Company NameMaytal Flowers Limited
Company StatusDissolved
Company Number01758568
CategoryPrivate Limited Company
Incorporation Date4 October 1983(40 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 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 Kevin McCreanor
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration28 years, 9 months (closed 29 September 2020)
RoleFlower Importer
Country of ResidenceEngland
Correspondence Address28 Nightingale Walk
Windsor
Berkshire
SL4 3HS
Director NameAmir Bacher
Date of BirthJune 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleHorticultural Distributor
Correspondence AddressHass Street 21
Petach Tikva
Foreign
Secretary NameMr Savvas Sakkas
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration23 years (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lee Road
Blackheath
London
SE3 9RT
Director NameMr Savvas Sakkas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(15 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Lee Road
Blackheath
London
SE3 9RT

Contact

Telephone01753 850129
Telephone regionSlough

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

600 at £1Kevin Mccreanor
60.00%
Ordinary
400 at £1Maroulla Mccreanor
40.00%
Ordinary

Financials

Year2014
Net Worth-£227,882
Cash£249
Current Liabilities£256,878

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

18 November 2010Delivered on: 20 November 2010
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 January 1988Delivered on: 2 February 1988
Satisfied on: 30 November 2010
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 eastcombe avenue london SE7 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1984Delivered on: 20 September 1984
Satisfied on: 30 November 2010
Persons entitled: Coutts & Co.

Classification: Charge over contract debt etc.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held whether in the name of the bank or its nominees or otherwise to the credit of the chargor by coutts finance company on deposit together with all interest commission (if any) all other sums payable to the chargor under any arrangements with coutts finance company in respect of the monies held on deposit as aforesaid.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (1 page)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
27 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 January 2018Change of details for Mr Kevin Mccreanor as a person with significant control on 1 September 2017 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(3 pages)
9 July 2015Director's details changed for Kevin Mccreanor on 2 January 2015 (2 pages)
9 July 2015Termination of appointment of Savvas Sakkas as a secretary on 2 January 2015 (1 page)
9 July 2015Termination of appointment of Savvas Sakkas as a director on 2 January 2015 (1 page)
9 July 2015Termination of appointment of Savvas Sakkas as a director on 2 January 2015 (1 page)
9 July 2015Director's details changed for Kevin Mccreanor on 2 January 2015 (2 pages)
9 July 2015Termination of appointment of Savvas Sakkas as a director on 2 January 2015 (1 page)
9 July 2015Termination of appointment of Savvas Sakkas as a secretary on 2 January 2015 (1 page)
9 July 2015Director's details changed for Kevin Mccreanor on 2 January 2015 (2 pages)
9 July 2015Termination of appointment of Savvas Sakkas as a secretary on 2 January 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1,000
(5 pages)
8 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 April 2014Director's details changed for Kevin Mccreanor on 2 January 2014 (2 pages)
26 April 2014Director's details changed for Kevin Mccreanor on 2 January 2014 (2 pages)
26 April 2014Director's details changed for Kevin Mccreanor on 2 January 2014 (2 pages)
1 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000
(5 pages)
1 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 February 2011Director's details changed for Kevin Mccreanor on 1 February 2010 (2 pages)
7 February 2011Director's details changed for Kevin Mccreanor on 1 February 2010 (2 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Kevin Mccreanor on 1 February 2010 (2 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 February 2009Return made up to 31/12/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 April 2007Return made up to 31/12/06; full list of members (2 pages)
2 April 2007Return made up to 31/12/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 April 2006Delivery ext'd 3 mth 31/07/05 (1 page)
26 April 2006Delivery ext'd 3 mth 31/07/05 (1 page)
3 March 2006Return made up to 31/12/05; full list of members (3 pages)
3 March 2006Return made up to 31/12/05; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 April 2005Delivery ext'd 3 mth 31/07/04 (1 page)
27 April 2005Delivery ext'd 3 mth 31/07/04 (1 page)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
23 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 July 2001 (7 pages)
4 September 2002Accounts for a small company made up to 31 July 2001 (7 pages)
10 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
10 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
10 May 2002Registered office changed on 10/05/02 from: alpinair house 174 honeyport lane stanmore middlesex HA7 1EE (1 page)
10 May 2002Registered office changed on 10/05/02 from: alpinair house 174 honeyport lane stanmore middlesex HA7 1EE (1 page)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
31 August 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 August 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
1 June 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 May 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
24 May 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
26 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
7 May 1999Director resigned (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Return made up to 31/12/98; full list of members (5 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (2 pages)
7 May 1999Return made up to 31/12/98; full list of members (5 pages)
17 March 1999Registered office changed on 17/03/99 from: c/o carter backer winter hill house highgate hill london N19 5UU (1 page)
17 March 1999Registered office changed on 17/03/99 from: c/o carter backer winter hill house highgate hill london N19 5UU (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
3 February 1998Accounts for a small company made up to 31 July 1996 (6 pages)
3 February 1998Accounts for a small company made up to 31 July 1996 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
27 May 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
27 May 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
18 February 1997Return made up to 31/12/96; full list of members (5 pages)
18 February 1997Return made up to 31/12/96; full list of members (5 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
11 September 1995Return made up to 31/12/94; full list of members (12 pages)
11 September 1995Return made up to 31/12/94; full list of members (12 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)