Company NameFlare Powder Coating (UK) Ltd
Company StatusDissolved
Company Number07560899
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date21 June 2023 (10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Steven Norman Simpson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameJulie Simpson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunts Lane
Stockton Heath
Warrington
Cheshire
WA2 2DU
Director NameMr Steven Norman Simpson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hunts Lane
Stockton Heath
Warrington
Cheshire
WA2 2DU
Director NameMs Georgina Michelle Mawdsley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(1 year, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Contact

Websiteflarepowdercoating.co.uk
Telephone01925 419019
Telephone regionWarrington

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Fpc Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,885
Cash£18,729
Current Liabilities£216,358

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

4 March 2013Delivered on: 6 March 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 June 2023Final Gazette dissolved following liquidation (1 page)
21 March 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
14 April 2022Liquidators' statement of receipts and payments to 3 April 2022 (21 pages)
11 May 2021Liquidators' statement of receipts and payments to 3 April 2021 (21 pages)
25 April 2019Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 25 April 2019 (2 pages)
24 April 2019Statement of affairs (8 pages)
24 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
(1 page)
24 April 2019Appointment of a voluntary liquidator (3 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
4 March 2019Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 4 March 2019 (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
1 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Director's details changed for Mr Steven Norman Simpson on 16 August 2013 (2 pages)
24 April 2014Director's details changed for Mr Steven Norman Simpson on 16 August 2013 (2 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Director's details changed for Mr Steven Norman Simpson on 16 August 2013 (2 pages)
24 April 2014Director's details changed for Mr Steven Norman Simpson on 16 August 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 September 2013Termination of appointment of Georgina Mawdsley as a director (1 page)
10 September 2013Termination of appointment of Georgina Mawdsley as a director (1 page)
16 August 2013Appointment of Mr Steven Norman Simpson as a director (2 pages)
16 August 2013Appointment of Mr Steven Norman Simpson as a director (2 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
14 March 2013Appointment of Ms Georgina Michelle Mawdsley as a director (2 pages)
14 March 2013Appointment of Ms Georgina Michelle Mawdsley as a director (2 pages)
13 March 2013Termination of appointment of Steven Simpson as a director (1 page)
13 March 2013Termination of appointment of Steven Simpson as a director (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 October 2012Termination of appointment of Julie Simpson as a director (1 page)
29 October 2012Termination of appointment of Julie Simpson as a director (1 page)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
24 November 2011Previous accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)