Company Information for TREEFLOWER LIMITED
ALDWYCH HOUSE, WINCHESTER STREET, ANDOVER, HAMPSHIRE, SP10 2EA,
|
Company Registration Number
05495692
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TREEFLOWER LIMITED | |
Legal Registered Office | |
ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA Other companies in SP10 | |
Company Number | 05495692 | |
---|---|---|
Company ID Number | 05495692 | |
Date formed | 2005-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-06 03:16:12 |
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 | ||
---|---|---|---|---|
TREEFLOWER, INC. | 37315 S.R. 19 UMATILLA FL 32784 | Inactive | Company formed on the 2006-01-13 |
Officer | Role | Date Appointed |
---|---|---|
LANCE JAMES MAUNDER LAWRY |
||
DAVID BURKE |
||
LANCE JAMES MAUNDER LAWRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY JANE WRIGHT |
Company Secretary | ||
PAUL ANDREW POLLARD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONTREAUX REDHILL LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | In Administration | |
MONTREAUX BUILD LIMITED | Director | 2017-03-10 | CURRENT | 2016-04-25 | Active | |
MAUNDER WATCH CO LTD | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
KAJMAK 2 LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
KAJMAK 1 LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
TRINITY (BECKENHAM) LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
ROOKWOOD TRINITY LTD | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active | |
ELLANDI BOSTON LIMITED | Director | 2007-10-10 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
TRINITY (NEWTOWN) LIMITED | Director | 2004-01-22 | CURRENT | 2004-01-22 | Active - Proposal to Strike off | |
TRINITY (GREENWICH) LIMITED | Director | 1997-07-03 | CURRENT | 1997-07-03 | Active | |
TRINITY (BYFLEET) LIMITED | Director | 1997-05-27 | CURRENT | 1997-05-22 | Active - Proposal to Strike off | |
TRINITY (EPSOM) LIMITED | Director | 1992-02-04 | CURRENT | 1919-07-04 | Active - Proposal to Strike off | |
TRINITY HOLDINGS (LONDON) LIMITED | Director | 1992-02-04 | CURRENT | 1980-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr David Burke as a person with significant control on 2019-01-19 | |
PSC04 | Change of details for Mr David Burke as a person with significant control on 2019-01-18 | |
CH01 | Director's details changed for Mr David Burke on 2019-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017 | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017 | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Lance James Maunder Lawry on 2017-04-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LANCE JAMES MAUNDER LAWRY on 2017-04-03 | |
CH01 | Director's details changed for Mr David Burke on 2016-09-02 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CH01 | Director's details changed for Mr David Burke on 2016-06-14 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LANCE JAMES MAUNDER LAWRY on 2013-03-25 | |
CH01 | Director's details changed for Lance James Lawry on 2013-03-25 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LANCE JAMES MAUNDER LAWRY / 19/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LANCE JAMES MAUNDER LAWRY / 09/10/2012 | |
AR01 | 30/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ORACLE HOUSE 55 SOUTH STREET EPSOM SURREY KT18 6PX | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LANCE JAMES MAUNDER LAWRY / 13/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR LANCE JAMES MAUNDER LAWRY | |
AP01 | DIRECTOR APPOINTED LANCE JAMES LAWRY | |
AR01 | 30/06/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY WRIGHT | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURKE / 01/10/2009 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL POLLARD | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 14/02/06--------- £ SI 49@1=49 £ SI 50@1=50 £ IC 100/199 | |
88(2)R | AD 14/02/06--------- £ SI 50@1=50 £ SI 49@1=49 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2018-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2012-04-01 | £ 28,277 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREEFLOWER LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 19,784 |
Current Assets | 2012-04-01 | £ 424,037 |
Debtors | 2012-04-01 | £ 11,000 |
Shareholder Funds | 2012-04-01 | £ 395,760 |
Stocks Inventory | 2012-04-01 | £ 393,253 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TREEFLOWER LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | TREEFLOWER LIMITED | Event Date | 2018-04-06 |
In the High Court of Justice Business and Property Court of England and Wales Insolvency and Companies List No CR-2018-001576 of 2018 In the Matter of TREEFLOWER LIMITED (Company Number 05495692 ) and… | |||
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. |