Liquidation
Company Information for CARRINGTON BROWN FLOWERS LIMITED
Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, KENT, TN28 8LH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CARRINGTON BROWN FLOWERS LIMITED | |
Legal Registered Office | |
Office 3 Romney Marsh Business Hub Mountfield Road New Romney KENT TN28 8LH Other companies in TN25 | |
Company Number | 05912701 | |
---|---|---|
Company ID Number | 05912701 | |
Date formed | 2006-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 2021-08-13 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-18 12:00:15 |
Companies House |
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 |
---|---|---|
SUSAN DENISE CARRINGTON |
||
CHRISTOPHER TIMOTHY NIGEL MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN DENISE CARRINGTON |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2024-02-23 | ||
REGISTERED OFFICE CHANGED ON 08/01/24 FROM Gateway House Highpoint Business Village Henwood Ashford TN24 8DH | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-23 | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM Shrubbery Cottage, Stowting Hill Stowting Common Ashford Kent TN25 6BG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIMOTHY NIGEL MORGAN | |
AP01 | DIRECTOR APPOINTED MISS ALICE LOUISE MORGAN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/10 TO 31/12/10 | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | Return made up to 22/08/09; full list of members | |
288b | Appointment terminated director susan carrington | |
363a | Return made up to 22/08/08; no change of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 39 JOHN STREET PORTHCAWL BRIDGEND CF36 3AP | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 06/09/06--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-03-02 |
Appointmen | 2022-03-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 6,900 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 99,009 |
Creditors and other liabilities
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 CARRINGTON BROWN FLOWERS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 4,628 |
Current Assets | 2012-01-01 | £ 120,248 |
Debtors | 2012-01-01 | £ 83,824 |
Fixed Assets | 2012-01-01 | £ 26,432 |
Secured Debts | 2012-01-01 | £ 17,855 |
Shareholder Funds | 2012-01-01 | £ 40,771 |
Stocks Inventory | 2012-01-01 | £ 31,796 |
Tangible Fixed Assets | 2012-01-01 | £ 26,432 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46220 - Wholesale of flowers and plants) as CARRINGTON BROWN FLOWERS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CARRINGTON BROWN FLOWERS LIMITED | Event Date | 2022-03-02 |
Initiating party | Event Type | Appointmen | |
Defending party | CARRINGTON BROWN FLOWERS LIMITED | Event Date | 2022-03-02 |
Name of Company: CARRINGTON BROWN FLOWERS LIMITED Company Number: 05912701 Nature of Business: Wholesale florist Registered office: Shrubbert Cottage, Stowting Hill, Stowting Common, Ashford, TN25 6BG… | |||
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. |