STEVENAGE GARDEN CENTRE LIMITED(THE)

STEVENAGE GARDEN CENTRE LIMITED(THE)

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

    Company NameSTEVENAGE GARDEN CENTRE LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01753736
    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 STEVENAGE GARDEN CENTRE LIMITED(THE)?

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

    Where is STEVENAGE GARDEN CENTRE LIMITED(THE) 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 STEVENAGE GARDEN CENTRE LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    DANEMOOR LIMITEDSep 16, 1983Sep 16, 1983

    What are the latest accounts for STEVENAGE GARDEN CENTRE LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2015

    What are the latest filings for STEVENAGE GARDEN CENTRE LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    1 pagesTM01

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

    8 pagesAA

    Second filing for the termination of Kevin Michael Bradshaw as a director

    4 pagesRP04TM01

    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

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

    2 pagesAP03

    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 Elizabeth Ann Ward as a secretary on Jul 13, 2016

    1 pagesTM02

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

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 22, 2016Clarification A second filed TM01 was registered on 22/09/2016.

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

    Appointment of Mrs Elizabeth Ann Ward as a secretary on Feb 11, 2016

    2 pagesAP03

    Termination of appointment of Nils Olin Steinmeyer as a secretary on Feb 11, 2016

    1 pagesTM02

    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

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on Jan 04, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 28, 2014

    8 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 100
    SH01

    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 Jan 23, 2015

    1 pagesAD01

    Who are the officers of STEVENAGE GARDEN CENTRE LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, 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
    213045220001
    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
    EnglandBritish212265950001
    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
    EnglandBritish206428840001
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Secretary
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    British37403500001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Secretary
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    British72128340003
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    British76162020001
    ROGERS, May Elizabeth
    7 Croft Lane
    SG6 1AS Letchworth
    Hertfordshire
    Secretary
    7 Croft Lane
    SG6 1AS Letchworth
    Hertfordshire
    British28069990001
    STEINMEYER, Nils Olin
    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
    173142280001
    WARD, Elizabeth Ann
    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
    205459140001
    WHITTAKER, Janet Mary
    32 Whitney Drive
    SG1 4BH Stevenage
    Hertfordshire
    Secretary
    32 Whitney Drive
    SG1 4BH Stevenage
    Hertfordshire
    British28070010001
    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
    EnglandBritish124019940001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritish195802400001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritish606430001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Director
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    United KingdomBritish72128340003
    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 KingdomBritish213157990001
    KING, Wendy
    9 Fielden
    Abbeydale
    GL4 5EW Gloucester
    Gloucestershire
    Director
    9 Fielden
    Abbeydale
    GL4 5EW Gloucester
    Gloucestershire
    EnglandBritish89910600001
    KITCHING, Jonathan Andrew
    Beech House
    Harp Hill
    GL52 6PR Cheltenham
    Director
    Beech House
    Harp Hill
    GL52 6PR Cheltenham
    EnglandBritish68271660002
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritish124967710001
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritish111439220001
    MARSHALL, Nicholas Charles Gilmour
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    Director
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    WalesBritish1470180001
    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 KingdomBritish207509410001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritish138653690001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritish76162020001
    ROGERS, May Elizabeth
    7 Croft Lane
    SG6 1AS Letchworth
    Hertfordshire
    Director
    7 Croft Lane
    SG6 1AS Letchworth
    Hertfordshire
    British28069990001
    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 KingdomGerman126422100002
    STEVENSON, Barry John
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    Director
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    EnglandBritish102595670001
    WHITTAKER, Barrington
    32 Whitney Drive
    SG1 4BH Stevenage
    Hertfordshire
    Director
    32 Whitney Drive
    SG1 4BH Stevenage
    Hertfordshire
    British28070000001
    WHITTAKER, Janet Mary
    32 Whitney Drive
    SG1 4BH Stevenage
    Hertfordshire
    Director
    32 Whitney Drive
    SG1 4BH Stevenage
    Hertfordshire
    United KingdomBritish28070010001

    Who are the persons with significant control of STEVENAGE GARDEN CENTRE LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyevale Garden Cedntres Holdings Limited
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    Apr 06, 2016
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number01972554
    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 STEVENAGE GARDEN CENTRE LIMITED(THE) 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 the company to the chargee 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
    F/H land and property situated on the south east side of graveley road stevenage and adjoining land at the junction of B197 and graveley road stevenage t/nos hd. 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)
    Legal charge
    Created On Sep 19, 2007
    Delivered On Oct 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties (or any of them) on any acount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H st mellons park garden centre newport road st mellons cardiff fixed charge all buildings & other structures fixed to the property fixed charge any goodwill relating to the proeprty fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under any insurance policy relating to the property. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for the Finance Parties
    Transactions
    • Oct 01, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 19, 2007
    Delivered On Oct 01, 2007
    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 st mellons park garden centre newport road st mellons cardiff fixed charge all buildings & other structures fixed to the property fixed charge any goodwill relating to the proeprty fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under any insurance policy relating to the property. See the mortgage charge document for full details.
    Persons Entitled
    • West Coast Capital (Hortis) Limited
    Transactions
    • Oct 01, 2007Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture
    Created On Mar 29, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors 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 please. 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 in Its Capacity as Security Agent for Thefinance Parties
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a debenture
    Created On Mar 29, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please. 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
    • Apr 17, 2007Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 23, 2007
    Delivered On Feb 27, 2007
    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 land at the junction of the B197 and graveley road stevenage t/no HD451252.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 2007Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 23, 2007
    Delivered On Feb 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the north west and north east sides of graveley road stevenage t/no hd 392392.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 2007Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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)
    Transfer
    Created On Feb 06, 2006
    Delivered On Feb 18, 2006
    Satisfied
    Amount secured
    £1 and all other monies due or to become due
    Short particulars
    The triangualr shaped piece of land forming part of stevenage garden centre as shown on the plan attached to the transfer.
    Persons Entitled
    • K V Stevens (Stevanage) Limited
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Transfer
    Created On Jan 27, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    £1 and all other monies due or to become due
    Short particulars
    Stevenage garden centre graveley road stevenage hertfordshire.
    Persons Entitled
    • Commission for the New Towns
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On May 10, 1989
    Delivered On May 16, 1989
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1989Registration of a charge
    • Feb 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1989
    Delivered On May 19, 1989
    Satisfied
    Amount secured
    £264,345.09 and all other moneys due or to become due from the company to csl holdings limited.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Csl Holdings Limited
    Transactions
    • May 19, 1989Registration of a charge
    • Feb 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1987
    Delivered On Apr 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Nursery at north road and graveley link stevenage hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1987Registration of a charge
    • Feb 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 11, 1987
    Delivered On Feb 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or C.S.l business systems limited 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
    • Feb 17, 1987Registration of a charge
    • Feb 14, 2006Statement 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