THE ORGANIC GARDENING CATALOGUE LIMITED

THE ORGANIC GARDENING CATALOGUE LIMITED

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

    Company NameTHE ORGANIC GARDENING CATALOGUE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01322068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE ORGANIC GARDENING CATALOGUE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE ORGANIC GARDENING CATALOGUE LIMITED located?

    Registered Office Address
    Terminal House
    Station Approach
    TW17 8AS Shepperton
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ORGANIC GARDENING CATALOGUE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND COUNTIES PUBLICATIONS (AEROPHILE) LIMITEDJul 19, 1977Jul 19, 1977

    What are the latest accounts for THE ORGANIC GARDENING CATALOGUE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for THE ORGANIC GARDENING CATALOGUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2019

    5 pagesAA

    Accounts for a dormant company made up to Nov 30, 2018

    5 pagesAA

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2017

    5 pagesAA

    Register(s) moved to registered inspection location 56 Guildford Street Chertsey KT16 9BE

    1 pagesAD03

    Register inspection address has been changed to 56 Guildford Street Chertsey KT16 9BE

    1 pagesAD02

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2015

    5 pagesAA

    Annual return made up to May 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Edwin Paul Allan on Feb 02, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2014

    5 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    5 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to May 11, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2012

    4 pagesAA

    Accounts for a dormant company made up to Nov 30, 2011

    4 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2010

    4 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of THE ORGANIC GARDENING CATALOGUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Derek Arthur
    24 Oak Tree Drive
    RG27 9RN Hook
    Hampshire
    Secretary
    24 Oak Tree Drive
    RG27 9RN Hook
    Hampshire
    British83784320001
    ALLAN, David Ian
    The Old Orchard
    Lime Grove
    GU4 7UT West Clandon
    Surrey
    Director
    The Old Orchard
    Lime Grove
    GU4 7UT West Clandon
    Surrey
    United KingdomBritish13681110003
    ALLAN, Edwin Paul
    Terminal House
    Station Approach
    TW17 8AS Shepperton
    Middlesex
    Director
    Terminal House
    Station Approach
    TW17 8AS Shepperton
    Middlesex
    EnglandBritish13681120009
    LEWIS, Neil Philip
    Longways 32 Spring Hill
    New Arley
    CV7 8FE Coventry
    West Midlands
    Secretary
    Longways 32 Spring Hill
    New Arley
    CV7 8FE Coventry
    West Midlands
    British11739910001
    NICOL, John
    41 Station Road
    GU19 5AS Bagshot
    Surrey
    Secretary
    41 Station Road
    GU19 5AS Bagshot
    Surrey
    British58720230001
    LEWIS, Neil Philip
    Longways 32 Spring Hill
    New Arley
    CV7 8FE Coventry
    West Midlands
    Director
    Longways 32 Spring Hill
    New Arley
    CV7 8FE Coventry
    West Midlands
    British11739910001
    SALTER, Christopher John
    3 Woodstock Close
    Burbage
    LE10 2EG Hinckley
    Leicestershire
    Director
    3 Woodstock Close
    Burbage
    LE10 2EG Hinckley
    Leicestershire
    EnglandBritish9295310001
    SAUNDERS, Anthony James, Mr.
    Northumberland House 31 Jubilee Road
    PO7 7RD Waterlooville
    Hampshire
    Director
    Northumberland House 31 Jubilee Road
    PO7 7RD Waterlooville
    Hampshire
    United KingdomBritish52310160001

    Who are the persons with significant control of THE ORGANIC GARDENING CATALOGUE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ian Allan Group Limited
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    England
    Apr 06, 2016
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number00739567
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE ORGANIC GARDENING CATALOGUE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 03, 1995
    Delivered On Apr 11, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-unit 2 maizefield industrial estate leicestershire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 11, 1995Registration of a charge (395)
    Legal charge
    Created On Oct 03, 1990
    Delivered On Oct 09, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 3, plot 11, hinkley industrial estate, hinkley fields, hinkley, leicestershire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    Legal charge
    Created On Mar 25, 1985
    Delivered On Mar 30, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit number 10 situate on the northern side of wood street, earl shilton. Leicester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 30, 1985Registration of a charge
    Charge
    Created On Mar 08, 1985
    Delivered On Mar 12, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 12, 1985Registration of a charge

    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