L.R.RUSSELL LIMITED
Overview
Company Name | L.R.RUSSELL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00156981 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of L.R.RUSSELL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is L.R.RUSSELL LIMITED located?
Registered Office Address | Wyevale Garden Centres Syon Park London Road TW8 8JF Brentford Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for L.R.RUSSELL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 27, 2015 |
What are the latest filings for L.R.RUSSELL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Justin Matthew King as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 8 pages | AA | ||||||||||
Second filing for the termination of Nils Olin Steinmeyer as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the termination of Kevin Michael Bradshaw as a director | 4 pages | RP04TM01 | ||||||||||
Appointment of Mr Justin Matthew King as a director on Aug 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Mclaughlan as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nils Olin Steinmeyer as a director on Apr 06, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 10, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on Feb 23, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on May 22, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Kevin Michael Bradshaw as a director | 2 pages | AP01 | ||||||||||
Who are the officers of L.R.RUSSELL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Cfo | 212265950001 | ||||
MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Ceo | 206428840001 | ||||
FORREST, David Mervyn | Secretary | Clouds Farm Drayton TA10 0JT Langport Somerset | British | 50457500001 | ||||||
JONES, Anthony David | Secretary | 14 Brownhill Crescent LE7 7LA Rothley Leicestershire | British | Chartered Accountant | 73622510001 | |||||
MURFIN, Stephen | Secretary | The Kymin Westhide HR1 3RG Hereford Herefordshire | British | Company Director | 8690590001 | |||||
PEARCE, Patrick John | Secretary | Blue Cedars Bunces Lane Burghfield Common RG7 3DL Reading Berkshire | British | 28975060001 | ||||||
RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | Finance Director | 76162020001 | |||||
SPENCER SMITH, Thomas Peter | Secretary | The Old Rectory Llanvetherine NP7 8RG Abergavenny Gwent | British | 1470160001 | ||||||
BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Company Director | 124019940001 | ||||
BRIGDEN, Peter | Director | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | Director Of Retail Operation | 195802400001 | ||||
CAUNCE, John Geoffrey | Director | 16 Beaconsfield Road Claygate KT10 0PW Esher Surrey | British | Company Director | 1470170001 | |||||
FAVELL, Gary Alan | Director | Yates House Foldshaw Lane Braithwaite HG3 4AN Harrogate Yorks | United Kingdom | British | Chief Executive | 107699240001 | ||||
FORREST, David Mervyn | Director | Clouds Farm Drayton TA10 0JT Langport Somerset | British | Company Director | 50457500001 | |||||
HEWITT, Robert John | Director | The Old Cider Mill 2 Cotts Farm Cotts Lane HR1 3ND Lugwardine Herefordshire | United Kingdom | British | Company Director | 15486070002 | ||||
HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Company Director | 606430001 | ||||
JENKINSON, Antonia Scarlett | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | United Kingdom | British | Investment Banker | 72128340003 | ||||
KING, Justin Matthew | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 213157990001 | ||||
KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | Director | 124967710001 | ||||
LIVINGSTON, William Andrew | Director | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | England | British | Commercial Director | 111439220001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | Wales | British | Company Director | 1470180001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | Company Director | 1470180001 | ||||
MURFIN, Stephen | Director | The Kymin Westhide HR1 3RG Hereford Herefordshire | British | Company Director | 8690590001 | |||||
MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Chairman | 207509410001 | ||||
PRICE, Glyn John | Director | Mill End Ash Ingen Mews Bridstow HR9 6QA Ross On Wye Herefordshire | United Kingdom | British | Company Director | 73470720001 | ||||
RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | Finance Director | 76162020001 | ||||
SPENCER SMITH, Thomas Peter | Director | The Old Rectory Llanvetherine NP7 8RG Abergavenny Gwent | British | Company Director | 1470160001 | |||||
STEINMEYER, Nils Olin | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | Financial Director | 126422100002 | ||||
STEVENSON, Barry John | Director | Cherry Trees Cane End RG4 9HG Reading Berkshire | England | British | Company Director | 102595670001 | ||||
VAUGHAN, David John | Director | Bryn Cain Penpergwm NP7 9AE Abergavenny Gwent | United Kingdom | British | Solicitor | 44521810001 |
Does L.R.RUSSELL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Feb 24, 2009 Delivered On Mar 04, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 13, 1995 Delivered On Jan 26, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property descrided as land on the north west side of london road windlesham surrey t/n SY252220 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 13, 1995 Delivered On Jan 25, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property described as lavershot court north west side of london road windlesham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 13, 1995 Delivered On Jan 25, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property described as land adjoining lavershot hall on the north west side of london road windlesham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 08, 1992 Delivered On Dec 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a lavershot court on the north west side of london road (formerly k/a high road) windlesham surrey tog with fixed plant machinery and other fixtures title no SY252220 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and mortgage debenture | Created On Dec 08, 1992 Delivered On Dec 23, 1992 | Satisfied | Amount secured All moneys due or to become due from the company to national westminster bank PLC as security trustee for itself and the secured parties (as defined) on any account whatsoever under the terms of the charge | |
Short particulars Please see doc M3 for further details. 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
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 23, 1988 Delivered On Apr 05, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or country gardens PLC to the chargee on any account whatsoever | |
Short particulars Land on north west side of london road windlesham, surrey heath, together with floating charge over all plant machinery & other fixtures (not being personal chattels within bills of sale acts 1878-1882) of the goodwill of the business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 23, 1988 Delivered On Apr 05, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or country gardens PLC to the chargee on any account whatsoever | |
Short particulars Land on the north west side of london road windlesham and 1 & 2 homestead cottages london road, together with floating charge over all plant machinery & other fixtures (not being personal chattels within the bills of sale acts 1878-1882) and the goodwill of the business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Sep 29, 1982 Delivered On Oct 11, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H richmond nurseries london road, windlesham, surrey title no sy 252220. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 12, 1980 Delivered On Mar 26, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on N.W. side of london road, windlesham, surrey tog with land on the N.W. side of the basingstoke to staines road, windlesham surrey. Title nos: sy 252220 sy 220671. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 27, 1972 Delivered On Dec 14, 1972 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets and present and future including goodwill uncalled capital by way of first fixed & floating charge. See doc 99. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Inst of charge | Created On Feb 16, 1959 Delivered On Mar 04, 1959 | Satisfied | Amount secured All moneys due etc. | |
Short particulars Land in parish of windlesham surrey, on n/w side of load leading from basingstoke to staines formerly forming part of property comprised in title no sy 208127 known as elsinore estate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Series of debentures | Created On Apr 16, 1936 Delivered On Apr 16, 1936 | Satisfied | ||
Transactions
|
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