THE ENGLISH GARDENING SCHOOL LIMITED

THE ENGLISH GARDENING SCHOOL LIMITED

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

    Company NameTHE ENGLISH GARDENING SCHOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01926450
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE ENGLISH GARDENING SCHOOL LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is THE ENGLISH GARDENING SCHOOL LIMITED located?

    Registered Office Address
    52 Great Eastern Street
    EC2A 3EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ENGLISH GARDENING SCHOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARDENING SCHOOL LIMITED(THE)Jul 18, 1986Jul 18, 1986
    AVIDFLEX LIMITEDJun 27, 1985Jun 27, 1985

    What are the latest accounts for THE ENGLISH GARDENING SCHOOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What are the latest filings for THE ENGLISH GARDENING SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from 52 Great Eastern Street London EC2A 3EP England on Feb 06, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 24, 2013

    LRESEX

    legacy

    8 pagesMG01

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Apr 19, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2012

    Statement of capital on May 17, 2012

    • Capital: GBP 2
    SH01

    Annual return made up to Apr 19, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    4 pagesAA

    Annual return made up to Apr 19, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Rosemary Anne Alexander on Apr 09, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2009

    4 pagesAA

    Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on Apr 30, 2010

    1 pagesAD01

    legacy

    5 pagesMG01

    legacy

    3 pages363a

    Total exemption small company accounts made up to Aug 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Aug 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Aug 31, 2006

    7 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Aug 31, 2005

    8 pagesAA

    Who are the officers of THE ENGLISH GARDENING SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PYLE, Simon
    29 Pearse Grove
    Walton Park
    MK7 7HD Milton Keynes
    Secretary
    29 Pearse Grove
    Walton Park
    MK7 7HD Milton Keynes
    BritishCompany Secretary52726480002
    ALEXANDER, Rosemary Anne
    EC2A 3EP London
    52 Great Eastern Street
    Director
    EC2A 3EP London
    52 Great Eastern Street
    EnglandBritishSchool Principal27225420002
    COLEMAN, Anne
    57 West End Lane
    HA5 1AH Pinner
    Middlesex
    Secretary
    57 West End Lane
    HA5 1AH Pinner
    Middlesex
    British30871610001
    FREEMAN, Janice
    Chesfield House
    Maidstone Road, Hadlow
    TN11 0DN Tonbridge
    Kent
    Secretary
    Chesfield House
    Maidstone Road, Hadlow
    TN11 0DN Tonbridge
    Kent
    British65692060001
    FREEMAN, Anthony
    Chesfield House Maidstone Road
    Hadlow
    TN11 0DN Tonbridge
    Kent
    Director
    Chesfield House Maidstone Road
    Hadlow
    TN11 0DN Tonbridge
    Kent
    BritishAccountant53352850001
    FREEMAN, Janice
    Chesfield House
    Maidstone Road, Hadlow
    TN11 0DN Tonbridge
    Kent
    Director
    Chesfield House
    Maidstone Road, Hadlow
    TN11 0DN Tonbridge
    Kent
    BritishAccountnat65692060001

    Does THE ENGLISH GARDENING SCHOOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture containing fixed and floating charges
    Created On Jul 31, 2012
    Delivered On Aug 11, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Bank of Scotland PLC
    Transactions
    • Aug 11, 2012Registration of a charge (MG01)
    Deed
    Created On Mar 01, 2010
    Delivered On Mar 06, 2010
    Outstanding
    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
    £13,014 see image for full details.
    Persons Entitled
    • Woburn Estate Company Limited and Bedford Estates Nominees Limited
    Transactions
    • Mar 06, 2010Registration of a charge (MG01)

    Does THE ENGLISH GARDENING SCHOOL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2013Commencement of winding up
    Apr 29, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Francis F A Wessely
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks

    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