BEACON GARDEN CENTRES LIMITED
Overview
| Company Name | BEACON GARDEN CENTRES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02237989 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEACON GARDEN CENTRES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BEACON GARDEN CENTRES 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 BEACON GARDEN CENTRES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAVILLA LIMITED | Mar 30, 1988 | Mar 30, 1988 |
What are the latest accounts for BEACON GARDEN CENTRES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2015 |
What are the latest filings for BEACON GARDEN CENTRES 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 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 Nils Olin Steinmeyer as a director | 4 pages | RP04TM01 | ||||||||||
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 | ||||||||||
Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Mclaughlan as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nils Olin Steinmeyer as a director on Apr 06, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 10, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on Feb 23, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 8 pages | AA | ||||||||||
Director's details changed for Mr Nils Olin Steinmeyer on Apr 07, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 3 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 May 22, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of BEACON GARDEN CENTRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||
| CAUNCE, John Geoffrey | Secretary | 16 Beaconsfield Road Claygate KT10 0PW Esher Surrey | British | 1470170001 | ||||||
| JONES, Anthony David | Secretary | 14 Brownhill Crescent LE7 7LA Rothley Leicestershire | British | 73622510001 | ||||||
| MURFIN, Stephen | Secretary | The Kymin Westhide HR1 3RG Hereford Herefordshire | British | 8690590001 | ||||||
| PEARCE, Patrick John | Secretary | Blue Cedars Bunces Lane Burghfield Common RG7 3DL Reading Berkshire | British | 28975060001 | ||||||
| RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | 76162020001 | ||||||
| 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 | |||||
| CAUNCE, John Geoffrey | Director | 16 Beaconsfield Road Claygate KT10 0PW Esher Surrey | British | 1470170001 | ||||||
| FAVELL, Gary Alan | Director | Yates House Foldshaw Lane Braithwaite HG3 4AN Harrogate Yorks | United Kingdom | British | 107699240001 | |||||
| HEWITT, Robert John | Director | The Old Cider Mill 2 Cotts Farm Cotts Lane HR1 3ND Lugwardine Herefordshire | United Kingdom | British | 15486070002 | |||||
| HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | 606430001 | |||||
| JENKINSON, Antonia Scarlett | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | United Kingdom | British | 72128340003 | |||||
| KING, Justin Matthew | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 213043730001 | |||||
| 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 | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | Wales | British | 1470180001 | |||||
| MARSHALL, Nicholas Charles Gilmour | Director | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | 1470180001 | |||||
| MURFIN, Stephen | Director | The Kymin Westhide HR1 3RG Hereford Herefordshire | British | 8690590001 | ||||||
| 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 | |||||
| PRICE, Glyn John | Director | Mill End Ash Ingen Mews Bridstow HR9 6QA Ross On Wye Herefordshire | United Kingdom | British | 73470720001 | |||||
| RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | 76162020001 | |||||
| STEINMEYER, Nils Olin | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | 211578220001 | |||||
| STEVENSON, Barry John | Director | Cherry Trees Cane End RG4 9HG Reading Berkshire | England | British | 102595670001 | |||||
| THOMPSON, Graham Bryant, Mr. | Director | Whitsbury Cross Whitsbury Cross SP6 3PW Fordingbridge Hampshire | England | British | 155148550001 | |||||
| VAUGHAN, David John | Director | Bryn Cain Penpergwm NP7 9AE Abergavenny Gwent | United Kingdom | British | 44521810001 | |||||
| WESTMACOTT, Richard Kelso | Director | 9 Alexander Square SW3 2AY London | British | 8055150001 |
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