Dissolved 2014-11-15
Company Information for BECK THE FLOWER LIMITED
STOKE ON TRENT, STAFFORDSHIRE, ST1 5TL,
|
Company Registration Number
04636584
Private Limited Company
Dissolved Dissolved 2014-11-15 |
Company Name | |
---|---|
BECK THE FLOWER LIMITED | |
Legal Registered Office | |
STOKE ON TRENT STAFFORDSHIRE ST1 5TL Other companies in ST1 | |
Company Number | 04636584 | |
---|---|---|
Date formed | 2003-01-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-11-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 17:54:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNN MARY WATKINS |
||
REBECCA SHARON WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOBY ADAM WRIGHT |
Director | ||
TOBY ADAM WRIGHT |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WRIGHT EMPLOYMENT LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2005-01-20 | Dissolved 2016-05-24 | |
DEWFRESH PRODUCE LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1994-12-23 | Liquidation | |
BON PROPERTY LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1998-08-25 | Active | |
CHEEKY CHICKS LTD | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active | |
WRIGHT EMPLOYMENT LIMITED | Director | 2005-01-20 | CURRENT | 2005-01-20 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 11B NEWTON COURT PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LATEST SOC | 15/01/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHARON WRIGHT / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR TOBY WRIGHT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY TOBY WRIGHT | |
288a | SECRETARY APPOINTED LYNN MARY WATKINS | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 11B NEWTON COURT PENDEFORD BUISNESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 21/01/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
RES04 | £ NC 1000/2000 21/01/0 | |
88(2)R | AD 14/01/03-21/01/03 £ SI 200@1=200 £ IC 1/201 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-13 |
Resolutions for Winding-up | 2013-11-05 |
Appointment of Liquidators | 2013-11-05 |
Notices to Creditors | 2013-11-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
|
|
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 BECK THE FLOWER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Horticultural Resaleable Items |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031100 | Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031990 | ||||
06031100 | Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031990 | ||||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031990 | ||||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031100 | Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031100 | Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031100 | Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031990 | ||||
06031100 | Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031100 | Fresh cut roses and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06031200 | Fresh cut carnations and buds, of a kind suitable for bouquets or for ornamental purposes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BECK THE FLOWER LIMITED | Event Date | 2014-06-09 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL, on 7 August 2014 at 2.00 pm and 2.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Date of appointment: 31 October 2013. Office Holder details: Mustafa Abdulali, (IP No. 07837) and Neil Dingley, (IP No. 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL For further details contact: Jannice Adofo, Tel: 01782 201120, Email: jannice.adofo@moorestephens.com, Reference: BEC1756. Mustafa Abdulali and Neil Dingley , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BECK THE FLOWER LIMITED | Event Date | 2013-10-31 |
At a General Meeting of the Company, held at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke on Trent, Staffordshire, ST1 5TL on 31 October 2013 at 11:30am the following resolutions were passed as a special and ordinary resolution: That the Company be wound up voluntarily and that Mustafa Abdulali and Neil Dingley , both of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , (IP Nos 07837 and 09210) be appointed Joint Liquidators for the purpose of the voluntary winding-up of the Company and the Joint Liquidators are to act either alone or jointly. At a meeting of creditors held on the same day the creditors confirmed the appointment of Mustafa Abdulali and Neil Dingley as joint liquidators (and that the joint liquidators are authorised to act either alone or jointly). For further details contact: Jannice Adofo, Email: jannice.adofo@moorestephens.com, Tel: 01782 406 725. Ref: BEC1756 Rebecca Wright , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BECK THE FLOWER LIMITED | Event Date | 2013-10-31 |
Mustafa Abdulali and Neil Dingley , both of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL . : For further details contact: Jannice Adofo, Email: jannice.adofo@moorestephens.com, Tel: 01782 406 725. Ref: BEC1756 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BECK THE FLOWER LIMITED | Event Date | 2013-10-30 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 31 October 2013 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL the Joint Liquidator of the Company, and, if so required by notice in writing from the said Joint Liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office holder details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL For further details contact: Jannice Adofo, Email: jannice.adofo@moorestephens.com, Tel: 01782 406 725. Ref: BEC1756 | |||
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. |