INTERFLORA INVESTMENTS LIMITED

INTERFLORA INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINTERFLORA INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05351815
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERFLORA INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INTERFLORA INVESTMENTS LIMITED located?

    Registered Office Address
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERFLORA INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for INTERFLORA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of Craig Cooper as a secretary on Jul 31, 2019

    1 pagesTM02

    Appointment of Mr John Curzon Dunstan as a secretary on Jul 31, 2019

    2 pagesAP03

    Termination of appointment of Rhys John Hughes as a director on May 31, 2019

    1 pagesTM01

    Termination of appointment of John Curzon Dunstan as a director on May 31, 2019

    1 pagesTM01

    Termination of appointment of John Curzon Dunstan as a secretary on May 31, 2019

    1 pagesTM02

    Appointment of Mr Craig Cooper as a secretary on May 31, 2019

    2 pagesAP03

    Appointment of Ms Katherine Kerr as a director on May 31, 2019

    2 pagesAP01

    Appointment of Mr Jeffrey Bennett as a director on May 31, 2019

    2 pagesAP01

    Appointment of Mr Craig Cooper as a director on May 31, 2019

    2 pagesAP01

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Feb 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Feb 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Who are the officers of INTERFLORA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNSTAN, John Curzon
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    Secretary
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    261253240001
    BENNETT, Jeffrey
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    Director
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    United StatesAmericanCompany Director259469190001
    COOPER, Craig Bryan
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    Director
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    United StatesAmericanCompany Secretary/Director152086620001
    KERR, Katherine
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    Director
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    United StatesAmericanCompany Director259469280001
    COOPER, Craig
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    Secretary
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    259470180001
    DUNSTAN, John Curzon
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    Secretary
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    BritishFinance Director137551370001
    HUGHES, Rhys John
    13 Davies Road
    West Bridgford
    NG2 5JE Nottingham
    Secretary
    13 Davies Road
    West Bridgford
    NG2 5JE Nottingham
    BritishAccountant78935800001
    SOENEN, Michael
    3113 Woodcreek Drive
    Downers Grove
    Illinois 60515
    United States Of America
    Secretary
    3113 Woodcreek Drive
    Downers Grove
    Illinois 60515
    United States Of America
    AmericanPresident & Ceo115391940001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Secretary
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944230001
    DUNSTAN, John Curzon
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    Director
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    United KingdomBritishFinance Director137551370001
    FLYNN, Timothy
    Suite 2000 11111
    Santa Monica Boulevard
    Los Angeles
    90025
    United States Of America
    Director
    Suite 2000 11111
    Santa Monica Boulevard
    Los Angeles
    90025
    United States Of America
    AmericanInvestment Professional115392630001
    GOLDSTON, Mark R
    21301 Burbank Blvd
    Woodland Hills
    California Ca 91367
    United States
    Director
    21301 Burbank Blvd
    Woodland Hills
    California Ca 91367
    United States
    United StatesCompany Executive133404270001
    HUGHES, Rhys John
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    Director
    Interflora House
    Watergate
    NG34 7TB Sleaford
    Lincolnshire
    United KingdomBritishCompany Executive137549770001
    HUGHES, Rhys John
    13 Davies Road
    West Bridgford
    NG2 5JE Nottingham
    Director
    13 Davies Road
    West Bridgford
    NG2 5JE Nottingham
    BritishAccountant78935800001
    RICHARDS, Stephen Wallace
    Mill House Farm
    Barkston Road Marston
    NG21 2HN Grantham
    Lincolnshire
    Director
    Mill House Farm
    Barkston Road Marston
    NG21 2HN Grantham
    Lincolnshire
    United KingdomBritishChief Executive101724740001
    SOENEN, Michael
    3113 Woodcreek Drive
    Downers Grove
    Illinois 60515
    United States Of America
    Director
    3113 Woodcreek Drive
    Downers Grove
    Illinois 60515
    United States Of America
    AmericanPresident & Ceo115391940001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    Director
    55 Colmore Row
    B3 2AS Birmingham
    West Midlands
    39944220001

    Who are the persons with significant control of INTERFLORA INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watergate
    NG34 7TB Sleaford
    Interflora House
    England
    Apr 06, 2016
    Watergate
    NG34 7TB Sleaford
    Interflora House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number5353312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTERFLORA INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On May 27, 2005
    Delivered On Jun 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stock shares bonds debentures debenture stock loan stock unit trust investments certificates of deposit and other securities of any description and in whatever form all dividends interest or other distributions paid or payable in respect of them all allotments accretions offers rights benefits and advantages whatever at any time arising in respect of them all stocks shares rights money or property accruing to them or offered at any time by way of conversion redemption bonus preference option or otherwise in respect of them and all cash debentures or other obligations shares stocks securities or other valuable consideration arising under the realisation of the items held.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 07, 2005Registration of a charge (395)
    • Aug 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 27, 2005
    Delivered On Jun 07, 2005
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 07, 2005Registration of a charge (395)
    • Aug 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 2005
    Delivered On Feb 12, 2005
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the company to each of the security trustee and the investors under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • 3I Investments PLC
    Transactions
    • Feb 12, 2005Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)

    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