About

Registered Number: 00466330
Date of Incorporation: 28/03/1949 (75 years and 1 month ago)
Company Status: Liquidation
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

Eric C.Flower Ltd was founded on 28 March 1949 and are based in West Yorkshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. There are 9 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTER, Timothy 28 August 2013 - 1
BAKER, Stewart Ronald N/A 09 January 2001 1
BARTLETT, Guy Jeremy Peregrine 20 July 2012 21 November 2012 1
BRADLEY, Keith 07 November 2000 17 November 2003 1
COATES, Alan N/A 01 May 1998 1
COOPER, Shaun Barry 01 September 2005 22 May 2008 1
JENNINGS, Christopher Leslie N/A 13 November 2000 1
SABIN, Wayne 01 September 2005 02 January 2013 1
WILLIAMS, John Philip 07 November 2000 20 July 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 August 2019
LIQ03 - N/A 30 October 2018
LIQ03 - N/A 26 February 2018
4.68 - Liquidator's statement of receipts and payments 28 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2016
2.34B - N/A 01 October 2015
2.24B - N/A 22 June 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 08 April 2015
2.24B - N/A 11 December 2014
2.24B - N/A 07 November 2014
2.31B - N/A 31 October 2014
2.24B - N/A 17 July 2014
RP04 - N/A 15 April 2014
F2.18 - N/A 31 January 2014
2.17B - N/A 31 December 2013
AD01 - Change of registered office address 20 November 2013
2.12B - N/A 15 November 2013
AD01 - Change of registered office address 14 November 2013
MR04 - N/A 12 November 2013
AR01 - Annual Return 22 October 2013
AP04 - Appointment of corporate secretary 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 October 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
AA - Annual Accounts 21 August 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 21 October 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 06 October 2003
AUD - Auditor's letter of resignation 19 March 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 27 July 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 04 August 2000
395 - Particulars of a mortgage or charge 16 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 08 October 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 07 September 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 22 August 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 09 September 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 16 October 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 24 September 1991
AA - Annual Accounts 15 February 1991
363 - Annual Return 15 February 1991
288 - N/A 23 October 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 24 January 1990
363 - Annual Return 21 July 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 06 April 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
288 - N/A 14 March 1988
288 - N/A 07 July 1987
288 - N/A 30 June 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
288 - N/A 20 October 1986
NEWINC - New incorporation documents 28 March 1949

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2012 Outstanding

N/A

Debenture 20 July 2012 Outstanding

N/A

Debenture 20 July 2012 Fully Satisfied

N/A

Debenture 10 July 2012 Fully Satisfied

N/A

Debenture 11 November 1999 Fully Satisfied

N/A

Debenture 19 August 1985 Fully Satisfied

N/A

Legal mortgage 19 August 1985 Fully Satisfied

N/A

Legal charge 04 September 1984 Fully Satisfied

N/A

Mortgage debenture 27 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.