ORNAMENTAL PLANTS LIMITED
BURNLEY BOWERS ORNAMENTALS LIMITED

Hellopages » Lancashire » Burnley » BB12 6HH

Company number 03004156
Status Liquidation
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address SUITES 101 & 102 EMPIRE WAY BUSINESS PARK, LIVERPOOL ROAD, BURNLEY, BB12 6HH
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Registered office address changed from The Nursery Higher Lane Tarleton Preston Lancashire PR4 6JH to Suites 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 27 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ORNAMENTAL PLANTS LIMITED are www.ornamentalplants.co.uk, and www.ornamental-plants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Burnley Manchester Road Rail Station is 1.5 miles; to Burnley Central Rail Station is 1.6 miles; to Church & Oswaldtwistle Rail Station is 5.1 miles; to Clitheroe Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ornamental Plants Limited is a Private Limited Company. The company registration number is 03004156. Ornamental Plants Limited has been working since 21 December 1994. The present status of the company is Liquidation. The registered address of Ornamental Plants Limited is Suites 101 102 Empire Way Business Park Liverpool Road Burnley Bb12 6hh. . BOWERS, Colin Spence is a Secretary of the company. BOWERS, Colin Spence is a Director of the company. BROOKES, Christopher James is a Director of the company. BROOKES, Michael James is a Director of the company. HOWARD, Ian William is a Director of the company. Secretary CHURCHILL, Thomas Patrick has been resigned. Secretary PAYNE, Douglas Randall has been resigned. Secretary SARATH, Amanda Jane has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BOWERS, Colin Spence has been resigned. Director BOWERS, John Spence has been resigned. Director CHURCHILL, Thomas Patrick has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director EDWARDS, Simon William has been resigned. Director FERGUSON, Derek has been resigned. Director HOOPER, Paul has been resigned. Director HUNTER, Shirley Ann has been resigned. Director PAYNE, Douglas Randall has been resigned. Director WOOD, Peter John has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
BOWERS, Colin Spence
Appointed Date: 31 March 2006

Director
BOWERS, Colin Spence
Appointed Date: 31 March 2006
62 years old

Director
BROOKES, Christopher James
Appointed Date: 04 September 2008
47 years old

Director
BROOKES, Michael James
Appointed Date: 31 March 2006
65 years old

Director
HOWARD, Ian William
Appointed Date: 31 March 2006
66 years old

Resigned Directors

Secretary
CHURCHILL, Thomas Patrick
Resigned: 11 June 1999
Appointed Date: 08 October 1998

Secretary
PAYNE, Douglas Randall
Resigned: 04 July 2006
Appointed Date: 10 December 1999

Secretary
SARATH, Amanda Jane
Resigned: 08 October 1998
Appointed Date: 21 December 1994

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994

Director
BOWERS, Colin Spence
Resigned: 31 March 2003
Appointed Date: 20 January 1995
62 years old

Director
BOWERS, John Spence
Resigned: 31 March 1998
Appointed Date: 20 January 1995
87 years old

Director
CHURCHILL, Thomas Patrick
Resigned: 11 June 1999
Appointed Date: 18 December 1998
76 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994

Director
EDWARDS, Simon William
Resigned: 10 December 1999
Appointed Date: 21 December 1994
62 years old

Director
FERGUSON, Derek
Resigned: 04 August 2000
Appointed Date: 26 November 1995
90 years old

Director
HOOPER, Paul
Resigned: 11 September 2014
Appointed Date: 04 September 2008
54 years old

Director
HUNTER, Shirley Ann
Resigned: 30 April 2013
Appointed Date: 01 October 2010
60 years old

Director
PAYNE, Douglas Randall
Resigned: 31 March 2006
Appointed Date: 10 December 1999
87 years old

Director
WOOD, Peter John
Resigned: 04 July 2006
Appointed Date: 10 December 1999
68 years old

Persons With Significant Control

Mr Michael James Brookes
Notified on: 1 October 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Colin Spence Bowers
Notified on: 1 October 2016
62 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Ian William Howard
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Christopher James Brookes
Notified on: 1 October 2016
47 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ORNAMENTAL PLANTS LIMITED Events

27 Jan 2017
Registered office address changed from The Nursery Higher Lane Tarleton Preston Lancashire PR4 6JH to Suites 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 27 January 2017
26 Jan 2017
Statement of affairs with form 4.19
26 Jan 2017
Appointment of a voluntary liquidator
26 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12

13 Jan 2017
Satisfaction of charge 7 in full
...
... and 118 more events
14 Jan 1995
New director appointed

14 Jan 1995
New secretary appointed

10 Jan 1995
Secretary resigned

10 Jan 1995
Director resigned

21 Dec 1994
Incorporation

ORNAMENTAL PLANTS LIMITED Charges

30 January 2014
Charge code 0300 4156 0008
Delivered: 11 February 2014
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of green lane tarleton and the…
11 January 2012
Legal charge
Delivered: 12 January 2012
Status: Satisfied on 13 January 2017
Persons entitled: National Westminster Bank PLC
Description: 153 southport new road tarleton lancashire t/n LA830036 by…
30 November 2007
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 13 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land at 113 southport new road, tarleton, preston t/no's…
21 January 2000
Mortgage debenture
Delivered: 11 February 2000
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 January 2000
Legal mortgage
Delivered: 11 February 2000
Status: Satisfied on 8 April 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a moss lane banks nr southport t/no:…
10 December 1999
Debenture
Delivered: 11 December 1999
Status: Satisfied on 8 April 2006
Persons entitled: R Delamore Limited
Description: Fixed and floating charges over the undertaking and all…
11 December 1997
Legal mortgage
Delivered: 20 December 1997
Status: Satisfied on 18 February 2000
Persons entitled: Midland Bank PLC
Description: Abrams nursery, moss lane, banks, lancashire t/no:…
10 September 1995
Fixed and floating charge
Delivered: 15 September 1995
Status: Satisfied on 7 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…