Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLORA PARK GENERAL PARTNER LIMITED
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 Overview

About Flora Park General Partner Ltd
FLORA PARK GENERAL PARTNER LIMITED was founded on 2006-03-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Flora Park General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLORA PARK GENERAL PARTNER LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of FLORA PARK GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRUSE
Company Secretary 2016-05-03
LAURENCE CHARLES NEIL BLACKALL
Director 2014-04-11
DAVID JOHN TILL
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA ALISON STOCKWELL
Company Secretary 2013-12-06 2016-05-03
MATTHEW DAVID PHILLIPS
Director 2011-10-10 2014-12-01
ROBERT MICHAEL KEELER
Company Secretary 2012-11-21 2013-12-06
SIMON WELLAND DAVIS
Director 2012-03-12 2013-11-15
ROBERT MICHAEL KEELER
Director 2012-03-12 2013-10-07
ROBERT MARTIN WALTERS
Director 2006-03-07 2012-12-31
IAN LENNOX MACFARLANE
Company Secretary 2006-03-07 2012-10-22
MARK ALAN HOWLETT
Director 2011-09-30 2012-03-12
DAVID BRIAN PITMAN
Director 2010-11-04 2011-09-30
HELEN JANET ROBERTS
Director 2007-06-14 2011-01-28
RICHARD SPILG
Director 2006-11-01 2010-11-04
FREDERICK JAMES HOMER
Director 2006-03-17 2006-11-01
DAVID HAROLD THOMPSON
Director 2006-03-07 2006-09-30
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2006-03-03 2006-03-07
HUNTSMOOR LIMITED
Director 2006-03-03 2006-03-07
HUNTSMOOR NOMINEES LIMITED
Director 2006-03-03 2006-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE CHARLES NEIL BLACKALL HYPERSONICA LIMITED Director 2017-03-29 CURRENT 2013-04-03 Active - Proposal to Strike off
LAURENCE CHARLES NEIL BLACKALL CYBERTRENDS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
LAURENCE CHARLES NEIL BLACKALL SEND FOR HELP LIMITED Director 2016-01-01 CURRENT 2010-02-01 Active
LAURENCE CHARLES NEIL BLACKALL PEMBROKE VCT PLC Director 2012-11-27 CURRENT 2012-11-26 Active
LAURENCE CHARLES NEIL BLACKALL EXMS 11 LIMITED Director 2008-06-30 CURRENT 2008-03-11 Dissolved 2016-12-30
LAURENCE CHARLES NEIL BLACKALL WHITEWEIR INNS LIMITED Director 2003-10-21 CURRENT 2003-06-08 Active - Proposal to Strike off
LAURENCE CHARLES NEIL BLACKALL COLOURWEIR INNS LIMITED Director 2003-10-21 CURRENT 2003-08-27 Active
LAURENCE CHARLES NEIL BLACKALL SHADEWEIR INNS LIMITED Director 2003-10-21 CURRENT 2003-08-27 Active - Proposal to Strike off
LAURENCE CHARLES NEIL BLACKALL BLACKWEIR INNS LIMITED Director 2003-01-03 CURRENT 2002-12-20 Active
LAURENCE CHARLES NEIL BLACKALL MANOIR HOTELS LIMITED Director 2001-08-02 CURRENT 2001-08-02 Liquidation
LAURENCE CHARLES NEIL BLACKALL DOUBLE DIGIT MEDIA MANAGEMENT LIMITED Director 1999-03-04 CURRENT 1999-03-03 Active
DAVID JOHN TILL D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
DAVID JOHN TILL DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
DAVID JOHN TILL KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
DAVID JOHN TILL LPEC LTD Director 2016-01-27 CURRENT 2006-12-07 Active - Proposal to Strike off
DAVID JOHN TILL KX CHELSEA LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DAVID JOHN TILL SPP RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2005-04-06 Dissolved 2016-01-12
DAVID JOHN TILL SPP WOMBWELL LIMITED Director 2014-12-01 CURRENT 2004-02-05 Liquidation
DAVID JOHN TILL SPP (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2003-08-14 Liquidation
DAVID JOHN TILL DAMOCO HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO BIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO MIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL KX COVENT GARDEN LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
DAVID JOHN TILL HEIG (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DAVID JOHN TILL 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID JOHN TILL JANLEX ADVISERS CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-12-13
DAVID JOHN TILL STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2017-04-25
DAVID JOHN TILL KX GYM UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active
DAVID JOHN TILL KXDNA LIMITED Director 2013-04-05 CURRENT 1999-10-28 Active
DAVID JOHN TILL KX CAFE UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX HOLDINGS LIMITED Director 2013-04-05 CURRENT 2004-07-30 Active
DAVID JOHN TILL BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
DAVID JOHN TILL BF 55 LIMITED Director 2011-05-11 CURRENT 2011-03-28 Liquidation
DAVID JOHN TILL FITZWILLIAM ASSET MANAGEMENT LIMITED Director 2010-11-04 CURRENT 2007-05-03 Dissolved 2016-06-10
DAVID JOHN TILL BGM 55 LIMITED Director 2010-11-04 CURRENT 1996-03-01 Liquidation
DAVID JOHN TILL BGE 55 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Liquidation
DAVID JOHN TILL PROFOUNDERS CAPITAL LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-10-18
DAVID JOHN TILL OAKLEY CAPITAL 5TH FLOOR LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2017-03-14
DAVID JOHN TILL XWDP LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL EXMS 11 LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-12-30
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Director 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Director 2005-07-08 CURRENT 2000-10-12 Active
DAVID JOHN TILL PALMER CAPITAL ASSOCIATES LIMITED Director 2005-07-08 CURRENT 2001-06-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2018:LIQ. CASE NO.1
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 55 BAKER STREET LONDON W1U 8EW ENGLAND
2017-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-144.70DECLARATION OF SOLVENCY
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 55 BAKER STREET LONDON W1U 7EU
2016-05-09AP03SECRETARY APPOINTED MR DAVID CRUSE
2016-05-09TM02APPOINTMENT TERMINATED, SECRETARY FIONA STOCKWELL
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0103/03/16 FULL LIST
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0103/03/15 FULL LIST
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS
2014-12-01AP01DIRECTOR APPOINTED MR DAVID JOHN TILL
2014-04-16AP01DIRECTOR APPOINTED MR LAURENCE CHARLES NEIL BLACKALL
2014-04-01AAFULL ACCOUNTS MADE UP TO 28/06/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0103/03/14 FULL LIST
2013-12-16AP03SECRETARY APPOINTED MISS FIONA ALISON STOCKWELL
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KEELER
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIS
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEELER
2013-03-13AR0103/03/13 FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 29/06/12
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTERS
2012-11-28AP03SECRETARY APPOINTED MR ROBERT MICHAEL KEELER
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY IAN MACFARLANE
2012-04-11MISCSECTION 519
2012-03-15AP01DIRECTOR APPOINTED MR SIMON WELLAND DAVIS
2012-03-15AP01DIRECTOR APPOINTED ROBERT MICHAEL KEELER
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLETT
2012-03-06AAFULL ACCOUNTS MADE UP TO 01/07/11
2012-03-05AR0103/03/12 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED MATTHEW DAVID PHILLIPS
2011-10-11AP01DIRECTOR APPOINTED MARK ALAN HOWLETT
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN PITMAN / 25/05/2011
2011-03-09AR0103/03/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTS
2010-12-07AP01DIRECTOR APPOINTED DAVID BRIAN PITMAN
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPILG
2010-09-30AAFULL ACCOUNTS MADE UP TO 02/07/10
2010-03-08AR0103/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 01/10/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET ROBERTS / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN WALTERS / 01/10/2009
2009-12-09AD02SAIL ADDRESS CREATED
2009-11-23AAFULL ACCOUNTS MADE UP TO 03/07/09
2009-03-03363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 03/03/2009
2008-10-28AAFULL ACCOUNTS MADE UP TO 04/07/08
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-03-05363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPILG / 03/03/2008
2007-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-14288aNEW DIRECTOR APPOINTED
2007-04-12353LOCATION OF REGISTER OF MEMBERS
2007-04-12363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-14225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2006-03-14288bSECRETARY RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLORA PARK GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-07
Appointment of Liquidators2017-02-07
Resolutions for Winding-up2017-02-07
Fines / Sanctions
No fines or sanctions have been issued against FLORA PARK GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE PLEDGE AGREEMENT 2006-04-13 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (THE SECURITY AGENT)
ASSIGNMENT AGREEMENT 2006-04-12 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of FLORA PARK GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLORA PARK GENERAL PARTNER LIMITED
Trademarks
We have not found any records of FLORA PARK GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLORA PARK GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FLORA PARK GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFLORA PARK GENERAL PARTNER LIMITEDEvent Date2017-02-02
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 TypeAppointment of Liquidators
Defending partyFLORA PARK GENERAL PARTNER LIMITEDEvent Date2017-01-24
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 TypeResolutions for Winding-up
Defending partyFLORA PARK GENERAL PARTNER LIMITEDEvent Date2017-01-24
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLORA PARK GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLORA PARK GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.