Company NameBirmingham Flowers And Plants Limited
Company StatusDissolved
Company Number07744247
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date14 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Jeff Large
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Longwood Road
Aldridge
West Midlands
WS9 0TB
Secretary NameJeff Large
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address107 Longwood Road
Aldridge
West Midlands
WS9 0TB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitebirminghamflowersandplants.co.uk
Telephone0121 6666623
Telephone regionBirmingham

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jeff Large
100.00%
Ordinary

Financials

Year2014
Net Worth£4,430
Cash£83,976
Current Liabilities£841,789

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

27 July 2018Delivered on: 1 August 2018
Persons entitled: Seneca Trade Partners LTD

Classification: A registered charge
Particulars: All present and future property of the company. All intellectual property owned by the company. For more details please refer to the instrument.
Outstanding
17 April 2014Delivered on: 25 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
11 September 2012Delivered on: 20 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Registered office address changed from Unit 39-40 Birmingham Wholesale Market Pershore Street Birmingham West Midlands B5 6UN to Unit 22 Gravelly Industrial Park Tyburn Road Birmingham West Midlands B24 8HZ on 28 September 2017 (2 pages)
8 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Registration of charge 077442470002 (17 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
23 August 2011Termination of appointment of Barry Warmisham as a director (2 pages)
23 August 2011Appointment of Jeff Large as a secretary (3 pages)
23 August 2011Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 August 2011 (2 pages)
23 August 2011Appointment of Jeff Large as a director (3 pages)
17 August 2011Incorporation (27 pages)