ERIC C.FLOWER LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 4TG

Company number 00466330
Status Liquidation
Incorporation Date 28 March 1949
Company Type Private Limited Company
Address UNIT 11 DALE STREET MILLS, DALE STREET LONGWOOD, HUDDERSFIELD, W YORKS, HD3 4TG
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Liquidators statement of receipts and payments to 30 September 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of ERIC C.FLOWER LIMITED are www.ericcflower.co.uk, and www.eric-c-flower.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six months. Eric C Flower Limited is a Private Limited Company. The company registration number is 00466330. Eric C Flower Limited has been working since 28 March 1949. The present status of the company is Liquidation. The registered address of Eric C Flower Limited is Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks Hd3 4tg. . COMPANY CREATIONS & CONTROL LTD is a Secretary of the company. BUCHANAN, Jamie Alister is a Director of the company. ELSTER, Timothy is a Director of the company. PEARCE, Timothy Steven is a Director of the company. SABIN, Wayne is a Director of the company. Secretary RUSLING, Johanna Margaret has been resigned. Director BAKER, Stewart Ronald has been resigned. Director BARTLETT, Guy Jeremy Peregrine has been resigned. Director BRADLEY, Keith has been resigned. Director COATES, Alan has been resigned. Director COOPER, Shaun Barry has been resigned. Director HENDERSON, Donald Robert has been resigned. Director HORSEPOOL, Peter has been resigned. Director JENNINGS, Christopher Leslie has been resigned. Director NEWSHAM, Robert John David has been resigned. Director RUSLING, Robert Matthew has been resigned. Director SABIN, Wayne has been resigned. Director WAIN, George Arthur has been resigned. Director WILLIAMS, John Philip has been resigned. Director WINSPER, Colin Edward, Dr has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
COMPANY CREATIONS & CONTROL LTD
Appointed Date: 28 August 2013

Director
BUCHANAN, Jamie Alister
Appointed Date: 28 August 2013
49 years old

Director
ELSTER, Timothy
Appointed Date: 28 August 2013
77 years old

Director
PEARCE, Timothy Steven
Appointed Date: 28 August 2013
39 years old

Director
SABIN, Wayne
Appointed Date: 28 August 2013
61 years old

Resigned Directors

Secretary
RUSLING, Johanna Margaret
Resigned: 19 May 2009

Director
BAKER, Stewart Ronald
Resigned: 09 January 2001
76 years old

Director
BARTLETT, Guy Jeremy Peregrine
Resigned: 21 November 2012
Appointed Date: 20 July 2012
60 years old

Director
BRADLEY, Keith
Resigned: 17 November 2003
Appointed Date: 07 November 2000
66 years old

Director
COATES, Alan
Resigned: 01 May 1998
92 years old

Director
COOPER, Shaun Barry
Resigned: 22 May 2008
Appointed Date: 01 September 2005
58 years old

Director
HENDERSON, Donald Robert
Resigned: 17 December 1993
96 years old

Director
HORSEPOOL, Peter
Resigned: 19 May 2009
96 years old

Director
JENNINGS, Christopher Leslie
Resigned: 13 November 2000
84 years old

Director
NEWSHAM, Robert John David
Resigned: 28 August 2013
Appointed Date: 01 September 2012
78 years old

Director
RUSLING, Robert Matthew
Resigned: 01 September 2005
Appointed Date: 26 August 1999
63 years old

Director
SABIN, Wayne
Resigned: 02 January 2013
Appointed Date: 01 September 2005
61 years old

Director
WAIN, George Arthur
Resigned: 19 May 2009
Appointed Date: 20 December 1993
77 years old

Director
WILLIAMS, John Philip
Resigned: 20 July 2012
Appointed Date: 07 November 2000
71 years old

Director
WINSPER, Colin Edward, Dr
Resigned: 28 August 2013
Appointed Date: 06 April 2013
87 years old

ERIC C.FLOWER LIMITED Events

28 Dec 2016
Liquidators statement of receipts and payments to 30 September 2016
28 Dec 2016
Appointment of a voluntary liquidator
01 Oct 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jun 2015
Administrator's progress report to 11 May 2015
08 Apr 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 115 more events
30 Jun 1987
New director appointed

06 Dec 1986
Full accounts made up to 30 April 1986

06 Dec 1986
Return made up to 03/11/86; full list of members

20 Oct 1986
Director resigned;new director appointed

28 Mar 1949
Incorporation

ERIC C.FLOWER LIMITED Charges

20 July 2012
Debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Wayne Sabin
Description: Fixed and floating charge over the undertaking and all…
20 July 2012
Debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: John Philip Williams
Description: Fixed and floating charge over the undertaking and all…
20 July 2012
Debenture
Delivered: 21 July 2012
Status: Satisfied on 12 November 2013
Persons entitled: Working Capital Partners LTD
Description: Fixed and floating charge over the undertaking and all…
10 July 2012
Debenture
Delivered: 12 July 2012
Status: Satisfied on 20 July 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
11 November 1999
Debenture
Delivered: 16 November 1999
Status: Satisfied on 16 May 2009
Persons entitled: Ackroyd & Abbot Limited
Description: .. fixed and floating charges over the undertaking and all…
19 August 1985
Debenture
Delivered: 30 August 1985
Status: Satisfied on 30 June 2012
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
19 August 1985
Legal mortgage
Delivered: 24 August 1985
Status: Satisfied on 16 May 2009
Persons entitled: Yorkshire Bank PLC
Description: First by way of legal mortgage the land and buildings on…
4 September 1984
Legal charge
Delivered: 11 September 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north west side of petre street…
27 September 1983
Mortgage debenture
Delivered: 3 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…