JARDINERIE LIMITED
Overview
Company Name | JARDINERIE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01706932 |
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 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 Address | No |
What were the previous names of JARDINERIE LIMITED?
Company Name | From | Until |
---|---|---|
KEN ALLEN GARDEN CENTRES LIMITED | Mar 16, 1983 | Mar 16, 1983 |
What are the latest accounts for JARDINERIE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for JARDINERIE 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 Roger Mclaughlan as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||
Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2016 | 4 pages | AA | ||
Secretary's details changed for Mary Elizabeth Murray on May 12, 2017 | 1 pages | CH03 | ||
Director's details changed for Mr Anthony Gerald Jones on Apr 03, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Justin Matthew King as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Appointment of Mary Elizabeth Murray as a secretary on Aug 25, 2016 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 27, 2015 | 8 pages | AA | ||
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 | ||
Appointment of Roger Mclaughlan as a director on Mar 10, 2016 | 2 pages | AP01 | ||
Termination of appointment of Nils Olin Steinmeyer as a director on Apr 01, 2016 | 1 pages | TM01 | ||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 09, 2016 | 1 pages | TM01 | ||
Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016 | 2 pages | AP01 | ||
Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Who are the officers of JARDINERIE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRADINE-GREENE, Laura | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 242726240001 | |||||||
JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Director | 212265950002 | ||||
ALLEN, Ann Elizabeth | Secretary | Brook Cottage Kilcot GL18 1NR Newent Gloucestershire | British | 5527460001 | ||||||
BOURLET, Mary Elizabeth | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 217312210002 | |||||||
FOALE, Stephen John | Secretary | 42 Holmbury Avenue RG45 6TQ Crowthorne Berkshire | British | Accountant | 37403500001 | |||||
RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | Company Secretary | 76162020001 | |||||
ALLEN, Ann Elizabeth | Director | Brook Cottage Kilcot GL18 1NR Newent Gloucestershire | United Kingdom | British | Company Director | 5527460001 | ||||
ALLEN, Kenneth Henry | Director | Brook Cottage Kilcot GL18 1NR Newent Gloucestershire | United Kingdom | British | Company Director | 5527470001 | ||||
BERTRAM, Richard Christiaan | Director | 18 Ham Island Old Windsor SL4 2JY Windsor Berkshire | British | Company Director | 6217370002 | |||||
BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Company Director | 124019940001 | ||||
BRAID, William | Director | Beechwood House Springfields GL17 9BW Drybrook Gloucestershire | British | Company Director | 72263080001 | |||||
BRIGDEN, Peter | Director | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | Director Of Retail Operation | 195802400001 | ||||
FOALE, Stephen John | Director | 42 Holmbury Avenue RG45 6TQ Crowthorne Berkshire | England | British | Accountant | 37403500001 | ||||
HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Company Director | 606430001 | ||||
JENKINSON, Antonia Scarlett | Director | 8 Stanmore Beedon RG20 8SR Newbury Berkshire | 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 | ||||
KING, Wendy | Director | 9 Fielden Abbeydale GL4 5EW Gloucester Gloucestershire | England | British | Accountant | 89910600001 | ||||
KITCHING, Jonathan Andrew | Director | Beech House Harp Hill GL52 6PR Cheltenham | England | British | Company Director | 68271660002 | ||||
KITCHING, Julie | Director | Hill View Cottage Pamington GL20 8LT Tewkesbury Gloucestershire | British | Company Director | 32857190001 | |||||
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 | Company Director | 111439220001 | ||||
LORIMER, Alistair Martin | Director | 3 Aston Cantlow Road Wilmcote CV37 9XN Stratford Upon Avon Warwickshire | United Kingdom | British | Buyer | 64929030001 | ||||
LORIMER, Alistair Martin | Director | 3 Aston Cantlow Road Wilmcote CV37 9XN Stratford Upon Avon Warwickshire | United Kingdom | British | Buying Director | 64929030001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | Company Director | 1470180001 | ||||
MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Director | 206428840001 | ||||
MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 207509410001 | ||||
PIERPOINT, David Julian | Director | 33 West Street RH7 6QP Dormsland Rockvale Surrey | England | British | Director | 138653690001 | ||||
RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | Company Director | 76162020001 | ||||
SAJID, Salim | Director | Apple Croft 9 High Street HP17 8ES Haddenham | British | Operations Director | 75730550003 | |||||
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 | ||||
ULYATT, Patricia Mary | Director | Northington Cottage Awre GL14 1BN Newham On Severn Gloucestershire | British | Company Director | 24998620001 | |||||
ULYATT, Peter Nicholas | Director | Northington Cottage Awre GL14 1BN Newham On Severn Gloucestershire | British | Company Director | 24998630001 | |||||
WARES, Hugh David Mcdonald | Director | 12 Old Sneed Park BS9 1RF Bristol | British | Company Director | 84123870001 |
Who are the persons with significant control of JARDINERIE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Blooms Of Bressingham Holdings Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Wyevale Garden Centres Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JARDINERIE 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
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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