JARDINERIE LIMITED

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

    Company NameJARDINERIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01706932
    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 JARDINERIE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JARDINERIE LIMITED located?

    Registered Office Address
    Wyevale Garden Centres Syon Park
    London Road
    TW8 8JF Brentford
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JARDINERIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEN ALLEN GARDEN CENTRES LIMITEDMar 16, 1983Mar 16, 1983

    What are the latest accounts for JARDINERIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JARDINERIE 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

    Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019

    1 pagesTM01

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018

    1 pagesTM02

    Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018

    2 pagesAP03

    Confirmation statement made on Dec 15, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 25, 2016

    4 pagesAA

    Secretary's details changed for Mary Elizabeth Murray on May 12, 2017

    1 pagesCH03

    Director's details changed for Mr Anthony Gerald Jones on Apr 03, 2017

    2 pagesCH01

    Confirmation statement made on Dec 15, 2016 with updates

    5 pagesCS01

    Termination of appointment of Justin Matthew King as a director on Oct 31, 2016

    1 pagesTM01

    Appointment of Mary Elizabeth Murray as a secretary on Aug 25, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 27, 2015

    8 pagesAA

    Appointment of Mr Justin Matthew King as a director on Aug 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016

    1 pagesTM01

    Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016

    2 pagesCH01

    Appointment of Roger Mclaughlan as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Nils Olin Steinmeyer as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Kevin Michael Bradshaw as a director on Mar 09, 2016

    1 pagesTM01

    Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016

    2 pagesAP01

    Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016

    2 pagesAP01

    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 Feb 24, 2016

    1 pagesAD01

    Who are the officers of JARDINERIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRADINE-GREENE, Laura
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    242726240001
    JONES, Anthony Gerald
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishDirector212265950002
    ALLEN, Ann Elizabeth
    Brook Cottage
    Kilcot
    GL18 1NR Newent
    Gloucestershire
    Secretary
    Brook Cottage
    Kilcot
    GL18 1NR Newent
    Gloucestershire
    British5527460001
    BOURLET, Mary Elizabeth
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    217312210002
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Secretary
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    BritishAccountant37403500001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    BritishCompany Secretary76162020001
    ALLEN, Ann Elizabeth
    Brook Cottage
    Kilcot
    GL18 1NR Newent
    Gloucestershire
    Director
    Brook Cottage
    Kilcot
    GL18 1NR Newent
    Gloucestershire
    United KingdomBritishCompany Director5527460001
    ALLEN, Kenneth Henry
    Brook Cottage
    Kilcot
    GL18 1NR Newent
    Gloucestershire
    Director
    Brook Cottage
    Kilcot
    GL18 1NR Newent
    Gloucestershire
    United KingdomBritishCompany Director5527470001
    BERTRAM, Richard Christiaan
    18 Ham Island
    Old Windsor
    SL4 2JY Windsor
    Berkshire
    Director
    18 Ham Island
    Old Windsor
    SL4 2JY Windsor
    Berkshire
    BritishCompany Director6217370002
    BRADSHAW, Kevin Michael
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishCompany Director124019940001
    BRAID, William
    Beechwood House
    Springfields
    GL17 9BW Drybrook
    Gloucestershire
    Director
    Beechwood House
    Springfields
    GL17 9BW Drybrook
    Gloucestershire
    BritishCompany Director72263080001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritishDirector Of Retail Operation195802400001
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Director
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    EnglandBritishAccountant37403500001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishCompany Director606430001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Director
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    United KingdomBritishInvestment Banker72128340003
    KING, Justin Matthew
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritishDirector213157990001
    KING, Wendy
    9 Fielden
    Abbeydale
    GL4 5EW Gloucester
    Gloucestershire
    Director
    9 Fielden
    Abbeydale
    GL4 5EW Gloucester
    Gloucestershire
    EnglandBritishAccountant89910600001
    KITCHING, Jonathan Andrew
    Beech House
    Harp Hill
    GL52 6PR Cheltenham
    Director
    Beech House
    Harp Hill
    GL52 6PR Cheltenham
    EnglandBritishCompany Director68271660002
    KITCHING, Julie
    Hill View Cottage
    Pamington
    GL20 8LT Tewkesbury
    Gloucestershire
    Director
    Hill View Cottage
    Pamington
    GL20 8LT Tewkesbury
    Gloucestershire
    BritishCompany Director32857190001
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritishDirector124967710001
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritishCompany Director111439220001
    LORIMER, Alistair Martin
    3 Aston Cantlow Road
    Wilmcote
    CV37 9XN Stratford Upon Avon
    Warwickshire
    Director
    3 Aston Cantlow Road
    Wilmcote
    CV37 9XN Stratford Upon Avon
    Warwickshire
    United KingdomBritishBuyer64929030001
    LORIMER, Alistair Martin
    3 Aston Cantlow Road
    Wilmcote
    CV37 9XN Stratford Upon Avon
    Warwickshire
    Director
    3 Aston Cantlow Road
    Wilmcote
    CV37 9XN Stratford Upon Avon
    Warwickshire
    United KingdomBritishBuying Director64929030001
    MARSHALL, Nicholas Charles Gilmour
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    Director
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    WalesBritishCompany Director1470180001
    MCLAUGHLAN, Roger
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritishDirector206428840001
    MURPHY, Stephen Thomas
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritishDirector207509410001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritishDirector138653690001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritishCompany Director76162020001
    SAJID, Salim
    Apple Croft
    9 High Street
    HP17 8ES Haddenham
    Director
    Apple Croft
    9 High Street
    HP17 8ES Haddenham
    BritishOperations Director75730550003
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomGermanFinancial Director126422100002
    STEVENSON, Barry John
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    Director
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    EnglandBritishCompany Director102595670001
    ULYATT, Patricia Mary
    Northington Cottage
    Awre
    GL14 1BN Newham On Severn
    Gloucestershire
    Director
    Northington Cottage
    Awre
    GL14 1BN Newham On Severn
    Gloucestershire
    BritishCompany Director24998620001
    ULYATT, Peter Nicholas
    Northington Cottage
    Awre
    GL14 1BN Newham On Severn
    Gloucestershire
    Director
    Northington Cottage
    Awre
    GL14 1BN Newham On Severn
    Gloucestershire
    BritishCompany Director24998630001
    WARES, Hugh David Mcdonald
    12 Old Sneed Park
    BS9 1RF Bristol
    Director
    12 Old Sneed Park
    BS9 1RF Bristol
    BritishCompany Director84123870001

    Who are the persons with significant control of JARDINERIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blooms Of Bressingham Holdings Limited
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres Limited
    England
    Apr 06, 2016
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number03892554
    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 JARDINERIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (The “Security Agent”)
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to the debenture
    Created On Dec 12, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (For details of properties charged pleas. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On May 29, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • West Coast Capital (Hortis) Limited
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On May 29, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties (Thesecurity Agent)
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Feb 20, 2007
    Delivered On Feb 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 24, 2007Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 31, 2003
    Delivered On Aug 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a finebush nurseries hay lane studley grange swindon.
    Persons Entitled
    • Kenneth Henry Allen as Trustee for the Holders of the Convertible Secured Loanstock of Bloomsof Bressingham Holdings PLC
    Transactions
    • Aug 05, 2003Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the garden centre at kenilworth rd,hampton in arden,solihull; wm 396108.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as st mellons garden centre,newport rd,cardiff.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as studley garden centre,studley green,high wycombe,buckinghamshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as the garden centre at kenilworth rd,hampton in arden,solihull; wm 402338.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as jardinerie garden centre,evesham rd,bishop cleve together with additional land at evesham rd,bishop cleve,cheltenham,gloucestershire; t/no gr 221868.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as three crowns garden centre,walsall; t/no wm 402337.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as finebush nurseries,hay lane,studley grange,swindon; t/nos wt 140708 and wt 142181.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 16, 2001
    Delivered On May 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or blooms of bressingham holdings PLC to the chargee on any account whatsoever
    Short particulars
    L/Hold property known as haresfield garden centre,haresfield,gloucester; t/no gr 183956.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 2001
    Delivered On May 24, 2001
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 2001
    Delivered On May 18, 2001
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from the company to the chargee as trustee for the holders of the convertible secured loan stock of blooms of bressingham holdings PLC as the same is contributed by an instrument of even date and executed by blooms of bressingham holdings PLC
    Short particulars
    By way of legal mortgage the property st mellons garden centre newport road cardiff jardinerie garden centre evesham road bishop cleve together with additional land at evesham road bishop cleve cheltenham gloucestershire haresfield garden centre haresfield gloucester please refer to the form 395 for further details of the property charged. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Kenneth Henry Allen
    Transactions
    • May 18, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 03, 2001
    Delivered On Jan 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St mellons park garden centre st mellons cardiff.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 2001Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 02, 2000
    Delivered On Aug 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land on the south side of kenilworth road hampton in arden solihull west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2000Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 2000
    Delivered On Mar 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a jardinerie garden centre evesham road cheltenham gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 2000Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Jardinerie garden centre hay lane swindon wiltshire t/n WT140708 WT142181.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 30, 1995
    Delivered On Dec 08, 1995
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of kenilworth road, hampton in arden, solihull, west midlands t/no. WM396108.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of kenilworth road, hampton in arden, solihull, west midlands t/no. WM402338.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 1995
    Delivered On Mar 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a finebush garden centre hay lane swindon 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
    • Mar 24, 1995Registration of a charge (395)
    • Sep 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 15, 1993
    Delivered On Jan 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a st. Mellons garden centre newport road cardiff t/n WA683954 and/or 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 04, 1994Registration of a charge (395)
    • Sep 21, 1996Statement of satisfaction of a charge in full or part (403a)

    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