Company NameFlora Park General Partner Limited
Company StatusDissolved
Company Number05729527
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date30 January 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Charles Neil Blackall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 30 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Secretary NameMr David Cruse
StatusClosed
Appointed03 May 2016(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 30 January 2020)
RoleCompany Director
Correspondence Address4 Haygreen Road
Witham
Essex
CM8 1FS
Director NameMr David Harold Thompson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst Gate
Portsmouth Road
Milford
Surrey
GU8 5HH
Director NameMr Robert Martin Walters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed07 March 2006(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 2012)
RoleCompany Director
Correspondence AddressEmerald House East Street
Epsom
Surrey
KT17 1HS
Director NameFrederick James Homer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2006)
RoleFinancial Advisor
Correspondence AddressQuakers Rest
20 Westfield Avenue
Chelmsford
Essex
CM1 1SF
Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusResigned
Appointed01 November 2006(8 months after company formation)
Appointment Duration4 years (resigned 04 November 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameHelen Janet Roberts
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Brian Pitman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(4 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMark Alan Howlett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Matthew David Phillips
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2014)
RoleBusiness Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Simon Welland Davis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Robert Michael Keeler
StatusResigned
Appointed21 November 2012(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 December 2013)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMiss Fiona Alison Stockwell
StatusResigned
Appointed06 December 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2016)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitebdo.co.uk
Telephone07 342200002
Telephone regionMobile

Location

Registered AddressC/O Begbies Traynor (London) Llp
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Broadstone Group Management Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth£1

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

23 March 2006Delivered on: 13 April 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the companypledgor to the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor has pledged its claims, rights, title and interest in the shares. See the mortgage charge document for full details.
Outstanding
23 March 2006Delivered on: 12 April 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent)

Classification: Assignment agreement
Secured details: All monies due or to become due from the borrowers or any of them to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigns all of the claims, being all present and future receivables and any and all other rights and claims. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2020Final Gazette dissolved following liquidation (1 page)
30 October 2019Return of final meeting in a members' voluntary winding up (17 pages)
6 April 2019Liquidators' statement of receipts and payments to 23 January 2019 (21 pages)
28 March 2018Liquidators' statement of receipts and payments to 23 January 2018 (18 pages)
20 February 2017Registered office address changed from 55 Baker Street London W1U 8EW England to 31st Floor 40 Bank Street London E14 5NR on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 55 Baker Street London W1U 8EW England to 31st Floor 40 Bank Street London E14 5NR on 20 February 2017 (2 pages)
14 February 2017Appointment of a voluntary liquidator (1 page)
14 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24
(1 page)
14 February 2017Appointment of a voluntary liquidator (1 page)
14 February 2017Declaration of solvency (3 pages)
14 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24
(1 page)
14 February 2017Declaration of solvency (18 pages)
4 February 2017Satisfaction of charge 3 in full (4 pages)
4 February 2017Satisfaction of charge 2 in full (4 pages)
4 February 2017Satisfaction of charge 3 in full (4 pages)
4 February 2017Satisfaction of charge 2 in full (4 pages)
16 May 2016Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page)
9 May 2016Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page)
9 May 2016Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages)
9 May 2016Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page)
8 April 2016Full accounts made up to 30 June 2015 (10 pages)
8 April 2016Full accounts made up to 30 June 2015 (10 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
17 February 2015Full accounts made up to 30 June 2014 (10 pages)
17 February 2015Full accounts made up to 30 June 2014 (10 pages)
1 December 2014Appointment of Mr David John Till as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr David John Till as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Mr David John Till as a director on 1 December 2014 (2 pages)
16 April 2014Appointment of Mr Laurence Charles Neil Blackall as a director (2 pages)
16 April 2014Appointment of Mr Laurence Charles Neil Blackall as a director (2 pages)
1 April 2014Full accounts made up to 28 June 2013 (10 pages)
1 April 2014Full accounts made up to 28 June 2013 (10 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
16 December 2013Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
13 December 2013Termination of appointment of Robert Keeler as a secretary (1 page)
18 November 2013Termination of appointment of Simon Davis as a director (1 page)
18 November 2013Termination of appointment of Simon Davis as a director (1 page)
8 October 2013Termination of appointment of Robert Keeler as a director (1 page)
8 October 2013Termination of appointment of Robert Keeler as a director (1 page)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
31 January 2013Full accounts made up to 29 June 2012 (10 pages)
31 January 2013Full accounts made up to 29 June 2012 (10 pages)
30 January 2013Register(s) moved to registered office address (1 page)
30 January 2013Register(s) moved to registered office address (1 page)
11 January 2013Termination of appointment of Robert Walters as a director (1 page)
11 January 2013Termination of appointment of Robert Walters as a director (1 page)
28 November 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
28 November 2012Appointment of Mr Robert Michael Keeler as a secretary (1 page)
16 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
16 November 2012Termination of appointment of Ian Macfarlane as a secretary (1 page)
11 April 2012Section 519 (2 pages)
11 April 2012Section 519 (2 pages)
15 March 2012Appointment of Mr Simon Welland Davis as a director (2 pages)
15 March 2012Appointment of Mr Simon Welland Davis as a director (2 pages)
15 March 2012Appointment of Robert Michael Keeler as a director (2 pages)
15 March 2012Termination of appointment of Mark Howlett as a director (1 page)
15 March 2012Termination of appointment of Mark Howlett as a director (1 page)
15 March 2012Appointment of Robert Michael Keeler as a director (2 pages)
6 March 2012Full accounts made up to 1 July 2011 (10 pages)
6 March 2012Full accounts made up to 1 July 2011 (10 pages)
6 March 2012Full accounts made up to 1 July 2011 (10 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
17 October 2011Appointment of Matthew David Phillips as a director (2 pages)
17 October 2011Appointment of Matthew David Phillips as a director (2 pages)
11 October 2011Appointment of Mark Alan Howlett as a director (2 pages)
11 October 2011Appointment of Mark Alan Howlett as a director (2 pages)
7 October 2011Termination of appointment of David Pitman as a director (1 page)
7 October 2011Termination of appointment of David Pitman as a director (1 page)
25 May 2011Director's details changed for David Brian Pitman on 25 May 2011 (2 pages)
25 May 2011Director's details changed for David Brian Pitman on 25 May 2011 (2 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
28 January 2011Termination of appointment of Helen Roberts as a director (1 page)
28 January 2011Termination of appointment of Helen Roberts as a director (1 page)
7 December 2010Termination of appointment of Richard Spilg as a director (1 page)
7 December 2010Appointment of David Brian Pitman as a director (2 pages)
7 December 2010Appointment of David Brian Pitman as a director (2 pages)
7 December 2010Termination of appointment of Richard Spilg as a director (1 page)
30 September 2010Full accounts made up to 2 July 2010 (10 pages)
30 September 2010Full accounts made up to 2 July 2010 (10 pages)
30 September 2010Full accounts made up to 2 July 2010 (10 pages)
8 March 2010Director's details changed for Richard Spilg on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Richard Spilg on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Richard Spilg on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages)
9 December 2009Director's details changed for Helen Janet Roberts on 1 October 2009 (3 pages)
9 December 2009Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages)
23 November 2009Full accounts made up to 3 July 2009 (10 pages)
23 November 2009Full accounts made up to 3 July 2009 (10 pages)
23 November 2009Full accounts made up to 3 July 2009 (10 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 March 2009Director's change of particulars / richard spilg / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / richard spilg / 03/03/2009 (1 page)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
28 October 2008Full accounts made up to 4 July 2008 (9 pages)
28 October 2008Full accounts made up to 4 July 2008 (9 pages)
28 October 2008Full accounts made up to 4 July 2008 (9 pages)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
2 April 2008Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page)
5 March 2008Return made up to 03/03/08; full list of members (4 pages)
5 March 2008Return made up to 03/03/08; full list of members (4 pages)
4 March 2008Director's change of particulars / richard spilg / 03/03/2008 (1 page)
4 March 2008Director's change of particulars / richard spilg / 03/03/2008 (1 page)
20 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
20 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
12 April 2007Return made up to 03/03/07; full list of members (2 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 03/03/07; full list of members (2 pages)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
13 April 2006Particulars of mortgage/charge (11 pages)
13 April 2006Particulars of mortgage/charge (11 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
14 March 2006Registered office changed on 14/03/06 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
14 March 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (39 pages)
3 March 2006Incorporation (39 pages)