Company NameFlow Products Limited
Company StatusDissolved
Company Number05812745
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date29 April 2021 (2 years, 12 months ago)
Previous NamesEnergyboost Limited and Energetix Genlec Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Nigel Peter Canham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 29 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameMr Nigel Peter Canham
StatusClosed
Appointed08 May 2018(12 years after company formation)
Appointment Duration2 years, 11 months (closed 29 April 2021)
RoleCompany Director
Correspondence AddressNorth Kiln, Felaw Maltings 48 Felaw Street
Ipswich
IP2 8PN
Director NameMr Adrian Charles Hutchings
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(5 days after company formation)
Appointment Duration6 years, 9 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Paddock
Hinderton Road
Neston
South Wirral
CH66 2NN
Wales
Director NameMr Richard Henry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(5 days after company formation)
Appointment Duration5 years (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ashford Road
Wilmslow
Cheshire
SK9 1QD
Secretary NameMr Richard Henry Smith
NationalityBritish
StatusResigned
Appointed15 May 2006(5 days after company formation)
Appointment DurationResigned same day (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ashford Road
Wilmslow
Cheshire
SK9 1QD
Secretary NameMr Philip Martin Barry
NationalityBritish
StatusResigned
Appointed15 May 2006(5 days after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Woburn Drive
Hale
Cheshire
WA15 8ND
Director NameMr William Frederick Fortescue
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 05 January 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Timbers
Lewes Road
Haywards Heath
Sussex
RH17 7SP
Director NameMr Geoffrey Martin Barker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2007)
RoleTechnical And Operations Direc
Country of ResidenceEngland
Correspondence Address14 Redacre Close
Dutton
Warrington
Cheshire
WA4 4JU
Director NameIan John Stares
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(8 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 22 June 2007)
RoleCommercial Director
Correspondence Address6 Talisman Close
Kenilworth
Warwickshire
CV8 1TE
Director NameMr Neil Stafford Bright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(5 years after company formation)
Appointment Duration5 months, 1 week (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pigeon House The Green
Snitterfield
Stratford-Upon-Avon
Warwickshire
CV37 0JE
Director NameMr Anthony David Stiff
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(5 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenshurst Westerfield Road
Westerfield
Ipswich
Suffolk
IP6 9AL
Director NameMr Peter Roby Richardson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlefield House Liverpool Road
Castlefield
Manchester
Greater Manchester
M3 4SB
Director NameMr Giovanni Suero
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlefield House Liverpool Road
Castlefield
Manchester
Greater Manchester
M3 4SB
Director NameMr Andrew John Beasley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlefield House Liverpool Road
Castlefield
Manchester
Greater Manchester
M3 4SB
Secretary NameMr David Alan Lloyd
StatusResigned
Appointed30 November 2017(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 May 2018)
RoleCompany Director
Correspondence AddressNorth Kiln, Felaw Maltings 46 Felaw Street
Ipswich
IP2 8PN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteenergetixgroup.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

9.7k at £0.01Flowgroup PLC
96.29%
Ordinary
275 at £0.01Energetix (Nominees) LTD
2.72%
Ordinary
1 at £1Battelle Memorial Institute
0.99%
Ordinary Preferred

Financials

Year2014
Net Worth-£27,607,261
Current Liabilities£28,729,227

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 December 2013Delivered on: 23 December 2013
Satisfied on: 22 May 2015
Persons entitled: Jabil Circuit,Inc

Classification: A registered charge
Particulars: Certain patents details of which are set out in the schedule to the fixed charge. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 April 2021Final Gazette dissolved following liquidation (1 page)
29 January 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
14 July 2020Liquidators' statement of receipts and payments to 20 June 2020 (16 pages)
14 August 2019Liquidators' statement of receipts and payments to 20 June 2019 (18 pages)
13 July 2018Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 July 2018 (2 pages)
11 July 2018Appointment of a voluntary liquidator (3 pages)
11 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-21
(1 page)
11 July 2018Statement of affairs (8 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Andrew John Beasley as a director on 8 May 2018 (1 page)
10 May 2018Termination of appointment of David Alan Lloyd as a secretary on 8 May 2018 (1 page)
10 May 2018Appointment of Mr Nigel Peter Canham as a secretary on 8 May 2018 (2 pages)
7 December 2017Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017 (2 pages)
7 December 2017Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017 (2 pages)
6 December 2017Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Anthony David Stiff as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Philip Martin Barry as a secretary on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Anthony David Stiff as a director on 30 November 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (26 pages)
9 September 2016Full accounts made up to 31 December 2015 (26 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101
(6 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101
(6 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
14 September 2015Full accounts made up to 31 December 2014 (22 pages)
20 August 2015Termination of appointment of Giovanni Suero as a director on 19 August 2015 (1 page)
20 August 2015Termination of appointment of Giovanni Suero as a director on 19 August 2015 (1 page)
21 July 2015Appointment of Mr Nigel Peter Canham as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Mr Nigel Peter Canham as a director on 21 July 2015 (2 pages)
22 May 2015Satisfaction of charge 058127450001 in full (1 page)
22 May 2015Satisfaction of charge 058127450001 in full (1 page)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 101
(6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 101
(6 pages)
23 September 2014Appointment of Mr Andrew John Beasley as a director on 12 September 2014 (2 pages)
23 September 2014Appointment of Mr Andrew John Beasley as a director on 12 September 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
8 July 2014Full accounts made up to 31 December 2013 (22 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 101
(6 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 101
(6 pages)
30 April 2014Appointment of Mr Giovanni Suero as a director (2 pages)
30 April 2014Appointment of Mr Giovanni Suero as a director (2 pages)
23 December 2013Registration of charge 058127450001 (28 pages)
23 December 2013Registration of charge 058127450001 (28 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
3 May 2013Termination of appointment of Peter Richardson as a director (1 page)
3 May 2013Termination of appointment of Peter Richardson as a director (1 page)
25 February 2013Termination of appointment of Adrian Hutchings as a director (1 page)
25 February 2013Appointment of Mr Peter Roby Richardson as a director (2 pages)
25 February 2013Termination of appointment of Adrian Hutchings as a director (1 page)
25 February 2013Appointment of Mr Peter Roby Richardson as a director (2 pages)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
14 December 2012Company name changed energetix genlec LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(3 pages)
14 December 2012Change of name notice (2 pages)
14 December 2012Change of name notice (2 pages)
14 December 2012Company name changed energetix genlec LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(3 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
31 October 2011Termination of appointment of Neil Bright as a director (1 page)
31 October 2011Termination of appointment of Neil Bright as a director (1 page)
31 October 2011Appointment of Mr Anthony David Stiff as a director (2 pages)
31 October 2011Appointment of Mr Anthony David Stiff as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
26 May 2011Appointment of Mr Neil Stafford Bright as a director (2 pages)
26 May 2011Termination of appointment of Richard Smith as a director (1 page)
26 May 2011Appointment of Mr Neil Stafford Bright as a director (2 pages)
26 May 2011Termination of appointment of Richard Smith as a director (1 page)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
20 August 2010Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 20 August 2010 (1 page)
20 August 2010Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 20 August 2010 (1 page)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 September 2009Full accounts made up to 31 December 2008 (18 pages)
18 September 2009Full accounts made up to 31 December 2008 (18 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
8 February 2009Appointment terminated director william fortescue (1 page)
8 February 2009Appointment terminated director william fortescue (1 page)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
17 December 2007Amended full accounts made up to 31 December 2006 (16 pages)
17 December 2007Amended full accounts made up to 31 December 2006 (16 pages)
8 November 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 November 2007Full accounts made up to 31 December 2006 (16 pages)
8 November 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 November 2007Full accounts made up to 31 December 2006 (16 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
13 June 2007S-div 04/05/07 (1 page)
13 June 2007Resolutions
  • RES13 ‐ Shares subdivided 04/05/07
(1 page)
13 June 2007Ad 04/05/07--------- £ si [email protected] (2 pages)
13 June 2007Ad 04/05/07--------- £ si [email protected] (2 pages)
13 June 2007S-div 04/05/07 (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Return made up to 10/05/07; full list of members (3 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Return made up to 10/05/07; full list of members (3 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
14 February 2007New director appointed (4 pages)
14 February 2007New director appointed (4 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
1 November 2006Company name changed energyboost LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed energyboost LIMITED\certificate issued on 01/11/06 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2006Ad 06/09/06--------- £ si 1@1=1 £ ic 6/7 (2 pages)
3 October 2006Ad 06/09/06--------- £ si 1@1=1 £ ic 6/7 (2 pages)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2006Ad 06/09/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
26 September 2006Ad 06/09/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
26 September 2006Ad 24/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
26 September 2006Ad 24/07/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed;new director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 16 churchill way cardiff CF10 2DX (1 page)
14 July 2006Registered office changed on 14/07/06 from: 16 churchill way cardiff CF10 2DX (1 page)
14 July 2006New secretary appointed (2 pages)
10 May 2006Incorporation (12 pages)
10 May 2006Incorporation (12 pages)