RAINBOW FLORIST SUPPLIES LTD

RAINBOW FLORIST SUPPLIES LTD

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

    Company NameRAINBOW FLORIST SUPPLIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02657551
    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 RAINBOW FLORIST SUPPLIES LTD?

    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RAINBOW FLORIST SUPPLIES LTD located?

    Registered Office Address
    99 Leigh Road
    SO50 9DR Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RAINBOW FLORIST SUPPLIES LTD?

    Previous Company Names
    Company NameFromUntil
    POWER'S (C.F.) LIMITEDSep 11, 1992Sep 11, 1992
    POWERS (C.F.) LIMITEDFeb 24, 1992Feb 24, 1992
    CATSEC 15 LIMITEDOct 25, 1991Oct 25, 1991

    What are the latest accounts for RAINBOW FLORIST SUPPLIES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for RAINBOW FLORIST SUPPLIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 13, 2018

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 13, 2017

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 13, 2016

    10 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from Unit 2E Herald Industrial Estate Botley Road Hedge End Southampton Hampshire SO30 2JW to 99 Leigh Road Eastleigh Hampshire SO50 9DR on Aug 26, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 14, 2015

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Termination of appointment of Trevor John Bulpit as a director on Jul 08, 2015

    1 pagesTM01

    Annual return made up to Oct 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 151,950
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Oct 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 151,950
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Oct 25, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 25, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 25, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Oct 25, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Dr Susan Richards on Dec 02, 2009

    2 pagesCH01

    Who are the officers of RAINBOW FLORIST SUPPLIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULPIT, Paul Frederick
    Amberwood
    Knightwood Close
    SO43 7DR Lyndhurst
    Hampshire
    Secretary
    Amberwood
    Knightwood Close
    SO43 7DR Lyndhurst
    Hampshire
    British47394740003
    BULPIT, Paul Frederick
    Amberwood
    Knightwood Close
    SO43 7DR Lyndhurst
    Hampshire
    Director
    Amberwood
    Knightwood Close
    SO43 7DR Lyndhurst
    Hampshire
    United KingdomBritish47394740003
    RICHARDS, Susan, Dr
    Amberwood
    Knightwood Close
    SO43 7DR Lyndhurst
    Hampshire
    Director
    Amberwood
    Knightwood Close
    SO43 7DR Lyndhurst
    Hampshire
    United KingdomBritish72465270002
    HALTON, Nicholas John
    Rowntrees Cottage 7 Tweseldown Road
    Church Crookham
    GU13 0DE Fleet
    Hampshire
    Secretary
    Rowntrees Cottage 7 Tweseldown Road
    Church Crookham
    GU13 0DE Fleet
    Hampshire
    British31894520001
    BULPIT, Trevor John
    Downwood Close
    Dibden Purlieu
    SO23 7NA Southampton
    2
    Hampshire
    Director
    Downwood Close
    Dibden Purlieu
    SO23 7NA Southampton
    2
    Hampshire
    United KingdomBritish47394840002
    HALTON, Helen Hazel Ann
    7 Tweseldown Road
    Church Crookham
    GU13 0DE Fleet
    Hampshire
    Director
    7 Tweseldown Road
    Church Crookham
    GU13 0DE Fleet
    Hampshire
    British33396200001
    HALTON, Nicholas John
    Rowntrees Cottage 7 Tweseldown Road
    Church Crookham
    GU13 0DE Fleet
    Hampshire
    Director
    Rowntrees Cottage 7 Tweseldown Road
    Church Crookham
    GU13 0DE Fleet
    Hampshire
    British31894520001
    ROBERTSON, Robert Christopher
    Charmans Farm
    Leigh
    RH2 8NR Reigate
    Surrey
    Director
    Charmans Farm
    Leigh
    RH2 8NR Reigate
    Surrey
    British15210890001

    Does RAINBOW FLORIST SUPPLIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 20, 1993
    Delivered On Oct 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 1993Registration of a charge (395)
    • Feb 25, 1999Statement of satisfaction of a charge in full or part (403a)

    Does RAINBOW FLORIST SUPPLIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2015Commencement of winding up
    Jan 30, 2019Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Pretty
    99 Leigh Road
    SO50 9DR Eastleigh
    Hampshire
    practitioner
    99 Leigh Road
    SO50 9DR Eastleigh
    Hampshire

    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