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

FLEXIMARK CONSULTANTS LIMITED

BISHOP'S STORTFORD, HERTFORDSHIRE, CM22,
Company Registration Number
03859959
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About Fleximark Consultants Ltd
FLEXIMARK CONSULTANTS LIMITED was founded on 1999-10-15 and had its registered office in Bishop's Stortford. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
FLEXIMARK CONSULTANTS LIMITED
 
Legal Registered Office
BISHOP'S STORTFORD
HERTFORDSHIRE
 
Filing Information
Company Number 03859959
Date formed 1999-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-28
Date Dissolved 2016-03-29
Type of accounts DORMANT
Last Datalog update: 2016-04-27 04:06:05
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 FLEXIMARK CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN BOYCE
Director 2000-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PATRICK CREGG
Company Secretary 2003-07-14 2012-07-06
THOMAS PATRICK CREGG
Director 2008-07-17 2012-07-06
STEPHEN ROY MATTHEWS
Director 1999-11-22 2008-07-17
GRAHAM MARSHALL
Director 1999-11-22 2008-01-31
STEPHEN ROY MATTHEWS
Company Secretary 2000-07-19 2003-07-14
EGBERDINA MARSHALL
Company Secretary 1999-11-22 2000-07-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-15 1999-11-22
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-15 1999-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BOYCE ALTITUDE COMPONENT SOLUTIONS LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
MICHAEL JOHN BOYCE HTS WORLDWIDE LTD. Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
MICHAEL JOHN BOYCE ALTITUDE ENGINEERING LIMITED Director 2010-04-16 CURRENT 2010-04-16 Liquidation
MICHAEL JOHN BOYCE ALTITUDE AVIATION LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
MICHAEL JOHN BOYCE ALTITUDE GLOBAL LIMITED Director 1999-07-22 CURRENT 1999-01-28 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
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-04DS01APPLICATION FOR STRIKING-OFF
2015-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP .01
2015-11-04AR0115/10/15 FULL LIST
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 3 NORTH HILL COLCHESTER CO1 1DZ
2015-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/14
2015-03-13SH20STATEMENT BY DIRECTORS
2015-03-13CAP-SSSOLVENCY STATEMENT DATED 06/03/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP .01
2015-03-13SH1913/03/15 STATEMENT OF CAPITAL GBP 0.01
2015-03-13RES06REDUCE ISSUED CAPITAL 06/03/2015
2014-10-28AR0115/10/14 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 375
2013-10-17AR0115/10/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-04AR0115/10/12 FULL LIST
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM SUITE A300 ENTERPRISE HOUSE STANSTED AIRPORT STANSTED ESSEX
2012-09-06AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CREGG
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CREGG
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-07AR0115/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0115/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSHALL
2010-02-18AR0115/10/09 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-29288bAPPOINTMENT TERMINATE, DIRECTOR STEPHEN ROY MATTHEWS LOGGED FORM
2008-07-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-28RES01ALTER MEMORANDUM 17/07/2008
2008-07-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-28288aDIRECTOR APPOINTED THOMAS PATRICK CREGG
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MATTHEWS
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-16AUDAUDITOR'S RESIGNATION
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-07363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2008-01-02122S-DIV 29/11/07
2008-01-02RES13SUB DIVIDED 27/11/07
2008-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-11-17363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-17288aNEW SECRETARY APPOINTED
2003-08-28287REGISTERED OFFICE CHANGED ON 28/08/03 FROM: THE GLEANINGS, 58 ST MARGARETS STREET, ROCHESTER, KENT ME12 1UF
2003-08-28288bSECRETARY RESIGNED
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-01363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-12363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-05-22325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-05-22353LOCATION OF REGISTER OF MEMBERS
2001-05-22287REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 4 TRINITY ROAD, SHEERNESS, KENT ME12 2PJ
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: PINEWOOD HOUSE, CASTLE STREET, KEINTON, MANDEVILLE, SOMERTON, SOMERSET TA11 6DX
2000-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-08-16288bSECRETARY RESIGNED
2000-08-16288aNEW SECRETARY APPOINTED
2000-07-31288aNEW DIRECTOR APPOINTED
1999-12-09288bSECRETARY RESIGNED
1999-12-09288aNEW DIRECTOR APPOINTED
1999-12-09288bDIRECTOR RESIGNED
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 FLEXIMARK CONSULTANTS 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 FLEXIMARK CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-23 Outstanding E MARSHALL AND S MATTHEWS
DEBENTURE 2008-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FLEXIMARK CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEXIMARK CONSULTANTS LIMITED
Trademarks
We have not found any records of FLEXIMARK CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEXIMARK CONSULTANTS 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 FLEXIMARK CONSULTANTS 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 FLEXIMARK CONSULTANTS 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 FLEXIMARK CONSULTANTS 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 FLEXIMARK CONSULTANTS 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.
    Other companies at postcode CM22