FAIRBRIDGE GARDEN CENTRE LIMITED

FAIRBRIDGE GARDEN CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameFAIRBRIDGE GARDEN CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02330335
    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 FAIRBRIDGE GARDEN CENTRE LIMITED?

    • Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores (47760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FAIRBRIDGE GARDEN CENTRE LIMITED located?

    Registered Office Address
    Prince's Trust House
    9 Eldon Streeet
    EC2M 7LS London
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRBRIDGE GARDEN CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FAIRBRIDGE TRADING COMPANY LIMITEDJun 10, 1992Jun 10, 1992
    FAIRBRIDGE DRAKE (TRADING) LIMITEDJun 22, 1989Jun 22, 1989
    HALINPARK LIMITEDDec 21, 1988Dec 21, 1988

    What are the latest accounts for FAIRBRIDGE GARDEN CENTRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for FAIRBRIDGE GARDEN CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Appointment of Mr John Cromar Anderson as a director on Mar 14, 2016

    2 pagesAP01

    Termination of appointment of Amy Stirling as a director on Mar 14, 2016

    1 pagesTM01

    Annual return made up to Jul 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 111,049
    SH01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Appointment of Ms Amy Stirling as a director on Apr 29, 2014

    2 pagesAP01

    Annual return made up to Jul 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 111,049
    SH01

    Termination of appointment of Allan Robert Foad as a director on Jul 23, 2014

    1 pagesTM01

    Termination of appointment of Roderick Leonard Dunlop Cullen as a director on Jul 23, 2014

    1 pagesTM01

    Appointment of Mr Arnold William Hotopf as a director

    2 pagesAP01

    Termination of appointment of Richard Chadwick as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Registered office address changed from * C/O the Prince's Trust 18 Park Square East London NW1 4LH United Kingdom* on Feb 28, 2013

    1 pagesAD01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Jul 14, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr John Cromar Anderson on Jul 14, 2011

    1 pagesCH03

    Termination of appointment of Michael Mercieca as a director

    1 pagesTM01

    Termination of appointment of Elizabeth Crossley as a director

    1 pagesTM01

    Who are the officers of FAIRBRIDGE GARDEN CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, John Cromar
    9 Eldon Streeet
    EC2M 7LS London
    Prince's Trust House
    United Kingdom
    Secretary
    9 Eldon Streeet
    EC2M 7LS London
    Prince's Trust House
    United Kingdom
    British46143400001
    ANDERSON, John Cromar
    9 Eldon Streeet
    EC2M 7LS London
    Prince's Trust House
    Director
    9 Eldon Streeet
    EC2M 7LS London
    Prince's Trust House
    EnglandBritish183217390001
    HOTOPF, Arnold William
    9 Eldon Streeet
    EC2M 7LS London
    Prince's Trust House
    United Kingdom
    Director
    9 Eldon Streeet
    EC2M 7LS London
    Prince's Trust House
    United Kingdom
    EnglandBritish175411830001
    DICKINSON, Anthony John Parker
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    Secretary
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    British10968070002
    SMEED, Geoffrey Stanford Hugh
    Wayside Burnt Lane
    Orford
    IP12 2NJ Woodbridge
    Suffolk
    Secretary
    Wayside Burnt Lane
    Orford
    IP12 2NJ Woodbridge
    Suffolk
    British49422110002
    WOODS, Gilbert Murray
    29 Ranelagh Avenue
    SW6 3PJ London
    Secretary
    29 Ranelagh Avenue
    SW6 3PJ London
    British66736560001
    ALTHAM, Richard James Livingstone
    Crunnells Green House
    Preston
    SG4 7UF Hitchin
    Hertfordshire
    Director
    Crunnells Green House
    Preston
    SG4 7UF Hitchin
    Hertfordshire
    British757730001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Director
    20 Radipole Road
    SW6 5DL London
    EnglandBritish14269200002
    CHADWICK, Richard Michael
    c/o The Prince's Trust
    Park Square East
    NW1 4LH London
    18
    United Kingdom
    Director
    c/o The Prince's Trust
    Park Square East
    NW1 4LH London
    18
    United Kingdom
    EnglandBritish134784510001
    CROSSLEY, Elizabeth Margaret
    65 Atheldene Road
    Earlsfield
    SW18 3BN London
    Director
    65 Atheldene Road
    Earlsfield
    SW18 3BN London
    EnglandBritish100133090001
    CULLEN, Roderick Leonard Dunlop
    9 Eldon Streeet
    EC2M 7LS London
    Prince's Trust House
    United Kingdom
    Director
    9 Eldon Streeet
    EC2M 7LS London
    Prince's Trust House
    United Kingdom
    United KingdomUnited Kingdom43185950001
    DICKINSON, Anthony John Parker
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    Director
    6 Hanbury Mews
    Hanbury Manor Thundridge
    SG12 0UB Ware
    Hertfordshire
    British10968070002
    FOAD, Allan Robert
    8 Oak Ford
    Lanhydrock
    30PL 5BP Bodmin
    Cornwall
    Director
    8 Oak Ford
    Lanhydrock
    30PL 5BP Bodmin
    Cornwall
    United KingdomBritish169736840001
    HAYNES, Nigel Michael
    The Hermitage
    Lower Bemerton
    SP2 9NP Salisbury
    Wiltshire
    Director
    The Hermitage
    Lower Bemerton
    SP2 9NP Salisbury
    Wiltshire
    UkBritish40254830001
    JAMES, David Charles Coxwell
    The Count House
    Bosome St Just In West Penwith
    TR19 7NR Penzance
    Cornwall
    Director
    The Count House
    Bosome St Just In West Penwith
    TR19 7NR Penzance
    Cornwall
    British10968080002
    MERCIECA, Michael Anthony
    c/o The Prince's Trust
    Park Square East
    NW1 4LH London
    18
    United Kingdom
    Director
    c/o The Prince's Trust
    Park Square East
    NW1 4LH London
    18
    United Kingdom
    EnglandBritish50338250002
    PURVIS, Andrew James Hamilton
    67 Kenway Road
    SW5 0RE London
    Director
    67 Kenway Road
    SW5 0RE London
    EnglandBritish127482410001
    SMEED, Geoffrey Stanford Hugh
    Wayside Burnt Lane
    Orford
    IP12 2NJ Woodbridge
    Suffolk
    Director
    Wayside Burnt Lane
    Orford
    IP12 2NJ Woodbridge
    Suffolk
    British49422110002
    STIRLING, Amy
    9 Eldon Streeet
    EC2M 7LS London
    Prince's Trust House
    Director
    9 Eldon Streeet
    EC2M 7LS London
    Prince's Trust House
    EnglandBritish189654620001
    WOODS, Gilbert Murray
    29 Ranelagh Avenue
    SW6 3PJ London
    Director
    29 Ranelagh Avenue
    SW6 3PJ London
    British66736560001

    What are the latest statements on persons with significant control for FAIRBRIDGE GARDEN CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FAIRBRIDGE GARDEN CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture ( floating charge ).
    Created On Dec 30, 1991
    Delivered On Jan 10, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the udertaking property assets and rights of fairbridge drake (trading) limited whatever and wherever situated present and future.
    Persons Entitled
    • The Fairbridge Drake Society Incorporated.
    Transactions
    • Jan 10, 1992Registration of a charge (395)

    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