GARDINER REAL ESTATE PLC

GARDINER REAL ESTATE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGARDINER REAL ESTATE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00157711
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GARDINER REAL ESTATE PLC?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GARDINER REAL ESTATE PLC located?

    Registered Office Address
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of GARDINER REAL ESTATE PLC?

    Previous Company Names
    Company NameFromUntil
    WILLIAM NASH P L CAug 05, 1919Aug 05, 1919

    What are the latest accounts for GARDINER REAL ESTATE PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GARDINER REAL ESTATE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 28, 2023

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 28, 2022

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 28, 2021

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 29, 2020

    16 pagesLIQ03

    Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on Jun 20, 2019

    2 pagesAD01

    Director's details changed for Jonathan Smale Nash on Mar 22, 2019

    2 pagesCH01

    Director's details changed for John Leslie Macdonald on Mar 22, 2019

    2 pagesCH01

    Director's details changed for Mr Francis Robert Murphy on Mar 22, 2019

    2 pagesCH01

    Director's details changed for Jonathan Smale Nash on Mar 22, 2019

    2 pagesCH01

    Director's details changed for Mr John Frederick Hall on Mar 22, 2019

    2 pagesCH01

    Registered office address changed from Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP to Acre House 11-15 William Road London NW1 3ER on Mar 22, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 01, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Mr John Frederick Hall on Dec 24, 2018

    2 pagesCH01

    Register inspection address has been changed to Unit 3 st Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS

    2 pagesAD02

    Confirmation statement made on May 29, 2018 with updates

    16 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2018

    RES15

    Director's details changed for Jonathan Smale Nash on Feb 13, 2018

    2 pagesCH01

    Director's details changed for Mr John Frederick Hall on Nov 07, 2017

    2 pagesCH01

    Director's details changed for Mr Francis Robert Murphy on Sep 12, 2017

    2 pagesCH01

    Satisfaction of charge 001577110015 in full

    1 pagesMR04

    Who are the officers of GARDINER REAL ESTATE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Louise Emily
    Brooklands House
    4a Guildford Road
    GU22 7PX Woking
    C/O Virtual Company Secretary Ltd.
    United Kingdom
    Secretary
    Brooklands House
    4a Guildford Road
    GU22 7PX Woking
    C/O Virtual Company Secretary Ltd.
    United Kingdom
    220959850001
    HALL, John Frederick
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritishChartered Surveyor67758800005
    MACDONALD, John Leslie
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritishChartered Surveyor117999030002
    MURPHY, Francis Robert
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritishPapermaker8245010008
    NASH, Jonathan Smale
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritishDirector69681190005
    COOK, John
    Reynard House
    Felsham Road, Bradfield St. George
    IP30 0AQ Bury St. Edmunds
    Suffolk
    Secretary
    Reynard House
    Felsham Road, Bradfield St. George
    IP30 0AQ Bury St. Edmunds
    Suffolk
    BritishAccountant8371590003
    KRANZ, Gerhard Paul Johannes
    20 Pepper Hill
    DA11 8EY Gravesend
    Kent
    Secretary
    20 Pepper Hill
    DA11 8EY Gravesend
    Kent
    British28117710001
    MILNE, Alan Robert
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Secretary
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    British38598480001
    BEITH, Ian Rutherglen
    1 Brockwell Avenue
    BR3 3GE Beckenham
    Kent
    Director
    1 Brockwell Avenue
    BR3 3GE Beckenham
    Kent
    United KingdomBritishCompany Director26700550003
    COOK, John
    Reynard House
    Felsham Road, Bradfield St. George
    IP30 0AQ Bury St. Edmunds
    Suffolk
    Director
    Reynard House
    Felsham Road, Bradfield St. George
    IP30 0AQ Bury St. Edmunds
    Suffolk
    BritishAccountant8371590003
    HERRING, Brian John
    West Court
    High Street
    SL6 2AP Bray
    Berkshire
    Director
    West Court
    High Street
    SL6 2AP Bray
    Berkshire
    BritishChartered Accountant21494800003
    NASH, William Michael Kirkcaldie
    The Old Barn
    Dunsdale
    TN16 1QL Westerham
    Kent
    Director
    The Old Barn
    Dunsdale
    TN16 1QL Westerham
    Kent
    BritishPapermaker8245000001
    TROLLOPE, Charles Edward
    Chaucer Cottage
    Iden Green
    TN17 4HB Benenden
    Kent
    Director
    Chaucer Cottage
    Iden Green
    TN17 4HB Benenden
    Kent
    United KingdomBritishPapermaker18640100001
    TUCKER, Philip
    Windover Underhill Lane
    Ditchling
    BN6 8XE Hassocks
    West Sussex
    Director
    Windover Underhill Lane
    Ditchling
    BN6 8XE Hassocks
    West Sussex
    BritishConstruction Consultant8941680001

    Who are the persons with significant control of GARDINER REAL ESTATE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scalby Road
    Scarborough
    YO12 6TB Scarborough
    137
    United Kingdom
    May 18, 2017
    Scalby Road
    Scarborough
    YO12 6TB Scarborough
    137
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00483844
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for GARDINER REAL ESTATE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GARDINER REAL ESTATE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 25, 2016
    Delivered On Aug 26, 2016
    Satisfied
    Brief description
    F/H land on the south side of chapmans lane orpington t/no.SGL752634.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Asprey Homes Limited
    Transactions
    • Aug 26, 2016Registration of a charge (MR01)
    • Mar 30, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 21, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 21, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Brief description
    F/H properties with t/no's ST62695, K337648, K722677, K357751, K706066, HP480922, EX752159. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 21, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Brief description
    L/H properties with t/no's ST105938, ST221649, HP361672, HP713530 & HP636431. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 21, 2015
    Delivered On Apr 28, 2015
    Satisfied
    Brief description
    F/H and l/h properties with t/no's ST62695, K337648, K722677, K357751, K706066, HP480922. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Sep 12, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 16, 2012
    Delivered On Jan 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Kestrel court pound round chertsey t/no SY73010 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2012Registration of a charge (MG01)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 18, 2008
    Delivered On Apr 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Interplex 16 ashridge road bradley stoke bristol by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 2008Registration of a charge (395)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 17, 2008
    Delivered On Apr 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 2008Registration of a charge (395)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 04, 2008
    Delivered On Apr 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1, 3, & 5 sheldon way, new hythe lane, larkfield, aylesford, kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 11, 2005
    Delivered On Mar 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 20 eelmoor road, farnborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 16, 2005Registration of a charge (395)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 23, 2005
    Delivered On Mar 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h 1 2 & 3 the avenue southampton t/nos HP636431 & HP480922. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 2005Registration of a charge (395)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 23, 2005
    Delivered On Mar 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    East reach house east reach taunton fh & lh t/nos SY221649 & SY105938. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 2005Registration of a charge (395)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 23, 2005
    Delivered On Mar 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h morris house 34/34A commercial way woking t/no SY375311 & SY724669. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 2005Registration of a charge (395)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 24, 2004
    Delivered On Jun 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1, union park, bircholt road, maidstone,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2004Registration of a charge (395)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 14, 2003
    Delivered On Aug 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Intierunit bircholt road parkwood industrial estate maidstone kent title number K540349. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 27, 2003Registration of a charge (395)
    • Mar 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 20, 2003
    Delivered On Feb 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south east side of longfield road tunbridge wells kent t/n K706066.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • Apr 24, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 26, 1998
    Delivered On Nov 09, 1998
    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 enso house unit 4.03 crayfields business park new mill road st paul's cray kent t/n SGL542692. 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
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 1998Registration of a charge (395)
    • Aug 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 23, 1997
    Delivered On Jan 02, 1998
    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 tavistock industrial estate ruscombe park twyford berkshire t/no BK179360. 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
    • National Westminster Bank PLC
    Transactions
    • Jan 02, 1998Registration of a charge (395)
    • Aug 02, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 24, 1990
    Delivered On Oct 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at crayfields industrial park main road st pauls cray orpington and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1990Registration of a charge
    • Jan 08, 1996Statement of satisfaction of a charge in full or part (403a)

    Does GARDINER REAL ESTATE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2024Due to be dissolved on
    Mar 01, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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