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

UKLP EXCHANGE FLAGS LIMITED

82 St John Street, London, EC1M 4JN,
Company Registration Number
05615949
Private Limited Company
Liquidation

Company Overview

About Uklp Exchange Flags Ltd
UKLP EXCHANGE FLAGS LIMITED was founded on 2005-11-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Uklp Exchange Flags Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
UKLP EXCHANGE FLAGS LIMITED
 
Legal Registered Office
82 St John Street
London
EC1M 4JN
Other companies in EC2V
 
Filing Information
Company Number 05615949
Company ID Number 05615949
Date formed 2005-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-05-31
Account next due 28/02/2015
Latest return 08/11/2013
Return next due 06/12/2014
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB889493150  
Last Datalog update: 2024-02-23 12:03:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKLP EXCHANGE FLAGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 UKLP EXCHANGE FLAGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREA BUCHANAN
Company Secretary 2006-08-16
SIMON GARY PARKER
Director 2005-11-08
NIGEL KEITH RAWLINGS
Director 2013-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM POCHIN NICHOLSON
Director 2006-06-14 2012-08-23
IAN DESMOND SHERRY
Director 2005-11-08 2011-09-02
JOSEPH MICHAEL SHAOUL
Director 2005-11-08 2010-10-06
DAVID SHAW
Director 2006-06-14 2009-12-31
JOHN HAMILTON WOODCOCK
Director 2006-07-11 2008-12-31
LYNNE AMBROSE
Company Secretary 2005-11-08 2006-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA BUCHANAN UKLP (FOUNTAIN STREET) LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
ANDREA BUCHANAN UKLP (WALES) LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
ANDREA BUCHANAN UK HOLDINGS LIMITED Company Secretary 2006-08-18 CURRENT 2001-08-22 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP LIMITED Company Secretary 2006-08-16 CURRENT 1999-09-09 Active - Proposal to Strike off
ANDREA BUCHANAN UK LAND & PROPERTY NORTH WEST LIMITED Company Secretary 2006-08-16 CURRENT 2000-09-28 Liquidation
ANDREA BUCHANAN UKLP PROPERTY LIMITED Company Secretary 2006-08-16 CURRENT 2003-03-19 Active - Proposal to Strike off
ANDREA BUCHANAN UK RESIDENTIAL LIMITED Company Secretary 2006-08-16 CURRENT 2005-02-18 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP DEVELOPMENTS LIMITED Company Secretary 2006-08-16 CURRENT 2005-06-13 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP WALKER HOUSE LIMITED Company Secretary 2006-08-16 CURRENT 2001-03-14 Liquidation
ANDREA BUCHANAN UKLP ASSETS LIMITED Company Secretary 2006-08-16 CURRENT 1996-09-06 Liquidation
ANDREA BUCHANAN UK SPACE LIMITED Company Secretary 2006-08-16 CURRENT 2000-12-21 Active - Proposal to Strike off
SIMON GARY PARKER 5 KB MANAGEMENT COMPANY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
SIMON GARY PARKER UKLP ESTATES (HALE) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
SIMON GARY PARKER UKLP LIVERPOOL LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ESTATES (BURSCOUGH) LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
SIMON GARY PARKER NUOVO APARTMENTS LIMITED Director 2012-11-29 CURRENT 2009-12-08 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ANCOATS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
SIMON GARY PARKER UKLP ESTATES (SYCHNANT) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
SIMON GARY PARKER UKLP (FOUNTAIN STREET) LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active
SIMON GARY PARKER UKLP (WALES) LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
SIMON GARY PARKER UK RESIDENTIAL LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
SIMON GARY PARKER UK HOLDINGS LIMITED Director 2001-08-22 CURRENT 2001-08-22 Active - Proposal to Strike off
SIMON GARY PARKER UKLP WALKER HOUSE LIMITED Director 2001-07-09 CURRENT 2001-03-14 Liquidation
SIMON GARY PARKER UK SPACE LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active - Proposal to Strike off
SIMON GARY PARKER UKLP LIMITED Director 2000-11-21 CURRENT 1999-09-09 Active - Proposal to Strike off
SIMON GARY PARKER UK LAND & PROPERTY NORTH WEST LIMITED Director 2000-09-28 CURRENT 2000-09-28 Liquidation
SIMON GARY PARKER UKLP ASSETS LIMITED Director 1997-09-30 CURRENT 1996-09-06 Liquidation
NIGEL KEITH RAWLINGS POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
NIGEL KEITH RAWLINGS TRIBE ENERGY LIMITED Director 2016-03-01 CURRENT 2014-12-05 Dissolved 2018-06-19
NIGEL KEITH RAWLINGS THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
NIGEL KEITH RAWLINGS ROWLINSON DEVELOPMENTS LIMITED Director 2015-03-25 CURRENT 2015-01-09 Active
NIGEL KEITH RAWLINGS SUPPORTIVE CARE (UK) LIMITED Director 2015-03-01 CURRENT 2015-01-06 Active
NIGEL KEITH RAWLINGS ROWCON LIMITED Director 2014-09-30 CURRENT 2014-07-24 Active
NIGEL KEITH RAWLINGS ROMANIA GATEWAY 2018 LIMITED Director 2014-07-28 CURRENT 2013-09-24 Dissolved 2017-08-08
NIGEL KEITH RAWLINGS AQUANOVIS HOLDINGS LIMITED Director 2014-02-17 CURRENT 2013-12-13 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS UKLP DEVELOPMENTS LIMITED Director 2013-09-10 CURRENT 2005-06-13 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2013-09-10 CURRENT 2008-02-26 Active
NIGEL KEITH RAWLINGS UKLP WALKER HOUSE LIMITED Director 2013-09-10 CURRENT 2001-03-14 Liquidation
NIGEL KEITH RAWLINGS KEELE PARK DEVELOPMENTS LIMITED Director 2013-02-01 CURRENT 1998-10-29 Dissolved 2014-09-30
NIGEL KEITH RAWLINGS POCHIN'S LIMITED Director 2013-02-01 CURRENT 1935-05-09 Liquidation
NIGEL KEITH RAWLINGS POCHIN CONSTRUCTION LIMITED Director 2013-02-01 CURRENT 1945-06-21 Liquidation
NIGEL KEITH RAWLINGS DIGITAL UTILITIES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
NIGEL KEITH RAWLINGS CRD TECHNOLOGY LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS HOUSING CAPITAL TRUST LIMITED Director 2012-04-05 CURRENT 2012-04-05 Liquidation
NIGEL KEITH RAWLINGS HYBRID COMBUSTION LIMITED Director 2008-01-04 CURRENT 2008-01-04 Dissolved 2013-08-13
NIGEL KEITH RAWLINGS MOBILIZER LIMITED Director 2003-03-02 CURRENT 2003-02-24 Active - Proposal to Strike off
NIGEL KEITH RAWLINGS RAILTON LTD Director 1999-10-19 CURRENT 1999-06-07 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
2023-11-23Voluntary liquidation. Return of final meeting of creditors
2023-10-04Voluntary liquidation Statement of receipts and payments to 2023-07-24
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 20 Old Bailey London EC4M 7AN
2022-10-05Removal of liquidator by court order
2022-10-05Appointment of a voluntary liquidator
2022-10-05600Appointment of a voluntary liquidator
2022-10-05LIQ10Removal of liquidator by court order
2022-09-27Voluntary liquidation Statement of receipts and payments to 2022-07-24
2022-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-24
2021-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-24
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM C/O Moorfields Corporate Recovery Limtied 88 Wood Street London EC2V 7QF
2020-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-24
2019-12-12LIQ10Removal of liquidator by court order
2019-12-12600Appointment of a voluntary liquidator
2019-09-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-24
2018-08-22600Appointment of a voluntary liquidator
2018-07-25AM22Liquidation. Administration move to voluntary liquidation
2018-07-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-07-05AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-06AM10Administrator's progress report
2017-07-12AM10Administrator's progress report
2017-01-172.24BAdministrator's progress report to 2016-11-23
2016-07-112.24BAdministrator's progress report to 2016-05-23
2016-07-112.31BNotice of extension of period of Administration
2016-02-042.24BAdministrator's progress report to 2015-12-15
2015-07-012.24BAdministrator's progress report to 2015-06-15
2015-07-012.31BNotice of extension of period of Administration
2015-02-042.24BAdministrator's progress report to 2015-01-02
2015-01-05F2.18Notice of deemed approval of proposals
2014-11-182.16BStatement of affairs with form 2.14B
2014-09-012.17BStatement of administrator's proposal
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/14 FROM Nations House, Edmund Street Liverpool Merseyside L3 9NY
2014-07-162.12BAppointment of an administrator
2014-02-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-09AR0108/11/13 ANNUAL RETURN FULL LIST
2013-09-27AP01DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS
2013-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-12-05AR0108/11/12 ANNUAL RETURN FULL LIST
2012-09-08DISS40DISS40 (DISS40(SOAD))
2012-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLSON
2012-06-05GAZ1FIRST GAZETTE
2011-12-06AR0108/11/11 FULL LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL
2010-12-07AR0108/11/10 FULL LIST
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW
2009-12-04AR0108/11/09 FULL LIST
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-05363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-10363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-06363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-21225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-03-13225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/12/05
2006-03-0788(2)RAD 08/11/05--------- £ SI 999@1=999 £ IC 1/1000
2005-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UKLP EXCHANGE FLAGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-10
Proposal to Strike Off2012-06-05
Fines / Sanctions
No fines or sanctions have been issued against UKLP EXCHANGE FLAGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ASSIGNMENT OF AGREEMENT FOR LEASE 2007-07-05 Outstanding ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2006-08-18 Outstanding ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2006-07-20 Outstanding ANGLO IRISH ASSET FINANCE PLC
ASSIGNMENT OF AGREEMENT FOR LEASE 2006-07-20 Outstanding ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
ASSIGNMENT OF OPTION AGREEMENT 2006-07-20 Outstanding ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE
LEGAL CHARGE 2006-07-14 Satisfied ANGLO IRISH ASSET FINANCE PLC
Intangible Assets
Patents
We have not found any records of UKLP EXCHANGE FLAGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKLP EXCHANGE FLAGS LIMITED
Trademarks
We have not found any records of UKLP EXCHANGE FLAGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKLP EXCHANGE FLAGS 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 (68209 - Other letting and operating of own or leased real estate) as UKLP EXCHANGE FLAGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UKLP EXCHANGE FLAGS 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 TypeAppointmen
Defending partyUKLP EXCHANGE FLAGS LIMITEDEvent Date2018-08-10
Name of Company: UKLP EXCHANGE FLAGS LIMITED Company Number: 05615949 Nature of Business: Other letting and operating of own or leased property Registered office: 88 Wood Street, London, EC2V 7QF Type…
 
Initiating party Event Type
Defending partyUKLP EXCHANGE FLAGS LIMITEDEvent Date2018-08-10
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a dividend to unsecured creditors of the Companies within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Moorfields Advisory Limited, at 88 Wood Street, London, EC2V 7QF by no later than 8 April 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 10 August 2018 Office Holder Details: Simon Thomas (IP No. 8920) of Moorfields, 88 Wood Street, London, EC2V 7QF and Tom Straw (IP No. 23850) of Moorfields, 88 Wood Street, London, EC2V 7QF (replacing Nicholas O'Reilly IP No. 8309 of Moorfields) by court order on 18 October 2019. Further details contact: The Liquidators, Email: msanchez@moorfieldscr.com Tel: 0207 186 1175. Alternative contact: Michelle Sanchez Ag QG122056
 
Initiating party Event TypeProposal to Strike Off
Defending partyUKLP EXCHANGE FLAGS LIMITEDEvent Date2012-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKLP EXCHANGE FLAGS 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 UKLP EXCHANGE FLAGS 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.