Company NameFlush Contracting Limited
DirectorGrant Michael Lodge
Company StatusLiquidation
Company Number07134100
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Grant Michael Lodge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Bournes Green Chase
North Shoebury
Essex
SS3 8UA
Director NameMrs Beverley Anne Lodge
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Bournes Green Chase
North Shoebury
Essex
SS3 8UA

Contact

Websiteflushcontracting.co.uk

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Beverley Anne Lodge
100.00%
Ordinary

Financials

Year2014
Net Worth£253,535
Cash£55,978
Current Liabilities£441,974

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2018 (6 years, 2 months ago)
Next Return Due14 February 2019 (overdue)

Charges

22 December 2017Delivered on: 9 January 2018
Persons entitled: Amanda Johnson

Classification: A registered charge
Particulars: Ground floor shop unit. 2-8 west street. Southend on sea. Essex. SS2 6HJ.
Outstanding
6 December 2017Delivered on: 22 December 2017
Persons entitled: Amanda Johnson

Classification: A registered charge
Particulars: Ground floor, 1091-1097 london road, leigh-on-sea, essex SS9 3JJ and registered under title number EX935236.
Outstanding
25 May 2016Delivered on: 31 May 2016
Persons entitled: Amanda Johnson

Classification: A registered charge
Particulars: Ground floor, 1091-1095 london road, leigh-on-sea, essex SS9 3JJ and registered under title number EX935236.
Outstanding
21 March 2016Delivered on: 23 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 30 london hill rayleigh essex t/no.EX872930.
Outstanding
4 March 2015Delivered on: 10 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 September 2014Delivered on: 13 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining 255 london road, southend on sea, essex.
Outstanding
28 September 2014Delivered on: 9 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining 255 victoria avenue, southend on sea, essex.
Outstanding
1 February 2013Delivered on: 13 February 2013
Persons entitled: Fairfield Garage (Leigh on Sea) LTD

Classification: Legal charge
Secured details: £375,000 due or to become due from the company to the chargee.
Particulars: F/H land on the north side of dargate road yorkletts whitstable t/n K765074.
Outstanding
6 December 2011Delivered on: 10 December 2011
Satisfied on: 6 February 2013
Persons entitled: Bridging Loans Limited

Classification: Mortgage deed
Secured details: £306,000 due or to become due from the company to the chargee.
Particulars: F/H land on the north side of dargate road yorkletts whitstable kent t/no K765074.
Fully Satisfied

Filing History

21 September 2023Progress report in a winding up by the court (22 pages)
14 August 2023Notice of removal of liquidator by court (15 pages)
14 August 2023Appointment of a liquidator (3 pages)
26 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 (2 pages)
21 October 2022Notice of removal of liquidator by court (28 pages)
21 October 2022Appointment of a liquidator (3 pages)
12 September 2022Progress report in a winding up by the court (23 pages)
15 September 2021Progress report in a winding up by the court (24 pages)
28 September 2020Progress report in a winding up by the court (22 pages)
19 September 2019Progress report in a winding up by the court (20 pages)
15 November 2018Registered office address changed from Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 15 November 2018 (2 pages)
7 November 2018Change of details for Flush Group of Companies Limited as a person with significant control on 5 November 2018 (2 pages)
6 November 2018Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Suite 1, Link Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 6 November 2018 (1 page)
9 August 2018Registered office address changed from 1-15 Cricketfield Grove Leigh on Sea Essex SS9 3EJ to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 9 August 2018 (2 pages)
7 August 2018Appointment of a liquidator (3 pages)
5 July 2018Satisfaction of charge 071341000003 in full (1 page)
5 July 2018Satisfaction of charge 071341000006 in full (1 page)
5 July 2018Satisfaction of charge 071341000005 in full (1 page)
5 July 2018Satisfaction of charge 071341000004 in full (1 page)
8 June 2018Satisfaction of charge 2 in full (1 page)
9 May 2018Order of court to wind up (3 pages)
26 March 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
12 February 2018Satisfaction of charge 071341000009 in full (1 page)
9 January 2018Registration of charge 071341000009, created on 22 December 2017 (12 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Registration of charge 071341000008, created on 6 December 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 December 2017Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 May 2016Registration of charge 071341000007, created on 25 May 2016 (12 pages)
31 May 2016Registration of charge 071341000007, created on 25 May 2016 (12 pages)
23 March 2016Registration of charge 071341000006, created on 21 March 2016 (39 pages)
23 March 2016Registration of charge 071341000006, created on 21 March 2016 (39 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 March 2015Registration of charge 071341000005, created on 4 March 2015 (44 pages)
10 March 2015Registration of charge 071341000005, created on 4 March 2015 (44 pages)
10 March 2015Registration of charge 071341000005, created on 4 March 2015 (44 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
13 October 2014Registration of charge 071341000004, created on 28 September 2014 (41 pages)
13 October 2014Registration of charge 071341000004, created on 28 September 2014 (41 pages)
9 October 2014Registration of charge 071341000003, created on 28 September 2014 (39 pages)
9 October 2014Registration of charge 071341000003, created on 28 September 2014 (39 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
10 March 2014Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 10 March 2014 (1 page)
31 January 2014Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 3Rd Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England on 31 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Termination of appointment of Beverley Lodge as a director (1 page)
20 October 2011Termination of appointment of Beverley Lodge as a director (1 page)
25 May 2011Appointment of Mr Grant Michael Lodge as a director (2 pages)
25 May 2011Appointment of Mr Grant Michael Lodge as a director (2 pages)
21 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)