Company number 04153865
Status Liquidation
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address COLUMN HOUSE, LONDON ROAD, SHREWSBURY, SHROPSHIRE, SY2 6NN
Home Country United Kingdom
Nature of Business 5122 - Wholesale of flowers and plants, 5263 - Other non-store retail sale
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Order of court to wind up; Termination of appointment of Peter Pugh as a secretary; Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
GBP 100
. The most likely internet sites of PARK FLOWER IMPORTS LTD are www.parkflowerimports.co.uk, and www.park-flower-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Park Flower Imports Ltd is a Private Limited Company.
The company registration number is 04153865. Park Flower Imports Ltd has been working since 05 February 2001.
The present status of the company is Liquidation. The registered address of Park Flower Imports Ltd is Column House London Road Shrewsbury Shropshire Sy2 6nn. . PUGH, Jerome is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary PUGH, Peter John has been resigned. Director BOOTH, John William Mallalieu has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 13 February 2001
Appointed Date: 05 February 2001
Nominee Director
CREDITREFORM LIMITED
Resigned: 13 February 2001
Appointed Date: 05 February 2001
PARK FLOWER IMPORTS LTD Events
13 Oct 2011
Order of court to wind up
10 May 2011
Termination of appointment of Peter Pugh as a secretary
16 Feb 2011
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
31 Jan 2011
Total exemption small company accounts made up to 30 April 2010
22 Apr 2010
Total exemption small company accounts made up to 30 April 2009
...
... and 38 more events
15 Feb 2001
Registered office changed on 15/02/01 from: windsor house temple row birmingham west midlands B2 5JX
15 Feb 2001
New director appointed
15 Feb 2001
New secretary appointed
15 Feb 2001
New director appointed
05 Feb 2001
Incorporation
31 December 2009
All assets debenture
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 July 2004
Debenture
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2004
All assets debenture
Delivered: 22 January 2004
Status: Satisfied
on 2 July 2004
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 January 2004
Fixed charge over book debts
Delivered: 22 January 2004
Status: Satisfied
on 2 July 2004
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
21 January 2004
Floating charge over stock
Delivered: 22 January 2004
Status: Satisfied
on 2 July 2004
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all stock of the company…
16 December 2002
Fixed charge on all debts and related rights and floating on all other property
Delivered: 27 December 2002
Status: Satisfied
on 8 April 2004
Persons entitled: Skipton Business Finance LTD
Description: Fixed charge all specified and other debts and floating…