RIVENDELL NURSERIES LIMITED

RIVENDELL NURSERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRIVENDELL NURSERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01873497
    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 RIVENDELL NURSERIES LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RIVENDELL NURSERIES LIMITED located?

    Registered Office Address
    The Nursery
    Cumberland Street
    IP12 4AF Woodbridge
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVENDELL NURSERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DASHKILO LIMITEDDec 20, 1984Dec 20, 1984

    What are the latest accounts for RIVENDELL NURSERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for RIVENDELL NURSERIES 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

    legacy

    1 pagesSH20

    Statement of capital on Feb 25, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Mark Haddock as a director

    2 pagesAP01

    Termination of appointment of Ian William Furniss as a secretary on Feb 17, 2016

    1 pagesTM02

    Appointment of Mr Mark Haddock as a director on Feb 17, 2016

    2 pagesAP01

    Termination of appointment of Ian William Furniss as a secretary on Feb 17, 2016

    1 pagesTM02

    Termination of appointment of Ian William Furniss as a director on Feb 17, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2015

    7 pagesAA

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 1,275,000
    SH01

    Termination of appointment of Andrew Michael Lawrence Staff as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 1,275,000
    SH01

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

    7 pagesAA

    Appointment of Mr Ian William Furniss as a director

    2 pagesAP01

    Termination of appointment of Andrew Staff as a secretary

    1 pagesTM02

    Appointment of Mr Ian William Furniss as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Staff as a secretary

    1 pagesTM02

    Annual return made up to Nov 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 1,275,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Annual return made up to Nov 09, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Feb 29, 2012

    11 pagesAA

    Who are the officers of RIVENDELL NURSERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADDOCK, Mark William
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    EnglandEnglish205242470001
    ANDREW, Stephen Robert
    Chapel Farmhouse Chapel Lane
    Mouldsworth
    CH3 8BF Chester
    Cheshire
    Secretary
    Chapel Farmhouse Chapel Lane
    Mouldsworth
    CH3 8BF Chester
    Cheshire
    British49087860002
    COOKSON, Michael Dean
    Bankside Farm
    Winsford Road
    CW7 4DL Wettenhall Winsford
    Cheshire
    Secretary
    Bankside Farm
    Winsford Road
    CW7 4DL Wettenhall Winsford
    Cheshire
    British2233500002
    FURNISS, Ian William
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Secretary
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    188397290001
    HOWARD, Vera Sally
    Mill Green Farm
    Millgreen Lane
    WA8 3UP Widnes
    Cheshire
    Secretary
    Mill Green Farm
    Millgreen Lane
    WA8 3UP Widnes
    Cheshire
    British31045050001
    STAFF, Andrew Michael Lawrence
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Secretary
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    British134035650001
    WALKER, Linda Margaret
    21 Cornelia Crescent
    Belvidere
    SY2 5NA Shrewsbury
    Shropshire
    Secretary
    21 Cornelia Crescent
    Belvidere
    SY2 5NA Shrewsbury
    Shropshire
    British48968430002
    BARNES, Ian Malcolm
    Holly House The Fold
    Dorrington
    SY5 7JD Shrewsbury
    Shropshire
    Director
    Holly House The Fold
    Dorrington
    SY5 7JD Shrewsbury
    Shropshire
    United KingdomBritish37745750001
    COLE, Michael David
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    United KingdomBritish146969370001
    FAUN, Stephen
    2 Worleston Close
    CW10 0RG Middlewich
    Cheshire
    Director
    2 Worleston Close
    CW10 0RG Middlewich
    Cheshire
    British81650270001
    FULKER, Alan Ernest
    White Lodge 17 Overhill Road
    SK9 2BE Wilmslow
    Cheshire
    Director
    White Lodge 17 Overhill Road
    SK9 2BE Wilmslow
    Cheshire
    British2233530001
    FURNISS, Ian William
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    EnglandBritish117943650001
    GRUNDY, Paul
    74 Broadwalk
    SK9 5PN Wilmslow
    Cheshire
    Director
    74 Broadwalk
    SK9 5PN Wilmslow
    Cheshire
    EnglandBritish17333220001
    HOWARD, Harry
    Mill Green Farm
    Mill Green Lane
    WA8 3UP Widnes
    Cheshire
    Director
    Mill Green Farm
    Mill Green Lane
    WA8 3UP Widnes
    Cheshire
    British31045060001
    HOWARD, Vera Sally
    Mill Green Farm
    Millgreen Lane
    WA8 3UP Widnes
    Cheshire
    Director
    Mill Green Farm
    Millgreen Lane
    WA8 3UP Widnes
    Cheshire
    British31045050001
    KING, Andrew James
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    EnglandBritish217979240001
    NOTCUTT, Roger William
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    EnglandBritish134038090001
    SCOTT, Graham Robert
    216 Main Road
    Goostrey
    CW4 8PE Crewe
    Cheshire
    Director
    216 Main Road
    Goostrey
    CW4 8PE Crewe
    Cheshire
    British44672550004
    SPURLING, Anthony Christopher
    36 Mossgrove Road
    Timperley
    WA15 6LF Altrincham
    Cheshire
    Director
    36 Mossgrove Road
    Timperley
    WA15 6LF Altrincham
    Cheshire
    EnglandBritish106994510001
    STAFF, Andrew Michael Lawrence
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    Director
    Cumberland Street
    IP12 4AF Woodbridge
    The Nursery
    Suffolk
    EnglandBritish134035650001
    WHITING, Richard Antony
    Chestnut Farm
    Cross Lane, Kermincham
    CW12 2LJ Congleton
    Cheshire
    Director
    Chestnut Farm
    Cross Lane, Kermincham
    CW12 2LJ Congleton
    Cheshire
    EnglandBritish327792630001

    Does RIVENDELL NURSERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 02, 2008
    Delivered On Oct 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 09, 2008Registration of a charge (395)
    • Aug 06, 2010Statement that part or the whole of the property charged has been released (MG04)
    Legal charge
    Created On Oct 01, 2008
    Delivered On Oct 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a rivendell garden centre mill lane bold heath widnes cheshire t/no CH381559, CH385422 and CH426389.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2008Registration of a charge (395)
    Mortgage debenture
    Created On Mar 30, 2000
    Delivered On Apr 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 2000Registration of a charge (395)
    • Nov 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 1994
    Delivered On Oct 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land on the west side of mill lane, bold, widnes, cheshire t/n MS238440 and the f/h property k/a rivendell nurseries, mill lane, bold, widnes together with all fixtures and fittings. The benefit of all rights licences guarantees rent deposits contract deeds undertakings and warranties and goodwill of the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 25, 1994Registration of a charge (395)
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1986
    Delivered On Oct 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate on the west side of mill lane, bold.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 24, 1986Registration of a charge
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1986
    Delivered On Oct 24, 1986
    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 known as field 19 and part of field 21 O.S. survey sheet for mill lane, bold.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 24, 1986Registration of a charge
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 28, 1985
    Delivered On Mar 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over book debts & other debts.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 06, 1985Registration of a charge
    • Apr 21, 1998Statement 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