Liquidation
Company Information for CONNAUGHT FLOWERS LIMITED
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
|
Company Registration Number
02320396
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONNAUGHT FLOWERS LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD Other companies in EC1M | |
Company Number | 02320396 | |
---|---|---|
Company ID Number | 02320396 | |
Date formed | 1988-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2007 | |
Account next due | 30/07/2009 | |
Latest return | 03/11/2007 | |
Return next due | 01/12/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 21:41:27 |
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. |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/12 FROM 1 Hartdene House Bridge Road Bagshot Surrey GU19 5AT | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/11/07; full list of members | |
363a | Return made up to 03/11/06; full list of members | |
403a | Declaration of satisfaction of mortgage/charge | |
AA | 30/09/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 03/11/05; full list of members | |
287 | Registered office changed on 22/12/05 from: heathrow business centre 65 high street egham surrey TW20 9EY | |
AA | 30/09/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 03/11/04; full list of members | |
287 | Registered office changed on 19/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/03 | |
363s | Return made up to 03/11/03; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/02 | |
363s | Return made up to 03/11/02; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/01 | |
395 | Particulars of mortgage/charge | |
363s | RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/11/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/00 FROM: THE OLD FORGE HIGH STREET STANWELL STAINES MIDDLESEX TW19 7JR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/96 FROM: THE OLD BAKEHOUSE 4 STATION ROAD NORTH EGHAM SURREY TW20 9LE | |
363s | RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/94 FROM: 7 WAGGONERS HOLLOW CONNAUGHT PARK BAGSHOT SURREY , GU19 5RE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 | |
363a | RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 | |
363 | RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2) | WD 28/03/89 AD 07/02/89--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED AIRFAX FORWARDING LIMITED CERTIFICATE ISSUED ON 08/02/89 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/89 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2012-09-25 |
Petitions to Wind Up (Companies) | 2008-10-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 CONNAUGHT FLOWERS LIMITED
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as CONNAUGHT FLOWERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONNAUGHT FLOWERS LIMITED | Event Date | 2012-09-19 |
In the Guildford County Court case number 76 In accordance with Rule 4.106A that Nicholas John Miller (IP number 7899) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the above named Company on 19 September 2012 by the court. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Nicholas John Miller of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. The Companys registered office is 1 Hartdene House, Bridge Road, Bagshot, Surrey GU15 5AT and the Companys principal trading address is 49 High Street, Bagshot, GU19 5AH. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CONNAUGHT FLOWERS LIMITED | Event Date | 2008-09-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 7586 A Petition to wind up the above-named Company of 1 Hartdene House, Bridge Road, Bagshot, Surrey GU19 5AT , presented on 8 September 2008 by MICHAEL DODD , of 7 Waggoners Hollow, Connaught Park, Bagshot, Surrey , will be heard at the Royal Courts of Justice, Company Courts Section, The Strand, London WC2A 2LL , on 29 October 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Agent in accordance with Rule 4.16 by 1600 hours on 28 October 2008. The Petitioner’s Agent is The Insolvency Advisory Service Limited Liability Partnership , 10 Myllers Lond, Hook, Hampshire RG27 9UD . : | |||
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. |