Company NameFlayville Limited
Company StatusDissolved
Company Number02988524
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 5 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr James Craig Best
NationalityBritish
StatusClosed
Appointed18 November 1994(1 week, 2 days after company formation)
Appointment Duration25 years, 4 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameMrs Mary Aveen Best
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2015(20 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 week, 2 days after company formation)
Appointment Duration19 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameMr Alfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 week, 2 days after company formation)
Appointment Duration20 years, 2 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressScarva House
Scarva
County Down
BT63 6NL
Northern Ireland
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2005)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Highsign LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 May 2001Delivered on: 18 May 2001
Persons entitled: Woolwich PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and walbrook estates limited to the chargee as defined in the offer of loan.
Particulars: 30-30A and 31 great sutton street london borough of islington.with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
14 May 2001Delivered on: 18 May 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the assets and undertakings of the company present and future whatever and wherever.
Outstanding
5 April 1995Delivered on: 12 April 1995
Satisfied on: 27 April 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 January 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Appointment of Mrs Mary Aveen Best as a director on 1 January 2015 (2 pages)
17 March 2015Appointment of Mrs Mary Aveen Best as a director on 1 January 2015 (2 pages)
17 March 2015Appointment of Mrs Mary Aveen Best as a director on 1 January 2015 (2 pages)
10 February 2015Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages)
10 February 2015Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages)
5 December 2014Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 5 December 2014 (1 page)
5 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 5 December 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 5 December 2014 (1 page)
13 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
13 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
24 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
18 April 2011Full accounts made up to 31 March 2011 (9 pages)
18 April 2011Full accounts made up to 31 March 2011 (9 pages)
7 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 March 2010 (12 pages)
21 April 2010Full accounts made up to 31 March 2010 (12 pages)
4 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 April 2009Full accounts made up to 31 March 2009 (9 pages)
9 April 2009Full accounts made up to 31 March 2009 (9 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
23 April 2008Full accounts made up to 31 March 2008 (9 pages)
23 April 2008Full accounts made up to 31 March 2008 (9 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
28 April 2007Full accounts made up to 31 March 2007 (8 pages)
28 April 2007Full accounts made up to 31 March 2007 (8 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
24 April 2006Full accounts made up to 31 March 2006 (8 pages)
24 April 2006Full accounts made up to 31 March 2006 (8 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
20 April 2005Full accounts made up to 31 March 2005 (8 pages)
20 April 2005Full accounts made up to 31 March 2005 (8 pages)
15 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Full accounts made up to 31 March 2004 (8 pages)
8 June 2004Full accounts made up to 31 March 2004 (8 pages)
7 November 2003Return made up to 24/10/03; full list of members (7 pages)
7 November 2003Return made up to 24/10/03; full list of members (7 pages)
15 May 2003Full accounts made up to 31 March 2003 (8 pages)
15 May 2003Full accounts made up to 31 March 2003 (8 pages)
20 November 2002Return made up to 09/11/02; full list of members (7 pages)
20 November 2002Return made up to 09/11/02; full list of members (7 pages)
24 April 2002Full accounts made up to 31 March 2002 (7 pages)
24 April 2002Full accounts made up to 31 March 2002 (7 pages)
5 November 2001Return made up to 09/11/01; full list of members (7 pages)
5 November 2001Return made up to 09/11/01; full list of members (7 pages)
11 June 2001Full accounts made up to 31 March 2001 (7 pages)
11 June 2001Full accounts made up to 31 March 2001 (7 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Return made up to 09/11/00; full list of members (7 pages)
14 November 2000Return made up to 09/11/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 March 2000 (7 pages)
16 June 2000Full accounts made up to 31 March 2000 (7 pages)
15 December 1999Return made up to 09/11/99; full list of members (7 pages)
15 December 1999Return made up to 09/11/99; full list of members (7 pages)
8 September 1999Full accounts made up to 31 March 1999 (7 pages)
8 September 1999Full accounts made up to 31 March 1999 (7 pages)
29 June 1998Full accounts made up to 31 March 1998 (8 pages)
29 June 1998Full accounts made up to 31 March 1998 (8 pages)
19 February 1998Registered office changed on 19/02/98 from: harella house 90/98 goswell road london EC1V 7DB (1 page)
19 February 1998Registered office changed on 19/02/98 from: harella house 90/98 goswell road london EC1V 7DB (1 page)
10 December 1997Return made up to 09/11/97; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (8 pages)
10 December 1997Return made up to 09/11/97; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 November 1996Return made up to 09/11/96; no change of members (4 pages)
19 November 1996Return made up to 09/11/96; no change of members (4 pages)
8 August 1996Full accounts made up to 31 March 1996 (8 pages)
8 August 1996Full accounts made up to 31 March 1996 (8 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
22 November 1995Return made up to 09/11/95; full list of members (6 pages)
22 November 1995Return made up to 09/11/95; full list of members (6 pages)
20 July 1995Accounting reference date notified as 31/03 (1 page)
20 July 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Particulars of mortgage/charge (12 pages)
12 April 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 November 1994Incorporation (15 pages)
9 November 1994Incorporation (15 pages)