FLARE VIEW LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 04378950
Status Liquidation
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address WHITE MAUND, 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 26 High Street Battle East Sussex TN33 0EA to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 30 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of FLARE VIEW LIMITED are www.flareview.co.uk, and www.flare-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Flare View Limited is a Private Limited Company. The company registration number is 04378950. Flare View Limited has been working since 21 February 2002. The present status of the company is Liquidation. The registered address of Flare View Limited is White Maund 44 46 Old Steine Brighton East Sussex Bn1 1nh. . BARKER, Celeste Hilary is a Director of the company. BARKER, Gregory Leonard George is a Director of the company. Secretary BECK RANDALL & CARPENTER LIMITED has been resigned. Secretary CLP COMPANY SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL SOLUTIONS LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARKER, Celeste Hilary
Appointed Date: 07 March 2007
60 years old

Director
BARKER, Gregory Leonard George
Appointed Date: 05 March 2002
59 years old

Resigned Directors

Secretary
BECK RANDALL & CARPENTER LIMITED
Resigned: 23 February 2012
Appointed Date: 25 November 2011

Secretary
CLP COMPANY SECRETARIAL LIMITED
Resigned: 10 May 2002
Appointed Date: 05 March 2002

Secretary
SECRETARIAL SOLUTIONS LIMITED
Resigned: 25 November 2011
Appointed Date: 10 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 March 2002
Appointed Date: 21 February 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 March 2002
Appointed Date: 21 February 2002

FLARE VIEW LIMITED Events

30 Dec 2016
Registered office address changed from 26 High Street Battle East Sussex TN33 0EA to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 30 December 2016
22 Dec 2016
Declaration of solvency
22 Dec 2016
Appointment of a voluntary liquidator
22 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-02

06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 62 more events
18 Mar 2002
Director resigned
18 Mar 2002
New secretary appointed
18 Mar 2002
New director appointed
18 Mar 2002
Registered office changed on 18/03/02 from: 12 york place leeds west yorkshire LS1 2DS
21 Feb 2002
Incorporation

FLARE VIEW LIMITED Charges

2 May 2012
Debenture
Delivered: 11 May 2012
Status: Satisfied on 14 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2003
Legal charge
Delivered: 22 January 2003
Status: Satisfied on 7 April 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 9 norwich busines park whiting road…