London
WC1H 9LT
Secretary Name | Lucy Jane Seeley |
---|---|
Status | Current |
Appointed | 03 May 2016(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 59 Mill End Road High Wycombe Buckinghamshire HP12 4JN |
Director Name | Mr Eric Rodney Butler |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nest Ibstone Road Stokenchurch Buckinghamshire HP14 3TW |
Director Name | Mr Michael Leslie Keen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 31 Oakley Lane Chinnor Oxfordshire OX9 4HT |
Secretary Name | Mr Michael Leslie Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 31 Oakley Lane Chinnor Oxfordshire OX9 4HT |
Secretary Name | Mr Nicholas Charles Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | 14 Grafton Orchard Chinnor Oxfordshire OX9 4DS |
Director Name | Victor Manuel Lopes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2013) |
Role | Engineer |
Correspondence Address | 159 Overdown Road Tilehurst Reading Berkshire RG31 6NR |
Director Name | Mr Christopher Ashley Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Mill End Road High Wycombe Buckinghamshire HP12 4JN |
Director Name | Mr Andrew Thomas Styles |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Mill End Road High Wycombe Buckinghamshire HP12 4JN |
Website | www.flareservicesltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 473737 |
Telephone region | High Wycombe |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
150 at £1 | Mr Nicholas Charles Stead 85.71% Ordinary |
---|---|
25 at £1 | Mr Eric Rodney Butler 14.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £404,433 |
Cash | £423 |
Current Liabilities | £249,177 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 22 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 3 August 2020 (overdue) |
3 January 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
1 May 2023 | Liquidators' statement of receipts and payments to 23 February 2023 (11 pages) |
---|---|
25 April 2022 | Liquidators' statement of receipts and payments to 23 February 2022 (13 pages) |
1 May 2021 | Liquidators' statement of receipts and payments to 23 February 2021 (12 pages) |
4 March 2020 | Resolutions
|
4 March 2020 | Appointment of a voluntary liquidator (3 pages) |
4 March 2020 | Declaration of solvency (5 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2020 | Satisfaction of charge 2 in full (1 page) |
8 January 2020 | Satisfaction of charge 1 in full (2 pages) |
8 January 2020 | Satisfaction of charge 3 in full (1 page) |
22 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
22 August 2019 | Change of details for Mr Nicholas Charles Stead as a person with significant control on 22 August 2019 (2 pages) |
15 January 2019 | Termination of appointment of Christopher Ashley Davis as a director on 15 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Andrew Thomas Styles as a director on 15 January 2019 (1 page) |
7 August 2018 | Second filing of Confirmation Statement dated 22/06/2017 (7 pages) |
11 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
9 July 2018 | Change of details for Mr Nicholas Charles Stead as a person with significant control on 6 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Nicholas Charles Stead on 6 July 2018 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 June 2017 | Notification of Nicholas Charles Stead as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Nicholas Charles Stead as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | 22/06/17 Statement of Capital gbp 175.00
|
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 June 2016 | Appointment of Mr Christopher Ashley Davis as a director on 8 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Andrew Thomas Styles as a director on 8 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nicholas Charles Stead as a secretary on 3 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Andrew Thomas Styles as a director on 8 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nicholas Charles Stead as a secretary on 3 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Christopher Ashley Davis as a director on 8 June 2016 (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Appointment of Lucy Jane Seeley as a secretary on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Lucy Jane Seeley as a secretary on 3 May 2016 (2 pages) |
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 April 2014 | Resolutions
|
11 April 2014 | Change of share class name or designation (3 pages) |
11 April 2014 | Change of share class name or designation (3 pages) |
11 April 2014 | Statement of company's objects (2 pages) |
11 April 2014 | Statement of company's objects (2 pages) |
11 April 2014 | Resolutions
|
7 February 2014 | Termination of appointment of Victor Lopes as a director (1 page) |
7 February 2014 | Termination of appointment of Victor Lopes as a director (1 page) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Appointment terminated director eric butler (1 page) |
19 August 2009 | Appointment terminated director eric butler (1 page) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
24 April 2007 | New director appointed (3 pages) |
24 April 2007 | New director appointed (3 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
26 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
27 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
5 July 2004 | Return 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 2004 | Resolutions
|
8 April 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | Memorandum and Articles of Association (11 pages) |
13 February 2004 | Memorandum and Articles of Association (11 pages) |
13 February 2004 | Resolutions
|
18 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members
|
4 July 2002 | Return made up to 22/06/02; full list of members
|
19 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 22/06/01; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Return made up to 22/06/00; full list of members
|
26 June 2000 | Return made up to 22/06/00; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | Return made up to 22/06/98; full list of members (5 pages) |
29 June 1998 | Return made up to 22/06/98; full list of members (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 July 1997 | Return made up to 22/06/97; full list of members
|
7 July 1997 | Return made up to 22/06/97; full list of members
|
3 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 July 1996 | Return made up to 22/06/96; full list of members
|
3 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Return made up to 22/06/96; full list of members
|
3 July 1996 | Resolutions
|
11 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 June 1995 | Return made up to 22/06/95; full list of members (5 pages) |
27 June 1995 | Return made up to 22/06/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |