About

Registered Number: 05784139
Date of Incorporation: 18/04/2006 (18 years ago)
Company Status: Receivership
Registered Address: Lakeview House4 Lake Meadows, Office Park Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Based in Billericay, Merseyside Flag Ltd was registered on 18 April 2006, it's status is listed as "Receivership". We do not know the number of employees at the organisation. There are 2 directors listed as Kemble, David, Taylor, Frederick for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEMBLE, David 04 July 2006 03 November 2006 1
TAYLOR, Frederick 03 November 2006 03 October 2008 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 28 October 2013
3.6 - Abstract of receipt and payments in receivership 28 October 2013
3.6 - Abstract of receipt and payments in receivership 28 October 2013
RM02 - N/A 16 October 2013
3.6 - Abstract of receipt and payments in receivership 17 January 2013
3.6 - Abstract of receipt and payments in receivership 26 July 2012
3.6 - Abstract of receipt and payments in receivership 03 January 2012
LQ01 - Notice of appointment of receiver or manager 14 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 22 April 2010
DISS40 - Notice of striking-off action discontinued 15 December 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 15 May 2008
363s - Annual Return 03 June 2007
395 - Particulars of a mortgage or charge 27 January 2007
395 - Particulars of a mortgage or charge 27 January 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
CERTNM - Change of name certificate 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
225 - Change of Accounting Reference Date 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
CERTNM - Change of name certificate 04 July 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 January 2007 Outstanding

N/A

Legal mortgage 26 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.