FAIRBRIDGE GARDEN CENTRE LIMITED
Overview
| Company Name | FAIRBRIDGE GARDEN CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02330335 |
| 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 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 Address | No |
What were the previous names of FAIRBRIDGE GARDEN CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FAIRBRIDGE TRADING COMPANY LIMITED | Jun 10, 1992 | Jun 10, 1992 |
| FAIRBRIDGE DRAKE (TRADING) LIMITED | Jun 22, 1989 | Jun 22, 1989 |
| HALINPARK LIMITED | Dec 21, 1988 | Dec 21, 1988 |
What are the latest accounts for FAIRBRIDGE GARDEN CENTRE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for FAIRBRIDGE GARDEN CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr John Cromar Anderson as a director on Mar 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amy Stirling as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Ms Amy Stirling as a director on Apr 29, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Allan Robert Foad as a director on Jul 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roderick Leonard Dunlop Cullen as a director on Jul 23, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Arnold William Hotopf as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Chadwick as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr John Cromar Anderson on Jul 14, 2011 | 1 pages | CH03 | ||||||||||
Termination of appointment of Michael Mercieca as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Crossley as a director | 1 pages | TM01 | ||||||||||
Who are the officers of FAIRBRIDGE GARDEN CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, John Cromar | Secretary | 9 Eldon Streeet EC2M 7LS London Prince's Trust House United Kingdom | British | 46143400001 | ||||||
| ANDERSON, John Cromar | Director | 9 Eldon Streeet EC2M 7LS London Prince's Trust House | England | British | 183217390001 | |||||
| HOTOPF, Arnold William | Director | 9 Eldon Streeet EC2M 7LS London Prince's Trust House United Kingdom | England | British | 175411830001 | |||||
| DICKINSON, Anthony John Parker | Secretary | 6 Hanbury Mews Hanbury Manor Thundridge SG12 0UB Ware Hertfordshire | British | 10968070002 | ||||||
| SMEED, Geoffrey Stanford Hugh | Secretary | Wayside Burnt Lane Orford IP12 2NJ Woodbridge Suffolk | British | 49422110002 | ||||||
| WOODS, Gilbert Murray | Secretary | 29 Ranelagh Avenue SW6 3PJ London | British | 66736560001 | ||||||
| ALTHAM, Richard James Livingstone | Director | Crunnells Green House Preston SG4 7UF Hitchin Hertfordshire | British | 757730001 | ||||||
| BEEVOR, Anthony Romer | Director | 20 Radipole Road SW6 5DL London | England | British | 14269200002 | |||||
| CHADWICK, Richard Michael | Director | c/o The Prince's Trust Park Square East NW1 4LH London 18 United Kingdom | England | British | 134784510001 | |||||
| CROSSLEY, Elizabeth Margaret | Director | 65 Atheldene Road Earlsfield SW18 3BN London | England | British | 100133090001 | |||||
| CULLEN, Roderick Leonard Dunlop | Director | 9 Eldon Streeet EC2M 7LS London Prince's Trust House United Kingdom | United Kingdom | United Kingdom | 43185950001 | |||||
| DICKINSON, Anthony John Parker | Director | 6 Hanbury Mews Hanbury Manor Thundridge SG12 0UB Ware Hertfordshire | British | 10968070002 | ||||||
| FOAD, Allan Robert | Director | 8 Oak Ford Lanhydrock 30PL 5BP Bodmin Cornwall | United Kingdom | British | 169736840001 | |||||
| HAYNES, Nigel Michael | Director | The Hermitage Lower Bemerton SP2 9NP Salisbury Wiltshire | Uk | British | 40254830001 | |||||
| JAMES, David Charles Coxwell | Director | The Count House Bosome St Just In West Penwith TR19 7NR Penzance Cornwall | British | 10968080002 | ||||||
| MERCIECA, Michael Anthony | Director | c/o The Prince's Trust Park Square East NW1 4LH London 18 United Kingdom | England | British | 50338250002 | |||||
| PURVIS, Andrew James Hamilton | Director | 67 Kenway Road SW5 0RE London | England | British | 127482410001 | |||||
| SMEED, Geoffrey Stanford Hugh | Director | Wayside Burnt Lane Orford IP12 2NJ Woodbridge Suffolk | British | 49422110002 | ||||||
| STIRLING, Amy | Director | 9 Eldon Streeet EC2M 7LS London Prince's Trust House | England | British | 189654620001 | |||||
| WOODS, Gilbert Murray | Director | 29 Ranelagh Avenue SW6 3PJ London | British | 66736560001 |
What are the latest statements on persons with significant control for FAIRBRIDGE GARDEN CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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