Dissolved
Dissolved 2018-02-10
Company Information for NORTHERN FLOWERS LIMITED
BELFAST, CO.ANTRIM, BT1,
|
Company Registration Number
NI063162
Private Limited Company
Dissolved Dissolved 2018-02-10 |
Company Name | |
---|---|
NORTHERN FLOWERS LIMITED | |
Legal Registered Office | |
BELFAST CO.ANTRIM | |
Company Number | NI063162 | |
---|---|---|
Date formed | 2007-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2018-02-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-28 11:16:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Northern Flowers, LLC | 1140 E 4TH AVENUE ANCHORAGE AK 99501 | Good Standing | Company formed on the 2014-02-17 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALEXANDER |
||
PAUL ALEXANDER |
||
JONATHAN GEORGE STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BRIAN MC KIMM |
Company Secretary | ||
ROBERT BRIAN MCKIMM |
Director | ||
PAUL ALEXANDER |
Director | ||
NOEL CUNNINGHAM BEATTIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOWER BOUTIQUE LISBURN LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.44(NI) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 1-3 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM C/O C/O PAUL WALLACE & CO CHARTERED ACCOUNTANTS 146 HIGH STREET HOLYWOOD COUNTY DOWN BT18 9HS NORTHERN IRELAND | |
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR PAUL ALEXANDER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 10 CABIN HILL GARDENS BELFAST BT5 7AP | |
AP01 | DIRECTOR APPOINTED MR PAUL ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKIMM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MC KIMM | |
LATEST SOC | 02/03/10 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEORGE STEWART / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN MCKIMM / 15/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 15/02/09 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 29/02/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 15/02/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-12 |
Petitions to Wind Up (Companies) | 2011-09-09 |
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 | ULSTER BANK LIMITED |
The top companies supplying to UK government with the same SIC code (5122 - Wholesale of flowers and plants) as NORTHERN FLOWERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NORTHERN FLOWERS LIMITED | Event Date | 2016-02-09 |
In the High Court of Justice Northern Ireland case number 090310 And A final meeting of creditors of the above named company has been summoned by the liquidator under Section 124 of the Insolvency (Northern Ireland) Order 1989 for the purposes of: 1. That the Liquidators final report and receipts and payments account be and are hereby approved; 2. That the Liquidator be granted her release under Article 148 of the Insolvency (Northern Ireland) Order 1989 ; 3. That the Trustee can destroy the books and records of the Company one year after completion of the liquidation; 4. In the absence of a quorum, that resolutions 1 to 3 have been accepted as there are no objections to the contrary. The meeting will be held on 16 March 2016 at 11.00 am at PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast BT1 4GA . Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast BT1 4GA no later than 12.00 noon on 15 March 2016. Proofs may be lodged at any time prior to voting at the creditors meeting. Proxies have been circulated to all known creditors and further copies are available on request from PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast BT1 4GA. Telephone 02890 243131. Alison Burnside : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | NORTHERN FLOWERS LIMITED | Event Date | 2011-09-09 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 90310 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of 146 High Street, Holywood, County Down BT18 9HS presented on 27 July 2011 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JE, on Thursday 22 September 2011 at 1000 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 petitioners or their solicitor in accordance with Rule 4.016 by 1600 hours on 21 September 2011. The petitioners solicitor is J H Conn , Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE. 9 September 2011. | |||
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. |