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

FLEXTECH DISTRIBUTION LIMITED

HOOK, HAMPSHIRE, RG27,
Company Registration Number
02678883
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Flextech Distribution Ltd
FLEXTECH DISTRIBUTION LIMITED was founded on 1992-01-17 and had its registered office in Hook. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
FLEXTECH DISTRIBUTION LIMITED
 
Legal Registered Office
HOOK
HAMPSHIRE
 
Filing Information
Company Number 02678883
Date formed 1992-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-05
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2016-04-27 04:05:24
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.
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
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-08DS01APPLICATION FOR STRIKING-OFF
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-10SH1910/12/15 STATEMENT OF CAPITAL GBP 1.00
2015-12-10SH20STATEMENT BY DIRECTORS
2015-12-10CAP-SSSOLVENCY STATEMENT DATED 24/11/15
2015-12-10RES06REDUCE ISSUED CAPITAL 24/11/2015
2015-10-05AR0130/09/15 FULL LIST
2015-09-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-03AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-30GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0130/09/14 FULL LIST
2014-09-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-10AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-05-23GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS
2014-04-11AP01DIRECTOR APPOINTED MINE OZKAN HIFZI
2013-12-11AP01DIRECTOR APPOINTED ROBERT DOMINIC DUNN
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-09AR0130/09/13 FULL LIST
2013-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-30AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-06-18GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK
2013-01-10AP01DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-08AR0130/09/12 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011
2011-11-08AP01DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK
2011-10-07AR0130/09/11 FULL LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2011-09-22AP01DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA
2010-09-30AR0130/09/10 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-24MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED
2010-05-12TM02APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED
2010-05-06AP01DIRECTOR APPOINTED ROBERT MARIO MACKENZIE
2010-05-05AP01DIRECTOR APPOINTED ROBERT CHARLES GALE
2010-05-05AP03SECRETARY APPOINTED GILLIAN ELIZABETH JAMES
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-26RES01ADOPT ARTICLES 07/01/2010
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-09AR0130/09/09 FULL LIST
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-30363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX
2006-10-23363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bDIRECTOR RESIGNED
2006-09-21MISCSECTION 394
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08288bSECRETARY RESIGNED
2006-08-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FLEXTECH DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEXTECH DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2010-06-29 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
CONFIRMATION DEED 2010-04-15 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
COMPOSITE DEBENTURE 2010-01-19 Satisfied DEUTSCHE BANK AG LONDON BRANCH (THE SECURITY TRUSTEE)
A COMPOSITE DEBENTURE 2010-01-19 Satisfied DEUTSCHE BANK AG LONDON BRANCH (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2006-03-03 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
COMPOSITE DEBENTURE 2005-05-10 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
COMPOSITE DEBENTURE 2000-03-02 Satisfied THE TORONTO-DOMINION BANK
COMPOSITE DEBENTURE 1997-08-27 Satisfied THE TORONTO-DOMINION BANK(IN IT'S CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of FLEXTECH DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXTECH DISTRIBUTION LIMITED
Trademarks
We have not found any records of FLEXTECH DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXTECH DISTRIBUTION 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 (99999 - Dormant Company) as FLEXTECH DISTRIBUTION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FLEXTECH DISTRIBUTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEXTECH DISTRIBUTION 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 FLEXTECH DISTRIBUTION LIMITED any grants or awards.
Ownership
    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.