Flour Power City Limited

DataGardener
flour power city limited
in administration
Small

Flour Power City Limited

04212102Private Limited With Share Capital

2Nd Floor 110 Cannon Street, London, EC4N6EU
Incorporated

08/05/2001

Company Age

24 years

Directors

2

Employees

66

SIC Code

47240

Risk

not scored

Company Overview

Registration, classification & business activity

Flour Power City Limited (04212102) is a private limited with share capital incorporated on 08/05/2001 (24 years old) and registered in london, EC4N6EU. The company operates under SIC code 47240 - retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Flour power city is the uk & london's largest organic artisan bakery. we supply wholesale, premium quality, hand crafted breads, pastries & cakes to businesses across london that are looking to stand out with a quality selection of freshly baked goods.please feel free to link up with us for further ...

Private Limited With Share Capital
SIC: 47240
Small
Incorporated 08/05/2001
EC4N6EU
66 employees

Financial Overview

Total Assets

£3.71M

Liabilities

£1.46M

Net Assets

£2.25M

Turnover

£3.63M

Cash

£352.1K

Key Metrics

66

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-10-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-10-2019
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:18-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-09-2019
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:02-09-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-04-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:29-03-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2014
Accounts With Made Up Date
Category:Accounts
Date:07-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2014
Resolution
Category:Resolution
Date:20-05-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2014
Termination Director Company With Name
Category:Officers
Date:25-10-2013
Resolution
Category:Resolution
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Termination Director Company With Name
Category:Officers
Date:18-04-2012
Termination Director Company With Name
Category:Officers
Date:18-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Termination Secretary Company With Name
Category:Officers
Date:26-05-2011
Termination Secretary Company With Name
Category:Officers
Date:25-05-2011
Second Filing Of Form With Form Type
Category:Document Replacement
Date:06-05-2011
Legacy
Category:Mortgage
Date:10-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2010
Termination Director Company With Name
Category:Officers
Date:08-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2010
Legacy
Category:Mortgage
Date:20-10-2010
Capital Allotment Shares
Category:Capital
Date:07-10-2010
Resolution
Category:Resolution
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Capital Alter Shares Subdivision
Category:Capital
Date:17-05-2010
Capital Allotment Shares
Category:Capital
Date:17-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2010
Resolution
Category:Resolution
Date:17-05-2010
Legacy
Category:Mortgage
Date:05-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2009
Legacy
Category:Mortgage
Date:28-10-2009
Termination Director Company With Name
Category:Officers
Date:20-10-2009
Legacy
Category:Annual Return
Date:18-08-2009
Legacy
Category:Officers
Date:17-08-2009
Legacy
Category:Officers
Date:12-08-2009
Legacy
Category:Mortgage
Date:10-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2009
Legacy
Category:Annual Return
Date:21-10-2008
Legacy
Category:Annual Return
Date:10-10-2008
Legacy
Category:Officers
Date:08-10-2008
Legacy
Category:Officers
Date:08-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:09-02-2007
Legacy
Category:Officers
Date:09-02-2007
Legacy
Category:Officers
Date:09-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2006
Legacy
Category:Mortgage
Date:13-01-2006
Legacy
Category:Annual Return
Date:15-07-2005
Legacy
Category:Mortgage
Date:20-05-2005
Legacy
Category:Capital
Date:26-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2005

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2019
Filing Date08/02/2018
Latest Accounts30/09/2017

Trading Addresses

1 St Peters Square, Manchester, M23AE
2Nd Floor 110 Cannon Street, London, EC4N6EURegistered

Contact

01217777000
flourpowercity.co.uk
2Nd Floor 110 Cannon Street, London, EC4N6EU