FLAVOR LIQUIDATING (UK) LIMITED

Register to unlock more data on OkredoRegister

FLAVOR LIQUIDATING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01243159

Incorporation date

05/02/1976

Size

Full

Contacts

Registered address

Registered address

Mazars Llp Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1976)
dot icon06/09/2014
Final Gazette dissolved following liquidation
dot icon06/06/2014
Return of final meeting in a members' voluntary winding up
dot icon29/11/2013
Liquidators' statement of receipts and payments to 2013-09-27
dot icon17/09/2013
Termination of appointment of Bevan Brittan Company Secretarial Services Limited as a secretary
dot icon10/12/2012
Declaration of solvency
dot icon30/10/2012
Registered office address changed from Unit 5 Wallbridge Industrial Estate Frome Somerset BA11 5JZ on 2012-10-30
dot icon29/10/2012
Appointment of a voluntary liquidator
dot icon29/10/2012
Resolutions
dot icon05/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon12/04/2012
Resignation of an auditor
dot icon20/02/2012
Termination of appointment of Henry Todd Jr as a director
dot icon20/02/2012
Termination of appointment of Steven Buell as a director
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/11/2011
Certificate of change of name
dot icon14/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon14/07/2011
Register(s) moved to registered inspection location
dot icon14/07/2011
Register inspection address has been changed
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Termination of appointment of Henry Todd as a director
dot icon12/01/2011
Termination of appointment of Nancy Newman as a director
dot icon12/01/2011
Appointment of Steven Buell as a director
dot icon12/01/2011
Appointment of President and Ceo Raymond Hughes as a director
dot icon22/12/2010
Termination of appointment of Henry Todd as a director
dot icon22/12/2010
Appointment of Henry Woodhams Todd Jr as a director
dot icon22/12/2010
Resolutions
dot icon22/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-15
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon06/10/2009
Termination of appointment of Catherine Hnatin as a director
dot icon06/10/2009
Appointment of Nancy Newman as a director
dot icon06/10/2009
Appointment of Henry Woodhams Todd as a director
dot icon29/09/2009
Appointment terminated director henry todd junior
dot icon29/09/2009
Appointment terminated director robert wheeler
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 15/06/08; no change of members
dot icon23/07/2008
Secretary's change of particulars / bevan brittan company secretarial services LIMITED / 19/04/2007
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Return made up to 15/06/07; no change of members
dot icon27/02/2007
Return made up to 15/06/06; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Registered office changed on 28/06/06 from: albert may buildings 1-6 crowne trading estate shepton mallet somerset BA4 5QQ
dot icon30/03/2006
Secretary resigned
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
New director appointed
dot icon12/01/2006
Auditor's resignation
dot icon12/01/2006
Miscellaneous
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 15/06/05; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 15/06/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon07/01/2004
Resolutions
dot icon13/11/2003
Memorandum and Articles of Association
dot icon11/11/2003
Particulars of mortgage/charge
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/08/2003
Full accounts made up to 2001-12-31
dot icon29/06/2003
Return made up to 15/06/03; full list of members
dot icon29/04/2003
Memorandum and Articles of Association
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon06/07/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon06/07/2002
Return made up to 15/06/02; full list of members
dot icon09/05/2002
Full accounts made up to 2000-12-31
dot icon20/03/2002
Registered office changed on 20/03/02 from: waterlip mill cranmore shepton mallet somerset BA4 4RN
dot icon10/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Particulars of mortgage/charge
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/06/2001
Return made up to 15/05/01; full list of members
dot icon20/03/2001
Auditor's resignation
dot icon03/01/2001
Full accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 15/06/00; full list of members
dot icon20/07/2000
New director appointed
dot icon20/06/2000
New secretary appointed
dot icon31/05/2000
Secretary resigned;director resigned
dot icon13/10/1999
Return made up to 15/06/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-12-31
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon24/09/1998
Ad 17/08/98--------- £ si 1700000@1=1700000 £ ic 836000/2536000
dot icon17/09/1998
Return made up to 15/06/98; no change of members
dot icon14/09/1998
£ nc 836100/2536100 17/08/98
dot icon18/08/1998
Director's particulars changed
dot icon23/04/1998
Memorandum and Articles of Association
dot icon21/04/1998
Certificate of change of name
dot icon08/08/1997
Return made up to 15/06/97; full list of members
dot icon10/06/1997
New director appointed
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon12/07/1996
Return made up to 15/06/96; full list of members
dot icon24/06/1996
Accounts for a small company made up to 1995-12-31
dot icon27/06/1995
Return made up to 15/06/95; full list of members
dot icon07/04/1995
Accounts for a small company made up to 1994-12-31
dot icon27/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Accounts for a small company made up to 1993-10-31
dot icon31/08/1994
Accounting reference date extended from 31/10 to 31/12
dot icon27/07/1994
Return made up to 16/06/94; change of members
dot icon18/07/1994
Auditor's resignation
dot icon05/04/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon24/03/1994
Director resigned
dot icon24/03/1994
Director resigned
dot icon24/03/1994
Director resigned
dot icon24/03/1994
Director resigned
dot icon19/10/1993
Return made up to 15/06/93; full list of members
dot icon13/09/1993
Certificate of change of name
dot icon27/08/1993
Declaration of mortgage charge released/ceased
dot icon27/07/1993
Ad 30/10/86--------- £ si 53@1
dot icon09/06/1993
Accounts for a small company made up to 1992-10-31
dot icon11/03/1993
Particulars of contract relating to shares
dot icon11/03/1993
Ad 23/09/92--------- £ si 236000@1=236000 £ ic 600053/836053
dot icon09/10/1992
Memorandum and Articles of Association
dot icon09/10/1992
Nc inc already adjusted 23/09/92
dot icon09/10/1992
Resolutions
dot icon09/10/1992
Resolutions
dot icon09/10/1992
Resolutions
dot icon02/10/1992
Particulars of mortgage/charge
dot icon11/09/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon03/09/1992
Group accounts for a small company made up to 1991-10-31
dot icon03/09/1992
Return made up to 15/06/92; no change of members
dot icon15/08/1992
Declaration of satisfaction of mortgage/charge
dot icon15/08/1992
Declaration of satisfaction of mortgage/charge
dot icon15/08/1992
Declaration of satisfaction of mortgage/charge
dot icon27/06/1991
Group accounts for a small company made up to 1990-10-31
dot icon27/06/1991
Return made up to 15/06/91; no change of members
dot icon25/09/1990
Resolutions
dot icon10/09/1990
Ad 04/10/89--------- £ si 400000@1
dot icon10/09/1990
Return made up to 23/04/90; full list of members
dot icon29/08/1990
£ nc 600100/1000100 04/10/89
dot icon29/08/1990
Group accounts for a small company made up to 1989-10-31
dot icon03/11/1989
Resolutions
dot icon03/11/1989
£ nc 200100/600100 04/10/89
dot icon16/06/1989
Return made up to 29/03/89; full list of members
dot icon23/05/1989
Registered office changed on 23/05/89 from: culhams mill off little london road silchester reading RG7 2PP
dot icon03/05/1989
Accounts for a small company made up to 1988-10-31
dot icon02/09/1988
Accounts for a small company made up to 1987-10-31
dot icon02/09/1988
New director appointed
dot icon02/09/1988
Director's particulars changed
dot icon13/05/1988
Wd 08/04/88 ad 27/10/87--------- £ si 100000@1=100000 £ ic 99000/199000
dot icon13/05/1988
Nc inc already adjusted
dot icon13/05/1988
Resolutions
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon01/05/1987
Return made up to 31/12/86; full list of members
dot icon14/04/1987
Particulars of mortgage/charge
dot icon21/03/1987
Accounts for a small company made up to 1986-10-31
dot icon12/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon12/07/1986
Miscellaneous
dot icon15/05/1985
Annual return made up to 09/04/85
dot icon30/08/1984
Annual return made up to 28/05/84
dot icon08/10/1983
Annual return made up to 03/10/83
dot icon27/09/1983
Secretary resigned
dot icon01/03/1983
Annual return made up to 04/10/82
dot icon25/03/1982
Annual return made up to 15/10/81
dot icon20/03/1982
New secretary appointed
dot icon20/03/1982
Secretary resigned
dot icon20/09/1980
Annual return made up to 02/06/80
dot icon26/07/1979
Annual return made up to 09/05/79
dot icon10/08/1978
Annual return made up to 17/05/78
dot icon17/08/1977
New secretary appointed
dot icon17/08/1977
Allotment of shares
dot icon24/05/1977
Annual return made up to 11/05/77
dot icon13/04/1976
Allotment of shares
dot icon05/02/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/03/2006 - 10/09/2013
24
Wheeler, Robert Floyd
Director
23/05/2002 - 21/10/2008
1
Hughes, Raymond, President And Ceo
Director
29/10/2010 - Present
1
Lalani, Naushad
Director
20/03/1997 - 01/02/2002
1
Townsend, John
Secretary
01/01/2000 - 14/03/2006
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLAVOR LIQUIDATING (UK) LIMITED

FLAVOR LIQUIDATING (UK) LIMITED is an(a) Dissolved company incorporated on 05/02/1976 with the registered office located at Mazars Llp Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLAVOR LIQUIDATING (UK) LIMITED?

toggle

FLAVOR LIQUIDATING (UK) LIMITED is currently Dissolved. It was registered on 05/02/1976 and dissolved on 06/09/2014.

Where is FLAVOR LIQUIDATING (UK) LIMITED located?

toggle

FLAVOR LIQUIDATING (UK) LIMITED is registered at Mazars Llp Clifton Down House Beaufort Buildings, Clifton, Bristol BS8 4AN.

What does FLAVOR LIQUIDATING (UK) LIMITED do?

toggle

FLAVOR LIQUIDATING (UK) LIMITED operates in the Manufacture of essential oils (20.53 - SIC 2007) sector.

What is the latest filing for FLAVOR LIQUIDATING (UK) LIMITED?

toggle

The latest filing was on 06/09/2014: Final Gazette dissolved following liquidation.