Company NameBloomfield Wholesale Florist Limited
Company StatusDissolved
Company Number05290670
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date29 June 2023 (10 months ago)
Previous NameGilbert Bloomfield Limited

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 NameMrs Michelle Hardcastle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Oakview Gardens
London
N2 0NJ
Secretary NameMr John Hardcastle
NationalityBritish
StatusClosed
Appointed04 April 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (closed 29 June 2023)
RoleCompany Director
Correspondence Address22 Oakview Gardens
London
N2 0NJ
Director NameLarrane Gibbs
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address68 Hartingfordbury Road
Hartford
SG14 1LB
Secretary NameLarrane Gibbs
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address68 Hartingfordbury Road
Hartford
SG14 1LB
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone020 76271144
Telephone regionLondon

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1John Hardcastle
50.00%
Ordinary
25 at £1Michelle Hardcastle
50.00%
Ordinary

Financials

Year2014
Net Worth£30,172
Cash£94,907
Current Liabilities£491,671

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

21 June 2010Delivered on: 23 June 2010
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £14,181 see image for full details.
Outstanding
29 October 2008Delivered on: 31 October 2008
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: £14,180.90 due or to become due from the company to the chargee.
Particulars: £14,180.90 (£12,068.85 & £2,112.05 @ 17.5% vat).
Outstanding

Filing History

29 June 2023Final Gazette dissolved following liquidation (1 page)
29 March 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
2 March 2022Liquidators' statement of receipts and payments to 27 January 2022 (25 pages)
5 May 2021Registered office address changed from Unit B1-B5 the Flower Market New Covent Garden Market London SW8 5EH to Olympia House Armitage Road London NW11 8RQ on 5 May 2021 (2 pages)
1 February 2021Registered office address changed from Units B1 - B5 the Flower Market New Covent Garden Market London SW8 5EH England to Unit B1-B5 the Flower Market New Covent Garden Market London SW8 5EH on 1 February 2021 (2 pages)
1 February 2021Appointment of a voluntary liquidator (3 pages)
1 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-28
(1 page)
1 February 2021Statement of affairs (8 pages)
7 December 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
27 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
26 March 2019Registered office address changed from Stand E1/E2 Flower Market New Covent Garden Market London SW8 5NA to Units B1 - B5 the Flower Market New Covent Garden Market London SW8 5EH on 26 March 2019 (1 page)
28 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
20 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50
(4 pages)
20 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50
(4 pages)
4 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(4 pages)
26 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(4 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
11 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Michelle Hardcastle on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Michelle Hardcastle on 23 February 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 January 2009Return made up to 18/11/08; full list of members (3 pages)
27 January 2009Return made up to 18/11/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from Q6 flower market new covent garden market london SW8 5NA (1 page)
5 November 2008Registered office changed on 05/11/2008 from Q6 flower market new covent garden market london SW8 5NA (1 page)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 May 2008Return made up to 18/11/07; full list of members (3 pages)
6 May 2008Return made up to 18/11/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 January 2007Return made up to 18/11/06; full list of members (2 pages)
16 January 2007Return made up to 18/11/06; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 February 2006Return made up to 18/11/05; full list of members (6 pages)
16 February 2006Return made up to 18/11/05; full list of members (6 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
23 March 2005Company name changed gilbert bloomfield LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed gilbert bloomfield LIMITED\certificate issued on 23/03/05 (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
18 November 2004Incorporation (9 pages)
18 November 2004Incorporation (9 pages)