Company NameRg Flowers & Plants Ltd
Company StatusDissolved
Company Number08762451
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date17 January 2020 (4 years, 3 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

Director

Director NameMr Richard Paul Grayson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLive Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB

Contact

Websitergflowers.co.uk
Telephone01274 725244
Telephone regionBradford

Location

Registered AddressLive Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Richard Paul Grayson
100.00%
Ordinary

Financials

Year2014
Net Worth£181
Cash£6,119
Current Liabilities£34,392

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 January 2020Final Gazette dissolved following liquidation (1 page)
17 October 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
3 June 2019Liquidators' statement of receipts and payments to 17 April 2019 (17 pages)
23 May 2018Liquidators' statement of receipts and payments to 17 April 2018 (20 pages)
8 May 2017Registered office address changed from 10 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ to Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from 10 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ to Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 8 May 2017 (2 pages)
4 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
4 May 2017Statement of affairs with form 4.19 (6 pages)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-18
(1 page)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Statement of affairs with form 4.19 (6 pages)
26 January 2017Director's details changed for Mr Richard Paul Grayson on 24 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Richard Paul Grayson on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Richard Paul Grayson on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Richard Paul Grayson on 24 January 2017 (2 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 June 2016Registered office address changed from Unit 3 City West Industrial Estate Square Street Bradford West Yorkshire BD4 7NP to 10 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from Unit 3 City West Industrial Estate Square Street Bradford West Yorkshire BD4 7NP to 10 Rowan Trade Park Neville Road Bradford West Yorkshire BD4 8TQ on 15 June 2016 (2 pages)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 March 2015Registered office address changed from Unit 3 Bowling Back Lane Industrial Estate Bowling Back Lane Bradford West Yorkshire BD4 8SA to Unit 3 City West Industrial Estate Square Street Bradford West Yorkshire BD4 7NP on 3 March 2015 (1 page)
3 March 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
3 March 2015Registered office address changed from Unit 3 Bowling Back Lane Industrial Estate Bowling Back Lane Bradford West Yorkshire BD4 8SA to Unit 3 City West Industrial Estate Square Street Bradford West Yorkshire BD4 7NP on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Unit 3 Bowling Back Lane Industrial Estate Bowling Back Lane Bradford West Yorkshire BD4 8SA to Unit 3 City West Industrial Estate Square Street Bradford West Yorkshire BD4 7NP on 3 March 2015 (1 page)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
(33 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
(33 pages)