GROUPE FLO (UK) LIMITED

GROUPE FLO (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGROUPE FLO (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01785774
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GROUPE FLO (UK) LIMITED?

    • (5530) /

    Where is GROUPE FLO (UK) LIMITED located?

    Registered Office Address
    Zolfo Cooper Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUPE FLO (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAFE FLO LIMITEDOct 28, 1994Oct 28, 1994
    ABC CAFES LIMITEDJul 03, 1989Jul 03, 1989
    LE BISTROQUET RESTAURANTS LIMITEDJan 25, 1984Jan 25, 1984

    What are the latest filings for GROUPE FLO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jan 06, 2010

    12 pages2.35B

    legacy

    1 pages287

    Administrator's progress report to Jul 08, 2009

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 08, 2009

    12 pages2.24B

    Statement of affairs with form 2.15B/2.14B

    7 pages2.16B

    Statement of administrator's proposal

    25 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    7 pages363s

    legacy

    pages363(288)

    Full accounts made up to Dec 31, 2002

    14 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288c

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    pages363(287)

    legacy

    8 pages363s

    legacy

    pages363(287)

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of GROUPE FLO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVY, Arthur Henry Howarth
    St Georges
    7 Manor View, Church End
    N3 2ST London
    Secretary
    St Georges
    7 Manor View, Church End
    N3 2ST London
    British92997170001
    DAVY, Arthur Henry Howarth
    St Georges
    7 Manor View, Church End
    N3 2ST London
    Director
    St Georges
    7 Manor View, Church End
    N3 2ST London
    EnglandBritish92997170001
    DE FAZIO, Raymond Alexander Patrick
    55 Compayne Gardens
    West Hampstead
    NW6 3DB London
    Director
    55 Compayne Gardens
    West Hampstead
    NW6 3DB London
    EnglandBritish77707490003
    DEW, Nicholas Dane
    22 Dukes Avenue
    Ham
    KT2 5QY Kingston Upon Thames
    Surrey
    Secretary
    22 Dukes Avenue
    Ham
    KT2 5QY Kingston Upon Thames
    Surrey
    British54001580001
    FAY, Sean Ernan
    The Orchard
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Secretary
    The Orchard
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Irish84925400001
    GAMBLE, Stephen
    92 Bressey Grove
    South Woodford
    E18 2HX London
    Secretary
    92 Bressey Grove
    South Woodford
    E18 2HX London
    British106836430001
    HOUGH, Wayne
    63 Oak Tree Drive
    N20 8QJ London
    Secretary
    63 Oak Tree Drive
    N20 8QJ London
    British69691460002
    HURLOCK, Alison
    146 Emlyn Road
    W12 9TB London
    Secretary
    146 Emlyn Road
    W12 9TB London
    British61213100001
    BRAYER, Jean Paul
    17 Avenue Hoche
    Le Vesinet
    78110 78110 Le Vesinet
    France
    Director
    17 Avenue Hoche
    Le Vesinet
    78110 78110 Le Vesinet
    France
    French46647440001
    CHARTIER, Patrick
    23 Bis Rue Pierre Guerin
    Paris
    FOREIGN Ige 75
    France
    Director
    23 Bis Rue Pierre Guerin
    Paris
    FOREIGN Ige 75
    France
    French67367190001
    DELORMEL, Frederic
    12 Chemin Des Hauts De Guerines
    78620 L'Etang La Ville
    France
    Director
    12 Chemin Des Hauts De Guerines
    78620 L'Etang La Ville
    France
    French40533490001
    DEW, Nicholas Dane
    22 Dukes Avenue
    Ham
    KT2 5QY Kingston Upon Thames
    Surrey
    Director
    22 Dukes Avenue
    Ham
    KT2 5QY Kingston Upon Thames
    Surrey
    British54001580001
    FAY, Sean Ernan
    The Orchard
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Director
    The Orchard
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    United KingdomIrish84925400001
    GAMBLE, Stephen
    92 Bressey Grove
    South Woodford
    E18 2HX London
    Director
    92 Bressey Grove
    South Woodford
    E18 2HX London
    United KingdomBritish106836430001
    HOUGH, Wayne
    63 Oak Tree Drive
    N20 8QJ London
    Director
    63 Oak Tree Drive
    N20 8QJ London
    British69691460002
    HURLOCK, Alison
    146 Emlyn Road
    W12 9TB London
    Director
    146 Emlyn Road
    W12 9TB London
    British61213100001
    JOFFE, Juliette
    9 Belmor
    Elstree
    WD6 3JX Borehamwood
    Hertfordshire
    Director
    9 Belmor
    Elstree
    WD6 3JX Borehamwood
    Hertfordshire
    British58916170001
    JOFFE, Russel Nathan
    9 Belmor
    Elstree
    WD6 3JX Borehamwood
    Hertfordshire
    Director
    9 Belmor
    Elstree
    WD6 3JX Borehamwood
    Hertfordshire
    British58916680001
    LA VIGNE DU CADET, Olivier Jean
    Flat 4
    55 Greencroft Gardens
    NW6 London
    Director
    Flat 4
    55 Greencroft Gardens
    NW6 London
    French43530610001
    LUNEAU, Didier
    Tour Londres
    27 Rue Du Javelot
    FOREIGN Paris Codex 13 75 645 France
    Director
    Tour Londres
    27 Rue Du Javelot
    FOREIGN Paris Codex 13 75 645 France
    French42856030001
    MCGINLEY, James Joseph
    42 Dunmore Street
    Balfron
    G63 0TX Glasgow
    Director
    42 Dunmore Street
    Balfron
    G63 0TX Glasgow
    British45338460002
    MICHAEL, Constantinos
    Flat 2
    32 Shepherds Hill Highgate
    N6 5AH London
    Director
    Flat 2
    32 Shepherds Hill Highgate
    N6 5AH London
    United KingdomBritish126704270001
    WEST, Richard Owen
    4 Ashridge Close
    Bovingdon
    HP3 0QG Hemel Hempstead
    Hertfordshire
    Director
    4 Ashridge Close
    Bovingdon
    HP3 0QG Hemel Hempstead
    Hertfordshire
    British48984770001

    Does GROUPE FLO (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 29, 2002
    Delivered On May 02, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 02, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Mar 04, 1999
    Delivered On Mar 23, 1999
    Satisfied
    Amount secured
    £70,000 and all other monies due or to become due from the company to the chargee under the terms of a lease dated 22ND july 1987 in relation to premises at the restaurant (formerly known as the coffee shop chelsea cloisters sloane avenue london SW3
    Short particulars
    All the company's right title and interest in and to all monies standing to the credit of the account as defined in the deed dated 4TH march 1999 between the company, the chargee and groupe flo S.A.
    Persons Entitled
    • Realreed Limited
    Transactions
    • Mar 23, 1999Registration of a charge (395)
    • Jun 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 31, 1994
    Delivered On Apr 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or rickey dick restaurants limited to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1994Registration of a charge (395)
    • Apr 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 30, 1994
    Delivered On Apr 15, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or have a nice day restaurants limited to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1994Registration of a charge (395)
    • Jun 18, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 26, 1992
    Delivered On Jul 17, 1992
    Satisfied
    Amount secured
    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
    Short particulars
    See form 395 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 1992Registration of a charge (395)
    • Apr 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 22, 1989
    Delivered On Sep 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 to 53 st martins lane london borough of city of westminster t/n ngl 623464.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 28, 1989Registration of a charge
    • Apr 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 05, 1988
    Delivered On Aug 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 and 53 st martins lane, london borough of city of westminister.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1988Registration of a charge
    • Apr 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 15, 1988
    Delivered On Jun 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    56 rosslyn hill, hampstead, london borough of camden.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1988Registration of a charge
    • Aug 04, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 07, 1987
    Delivered On Oct 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rosslyn delicatessen 56 rosslyn hill hampstead, london borough of camden.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1987Registration of a charge
    • Aug 04, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 28, 1987
    Delivered On Oct 14, 1987
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1987Registration of a charge
    • Apr 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 29, 1987
    Delivered On Feb 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cafe flo limited to the chargee on any account whatsoever.
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1987Registration of a charge
    • Jan 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 12, 1986
    Delivered On Mar 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 20, 1986Registration of a charge
    • Jan 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 16, 1984
    Delivered On Jul 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 273 & 275 camden high street, NW1 london borough camden.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 1984Registration of a charge
    • Aug 04, 1994Statement of satisfaction of a charge in full or part (403a)

    Does GROUPE FLO (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 06, 2010Administration ended
    Jul 09, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Charles Peter Holder
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Anne Clare O'Keefe
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Peter Mark Saville
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0