Company NameFlamecrest Limited
Company StatusDissolved
Company Number02974990
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Blake
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(9 months, 4 weeks after company formation)
Appointment Duration21 years, 4 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGablecot Hall
100 Lower Ham Road
Ham
Surrey
KT2 5BD
Secretary NameMrs Diane Sutherland Blake
NationalityBritish
StatusClosed
Appointed08 December 1999(5 years, 2 months after company formation)
Appointment Duration17 years (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameJudith Briers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 1995)
RolePublisher
Correspondence Address16 Cherry Hill
Barnet
Herts
EN5 1BB
Secretary NamePaul Francis Blake
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 1995)
RoleAccountant
Correspondence Address30 Maple Road
Surbiton
Surrey
KT6 4AB
Director NameDavid Peter Blake
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(9 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address46 High Road
East Finchley
London
N2 9PJ
Secretary NameJohn Blake
NationalityBritish
StatusResigned
Appointed01 August 1995(9 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGablecot Hall
100 Lower Ham Road
Ham
Surrey
KT2 5BD
Secretary NamePaul Francis Blake
NationalityBritish
StatusResigned
Appointed04 June 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 1999)
RoleAccountant
Correspondence Address30 Maple Road
Surbiton
Surrey
KT6 4AB
Director NameDanton Limited (Corporation)
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 1995)
Correspondence AddressTringhams
26 Dorset Street
London
W1M 3FU
Secretary NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1994(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 December 1994)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB

Location

Registered Address3 Bramber Court 2 Bramber Road
London
W14 9PB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

500 at £1David Peter Blake
50.00%
Ordinary
500 at £1John Michael Blake
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 July 1998Delivered on: 18 July 1998
Satisfied on: 2 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer (as defined) or this charge (the "outstanding balance").
Particulars: 10 tithe barn close kingston upon thames surrey KT2 6RZ together with fixed charges over all rental income and all property rights with floating charge all undertaking property and assets not charged by way of fixed charge above. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 24 December 1994
Satisfied on: 30 March 1995
Persons entitled: Bethnon Limited

Classification: Legal charge
Secured details: £100,000 and all other moneys due or to become due from the company to the chargee.
Particulars: Unit 3 bramber court 2 bramber road london.
Fully Satisfied
22 December 1997Delivered on: 6 January 1998
Persons entitled: Sun Banking Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 king henry's road (KT1 3QA) in the L.B. of kingston-upon-thames t/n-TGL104205. All fixtures fittings plant machinery fixed apparatus goods and materials from time to time on or belonging to the property. By way of all other undertaking property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
21 February 1995Delivered on: 24 February 1995
Persons entitled: First National 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: All that f/h land k/as unit 3,bramber court,2 bramber road,fulham.t/no.NGL561626.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
20 April 2016Satisfaction of charge 3 in full (4 pages)
20 April 2016Satisfaction of charge 3 in full (4 pages)
20 April 2016Satisfaction of charge 2 in full (4 pages)
20 April 2016Satisfaction of charge 2 in full (4 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
26 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
11 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
11 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 November 2007Return made up to 06/10/07; no change of members (6 pages)
21 November 2007Return made up to 06/10/07; no change of members (6 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 November 2006Return made up to 06/10/06; full list of members (6 pages)
9 November 2006Return made up to 06/10/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 November 2005Return made up to 06/10/05; full list of members (6 pages)
22 November 2005Return made up to 06/10/05; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2004Return made up to 06/10/04; full list of members (6 pages)
4 November 2004Return made up to 06/10/04; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
7 November 2003Return made up to 06/10/03; full list of members (6 pages)
7 November 2003Return made up to 06/10/03; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
13 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
8 November 2002Return made up to 06/10/02; full list of members (6 pages)
8 November 2002Return made up to 06/10/02; full list of members (6 pages)
4 September 2002Full accounts made up to 31 October 2001 (7 pages)
4 September 2002Full accounts made up to 31 October 2001 (7 pages)
29 October 2001Return made up to 06/10/01; full list of members (6 pages)
29 October 2001Return made up to 06/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
14 November 2000Return made up to 06/10/00; full list of members (6 pages)
14 November 2000Return made up to 06/10/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 October 1998 (6 pages)
2 March 2000Accounts for a small company made up to 31 October 1998 (6 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
23 November 1999Return made up to 06/10/99; full list of members (6 pages)
23 November 1999Return made up to 06/10/99; full list of members (6 pages)
15 November 1999Registered office changed on 15/11/99 from: tringhams 26 dorset street london W1M 3FU (1 page)
15 November 1999Registered office changed on 15/11/99 from: tringhams 26 dorset street london W1M 3FU (1 page)
4 August 1999Accounts for a small company made up to 31 October 1997 (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1997 (6 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
20 October 1998Return made up to 06/10/98; full list of members (6 pages)
20 October 1998Return made up to 06/10/98; full list of members (6 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Accounts for a small company made up to 31 October 1996 (7 pages)
9 July 1998Accounts for a small company made up to 31 October 1996 (7 pages)
6 January 1998Particulars of mortgage/charge (9 pages)
6 January 1998Particulars of mortgage/charge (9 pages)
3 November 1997Director's particulars changed (1 page)
3 November 1997Director's particulars changed (1 page)
27 October 1997Return made up to 06/10/97; full list of members (6 pages)
27 October 1997Return made up to 06/10/97; full list of members (6 pages)
13 June 1997Accounts for a small company made up to 31 October 1995 (7 pages)
13 June 1997Accounts for a small company made up to 31 October 1995 (7 pages)
9 January 1997Return made up to 06/10/96; full list of members (6 pages)
9 January 1997Return made up to 06/10/96; full list of members (6 pages)
2 February 1996Return made up to 06/10/95; full list of members (7 pages)
2 February 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
2 February 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
2 February 1996Return made up to 06/10/95; full list of members (7 pages)
20 December 1995Ad 06/10/94--------- £ si 500@1=500 £ ic 500/1000 (4 pages)
20 December 1995Ad 06/10/94--------- £ si 500@1=500 £ ic 2/502 (4 pages)
20 December 1995Ad 06/10/94--------- £ si 500@1=500 £ ic 2/502 (4 pages)
20 December 1995Ad 06/10/94--------- £ si 500@1=500 £ ic 500/1000 (4 pages)
20 December 1995Director resigned;new director appointed (8 pages)
20 December 1995Director resigned;new director appointed (8 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995Secretary resigned (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 October 1994Incorporation (12 pages)
6 October 1994Incorporation (12 pages)