Liquidation
Company Information for FLOWER PROPERTIES LIMITED
Kjg Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN,
|
Company Registration Number
04639621
Private Limited Company
Liquidation |
Company Name | |
---|---|
FLOWER PROPERTIES LIMITED | |
Legal Registered Office | |
Kjg Corporate Recovery Limited 1 City Road East Manchester M15 4PN Other companies in TQ2 | |
Company Number | 04639621 | |
---|---|---|
Company ID Number | 04639621 | |
Date formed | 2003-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-09-30 | |
Account next due | 30/06/2021 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-08 17:56:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLOWER PROPERTIES LTD. | 80 STATE STREET New York ALBANY NY 122072543 | Active | Company formed on the 2004-06-25 | |
FLOWER PROPERTIES, LLC | 4417 GLENHEATH DRIVE - KETTERING OH 45440 | Active | Company formed on the 2002-02-05 | |
Flower Properties Delaware LLC | Delaware | Unknown | ||
Flower Properties LLC | Delaware | Unknown | ||
FLOWER PROPERTIES, LLC | Active | Company formed on the 2015-07-28 | ||
FLOWER PROPERTIES V LLC | Georgia | Unknown | ||
FLOWER PROPERTIES LLC | California | Unknown | ||
FLOWER PROPERTIES INCORPORATED | California | Unknown | ||
FLOWER PROPERTIES, LLC | 2512 CLARA KEE BLVD TALLAHASSEE FL 32303 | Inactive | Company formed on the 2019-02-05 | |
FLOWER PROPERTIES L.L.C | Oklahoma | Unknown | ||
FLOWER PROPERTIES LIMITED | T & T MANAGEMENT SERVICES LIMITED 28 IRISH TOWN GIBRALTAR GX11 1AA | Active | Company formed on the 2022-12-09 |
Officer | Role | Date Appointed |
---|---|---|
MG ASSOCIATES LTD |
||
ALEX PAUL FLOWER |
||
VINCENT FLOWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DURTNALL ROWDEN DEVELOPMENT AGENCY LIMITED |
Company Secretary | ||
SANDRA WINSOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHIVERS UPHOLSTERY LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1998-02-27 | Active | |
CALEDONIAN TRAVEL LIMITED | Director | 2016-10-13 | CURRENT | 1963-11-28 | Liquidation | |
COACH HOLIDAY GROUP LIMITED | Director | 2016-10-13 | CURRENT | 1997-04-16 | Liquidation | |
UK BREAKAWAYS LIMITED | Director | 2016-10-13 | CURRENT | 1992-12-02 | In Administration/Administrative Receiver | |
SHEARINGS LEISURE GROUP LIMITED | Director | 2016-10-13 | CURRENT | 1998-05-26 | Liquidation | |
MAGENTA TRAVEL LIMITED | Director | 2016-10-13 | CURRENT | 2004-12-01 | Liquidation | |
WA SHEARINGS GROUP EMPLOYEE BENEFIT TRUST LIMITED | Director | 2016-10-13 | CURRENT | 2006-01-18 | Liquidation | |
NATIONAL HOLIDAYS TOURS LIMITED | Director | 2016-10-13 | CURRENT | 1996-06-19 | In Administration/Administrative Receiver | |
WALLACE ARNOLD TRAVEL LIMITED | Director | 2016-10-13 | CURRENT | 1963-02-06 | In Administration/Administrative Receiver | |
NATIONAL HOLIDAYS LIMITED | Director | 2016-10-13 | CURRENT | 1987-02-17 | In Administration/Administrative Receiver | |
WALLACE ARNOLD TOURS LIMITED | Director | 2016-10-13 | CURRENT | 1921-11-04 | Liquidation | |
TORQUAY BOYS' GRAMMAR SCHOOL | Director | 2012-09-01 | CURRENT | 2010-10-01 | Active | |
TORBAY ECONOMIC DEVELOPMENT COMPANY LIMITED | Director | 2011-04-14 | CURRENT | 2011-04-14 | Active | |
SHEARINGS GROUP LIMITED | Director | 2008-05-29 | CURRENT | 2004-10-28 | In Administration/Administrative Receiver | |
COAST & COUNTRY HOTELS LIMITED | Director | 2008-05-29 | CURRENT | 1997-12-16 | Liquidation | |
SHEARINGS HOLIDAYS LIMITED | Director | 2008-05-29 | CURRENT | 1926-12-30 | In Administration/Administrative Receiver | |
SHEARINGS LIMITED | Director | 2008-05-29 | CURRENT | 1963-03-12 | In Administration/Administrative Receiver | |
SHEARINGS HOTELS LIMITED | Director | 1996-12-19 | CURRENT | 1946-11-21 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM 6 Palk Street Torquay TQ2 5EL England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM C/O Mg Associates Suite 2 5 Vaughan Parade Torquay TQ2 5EG | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MG ASSOCIATES LTD on 2013-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/12 FROM 7a Ilsham Road Wellswood Torquay Devon TQ1 2JG | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALEX PAUL FLOWER | |
AR01 | 16/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vincent Flower on 2010-01-25 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MG ASSOCIATES LTD / 25/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
88(2)R | AD 03/09/04--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2021-06-18 |
Appointment of Liquidators | 2021-06-18 |
Resolutions for Winding-up | 2021-06-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOWER PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FLOWER PROPERTIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |