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

UK WOODS FLAKT HOLDINGS LIMITED

THE OFFICES OF BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
04267528
Private Limited Company
Liquidation

Company Overview

About Uk Woods Flakt Holdings Ltd
UK WOODS FLAKT HOLDINGS LIMITED was founded on 2001-08-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Uk Woods Flakt Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK WOODS FLAKT HOLDINGS LIMITED
 
Legal Registered Office
THE OFFICES OF BDO LLP
TWO SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in CO4
 
Previous Names
ALNERY NO. 2192 LIMITED25/01/2002
Filing Information
Company Number 04267528
Company ID Number 04267528
Date formed 2001-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 06:11:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK WOODS FLAKT HOLDINGS LIMITED
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 UK WOODS FLAKT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATT DAVEY
Company Secretary 2015-05-29
MATT DAVEY
Director 2015-03-27
GREGORY ROBERT WESTON
Director 2015-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW MIRRINGTON
Company Secretary 2002-01-24 2015-05-29
STEPHEN ANDREW MIRRINGTON
Director 2002-01-24 2015-05-29
ROY DOUGLAS OSBORN
Director 2011-09-15 2015-03-31
ANGELO FALAGUERRA
Director 2003-06-26 2012-07-12
STEVEN REGINALD KNOWLES
Director 2002-01-24 2004-11-30
HANNU OLLI PAITULA
Director 2002-01-24 2002-12-11
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2001-08-09 2002-01-24
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2001-08-09 2002-01-24
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2001-08-09 2002-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATT DAVEY FLAKT WOODS T&M LIMITED Director 2015-04-24 CURRENT 2012-09-27 Liquidation
MATT DAVEY 00031964 LIMITED Director 2015-03-27 CURRENT 1890-07-10 Active - Proposal to Strike off
MATT DAVEY KEITH BLACKMAN LIMITED Director 2015-03-27 CURRENT 2011-07-28 Dissolved 2017-03-07
MATT DAVEY WOODS FANS LIMITED Director 2015-03-27 CURRENT 2011-07-28 Dissolved 2017-03-07
MATT DAVEY WOODS AIR CONTROL LIMITED Director 2015-03-27 CURRENT 2011-07-28 Dissolved 2017-03-07
MATT DAVEY WOODS AIR MOVEMENT LIMITED Director 2015-03-27 CURRENT 2011-07-28 Dissolved 2017-03-07
MATT DAVEY WOODS HOLDINGS LIMITED Director 2015-03-27 CURRENT 2001-08-09 Active
GREGORY ROBERT WESTON 00031964 LIMITED Director 2015-03-27 CURRENT 1890-07-10 Active - Proposal to Strike off
GREGORY ROBERT WESTON KEITH BLACKMAN LIMITED Director 2015-03-27 CURRENT 2011-07-28 Dissolved 2017-03-07
GREGORY ROBERT WESTON WOODS FANS LIMITED Director 2015-03-27 CURRENT 2011-07-28 Dissolved 2017-03-07
GREGORY ROBERT WESTON WOODS AIR CONTROL LIMITED Director 2015-03-27 CURRENT 2011-07-28 Dissolved 2017-03-07
GREGORY ROBERT WESTON WOODS AIR MOVEMENT LIMITED Director 2015-03-27 CURRENT 2011-07-28 Dissolved 2017-03-07
GREGORY ROBERT WESTON WOODS HOLDINGS LIMITED Director 2015-03-27 CURRENT 2001-08-09 Active
GREGORY ROBERT WESTON THE EVANGELICAL TRUST LIMITED Director 2013-10-10 CURRENT 1931-01-20 Active

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
2018-03-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2018:LIQ. CASE NO.1
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O FLAKT WOODS LIMITED, AXIAL WAY, CUCKOO FARM BUSINESS PARK COLCHESTER ESSEX CO4 5ZD
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-094.70DECLARATION OF SOLVENCY
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2079256
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 2079256
2015-08-05AR0103/08/15 FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MIRRINGTON
2015-06-11AP03SECRETARY APPOINTED MATT DAVEY
2015-06-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MIRRINGTON
2015-04-23AP01DIRECTOR APPOINTED MATT DAVEY
2015-04-23AP01DIRECTOR APPOINTED MR GREGORY ROBERT WESTON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROY OSBORN
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 2079256
2014-08-22AR0103/08/14 FULL LIST
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-28AR0103/08/13 FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0103/08/12 FULL LIST
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANGELO FALAGUERRA
2011-09-26AP01DIRECTOR APPOINTED ROY DOUGLAS OSBORN
2011-08-17AR0103/08/11 FULL LIST
2011-07-12SH1912/07/11 STATEMENT OF CAPITAL GBP 2079256
2011-06-24SH20STATEMENT BY DIRECTORS
2011-06-24CAP-SSSOLVENCY STATEMENT DATED 03/06/11
2011-06-24RES06REDUCE ISSUED CAPITAL 09/06/2011
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AR0103/08/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELO FALAGUERRA / 26/11/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELO FALAGUERRA / 07/07/2008
2008-01-02SASHARES AGREEMENT OTC
2008-01-02123NC INC ALREADY ADJUSTED 14/12/07
2008-01-02123NC INC ALREADY ADJUSTED 20/09/07
2008-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0288(2)RAD 14/12/07--------- £ SI 81563113@1=81563113 £ IC 6/81563119
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-12RES04£ NC 100/80000000
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-23190LOCATION OF DEBENTURE REGISTER
2006-08-23353LOCATION OF REGISTER OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: C/O FLAKT WOODS LIMITED TUFNELL WAY COLCHESTER ESSEX CO4 5AR
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2005-08-09190LOCATION OF DEBENTURE REGISTER
2004-12-22288bDIRECTOR RESIGNED
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-11-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-01363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-07-07288aNEW DIRECTOR APPOINTED
2002-12-31288bDIRECTOR RESIGNED
2002-12-23287REGISTERED OFFICE CHANGED ON 23/12/02 FROM: TUFNELL WAY COLCHESTER ESSEX CO4 5AR
2002-09-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-09-03363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-04-11SASHARES AGREEMENT OTC
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UK WOODS FLAKT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-31
Notices to Creditors2017-01-31
Resolutions for Winding-up2017-01-31
Fines / Sanctions
No fines or sanctions have been issued against UK WOODS FLAKT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR ITSELF AND THE BENEFICIARIES (THE SECURITY AGENT)
DEED OF CONFIRMATION 2006-08-16 Satisfied J P MORGAN EUROPE LIMITED
COMPOSITE DEBENTURE 2002-01-31 Satisfied J.P. MORGAN EUROPE LIMITED
Intangible Assets
Patents
We have not found any records of UK WOODS FLAKT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK WOODS FLAKT HOLDINGS LIMITED
Trademarks
We have not found any records of UK WOODS FLAKT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK WOODS FLAKT HOLDINGS 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 (70100 - Activities of head offices) as UK WOODS FLAKT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UK WOODS FLAKT HOLDINGS 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 TypeResolutions for Winding-up
Defending partyUK WOODS FLAKT HOLDINGS LIMITEDEvent Date2017-01-31
Passed 25 January 2017 At a General Meeting of the above-named Company, duly convened, and held at Axial Way, Cuckoo Farm Business Park, Colchester CO4 5ZD, the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1 THAT the Company be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, be and are hereby appointed Joint liquidators for the purposes of such winding-up, and are to act jointly and severally. 2 THAT the liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399, or e-mail Ann.Moore@bdo.co.uk. Matt Davey and Gregory Weston , Directors :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUK WOODS FLAKT HOLDINGS LIMITEDEvent Date2017-01-25
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyUK WOODS FLAKT HOLDINGS LIMITEDEvent Date2017-01-25
NOTICE IS GIVEN that Edward Terence Kerr (insolvency practitioner number 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (insolvency practitioner number 6825) of 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators of the above named company at a General Meeting held on 25 January 2017. The Liquidators gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 28 February 2017. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 28 February 2017, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 25 January 2017 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr , Joint Liquidator Dated 30 January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK WOODS FLAKT HOLDINGS 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 UK WOODS FLAKT HOLDINGS 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.