
MORTGAGE DEBENTURE 1994-03-16 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of FLIPTEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLIPTEX LIMITED
Trademarks
We have not found any records of FLIPTEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLIPTEX 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 (7011 - Development & sell real estate) as FLIPTEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLIPTEX 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 TypeFinal Meetings
Defending partyFLIPTEX LIMITEDEvent Date2010-09-10
The adjourned final meeting of creditors of the above-named company which was convened for 2 September 2010 has been adjourned further to Rule 4.65(3) of the Insolvency Act 1986 and in accordance with a Court order made on 27 August 2010. A further final meeting has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 146 of the Insolvency Act 1986. The meeting will be held on 23 September 2010 at 10.00am at New Guild House, 45 Great Charles Street, Queensway, Birmingham, B3 2LX. A proxy form must be lodged with the Liquidator not later than 12.00 noon on the business day preceding the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Ian J Gould , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyFLIPTEX LIMITEDEvent Date2010-08-06
The adjourned final meeting of creditors of the above-named company convened for 5 August 2010 was further adjourned pursuant to Rule 4.65(3) of the Insolvency Rules 1986 and a further final meeting has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 146 of the Insolvency Act 1986. The meeting will be held on 12 August 2010 at 10.00am at New Guild House, 45 Great Charles Street, Queensway, Birmingham, B3 2LX. Creditors should note that it may be necessary to adjourn the above meeting pending Court directions at which point creditors will be advised of the adjournment by fax/telephone or email. If creditors are not contactable by fax/telephone or email, please contact the Liquidators office on 11 August 2010 in order to confirm that the meeting will be held. A proxy form is available which must be lodged with the Liquidator not later than 12.00 noon on the business day preceding the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Ian J Gould , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyFLIPTEX LIMITEDEvent Date2010-07-22
The final meeting of creditors, adjourned pursuant to Rule 4.65(3) of the Insolvency Rules 1986 of the above-named company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 146 of the Insolvency Act 1986. The meeting will be held on 5 August 2010 at 10.00 am at New Guild House, 45 Great Charles Street, Queensway, Birmingham, B3 2LX. A proxy form must be lodged with the Liquidator not later than 12.00 noon on the business day preceding the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). All enquiries regarding this notice should be made to PKF (UK) LLP, New Guild House, 45 Great Charles Street, Queensway, Birmingham B3 2LX (Ref: 4003714/IJG/KOR/ALS Ian J Gould , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyFLIPTEX LIMITEDEvent Date2010-06-16
In the Leeds High Court case number 73 A meeting of creditors of the above-named company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up pursuant to Section 146 of the Insolvency Act 1986. The meeting will be held on 22 July 2010 at 10.00 am at New Guild House, 45 Great Charles Street, Queensway, Birmingham, B3 2LX. A proxy form must be lodged with me not later than 21 July 2010 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Ian J Gould , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLIPTEX 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 FLIPTEX 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.