Liquidation
Company Information for FLORA PARK GENERAL PARTNER LIMITED
C/O BEGBIES TRAYNOR (LONDON) LLP, 31ST FLOOR, LONDON, E14 5NR,
|
Company Registration Number
05729527
Private Limited Company
Liquidation |
Company Name | |
---|---|
FLORA PARK GENERAL PARTNER LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR LONDON E14 5NR Other companies in W1U | |
Company Number | 05729527 | |
---|---|---|
Company ID Number | 05729527 | |
Date formed | 2006-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 23:44:49 |
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 |
---|---|---|
DAVID CRUSE |
||
LAURENCE CHARLES NEIL BLACKALL |
||
DAVID JOHN TILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA ALISON STOCKWELL |
Company Secretary | ||
MATTHEW DAVID PHILLIPS |
Director | ||
ROBERT MICHAEL KEELER |
Company Secretary | ||
SIMON WELLAND DAVIS |
Director | ||
ROBERT MICHAEL KEELER |
Director | ||
ROBERT MARTIN WALTERS |
Director | ||
IAN LENNOX MACFARLANE |
Company Secretary | ||
MARK ALAN HOWLETT |
Director | ||
DAVID BRIAN PITMAN |
Director | ||
HELEN JANET ROBERTS |
Director | ||
RICHARD SPILG |
Director | ||
FREDERICK JAMES HOMER |
Director | ||
DAVID HAROLD THOMPSON |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYPERSONICA LIMITED | Director | 2017-03-29 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
CYBERTRENDS LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
SEND FOR HELP LIMITED | Director | 2016-01-01 | CURRENT | 2010-02-01 | Active | |
PEMBROKE VCT PLC | Director | 2012-11-27 | CURRENT | 2012-11-26 | Active | |
EXMS 11 LIMITED | Director | 2008-06-30 | CURRENT | 2008-03-11 | Dissolved 2016-12-30 | |
WHITEWEIR INNS LIMITED | Director | 2003-10-21 | CURRENT | 2003-06-08 | Active - Proposal to Strike off | |
COLOURWEIR INNS LIMITED | Director | 2003-10-21 | CURRENT | 2003-08-27 | Active | |
SHADEWEIR INNS LIMITED | Director | 2003-10-21 | CURRENT | 2003-08-27 | Active - Proposal to Strike off | |
BLACKWEIR INNS LIMITED | Director | 2003-01-03 | CURRENT | 2002-12-20 | Active | |
MANOIR HOTELS LIMITED | Director | 2001-08-02 | CURRENT | 2001-08-02 | Liquidation | |
DOUBLE DIGIT MEDIA MANAGEMENT LIMITED | Director | 1999-03-04 | CURRENT | 1999-03-03 | Active | |
D.C. NOMINEES LIMITED | Director | 2016-05-03 | CURRENT | 1992-07-09 | Liquidation | |
DUNCAN CLARK LIMITED | Director | 2016-05-03 | CURRENT | 1986-12-05 | Liquidation | |
KEARSLEY NOMINEES LIMITED | Director | 2016-05-03 | CURRENT | 1986-08-14 | Liquidation | |
LPEC LTD | Director | 2016-01-27 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
KX CHELSEA LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
SPP RESIDENTIAL (GENERAL PARTNER) LIMITED | Director | 2014-12-01 | CURRENT | 2005-04-06 | Dissolved 2016-01-12 | |
SPP WOMBWELL LIMITED | Director | 2014-12-01 | CURRENT | 2004-02-05 | Liquidation | |
SPP (GENERAL PARTNER) LIMITED | Director | 2014-12-01 | CURRENT | 2003-08-14 | Liquidation | |
DAMOCO HOLDCO LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
DAMOCO BIDCO LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
DAMOCO MIDCO LIMITED | Director | 2014-11-18 | CURRENT | 2014-11-18 | Active | |
KX COVENT GARDEN LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2016-11-22 | |
HEIG (UK) LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
6D UK LEASE LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
JANLEX ADVISERS CORPORATE MEMBER LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2016-12-13 | |
STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2017-04-25 | |
KX GYM UK LIMITED | Director | 2013-04-05 | CURRENT | 2000-11-08 | Active | |
KXDNA LIMITED | Director | 2013-04-05 | CURRENT | 1999-10-28 | Active | |
KX CAFE UK LIMITED | Director | 2013-04-05 | CURRENT | 2000-11-08 | Active - Proposal to Strike off | |
KX SPA UK LIMITED | Director | 2013-04-05 | CURRENT | 2000-11-08 | Active - Proposal to Strike off | |
KX HOLDINGS LIMITED | Director | 2013-04-05 | CURRENT | 2004-07-30 | Active | |
BROADSTONE FINANCIAL PLANNING LIMITED | Director | 2012-12-03 | CURRENT | 2012-12-03 | Dissolved 2016-01-12 | |
BF 55 LIMITED | Director | 2011-05-11 | CURRENT | 2011-03-28 | Liquidation | |
FITZWILLIAM ASSET MANAGEMENT LIMITED | Director | 2010-11-04 | CURRENT | 2007-05-03 | Dissolved 2016-06-10 | |
BGM 55 LIMITED | Director | 2010-11-04 | CURRENT | 1996-03-01 | Liquidation | |
BGE 55 LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Liquidation | |
PROFOUNDERS CAPITAL LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Dissolved 2016-10-18 | |
OAKLEY CAPITAL 5TH FLOOR LIMITED | Director | 2008-12-01 | CURRENT | 2008-12-01 | Dissolved 2017-03-14 | |
XWDP LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
OAKLEY CAPITAL INTERESTS LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
EXMS 11 LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2016-12-30 | |
OAKLEY CAPITAL (8TH FLOOR) LIMITED | Director | 2007-05-31 | CURRENT | 2002-01-16 | Active - Proposal to Strike off | |
OAKLEY CAPITAL LIMITED | Director | 2005-07-08 | CURRENT | 2000-10-12 | Active | |
PALMER CAPITAL ASSOCIATES LIMITED | Director | 2005-07-08 | CURRENT | 2001-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 55 BAKER STREET LONDON W1U 8EW ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 55 BAKER STREET LONDON W1U 7EU | |
AP03 | SECRETARY APPOINTED MR DAVID CRUSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FIONA STOCKWELL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/16 FULL LIST | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN TILL | |
AP01 | DIRECTOR APPOINTED MR LAURENCE CHARLES NEIL BLACKALL | |
AA | FULL ACCOUNTS MADE UP TO 28/06/13 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS FIONA ALISON STOCKWELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT KEELER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELER | |
AR01 | 03/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTERS | |
AP03 | SECRETARY APPOINTED MR ROBERT MICHAEL KEELER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN MACFARLANE | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR SIMON WELLAND DAVIS | |
AP01 | DIRECTOR APPOINTED ROBERT MICHAEL KEELER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOWLETT | |
AA | FULL ACCOUNTS MADE UP TO 01/07/11 | |
AR01 | 03/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW DAVID PHILLIPS | |
AP01 | DIRECTOR APPOINTED MARK ALAN HOWLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PITMAN / 25/05/2011 | |
AR01 | 03/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTS | |
AP01 | DIRECTOR APPOINTED DAVID BRIAN PITMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPILG | |
AA | FULL ACCOUNTS MADE UP TO 02/07/10 | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET ROBERTS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN WALTERS / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 03/07/09 | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 03/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 04/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 03/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Notices to Creditors | 2017-02-07 |
Appointment of Liquidators | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE PLEDGE AGREEMENT | Satisfied | BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (THE SECURITY AGENT) | |
ASSIGNMENT AGREEMENT | Satisfied | BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (THE SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FLORA PARK GENERAL PARTNER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FLORA PARK GENERAL PARTNER LIMITED | Event Date | 2017-02-02 |
The company was placed in members voluntary liquidation on 24 January 2017 and on the same date, Gary Paul Shankland and Irvin Cohen (IP Nos. 009587 and 18412), both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on of before 15 March 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned, Gary Paul Shankland and Irvin Milton Cohen of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR the Joint Liquidators of the company and, if so require 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 thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. There are no known creditors. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by e-mail at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539. Ag FF110370 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FLORA PARK GENERAL PARTNER LIMITED | Event Date | 2017-01-24 |
Gary Paul Shankland , (IP No. 009587) and Irvin Cohen , (IP No. 018412) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR . : Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by e-mail at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539. Ag FF110370 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FLORA PARK GENERAL PARTNER LIMITED | Event Date | 2017-01-24 |
At a General Meeting of the Members of Flora Park General Partner Limited held on 24 January 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Gary Paul Shankland , (IP No. 009587) and Irvin Cohen , (IP No. 018412) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Georgia Provan by e-mail at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539. Ag FF110370 | |||
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. |