Company NameFlare (Services) Limited
DirectorNicholas Charles Stead
Company StatusLiquidation
Company Number01482519
CategoryPrivate Limited Company
Incorporation Date3 March 1980(44 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Charles Stead
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(12 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameLucy Jane Seeley
StatusCurrent
Appointed03 May 2016(36 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address59 Mill End Road
High Wycombe
Buckinghamshire
HP12 4JN
Director NameMr Eric Rodney Butler
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(12 years, 3 months after company formation)
Appointment Duration17 years (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nest
Ibstone Road
Stokenchurch
Buckinghamshire
HP14 3TW
Director NameMr Michael Leslie Keen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(12 years, 3 months after company formation)
Appointment Duration11 years (resigned 27 June 2003)
RoleCompany Director
Correspondence Address31 Oakley Lane
Chinnor
Oxfordshire
OX9 4HT
Secretary NameMr Michael Leslie Keen
NationalityBritish
StatusResigned
Appointed22 June 1992(12 years, 3 months after company formation)
Appointment Duration11 years (resigned 27 June 2003)
RoleCompany Director
Correspondence Address31 Oakley Lane
Chinnor
Oxfordshire
OX9 4HT
Secretary NameMr Nicholas Charles Stead
NationalityBritish
StatusResigned
Appointed27 June 2003(23 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 May 2016)
RoleCompany Director
Correspondence Address14 Grafton Orchard
Chinnor
Oxfordshire
OX9 4DS
Director NameVictor Manuel Lopes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(27 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2013)
RoleEngineer
Correspondence Address159 Overdown Road
Tilehurst
Reading
Berkshire
RG31 6NR
Director NameMr Christopher Ashley Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(36 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mill End Road
High Wycombe
Buckinghamshire
HP12 4JN
Director NameMr Andrew Thomas Styles
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(36 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Mill End Road
High Wycombe
Buckinghamshire
HP12 4JN

Contact

Websitewww.flareservicesltd.co.uk
Email address[email protected]
Telephone01494 473737
Telephone regionHigh Wycombe

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

150 at £1Mr Nicholas Charles Stead
85.71%
Ordinary
25 at £1Mr Eric Rodney Butler
14.29%
Ordinary A

Financials

Year2014
Net Worth£404,433
Cash£423
Current Liabilities£249,177

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return22 June 2019 (4 years, 10 months ago)
Next Return Due3 August 2020 (overdue)

Charges

3 January 1990Delivered on: 16 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part of 57 mill end road high wycombe buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 January 1990Delivered on: 12 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59, mill end road wycombe buckinghamshire title no bm 103866 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 1989Delivered on: 29 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 May 2023Liquidators' statement of receipts and payments to 23 February 2023 (11 pages)
25 April 2022Liquidators' statement of receipts and payments to 23 February 2022 (13 pages)
1 May 2021Liquidators' statement of receipts and payments to 23 February 2021 (12 pages)
4 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-24
(1 page)
4 March 2020Appointment of a voluntary liquidator (3 pages)
4 March 2020Declaration of solvency (5 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Satisfaction of charge 2 in full (1 page)
8 January 2020Satisfaction of charge 1 in full (2 pages)
8 January 2020Satisfaction of charge 3 in full (1 page)
22 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 August 2019Change of details for Mr Nicholas Charles Stead as a person with significant control on 22 August 2019 (2 pages)
15 January 2019Termination of appointment of Christopher Ashley Davis as a director on 15 January 2019 (1 page)
15 January 2019Termination of appointment of Andrew Thomas Styles as a director on 15 January 2019 (1 page)
7 August 2018Second filing of Confirmation Statement dated 22/06/2017 (7 pages)
11 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
9 July 2018Change of details for Mr Nicholas Charles Stead as a person with significant control on 6 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Nicholas Charles Stead on 6 July 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 June 2017Notification of Nicholas Charles Stead as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Nicholas Charles Stead as a person with significant control on 6 April 2016 (2 pages)
30 June 201722/06/17 Statement of Capital gbp 175.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change, and shareholder information change) was registered on 07/08/2018.
(5 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 175
(8 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 175
(8 pages)
21 June 2016Appointment of Mr Christopher Ashley Davis as a director on 8 June 2016 (2 pages)
21 June 2016Appointment of Mr Andrew Thomas Styles as a director on 8 June 2016 (2 pages)
21 June 2016Termination of appointment of Nicholas Charles Stead as a secretary on 3 May 2016 (1 page)
21 June 2016Appointment of Mr Andrew Thomas Styles as a director on 8 June 2016 (2 pages)
21 June 2016Termination of appointment of Nicholas Charles Stead as a secretary on 3 May 2016 (1 page)
21 June 2016Appointment of Mr Christopher Ashley Davis as a director on 8 June 2016 (2 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Appointment of Lucy Jane Seeley as a secretary on 3 May 2016 (2 pages)
6 May 2016Appointment of Lucy Jane Seeley as a secretary on 3 May 2016 (2 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 175
(6 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 175
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 175
(6 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 175
(6 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(33 pages)
11 April 2014Change of share class name or designation (3 pages)
11 April 2014Change of share class name or designation (3 pages)
11 April 2014Statement of company's objects (2 pages)
11 April 2014Statement of company's objects (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(33 pages)
7 February 2014Termination of appointment of Victor Lopes as a director (1 page)
7 February 2014Termination of appointment of Victor Lopes as a director (1 page)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Appointment terminated director eric butler (1 page)
19 August 2009Appointment terminated director eric butler (1 page)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 22/06/07; full list of members (3 pages)
20 July 2007Return made up to 22/06/07; full list of members (3 pages)
24 April 2007New director appointed (3 pages)
24 April 2007New director appointed (3 pages)
17 July 2006Return made up to 22/06/06; full list of members (7 pages)
17 July 2006Return made up to 22/06/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 July 2005Return made up to 22/06/05; full list of members (7 pages)
7 July 2005Return made up to 22/06/05; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 22/06/04; full list of members (7 pages)
5 July 2004Return made up to 22/06/04; full list of members (7 pages)
22 April 2004£ ic 200/175 31/03/04 £ sr 25@1=25 (2 pages)
22 April 2004£ ic 200/175 31/03/04 £ sr 25@1=25 (2 pages)
8 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Memorandum and Articles of Association (11 pages)
13 February 2004Memorandum and Articles of Association (11 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 August 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
27 June 2003Return made up to 22/06/03; full list of members (7 pages)
27 June 2003Return made up to 22/06/03; full list of members (7 pages)
4 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 June 2001Return made up to 22/06/01; full list of members (7 pages)
29 June 2001Return made up to 22/06/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 22/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2000Return made up to 22/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Return made up to 22/06/99; no change of members (4 pages)
29 June 1999Return made up to 22/06/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 22/06/98; full list of members (5 pages)
29 June 1998Return made up to 22/06/98; full list of members (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 July 1997Return made up to 22/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 July 1997Return made up to 22/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1996Return made up to 22/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1996Return made up to 22/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 22/06/95; full list of members (5 pages)
27 June 1995Return made up to 22/06/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)