STEVENAGE GARDEN CENTRE LIMITED(THE)
Overview
| Company Name | STEVENAGE GARDEN CENTRE LIMITED(THE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01753736 |
| 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 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 Address | No |
What were the previous names of STEVENAGE GARDEN CENTRE LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| DANEMOOR LIMITED | Sep 16, 1983 | Sep 16, 1983 |
What are the latest accounts for STEVENAGE GARDEN CENTRE LIMITED(THE)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2015 |
What are the latest filings for STEVENAGE GARDEN CENTRE LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
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 Justin Matthew King as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 8 pages | AA | ||||||||||
Second filing for the termination of Kevin Michael Bradshaw as a director | 4 pages | RP04TM01 | ||||||||||
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 | ||||||||||
Appointment of Ms Mary Elizabeth Murray as a secretary on Aug 25, 2016 | 2 pages | AP03 | ||||||||||
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 Elizabeth Ann Ward as a secretary on Jul 13, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 09, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Nils Olin Steinmeyer as a director on Apr 01, 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 | ||||||||||
Appointment of Mrs Elizabeth Ann Ward as a secretary on Feb 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nils Olin Steinmeyer as a secretary on Feb 11, 2016 | 1 pages | TM02 | ||||||||||
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 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of STEVENAGE GARDEN CENTRE LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Mary Elizabeth | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 213045220001 | |||||||
| JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 212265950001 | |||||
| MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 206428840001 | |||||
| FOALE, Stephen John | Secretary | 42 Holmbury Avenue RG45 6TQ Crowthorne Berkshire | British | 37403500001 | ||||||
| JENKINSON, Antonia Scarlett | Secretary | 8 Stanmore Beedon RG20 8SR Newbury Berkshire | British | 72128340003 | ||||||
| RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | 76162020001 | ||||||
| ROGERS, May Elizabeth | Secretary | 7 Croft Lane SG6 1AS Letchworth Hertfordshire | British | 28069990001 | ||||||
| STEINMEYER, Nils Olin | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 173142280001 | |||||||
| WARD, Elizabeth Ann | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 205459140001 | |||||||
| WHITTAKER, Janet Mary | Secretary | 32 Whitney Drive SG1 4BH Stevenage Hertfordshire | British | 28070010001 | ||||||
| BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 124019940001 | |||||
| BRIGDEN, Peter | Director | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | 195802400001 | |||||
| HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | 606430001 | |||||
| JENKINSON, Antonia Scarlett | Director | 8 Stanmore Beedon RG20 8SR Newbury Berkshire | United Kingdom | British | 72128340003 | |||||
| KING, Justin Matthew | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | 213157990001 | |||||
| KING, Wendy | Director | 9 Fielden Abbeydale GL4 5EW Gloucester Gloucestershire | England | British | 89910600001 | |||||
| KITCHING, Jonathan Andrew | Director | Beech House Harp Hill GL52 6PR Cheltenham | England | British | 68271660002 | |||||
| KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | 124967710001 | |||||
| LIVINGSTON, William Andrew | Director | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | England | British | 111439220001 | |||||
| MARSHALL, Nicholas Charles Gilmour | Director | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | 1470180001 | |||||
| MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | 207509410001 | |||||
| PIERPOINT, David Julian | Director | 33 West Street RH7 6QP Dormsland Rockvale Surrey | England | British | 138653690001 | |||||
| RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | 76162020001 | |||||
| ROGERS, May Elizabeth | Director | 7 Croft Lane SG6 1AS Letchworth Hertfordshire | British | 28069990001 | ||||||
| STEINMEYER, Nils Olin | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | 126422100002 | |||||
| STEVENSON, Barry John | Director | Cherry Trees Cane End RG4 9HG Reading Berkshire | England | British | 102595670001 | |||||
| WHITTAKER, Barrington | Director | 32 Whitney Drive SG1 4BH Stevenage Hertfordshire | British | 28070000001 | ||||||
| WHITTAKER, Janet Mary | Director | 32 Whitney Drive SG1 4BH Stevenage Hertfordshire | United Kingdom | British | 28070010001 |
Who are the persons with significant control of STEVENAGE GARDEN CENTRE LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wyevale Garden Cedntres Holdings Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Wyevale Garden Centres England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STEVENAGE GARDEN CENTRE LIMITED(THE) 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 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
| ||||
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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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