Company NameFlitch Management Limited
DirectorsBarbara Newman and Ian Douglas Newman
Company StatusLiquidation
Company Number01703715
CategoryPrivate Limited Company
Incorporation Date2 March 1983(41 years, 1 month ago)
Previous NameWalthamstow Salvage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMrs Barbara Newman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Ian Douglas Newman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Ian Douglas Newman
NationalityBritish
StatusCurrent
Appointed10 August 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Contact

Websiteflitchbikes.co.uk

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

37.6k at £1Mr Ian Douglas Newman
100.00%
Ordinary
1 at £1Mrs Barbara Newman
0.00%
Ordinary

Financials

Year2014
Turnover£213,769
Gross Profit£77,757
Net Worth£388,600
Cash£10,288
Current Liabilities£49,933

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Latest Return10 August 2017 (6 years, 8 months ago)
Next Return Due24 August 2018 (overdue)

Charges

23 April 1990Delivered on: 1 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The flitch snooker club, flitch industrial estate, chelmsford rd dunmow, essex. Goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 July 1987Delivered on: 7 July 1987
Persons entitled: Hill Samuel & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at staffa road leyton E.10. title no:- egl 154663.
Outstanding
18 January 1985Delivered on: 28 January 1985
Persons entitled: Hill Samuel & Co LTD.

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 land at 117 grange park road leyton london.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
3 January 1985Delivered on: 17 January 1985
Persons entitled: Hill Samuel & Co LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Staffa road leyton london E10.
Outstanding
20 December 1984Delivered on: 3 January 1985
Persons entitled: Hill Samuel & Co LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 February 1984Delivered on: 2 February 1984
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: 117 grange park road leyton london E.10. title no:- ex 58563 & ngl 141683 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 January 1986Delivered on: 22 January 1986
Satisfied on: 20 October 1990
Persons entitled: Bretton Financial Services Limited

Classification: Mortgage
Secured details: £141,370 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a plot 3 staffa road, leyton T.N. egl 154663.
Fully Satisfied

Filing History

14 December 2022Liquidators' statement of receipts and payments to 11 May 2022 (8 pages)
22 January 2020Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
19 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page)
29 September 2017Appointment of a voluntary liquidator (1 page)
29 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-12
(2 pages)
29 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-12
(2 pages)
29 September 2017Appointment of a voluntary liquidator (1 page)
29 September 2017Declaration of solvency (5 pages)
29 September 2017Declaration of solvency (5 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 29 February 2016 (9 pages)
11 January 2017Total exemption full accounts made up to 29 February 2016 (9 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 37,600
(4 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 37,600
(4 pages)
5 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
5 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 37,600
(4 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 37,600
(4 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 37,600
(4 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 37,600
(4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
22 August 2011Director's details changed for Mrs Barbara Newman on 10 August 2011 (2 pages)
22 August 2011Secretary's details changed for Mr Ian Douglas Newman on 10 August 2011 (1 page)
22 August 2011Director's details changed for Mr Ian Douglas Newman on 10 August 2011 (2 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Mrs Barbara Newman on 10 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Ian Douglas Newman on 10 August 2011 (2 pages)
22 August 2011Secretary's details changed for Mr Ian Douglas Newman on 10 August 2011 (1 page)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Ian Douglas Newman on 10 August 2010 (2 pages)
22 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Ian Douglas Newman on 10 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Barbara Newman on 10 August 2010 (2 pages)
22 September 2010Director's details changed for Mrs Barbara Newman on 10 August 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
19 August 2009Return made up to 10/08/09; full list of members (4 pages)
19 August 2009Return made up to 10/08/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
21 August 2008Return made up to 10/08/08; full list of members (4 pages)
21 August 2008Return made up to 10/08/08; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
14 May 2008Registered office changed on 14/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
29 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
29 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
15 August 2007Return made up to 10/08/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
11 August 2006Return made up to 10/08/06; full list of members (3 pages)
11 August 2006Return made up to 10/08/06; full list of members (3 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
24 August 2005Return made up to 10/08/05; full list of members (3 pages)
24 August 2005Return made up to 10/08/05; full list of members (3 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
19 August 2004Return made up to 10/08/04; full list of members (7 pages)
19 August 2004Return made up to 10/08/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
18 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
26 August 2003Return made up to 10/08/03; full list of members (7 pages)
26 August 2003Return made up to 10/08/03; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
11 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
8 August 2002Return made up to 10/08/02; full list of members (7 pages)
8 August 2002Return made up to 10/08/02; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
27 December 2000Full accounts made up to 29 February 2000 (12 pages)
27 December 2000Full accounts made up to 29 February 2000 (12 pages)
15 August 2000Return made up to 10/08/00; full list of members (6 pages)
15 August 2000Return made up to 10/08/00; full list of members (6 pages)
23 December 1999Full accounts made up to 28 February 1999 (12 pages)
23 December 1999Full accounts made up to 28 February 1999 (12 pages)
17 August 1999Return made up to 10/08/99; full list of members (6 pages)
17 August 1999Return made up to 10/08/99; full list of members (6 pages)
23 December 1998Full accounts made up to 28 February 1998 (13 pages)
23 December 1998Full accounts made up to 28 February 1998 (13 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
18 August 1998Return made up to 10/08/98; no change of members (4 pages)
29 December 1997Full accounts made up to 28 February 1997 (14 pages)
29 December 1997Full accounts made up to 28 February 1997 (14 pages)
13 August 1997Return made up to 10/08/97; no change of members (4 pages)
13 August 1997Return made up to 10/08/97; no change of members (4 pages)
31 December 1996Full accounts made up to 28 February 1996 (14 pages)
31 December 1996Full accounts made up to 28 February 1996 (14 pages)
21 August 1996Return made up to 10/08/96; full list of members (6 pages)
21 August 1996Return made up to 10/08/96; full list of members (6 pages)
28 December 1995Full accounts made up to 28 February 1995 (14 pages)
28 December 1995Full accounts made up to 28 February 1995 (14 pages)