Dissolved
Dissolved 2014-10-27
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 Name | |
---|---|
FLIPTEX LIMITED | |
Legal Registered Office | |
45 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM | |
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 |
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 |
---|---|---|
DALJIT BHABRA |
||
DALJIT SINGH BHABRA |
||
PANMINDER SINGH BHABRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HDS STUDIOS LIMITED |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROMEX VENTURES LIMITED | Director | 2017-11-15 | CURRENT | 2001-12-18 | Active - Proposal to Strike off | |
H D S STUDIOS LIMITED | Director | 1994-03-09 | CURRENT | 1993-02-26 | Liquidation | |
HARDIAL DIGITAL STUDIO LIMITED | Director | 1992-07-10 | CURRENT | 1989-07-10 | Dissolved 2016-08-02 | |
H D S STUDIOS LIMITED | Director | 1993-02-26 | CURRENT | 1993-02-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/10/2014: DEFER TO 27/10/2014 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/10/2011: DEFER TO 27/10/2011 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
287 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 289 ABBEYDALE ROAD SOUTH SHEFFIELD S17 3LB | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
2.33B | C/O ENDING ADMINISTRATION | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
2.31B | EXTENSION OF ADMINISTRATION | |
2.17B | STATEMENT OF PROPOSALS | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.39B | NOTICE OF VACATION OF OFFICE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
287 | REGISTERED OFFICE CHANGED ON 01/12/03 FROM: CLAREMONT HOUSE 70-72 ALMA ROAD WINDSOR BERKSHIRE SL4 3EZ | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
405(2) | RECEIVER CEASING TO ACT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
405(2) | RECEIVER CEASING TO ACT | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 22/04/99 | |
ELRES | S366A DISP HOLDING AGM 22/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/99 | |
363s | RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 27/02/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/96 TO 28/02/96 | |
363s | RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 70/72 ALMA ROAD WINDSOR BERKSHIRE SL4 3EZ | |
SRES01 | ALTER MEM AND ARTS 14/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2010-09-16 |
Final Meetings | 2010-08-09 |
Final Meetings | 2010-07-28 |
Final Meetings | 2010-06-21 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | STEWART JAMES DAVIES & MELVIN LAUGHTON | |
DEBENTURE | Outstanding | STEWART JAMES DAVIES & MELVIN LAUGHTON | |
DEED OF ASSIGNMENT BY WAY OF CHARGE OF RENTAL INCOME | Outstanding | STEWART JAMES DAVIES & MELVIN LAUGHTON | |
LEGAL MORTGAGE | Outstanding | EDNEY ENTERPRISES LIMITED | |
MORTGAGE | Outstanding | EDNEY ENTERPRISES LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE DATED 16TH MARCH 1994 AND ISSUED BY THE COMPANY | Satisfied | THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED | |
MORTGAGE DEBENTURE | Satisfied | THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as FLIPTEX LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FLIPTEX LIMITED | Event Date | 2010-09-10 |
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 Type | Final Meetings | |
Defending party | FLIPTEX LIMITED | Event Date | 2010-08-06 |
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 Type | Final Meetings | |
Defending party | FLIPTEX LIMITED | Event Date | 2010-07-22 |
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 Type | Final Meetings | |
Defending party | FLIPTEX LIMITED | Event Date | 2010-06-16 |
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 : | |||
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. |