Company NameFlatbase Limited
Company StatusLiquidation
Company Number02886886
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gordon Bernard McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 1994(1 week after company formation)
Appointment Duration30 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameIvor McCarthy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 1994(1 week after company formation)
Appointment Duration30 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address134 Arden Vale
Tullamore
County Offaly
Ireland
Secretary NameGordon McCarthy
NationalityIrish
StatusCurrent
Appointed19 January 1994(1 week after company formation)
Appointment Duration30 years, 3 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameMr Charles Bernard McCarthy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Thames Street
London
EC3R 6AF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£816,748
Cash£14,105
Current Liabilities£808,820

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Next Accounts Due31 October 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due26 January 2017 (overdue)

Filing History

3 January 2024Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 3 January 2024 (2 pages)
30 August 2023Liquidators' statement of receipts and payments to 24 June 2023 (22 pages)
13 June 2023Appointment of a voluntary liquidator (4 pages)
13 June 2023Removal of liquidator by court order (12 pages)
2 August 2022Liquidators' statement of receipts and payments to 24 June 2022 (22 pages)
1 September 2021Liquidators' statement of receipts and payments to 24 June 2021 (23 pages)
25 August 2020Liquidators' statement of receipts and payments to 24 June 2020 (20 pages)
6 August 2019Liquidators' statement of receipts and payments to 24 June 2019 (21 pages)
10 December 2018Appointment of a voluntary liquidator (3 pages)
10 December 2018Removal of liquidator by court order (11 pages)
23 August 2018Liquidators' statement of receipts and payments to 24 June 2018 (21 pages)
2 August 2017Liquidators' statement of receipts and payments to 24 June 2017 (22 pages)
2 August 2017Liquidators' statement of receipts and payments to 24 June 2017 (22 pages)
6 July 2016Liquidators' statement of receipts and payments to 24 June 2016 (14 pages)
6 July 2016Liquidators' statement of receipts and payments to 24 June 2016 (14 pages)
8 July 2015Administrator's progress report to 25 June 2015 (21 pages)
8 July 2015Administrator's progress report to 25 June 2015 (21 pages)
25 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 February 2015Administrator's progress report to 10 January 2015 (17 pages)
13 February 2015Administrator's progress report to 10 January 2015 (17 pages)
4 December 2014Statement of affairs with form 2.14B/2.15B (12 pages)
4 December 2014Statement of affairs with form 2.14B/2.15B (12 pages)
25 September 2014Result of meeting of creditors (3 pages)
25 September 2014Result of meeting of creditors (3 pages)
9 September 2014Statement of administrator's proposal (49 pages)
9 September 2014Statement of administrator's proposal (49 pages)
24 July 2014Registered office address changed from Unit 4, 250 Toddington Road Luton Luton Bedfordshire LU4 8PY to 66 Prescot Street London E1 8NN on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Unit 4, 250 Toddington Road Luton Luton Bedfordshire LU4 8PY to 66 Prescot Street London E1 8NN on 24 July 2014 (1 page)
22 July 2014Appointment of an administrator (1 page)
22 July 2014Appointment of an administrator (1 page)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 January 2013Secretary's details changed for Gordon Mccarthy on 31 January 2012 (1 page)
25 January 2013Director's details changed for Gordon Mccarthy on 31 January 2012 (2 pages)
25 January 2013Director's details changed for Ivor Mccarthy on 31 January 2012 (2 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Ivor Mccarthy on 31 January 2012 (2 pages)
25 January 2013Secretary's details changed for Gordon Mccarthy on 31 January 2012 (1 page)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Gordon Mccarthy on 31 January 2012 (2 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Charles Bernard Mccarthy on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Charles Bernard Mccarthy on 13 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 February 2009Return made up to 12/01/09; full list of members (4 pages)
6 February 2009Return made up to 12/01/09; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from 116-124 wingate road luton bedfordshire LU4 8PY (1 page)
5 February 2009Registered office changed on 05/02/2009 from 116-124 wingate road luton bedfordshire LU4 8PY (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 12/01/08; full list of members (3 pages)
14 February 2008Return made up to 12/01/08; full list of members (3 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 February 2007Return made up to 12/01/07; full list of members (7 pages)
17 February 2007Return made up to 12/01/07; full list of members (7 pages)
18 September 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
18 September 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
27 January 2006Return made up to 12/01/06; full list of members (7 pages)
27 January 2006Return made up to 12/01/06; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
8 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
16 November 2004Full accounts made up to 31 January 2004 (12 pages)
16 November 2004Full accounts made up to 31 January 2004 (12 pages)
30 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Full accounts made up to 31 January 2003 (11 pages)
15 August 2003Full accounts made up to 31 January 2003 (11 pages)
4 March 2003Ad 10/01/03--------- £ si 98@1 (2 pages)
4 March 2003Ad 10/01/03--------- £ si 98@1 (2 pages)
4 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Full accounts made up to 31 January 2002 (11 pages)
22 October 2002Full accounts made up to 31 January 2002 (11 pages)
1 March 2002Full accounts made up to 31 January 2001 (11 pages)
1 March 2002Full accounts made up to 31 January 2001 (11 pages)
29 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
12 February 2001Full accounts made up to 30 January 2000 (11 pages)
12 February 2001Full accounts made up to 30 January 2000 (11 pages)
6 February 2001Return made up to 12/01/01; full list of members (7 pages)
6 February 2001Return made up to 12/01/01; full list of members (7 pages)
16 May 2000Full accounts made up to 31 January 1999 (14 pages)
16 May 2000Full accounts made up to 31 January 1999 (14 pages)
8 March 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 1999Registered office changed on 29/06/99 from: 1 london road luton bedfordshire (1 page)
29 June 1999Registered office changed on 29/06/99 from: 1 london road luton bedfordshire (1 page)
28 June 1999Full accounts made up to 31 January 1998 (13 pages)
28 June 1999Full accounts made up to 31 January 1998 (13 pages)
21 February 1999Return made up to 12/01/99; no change of members (4 pages)
21 February 1999Return made up to 12/01/99; no change of members (4 pages)
16 February 1998Return made up to 12/01/98; full list of members (6 pages)
16 February 1998Return made up to 12/01/98; full list of members (6 pages)
4 December 1997Full accounts made up to 31 January 1997 (14 pages)
4 December 1997Full accounts made up to 31 January 1997 (14 pages)
7 March 1997Full accounts made up to 31 January 1996 (14 pages)
7 March 1997Full accounts made up to 31 January 1996 (14 pages)
24 January 1997Return made up to 12/01/97; no change of members (4 pages)
24 January 1997Return made up to 12/01/97; no change of members (4 pages)
27 February 1996Memorandum and Articles of Association (10 pages)
27 February 1996Memorandum and Articles of Association (10 pages)
9 February 1996Full accounts made up to 31 January 1995 (14 pages)
9 February 1996Full accounts made up to 31 January 1995 (14 pages)
3 May 1995Return made up to 12/01/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
(6 pages)
3 May 1995Return made up to 12/01/95; full list of members
  • 363(287) ‐ Registered office changed on 03/05/95
(6 pages)
21 March 1995Registered office changed on 21/03/95 from: y tank & co 22 cardiff road luton bedfordshire LU1 1PP (1 page)
21 March 1995Registered office changed on 21/03/95 from: y tank & co 22 cardiff road luton bedfordshire LU1 1PP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 January 1994Incorporation (17 pages)
12 January 1994Incorporation (17 pages)