FLAXTON FINANCE LIMITED
JAMES NICOLSON LINK

Hellopages » North Yorkshire » York » YO30 4WX

Company number 01876041
Status Active
Incorporation Date 9 January 1985
Company Type Private Limited Company
Address PECKITT OGDEN & CO, 8 MARSDEN BUSINESS PARK, JAMES NICOLSON LINK, CLIFTON YORK, YO30 4WX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of FLAXTON FINANCE LIMITED are www.flaxtonfinance.co.uk, and www.flaxton-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flaxton Finance Limited is a Private Limited Company. The company registration number is 01876041. Flaxton Finance Limited has been working since 09 January 1985. The present status of the company is Active. The registered address of Flaxton Finance Limited is Peckitt Ogden Co 8 Marsden Business Park James Nicolson Link Clifton York Yo30 4wx. The company`s financial liabilities are £16.23k. It is £-11.62k against last year. The cash in hand is £0.03k. It is £0.03k against last year. And the total assets are £24.91k, which is £-23.16k against last year. ANDREW, Geoffrey Clive is a Director of the company. Secretary ANDREW, Joan has been resigned. Director ANDREW, Joan has been resigned. Director LEWIS, Mark Thomas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


flaxton finance Key Finiance

LIABILITIES £16.23k
-42%
CASH £0.03k
TOTAL ASSETS £24.91k
-49%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
ANDREW, Joan
Resigned: 01 December 2015

Director
ANDREW, Joan
Resigned: 01 December 2015
100 years old

Director
LEWIS, Mark Thomas
Resigned: 30 March 2000
71 years old

Persons With Significant Control

Mr Geoffrey Clive Andrew
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

FLAXTON FINANCE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2016
Compulsory strike-off action has been discontinued
10 Nov 2016
Confirmation statement made on 9 August 2016 with updates
01 Nov 2016
First Gazette notice for compulsory strike-off
15 Jan 2016
Termination of appointment of Joan Andrew as a director on 1 December 2015
...
... and 113 more events
24 Sep 1987
New director appointed

24 Sep 1987
Director resigned

06 Jul 1987
Particulars of mortgage/charge

28 Jun 1986
Accounts made up to 31 March 1986

28 Jun 1986
Return made up to 31/05/86; full list of members

FLAXTON FINANCE LIMITED Charges

12 August 2008
Block discouting agreement
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Kingston Asset Finance
Description: First floating charge all of the vendor's rights,title and…
29 March 1994
Replacement assignment
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the companys right title and interest in the finance…
10 April 1992
Charge and assignment
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements specified in the attached…
6 April 1992
Replacement assignment
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: By way of legal assignment all the company's rights title…
27 November 1991
Charge and assignment
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements specified in the attached…
27 November 1991
Charge and assignment
Delivered: 29 November 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements specified in the block…
9 July 1991
Charge and assigments
Delivered: 18 July 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements specified in block…
19 April 1991
Charge & assignment
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements specified in the block…
18 April 1991
Charge & assignment
Delivered: 22 April 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements specified in the attached…
4 March 1991
Deed of veriation
Delivered: 5 March 1991
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the companys right, title and interest in the finance…
12 February 1991
Charge & assignment
Delivered: 15 February 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements specified in the block…
12 February 1991
Supplementary schedule
Delivered: 13 February 1991
Status: Outstanding
Persons entitled: Royscot Trust PLC.
Description: All the company's rights title and interest in the finance…
1 February 1991
Charge & assignment
Delivered: 5 February 1991
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited.
Description: The credit and/or hire agreements specified in the block…
14 January 1991
Supplementary schedule
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: All the company's right title and interest in the finance…
10 December 1990
Charge & assignment
Delivered: 17 December 1990
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements specified in the attached…
6 December 1990
Charge and assignment
Delivered: 17 December 1990
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreement specified in the attached…
22 November 1990
Supplementary schedule.
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: Royscot Trust PLC.
Description: All the company's rights title and interest in the finance…
24 October 1990
Master block mortgage agreement
Delivered: 25 October 1990
Status: Outstanding
Persons entitled: Rayscott Trust PLC
Description: All the company's rights title and interest in the finance…
2 October 1990
Charge and assignment
Delivered: 11 October 1990
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited.
Description: The credit and/or hire agreements specified in the attached…
4 July 1990
Charge and assignment
Delivered: 16 July 1990
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: The credit and/or hire agreements specified in attached…
9 March 1990
Charge & assignment
Delivered: 22 March 1990
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited.
Description: The credit and/or hire agreements specified in attached…
19 December 1989
Charge and assignment
Delivered: 19 September 1990
Status: Satisfied on 26 November 1996
Persons entitled: Lloyds Bowmaker Limited
Description: A) the credit and/or hire agreements specified in the…
28 March 1988
Fixed charge
Delivered: 31 March 1988
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: (See 395 for full details of charge).
1 July 1987
Charge
Delivered: 6 July 1987
Status: Outstanding
Persons entitled: Hitachi Credit (UK) Limited.
Description: Credit agreements deposited from time to time with hitachi…