UKBizDB.co.uk

FLOWGROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flowgroup Plc. The company was founded 18 years ago and was given the registration number 05819555. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FLOWGROUP PLC
Company Number:05819555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Secretary08 May 2018Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director10 December 2014Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director19 June 2017Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director26 October 2017Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director19 June 2017Active
78, Woburn Drive, Hale, WA15 8ND

Secretary17 May 2006Active
North Kiln, Felaw Maltings, 46 Felaw Street, Ipswich, United Kingdom, IP2 8PN

Secretary30 November 2017Active
35, Ashford Road, Wilmslow, SK9 1QD

Secretary08 June 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 May 2006Active
The Cottage, The Village Skelton, York, YO30 1XX

Director08 June 2006Active
Castlefield House, Liverpool Road, Castlefield, Manchester, M3 4SB

Director09 December 2015Active
The Pigeon House, The Green, Snitterfield, Stratford-Upon-Avon, CV37 0JE

Director22 January 2009Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director19 June 2017Active
4606, Burbank Drive, Columbus, Ohio, Usa,

Director14 March 2008Active
Woodstock, Thorpe Lane, Leeds, LS20 8LE

Director08 June 2006Active
The Firs 69 The Common, Parbold, Wigan, WN8 7EA

Director15 August 2006Active
Flat 242, 5 Blantyre Street, Manchester, United Kingdom, M15 4JJ

Director14 August 2012Active
1 The Paddock, Hinderton Road, Neston, CH66 2NN

Director08 June 2006Active
8, Nethercliffe Avenue, Glasgow, Scotland, G44 3UP

Director09 August 2013Active
Southleigh 48, Somerford Road, Cirencester, United Kingdom, GL7 1TX

Director03 September 2012Active
35, Ashford Road, Wilmslow, SK9 1QD

Director08 June 2006Active
Castlefield House (Third Floor), Liverpool Road, Castlefield, Manchester, England, M3 4SB

Director20 May 2011Active
Penshurst, Westerfield Road, Westerfield, Ipswich, England, IP6 9AL

Director10 October 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 May 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-18Insolvency

Liquidation in administration progress report.

Download
2019-02-15Officers

Change person secretary company with change date.

Download
2019-01-30Insolvency

Liquidation in administration result creditors meeting.

Download
2019-01-14Insolvency

Liquidation in administration proposals.

Download
2019-01-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-11-26Insolvency

Liquidation in administration appointment of administrator.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Capital

Capital allotment shares.

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-12Officers

Appoint person secretary company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Termination secretary company with name termination date.

Download
2017-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.