Company NameFLC Distributors Ltd
Company StatusDissolved
Company Number00975232
CategoryPrivate Limited Company
Incorporation Date20 March 1970(54 years, 1 month ago)
Dissolution Date8 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jay Cooper Isow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(21 years, 4 months after company formation)
Appointment Duration30 years, 1 month (closed 08 September 2021)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameBernard Cooper Isow
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 1993)
RoleSales Consultant
Correspondence Address1 Northfield Hall 59 North Road
Highgate
London
N6 4BJ
Secretary NameJay Isow
NationalityBritish
StatusResigned
Appointed20 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address29 Southway
London
N20 8DD
Secretary NameVictoria Isow
NationalityBritish
StatusResigned
Appointed01 February 1993(22 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 11 July 2018)
RoleCompany Director
Correspondence Address3 Althorp Close
Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AY

Contact

Websitewww.sewingmachinediscount.co.uk/
Email address[email protected]
Telephone0800 5677111
Telephone regionFreephone

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cynthia Isow
50.00%
Ordinary
1 at £1Jay Isow
50.00%
Ordinary

Financials

Year2014
Net Worth£108,207
Cash£81,328
Current Liabilities£702,150

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

7 February 2017Delivered on: 9 February 2017
Persons entitled: Conance Limited

Classification: A registered charge
Outstanding
30 August 2011Delivered on: 7 September 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged accounts(s), barclays bank PLC re cooper sewing machines limited business premium account a/n 83056783 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
29 April 2004Delivered on: 30 April 2004
Satisfied on: 28 September 2011
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x 2004 bmw E46 320CI sport conervtible M5 - registration number LR04 kxs - chassis number WBABW12080PL97519 together with any and all assets acquired by way of replacement thereof. The proceeds, being items of real or personal property, tangible or intangible received or to be received as proceeds of the property and the products being any products resulting from the property becoming confused or commingled with other assets.
Fully Satisfied
18 April 1986Delivered on: 25 April 1986
Satisfied on: 22 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 orchard lodge, 31, woodside grove, l/b of barnet.
Fully Satisfied

Filing History

8 September 2021Final Gazette dissolved following liquidation (1 page)
8 June 2021Notice of move from Administration to Dissolution (28 pages)
21 January 2021Registered office address changed from Leigh Adams Limited Brentmead House Britannia Road London N12 9RU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 21 January 2021 (2 pages)
21 January 2021Administrator's progress report (11 pages)
30 June 2020Administrator's progress report (15 pages)
11 June 2020Notice of extension of period of Administration (3 pages)
27 January 2020Administrator's progress report (24 pages)
2 September 2019Notice of deemed approval of proposals (3 pages)
7 August 2019Statement of administrator's proposal (26 pages)
30 July 2019Statement of affairs with form AM02SOA (9 pages)
27 June 2019Appointment of an administrator (3 pages)
20 June 2019Registered office address changed from 1 Beauchamp Court, Victors Way Barnet Hertfordshire EN5 5TZ to Leigh Adams Limited Brentmead House Britannia Road London N12 9RU on 20 June 2019 (2 pages)
24 May 2019Director's details changed for Mr Jay Cooper Isow on 24 May 2019 (2 pages)
24 May 2019Change of details for Mr Jay Cooper Isow as a person with significant control on 24 May 2019 (2 pages)
20 May 2019Total exemption full accounts made up to 30 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
17 September 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
14 September 2018Termination of appointment of Victoria Isow as a secretary on 11 July 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
9 February 2017Registration of charge 009752320004, created on 7 February 2017 (13 pages)
9 February 2017Registration of charge 009752320004, created on 7 February 2017 (13 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
6 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
22 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
(3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-20
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
1 May 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 September 2009Return made up to 20/07/09; full list of members (3 pages)
24 September 2009Return made up to 20/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Return made up to 20/07/08; full list of members (3 pages)
29 September 2008Return made up to 20/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Return made up to 20/07/07; full list of members (2 pages)
7 September 2007Return made up to 20/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Return made up to 20/07/06; full list of members (2 pages)
3 October 2006Return made up to 20/07/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 20/07/05; full list of members (2 pages)
1 August 2005Return made up to 20/07/05; full list of members (2 pages)
27 April 2005Registered office changed on 27/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
27 April 2005Registered office changed on 27/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Return made up to 20/07/04; full list of members (6 pages)
6 December 2004Return made up to 20/07/04; full list of members (6 pages)
30 April 2004Particulars of mortgage/charge (4 pages)
30 April 2004Particulars of mortgage/charge (4 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 July 2003Return made up to 20/07/03; full list of members (6 pages)
27 July 2003Return made up to 20/07/03; full list of members (6 pages)
19 February 2003Return made up to 20/07/02; full list of members (6 pages)
19 February 2003Return made up to 20/07/02; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001Return made up to 20/07/01; full list of members (6 pages)
30 October 2001Return made up to 20/07/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Return made up to 20/07/00; full list of members (6 pages)
8 August 2000Return made up to 20/07/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 September 1999Return made up to 20/07/99; full list of members (6 pages)
29 September 1999Return made up to 20/07/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 October 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Secretary's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Secretary's particulars changed (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 August 1996Return made up to 20/07/96; no change of members
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
11 August 1996Return made up to 20/07/96; no change of members
  • 363(287) ‐ Registered office changed on 11/08/96
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Return made up to 20/07/95; full list of members (6 pages)
9 October 1995Return made up to 20/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
17 March 1970Incorporation (11 pages)
17 March 1970Incorporation (11 pages)