Company NameFlair Estates And Holdings Limited
Company StatusDissolved
Company Number03394638
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Hilary Frances Nicholls
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address205 High Street
Epping
Essex
CM16 4BL
Secretary NameMrs Hilary Frances Nicholls
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address205 High Street
Epping
Essex
CM16 4BL
Director NameMr David John Hall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongfield House
Epping Road, Roydon
Harlow
Essex
CM19 5DW
Director NameMr Leslie Jo Nicholls
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Theydon Grove
Epping
Essex
CM16 4PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteflair-uk.com

Location

Registered Address205 High Street
Epping
Essex
CM16 4BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

2 at £1Hilary Frances Nicholls
100.00%
Ordinary

Financials

Year2014
Net Worth£186,091
Cash£24,459
Current Liabilities£313,368

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

14 March 2011Delivered on: 16 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or flair business equipment limited to the chargee on any account whatsoever.
Particulars: L/H property known as 111 brooker road, waltham abbey, essex, t/no; EX552400.
Outstanding
29 September 2004Delivered on: 8 October 2004
Satisfied on: 19 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 brooker road waltham abbey essex.
Fully Satisfied
20 March 2000Delivered on: 25 March 2000
Satisfied on: 19 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 112 (formerly 111) brooker road waltham abbey essex t/no: EX552400.
Fully Satisfied
14 September 1998Delivered on: 21 September 1998
Satisfied on: 19 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 comroston court brocket road hoddesdon herts t/no.HD209055.
Fully Satisfied
11 August 1998Delivered on: 18 August 1998
Satisfied on: 19 March 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
19 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
19 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
2 December 2015Registered office address changed from 1st Floor 227 High Street Epping Essex CM16 4BP to 205 High Street Epping Essex CM16 4BL on 2 December 2015 (2 pages)
2 December 2015Registered office address changed from 1st Floor 227 High Street Epping Essex CM16 4BP to 205 High Street Epping Essex CM16 4BL on 2 December 2015 (2 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Annual return made up to 27 October 2015
Statement of capital on 2015-11-30
  • GBP 2
(18 pages)
30 November 2015Annual return made up to 27 October 2015
Statement of capital on 2015-11-30
  • GBP 2
(18 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Director's details changed for Mrs Hilary Frances Nicholls on 23 February 2015 (2 pages)
4 March 2015Director's details changed for Mrs Hilary Frances Nicholls on 23 February 2015 (2 pages)
4 March 2015Secretary's details changed for Mrs Hilary Frances Nicholls on 23 February 2015 (1 page)
4 March 2015Secretary's details changed for Mrs Hilary Frances Nicholls on 23 February 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
17 January 2014Termination of appointment of Leslie Nicholls as a director (1 page)
17 January 2014Termination of appointment of Leslie Nicholls as a director (1 page)
13 January 2014Termination of appointment of David Hall as a director (1 page)
13 January 2014Termination of appointment of David Hall as a director (1 page)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 July 2013Registered office address changed from Flair House 112 Brooker Road Waltham Abbey Essex EN9 1JH on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Flair House 112 Brooker Road Waltham Abbey Essex EN9 1JH on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Flair House 112 Brooker Road Waltham Abbey Essex EN9 1JH on 3 July 2013 (1 page)
27 June 2013Director's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
27 June 2013Director's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
27 June 2013Secretary's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages)
27 June 2013Secretary's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages)
27 June 2013Secretary's details changed for Mrs Hilary Frances Nicholls on 1 April 2013 (2 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 August 2009Return made up to 27/06/09; full list of members (4 pages)
13 August 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/08; full list of members (4 pages)
9 July 2009Return made up to 27/06/08; full list of members (4 pages)
3 July 2009Return made up to 27/06/07; full list of members (4 pages)
3 July 2009Return made up to 27/06/07; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 27/06/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 27/06/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 August 2005Return made up to 27/06/05; full list of members (3 pages)
15 August 2005Return made up to 27/06/05; full list of members (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 June 2003Return made up to 27/06/03; full list of members (7 pages)
30 June 2003Return made up to 27/06/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 September 2002Return made up to 27/06/02; full list of members (7 pages)
5 September 2002Return made up to 27/06/02; full list of members (7 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
5 July 2001Return made up to 27/06/01; full list of members (7 pages)
5 July 2001Return made up to 27/06/01; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 June 2000Return made up to 27/06/00; full list of members (7 pages)
27 June 2000Return made up to 27/06/00; full list of members (7 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 July 1999Return made up to 27/06/99; no change of members (4 pages)
12 July 1999Return made up to 27/06/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (3 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
21 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (16 pages)
27 June 1997Incorporation (16 pages)