Flore
Northampton
Northamptonshire
NN7 4NW
Director Name | Mr Gerald William Chambers |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | 81 Boroughbridge Road Northallerton N Yorks Dl7 |
Director Name | Mr James Frederick Davies |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | 27 Church Road Ketton Stamford Lincolnshire PE9 3RD |
Director Name | Richard Charles Johnson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | Roseburn Bar Road Curbar Sheffield South Yorkshire S30 1YB |
Secretary Name | Mr Andrew Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sutton Acres Flore Northampton Northamptonshire NN7 4NW |
Director Name | Mr Stanley William Ayres |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | 4 Ebchester Hill Ebchester Consett County Durham DH8 0SS |
Director Name | Mr Richard Martin Drury |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 3 Birch Park Brockholes Huddersfield West Yorkshire HD7 7BJ |
Registered Address | St. Andrew's House 20 St. Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
16 December 1988 | Delivered on: 6 January 1989 Persons entitled: S.G. Warburg & Co Ltdhe Schedule to Form M395 Ref M236.as Agent & Trustee for the Banks as Defined in T Classification: Deed of variation Secured details: All monies due or to become due from york trailer holdings public limited company and/or all or any of the other companies named therein to the chargee under or in respect of the "secured obligation" and/or re "secured collateral" as defined in the loan agreement dated 30/6/88. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 June 1988 | Delivered on: 14 July 1988 Persons entitled: S.G. Warburg & Co Ltdas Agent and Trustee for the Banks (As Defined) Classification: Composite guarantee & debenture Secured details: All moneys due or to become due from united rentals limited and/or all or any of the other companies named therein to the chargees under or in respect of the "secured obligations" and/or the " collateral obligations" as both terms are defined in the charge). Particulars: (See doc M326 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 June 1988 | Delivered on: 14 July 1988 Persons entitled: S.G. Warburg & Co Ltdraft Bank (As Defined).as Agent and Trustee Further Banks and the Overd Classification: Composite guarantee & debenture Secured details: All monies due or to become due from ingleby (292) limited and/or all or any of the other companies named therein to the chargees under or in respect of the secured obligations and/or "the collateral obligations" (as both those terms are defined in the charge). Particulars: (See do M264 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 December 1990 | Delivered on: 31 December 1990 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 9-10-90. Particulars: Full benefit of all rights of the company under or by virtue of the purchase order relating to those invoices which are or will be the subject of the facility letter, all monetary debts all the rights assigned to the bank please see 395 for full details. Outstanding |
16 December 1988 | Delivered on: 6 January 1989 Persons entitled: S.G. Warburg & Co Ltdhe Schedule to Form M395 Ref M260AS Agent & Trustee for the Banks as Defined in T Classification: Deed of variation Secured details: All monies due or to become due from york trailer holdings public limited company and/or all or any of the other companies named therein to the chargee under or in respect of the "secured obligations" and/or re "secured collateral" as defined in the loan agreement dated 30/6/88. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 December 1988 | Delivered on: 6 January 1989 Persons entitled: S.G. Warburg & Co Ltdhe Schedule to Form M395 Ref M283AS Agent & Trustee for the Banks as Defined in T Classification: Deed of variation Secured details: All monies due or to become due from york trailer holdings public limited company and/or all or any of the other companies named therein to the chargee under or in respect of the "secured obligations" and/or re "secured collateral" as defined in the loan agreement dated 30/6/88. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 December 1980 | Delivered on: 5 January 1981 Satisfied on: 5 January 1990 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: As charged by the principal deed & further deed.. Undertaking and all property and assets. Fully Satisfied |
24 June 1980 | Delivered on: 8 July 1980 Satisfied on: 5 January 1990 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 June 1972 | Delivered on: 22 June 1972 Satisfied on: 22 May 1992 Persons entitled: Northallerton Urban District Council Classification: Charge Secured details: £60,000. Particulars: F/H land & buildings to the south of yafforth road, northallerton yorks. Fully Satisfied |
5 April 1972 | Delivered on: 19 April 1972 Satisfied on: 22 May 1992 Persons entitled: Northallerton Urban District Council Classification: Charge Secured details: £160,000. Particulars: Land & bldgs to the south of yafforth road, northallerton, york. Fully Satisfied |
27 October 1970 | Delivered on: 2 November 1970 Satisfied on: 22 May 1992 Persons entitled: Northallerton Urban District Council Classification: Further charge Secured details: £22,500. Particulars: Land at south of yafforth road, northallerton york containing 19.239 acres appox being property comprised in a conveyance dated 13 october 1967. Fully Satisfied |
17 February 1969 | Delivered on: 10 March 1969 Satisfied on: 22 May 1992 Persons entitled: Northallerton Urban District Council Classification: Further charge Secured details: £102,500. Particulars: Land at south of yafforth road northallerton york containing 19.239 acres appox. Fully Satisfied |
19 May 2014 | Restoration by order of the court (7 pages) |
---|---|
19 May 2014 | Restoration by order of the court (7 pages) |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 December 1998 | Receiver ceasing to act (2 pages) |
4 December 1998 | Receiver ceasing to act (2 pages) |
3 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
3 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
2 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
2 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
23 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
12 December 1996 | Receiver's abstract of receipts and payments (3 pages) |
12 December 1996 | Receiver's abstract of receipts and payments (3 pages) |
22 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
22 December 1995 | Receiver's abstract of receipts and payments (2 pages) |
9 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
9 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
23 March 1983 | Accounts made up to 31 December 1980 (13 pages) |
10 December 1980 | Accounts made up to 31 December 1979 (13 pages) |
4 May 1979 | Company name changed\certificate issued on 04/05/79 (3 pages) |