Company Information for FLAMINGO CONTRACTS LIMITED
27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
04093905
Private Limited Company
Liquidation |
Company Name | |
---|---|
FLAMINGO CONTRACTS LIMITED | |
Legal Registered Office | |
27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in HA7 | |
Company Number | 04093905 | |
---|---|---|
Company ID Number | 04093905 | |
Date formed | 2000-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 23:48:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLAMINGO CONTRACTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN ADAMS |
||
ERIC BRADMAN |
||
HELEN BRADMAN |
||
MICHAEL LYNDON HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ADAMS |
Company Secretary | ||
JACQUELINE ADAMS |
Director | ||
RAHANA FRITH |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHVIEW LODGE FREEHOLD LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
HIGHVIEW LODGE (THE RIDGEWAY) MANAGEMENT COMPANY LIMITED | Director | 2006-12-11 | CURRENT | 2000-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL LYNDON HARRISON | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE ADAMS | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ADAMS | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC BRADMAN / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BRADMAN / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ADAMS / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ADAMS / 22/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/11/00--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/00 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-28 |
Resolution | 2017-09-28 |
Meetings o | 2017-09-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 9 |
MortgagesNumMortOutstanding | 0.34 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores
Creditors Due Within One Year | 2012-10-31 | £ 145,745 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 161,286 |
Creditors and other liabilities
|
|
|
|
|
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 FLAMINGO CONTRACTS LIMITED
Current Assets | 2012-10-31 | £ 48,123 |
---|---|---|
Current Assets | 2011-10-31 | £ 61,263 |
Debtors | 2012-10-31 | £ 26,876 |
Debtors | 2011-10-31 | £ 33,653 |
Fixed Assets | 2012-10-31 | £ 60,824 |
Fixed Assets | 2011-10-31 | £ 70,410 |
Stocks Inventory | 2012-10-31 | £ 21,247 |
Stocks Inventory | 2011-10-31 | £ 27,610 |
Tangible Fixed Assets | 2012-10-31 | £ 5,564 |
Tangible Fixed Assets | 2011-10-31 | £ 8,242 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as FLAMINGO CONTRACTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FLAMINGO CONTRACTS LIMITED | Event Date | 2017-09-28 |
Liquidator's name and address: Bijal Shah of Edge Recovery Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Nick Boulton at the offices of Edge Recovery Limited on 020 8315 7430 or at nick.boulton@edgerecovery.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLAMINGO CONTRACTS LIMITED | Event Date | 2017-09-28 |
At a General Meeting of the above named company duly convened and held at Edge Recovery Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, on 26 September 2017, the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That Bijal Shah of Edge Recovery Limited. 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE, be appointed liquidator of the company for the purposes of the winding-up. CREDITORS DECISION PROCEDURE At the subsequent creditors' decision procedure on 26 September 2017 the resolution was ratified confirming the appointment of Bijal Shah as liquidator. Office Holder Details: Bijal Shah (IP number 8717 ) of Edge Recovery Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 28 September 2017 . Further information about this case is available from Nick Boulton at the offices of Edge Recovery Limited on 020 8315 7430 or at nick.boulton@edgerecovery.com. Eric Bradman , Chair of the Meeting of Members : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FLAMINGO CONTRACTS LIMITED | Event Date | 2017-09-19 |
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and R6.14 and R15.8 of the Insolvency Rules (England & Wales) 2016 ("the Rules") that a Virtual Meeting of the Creditors of the above named Company is being proposed in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Date: 26 September 2017 Time: 10.15 am To access the virtual meeting: Dial +44 (0)8444 73 73 73 (UK landline) or 87373 (UK mobile) or 98737373 (02 mobile) Enter PIN code. 231272 (Calls cost 58p/min plus VAT and network charge from a UK landline and 12.5p/min plus VAT and network charge from a UK mobile). A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Edge Recovery Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting may do so either in person or by proxy Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless their written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Nominated Liquidator: Bijal Shah (IP number 8717 ) of Edge Recovery Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Further information about this case is available from Nick Boulton at the offices of Edge Recovery Limited on 020 8315 7430 or at nick.boulton@edgerecovery.com. Dated: 11 September 2017 | |||
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. |