Company NameFlexbenefits Group Limited
Company StatusDissolved
Company Number04050193
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Dissolution Date22 March 2012 (12 years, 1 month ago)
Previous NamesEurobenefits Group Plc and Flexbenefits Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert James Paterson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLes Neuf Riaux
83680 La Garde-Freinet
France
Director NameRussell Paul Cook
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(10 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 22 March 2012)
RoleStockbroker
Correspondence AddressThe Old Church
High Street, Brasted
Westerham
Kent
TN16 1HS
Secretary NameMr Andrew Peter Charles Fox
NationalityBritish
StatusClosed
Appointed17 January 2003(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 22 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wymond Street
Putney
London
SW15 1DY
Director NameMr David Garrie Kipling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address194 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland
Director NameStephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address111 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Secretary NameMr David Garrie Kipling
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address194 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland
Secretary NameStephen John Gibb
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleSolicitor
Correspondence Address111 Craigleith Road
Edinburgh
EH4 2EH
Scotland
Director NameStephen Philip Larkin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityRepublic Of Ireland
StatusResigned
Appointed18 August 2000(2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address20 Edmonscote
Argyle Road
London
W13 0HQ
Director NameJeremy Simon Meek
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 27 June 2001)
RoleCompany Director
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Director NamePaul Knott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Elvendon Road
Goring-On-Thames
Reading
Oxfordshire
RG8 0DT
Director NameMr Richard John Koch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(6 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 July 2001)
RoleCompany Director
Correspondence Address3 Richmond Bridge Moorings
Willoughby Road
Twickenham
London
TW1 2QG
Director NameMalcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(7 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 June 2001)
RoleSolicitor
Correspondence Address88 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameSimon Crook Reeve
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 29 October 2008)
RoleChief Executive
Country of ResidenceSingapore
Correspondence AddressRosedene
Hardwick Close
Oxshott
Surrey
KT22 0HZ
Director NameJoseph McNally
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 14 September 2002)
RoleChairman
Correspondence AddressCedar Cottage
Heathfield Road
Burnham
Buckinghamshire
SL1 8NY
Director NameMichael David Finniston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 14 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Alderney Street
London
SW1V 4HH
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2003)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2011Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
17 December 2009Administrator's progress report to 24 November 2009 (22 pages)
17 December 2009Administrator's progress report to 24 November 2009 (22 pages)
16 December 2009Administrator's progress report to 24 November 2009 (17 pages)
16 December 2009Administrator's progress report to 24 November 2009 (17 pages)
28 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
28 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
3 July 2009Administrator's progress report to 31 May 2009 (14 pages)
3 July 2009Administrator's progress report to 31 May 2009 (14 pages)
2 July 2009Administrator's progress report to 31 May 2009 (14 pages)
2 July 2009Administrator's progress report to 31 May 2009 (14 pages)
13 February 2009Result of meeting of creditors (2 pages)
13 February 2009Result of meeting of creditors (2 pages)
17 January 2009Statement of administrator's proposal (34 pages)
17 January 2009Statement of administrator's proposal (34 pages)
14 January 2009Statement of affairs with form 2.14B (6 pages)
14 January 2009Statement of affairs with form 2.14B (6 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o smith & hutchinson 9TH floor new zealand house 80 haymarket london SW1Y 4TQ (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o smith & hutchinson 9TH floor new zealand house 80 haymarket london SW1Y 4TQ (1 page)
10 December 2008Appointment of an administrator (1 page)
10 December 2008Appointment of an administrator (1 page)
13 November 2008Appointment terminated director simon reeve (1 page)
13 November 2008Appointment Terminated Director simon reeve (1 page)
20 October 2008Return made up to 04/08/08; change of members
  • 363(287) ‐ Registered office changed on 20/10/08
(7 pages)
20 October 2008Return made up to 04/08/08; change of members
  • 363(287) ‐ Registered office changed on 20/10/08
(7 pages)
24 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2007Return made up to 04/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
16 November 2007Return made up to 04/08/07; full list of members (29 pages)
5 November 2007Group of companies' accounts made up to 31 May 2007 (23 pages)
5 November 2007Group of companies' accounts made up to 31 May 2007 (23 pages)
30 March 2007Group of companies' accounts made up to 31 May 2006 (20 pages)
30 March 2007Group of companies' accounts made up to 31 May 2006 (20 pages)
12 October 2006Return made up to 04/08/06; full list of members (28 pages)
12 October 2006Return made up to 04/08/06; full list of members (28 pages)
4 January 2006Group of companies' accounts made up to 31 May 2005 (18 pages)
4 January 2006Group of companies' accounts made up to 31 May 2005 (18 pages)
16 September 2005Return made up to 04/08/05; full list of members (82 pages)
16 September 2005Return made up to 04/08/05; full list of members (82 pages)
22 February 2005Registered office changed on 22/02/05 from: 1TH floor swiss centre 10 wardour street london W1D 6QF (1 page)
22 February 2005Registered office changed on 22/02/05 from: 1TH floor swiss centre 10 wardour street london W1D 6QF (1 page)
31 January 2005Group of companies' accounts made up to 31 May 2004 (21 pages)
31 January 2005Group of companies' accounts made up to 31 May 2004 (21 pages)
27 October 2004Return made up to 04/08/04; change of members; amend (16 pages)
27 October 2004Return made up to 04/08/04; change of members; amend (16 pages)
21 October 2004Particulars of mortgage/charge (6 pages)
21 October 2004Particulars of mortgage/charge (6 pages)
1 October 2004Return made up to 04/08/04; change of members (15 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
10 November 2003£ ic 82322/65181 21/10/03 £ sr [email protected]=17141 (1 page)
10 November 2003£ ic 82322/65181 21/10/03 £ sr [email protected]=17141 (1 page)
14 October 2003Application for reregistration from PLC to private (1 page)
14 October 2003Re-registration of Memorandum and Articles (62 pages)
14 October 2003Application for reregistration from PLC to private (1 page)
14 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 2003Re-registration of Memorandum and Articles (62 pages)
14 September 2003Return made up to 04/08/03; change of members (10 pages)
10 September 2003Declaration of shares redemption:auditor's report (3 pages)
10 September 2003Declaration of shares redemption:auditor's report (2 pages)
3 September 2003Company name changed eurobenefits group PLC\certificate issued on 03/09/03 (2 pages)
3 September 2003Company name changed eurobenefits group PLC\certificate issued on 03/09/03 (2 pages)
6 August 2003Group of companies' accounts made up to 31 May 2003 (22 pages)
6 August 2003Group of companies' accounts made up to 31 May 2003 (22 pages)
9 July 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
9 July 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
27 May 2003Director's particulars changed (2 pages)
27 May 2003Director's particulars changed (2 pages)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
12 February 2003Registered office changed on 12/02/03 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
3 February 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
3 February 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
30 October 2002Registered office changed on 30/10/02 from: 190 strand london WC2R 1JN (1 page)
30 October 2002Registered office changed on 30/10/02 from: 190 strand london WC2R 1JN (1 page)
21 October 2002Return made up to 04/08/02; full list of members (40 pages)
21 October 2002Return made up to 04/08/02; full list of members (40 pages)
17 September 2002Auditor's resignation (1 page)
17 September 2002Auditor's resignation (1 page)
31 July 2002Amending 882 iss 31/12/01 (8 pages)
31 July 2002Ad 24/01/02--------- £ si [email protected]=150 £ ic 87421/87571 (2 pages)
31 July 2002Ad 10/05/02--------- £ si [email protected]=1500 £ ic 87571/89071 (2 pages)
31 July 2002Ad 17/05/02--------- £ si [email protected]=750 £ ic 89071/89821 (2 pages)
31 July 2002Ad 10/05/02--------- £ si [email protected]=1500 £ ic 87571/89071 (2 pages)
31 July 2002Ad 17/05/02--------- £ si [email protected]=750 £ ic 89071/89821 (2 pages)
31 July 2002Ad 24/01/02--------- £ si [email protected]=150 £ ic 87421/87571 (2 pages)
31 July 2002Amending 882 iss 31/12/01 (8 pages)
11 January 2002Ad 31/12/01--------- £ si [email protected]=7500 £ ic 72421/79921 (2 pages)
11 January 2002Ad 31/12/01--------- £ si [email protected]=7500 £ ic 79921/87421 (2 pages)
11 January 2002Group of companies' accounts made up to 30 June 2001 (29 pages)
11 January 2002Ad 31/12/01--------- £ si [email protected]=7500 £ ic 72421/79921 (2 pages)
11 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2002Ad 31/12/01--------- £ si [email protected]=7500 £ ic 79921/87421 (2 pages)
11 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2002Group of companies' accounts made up to 30 June 2001 (29 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Return made up to 04/08/01; full list of members (35 pages)
12 September 2001Return made up to 04/08/01; full list of members (35 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
24 August 2001Registered office changed on 24/08/01 from: 8 buckingham place london SW1E 6HX (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: 8 buckingham place london SW1E 6HX (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001New secretary appointed (2 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
3 April 2001New director appointed (3 pages)
3 April 2001New director appointed (3 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
2 March 2001Ad 09/02/01--------- £ si [email protected]=62 £ ic 72359/72421 (2 pages)
2 March 2001Ad 07/02/01--------- £ si [email protected]=2500 £ ic 69859/72359 (2 pages)
2 March 2001Statement of affairs (2 pages)
2 March 2001Statement of affairs (2 pages)
2 March 2001Ad 07/02/01--------- £ si [email protected]=2500 £ ic 69859/72359 (2 pages)
2 March 2001Ad 09/02/01--------- £ si [email protected]=62 £ ic 72359/72421 (2 pages)
5 January 2001Registered office changed on 05/01/01 from: 6 buckingham place london SW1E 6HR (1 page)
5 January 2001New director appointed (4 pages)
5 January 2001New director appointed (4 pages)
5 January 2001Registered office changed on 05/01/01 from: 6 buckingham place london SW1E 6HR (1 page)
24 November 2000Ad 14/11/00--------- £ si [email protected]=468 £ ic 56015/56483 (2 pages)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
24 November 2000Memorandum and Articles of Association (9 pages)
24 November 2000Memorandum and Articles of Association (9 pages)
24 November 2000Ad 14/11/00--------- £ si [email protected]=468 £ ic 56015/56483 (2 pages)
24 November 2000Ad 02/11/00--------- £ si [email protected]=13376 £ ic 56483/69859 (9 pages)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
24 November 2000Ad 02/11/00--------- £ si [email protected]=13376 £ ic 56483/69859 (9 pages)
20 October 2000Prospectus (52 pages)
20 October 2000Prospectus (52 pages)
4 October 2000Ad 26/09/00--------- £ si [email protected]=56013 £ ic 2/56015 (14 pages)
4 October 2000Statement of affairs (17 pages)
4 October 2000Ad 26/09/00--------- £ si [email protected]=56013 £ ic 2/56015 (14 pages)
4 October 2000Statement of affairs (17 pages)
29 September 2000Certificate of authorisation to commence business and borrow (1 page)
29 September 2000Certificate of authorisation to commence business and borrow (1 page)
29 September 2000Application to commence business (2 pages)
18 September 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
18 September 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(2 pages)
18 September 2000S-div 04/08/00 (1 page)
14 September 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
14 September 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000Director resigned (1 page)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000New director appointed (2 pages)
4 August 2000Incorporation (18 pages)
4 August 2000Incorporation (18 pages)