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

FLAMESTYLE LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
01784426
Private Limited Company
Dissolved

Dissolved 2017-04-13

Company Overview

About Flamestyle Ltd
FLAMESTYLE LIMITED was founded on 1984-01-19 and had its registered office in Marlow. The company was dissolved on the 2017-04-13 and is no longer trading or active.

Key Data
Company Name
FLAMESTYLE LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
Company Number 01784426
Date formed 1984-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 08:24:28
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.
Companies with same name FLAMESTYLE LIMITED
The following companies were found which have the same name as FLAMESTYLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLAMESTYLEZ HAIR STUDIO LLC 2506 51ST AVENUE DRIVE WEST BRADENTON FL 34207 Active Company formed on the 2021-03-12

Company Officers of FLAMESTYLE LIMITED

Current Directors
Officer Role Date Appointed
WENDY ELIZABETH SUDBURY
Company Secretary 2002-04-26
ALEXANDER JOHN BATES
Director 1991-12-16
WENDY ELIZABETH SUDBURY
Director 1996-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARY BROADBENT
Company Secretary 1993-06-08 2002-04-26
ALEXANDER JOHN BATES
Company Secretary 1991-12-16 1993-06-08
SUSAN BATES
Director 1991-12-16 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ELIZABETH SUDBURY LINHOPE CONSULTING LIMITED Company Secretary 1999-12-19 CURRENT 1999-12-07 Active
ALEXANDER JOHN BATES COLMEIA LTD Director 2016-04-05 CURRENT 2015-11-24 Liquidation
ALEXANDER JOHN BATES CHATTERMILL ANALYTICS LIMITED Director 2016-02-12 CURRENT 2015-05-22 Active
ALEXANDER JOHN BATES ITNERY LIMITED Director 2014-02-06 CURRENT 2013-12-10 Dissolved 2016-12-14
ALEXANDER JOHN BATES DOC SOCIETY Director 2008-09-17 CURRENT 2004-11-04 Active
ALEXANDER JOHN BATES LONDON TECHNOLOGY NETWORK CIC Director 2002-11-01 CURRENT 2002-05-20 Dissolved 2014-02-12
ALEXANDER JOHN BATES SUSSEX PLACE II (GENERAL PARTNER) LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active
ALEXANDER JOHN BATES LINHOPE CONSULTING LIMITED Director 1999-12-19 CURRENT 1999-12-07 Active
ALEXANDER JOHN BATES COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED Director 1999-04-23 CURRENT 1998-11-26 Active
ALEXANDER JOHN BATES SUSSEX PLACE (GENERAL PARTNER) LIMITED Director 1999-01-05 CURRENT 1998-11-26 Active
ALEXANDER JOHN BATES SUSSEX PLACE (FOUNDER PARTNER) LIMITED Director 1998-12-08 CURRENT 1998-11-26 Active
ALEXANDER JOHN BATES SUSSEX PLACE VENTURES LIMITED Director 1998-09-01 CURRENT 1998-08-06 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
2017-04-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 6 THE OLD MALTINGS 135 DITTON WALK CAMBRIDGE CB5 8PY
2016-02-294.70DECLARATION OF SOLVENCY
2016-02-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-294.70DECLARATION OF SOLVENCY
2016-02-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-12AR0130/11/15 FULL LIST
2015-02-05AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0130/11/14 FULL LIST
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0130/11/13 FULL LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-09AR0130/11/12 FULL LIST
2012-09-24AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-29AR0130/11/11 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-24AR0130/11/10 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-10AR0130/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WENDY ELIZABETH SUDBURY / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER JOHN BATES / 30/11/2009
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-02-17363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-23AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-06AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-07363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-03-07190LOCATION OF DEBENTURE REGISTER
2006-03-07353LOCATION OF REGISTER OF MEMBERS
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 38 STATION ROAD CAMBRIDGE CB1 2JH
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-18363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-17288aNEW SECRETARY APPOINTED
2002-05-17288bSECRETARY RESIGNED
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-16288cDIRECTOR'S PARTICULARS CHANGED
2001-11-16288cDIRECTOR'S PARTICULARS CHANGED
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-27363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-23287REGISTERED OFFICE CHANGED ON 23/10/00 FROM: IMRAY & CO 38 STATION ROAD CAMBRIDGE CB1 2JH
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-29363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1998-12-04363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1997-12-16363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-03-03225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97
1996-12-13363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-08-13288NEW DIRECTOR APPOINTED
1996-05-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-06363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-05-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-06363sRETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS
1994-07-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-24363sRETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS
1994-01-24288DIRECTOR'S PARTICULARS CHANGED
1993-07-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-21287REGISTERED OFFICE CHANGED ON 21/05/93 FROM: PRIORS BARN WEST BARTON ROAD COMBERTON CAMBRIDGE CB3 7BU
1993-02-04ELRESS366A DISP HOLDING AGM 21/12/92
1993-02-04ELRESS252 DISP LAYING ACC 21/12/92
1993-01-21363sRETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FLAMESTYLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-24
Notices to Creditors2016-02-25
Appointment of Liquidators2016-02-25
Resolutions for Winding-up2016-02-25
Fines / Sanctions
No fines or sanctions have been issued against FLAMESTYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLAMESTYLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2015-03-31

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 FLAMESTYLE LIMITED

Intangible Assets
Patents
We have not found any records of FLAMESTYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAMESTYLE LIMITED
Trademarks
We have not found any records of FLAMESTYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAMESTYLE 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 (70229 - Management consultancy activities other than financial management) as FLAMESTYLE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FLAMESTYLE 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 partyFLAMESTYLE LIMITEDEvent Date2016-10-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 23 December 2016 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, 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 Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 22 December 2016. Date of Appointment: 19 February 2016. Office Holder details: Peter Hughes-Holland, (IP No. 1700) and Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: The Joint Liquidators, Tel: 01628 478100, Fax: 01628 472629. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com Tel: 01628 478100.
 
Initiating party Event TypeNotices to Creditors
Defending partyFLAMESTYLE LIMITEDEvent Date2016-02-19
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 19 April 2016 by sending 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 Peter Hughes-Holland at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and if so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts 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. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 19 February 2016 . Office Holder details: Peter Hughes-Holland , (IP No. 001700) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: peter.hughesholland@quantuma.com Alternative contact: Bethan Bryant, Tel: 01628 478 100, Email: bethan.bryant@quantuma.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFLAMESTYLE LIMITEDEvent Date2016-02-19
Peter Hughes-Holland , (IP No. 001700) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: peter.hughesholland@quantuma.com Alternative contact: Bethan Bryant, Tel: 01628 478 100, Email: bethan.bryant@quantuma.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFLAMESTYLE LIMITEDEvent Date2016-02-19
Following the deadline for written resolutions on 19 February 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Peter Hughes-Holland , (IP No. 001700) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally.” For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: peter.hughesholland@quantuma.com Alternative contact: Bethan Bryant, Tel: 01628 478 100, Email: bethan.bryant@quantuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAMESTYLE 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 FLAMESTYLE 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.