THE GARDEN MARKETING LIMITED

THE GARDEN MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE GARDEN MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02376947
    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 THE GARDEN MARKETING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE GARDEN MARKETING LIMITED located?

    Registered Office Address
    Communisis House
    Manston Lane
    LS15 8AH Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GARDEN MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPE LIMITEDJun 24, 1996Jun 24, 1996
    ROBINSON PINKERTON EVANS LIMITEDApr 27, 1989Apr 27, 1989

    What are the latest accounts for THE GARDEN MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THE GARDEN MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth request for strike off 02/04/2019
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Andrew Martin Blundell as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Rowlatt Huber Riddle as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019

    2 pagesAP01

    Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019

    2 pagesAP03

    Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Notification of Robot No. 7 Limited as a person with significant control on Sep 19, 2018

    2 pagesPSC02

    Cessation of Communisis 2012 Limited as a person with significant control on Sep 19, 2018

    1 pagesPSC07

    Confirmation statement made on Jul 29, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jul 28, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 22, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Termination of appointment of Andrew Martin Blundell as a director on May 17, 2017

    1 pagesTM01

    Termination of appointment of Mark Anthony Stoner as a director on May 17, 2017

    1 pagesTM01

    Appointment of Miss Sarah Louise Caddy as a director on May 17, 2017

    2 pagesAP01

    Appointment of Mr Jonathan Rowlatt Huber Riddle as a director on May 17, 2017

    2 pagesAP01

    Who are the officers of THE GARDEN MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    255892000001
    BLUNDELL, Andrew Martin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish140862520001
    RAWLINS, Steven Clive
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    England
    EnglandUnited Kingdom240837130001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    British179774490001
    CONNERY, Denis
    c/o Communisis Plc
    Wakefield Road
    LS10 1DU Leeds
    West Yorkshire
    Secretary
    c/o Communisis Plc
    Wakefield Road
    LS10 1DU Leeds
    West Yorkshire
    184373940001
    EVANS, Mark Jonathan
    27 Stag Leys
    KT21 2TF Ashtead
    Surrey
    Secretary
    27 Stag Leys
    KT21 2TF Ashtead
    Surrey
    British58277780001
    JUDD, Chris
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    202470840001
    LEE, Graham
    Hawks Hill Close
    KT22 9DL Leatherhead
    Hill House
    Surrey
    United Kingdom
    Secretary
    Hawks Hill Close
    KT22 9DL Leatherhead
    Hill House
    Surrey
    United Kingdom
    British103003820001
    BLUNDELL, Andrew Martin
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish140862520001
    CADDY, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish150731100003
    EVANS, Mark Jonathan
    27 Stag Leys
    KT21 2TF Ashtead
    Surrey
    Director
    27 Stag Leys
    KT21 2TF Ashtead
    Surrey
    United KingdomBritish58277780001
    HOWES, Nigel Guy
    Wakefield Road
    LS10 1DU Leeds
    Communisis Plc
    West Yorkshire
    United Kingdom
    Director
    Wakefield Road
    LS10 1DU Leeds
    Communisis Plc
    West Yorkshire
    United Kingdom
    EnglandBritish104918950001
    LEE, Graham James
    Hawks Hill Close
    KT22 9DL Leatherhead
    Hill House
    Surrey
    United Kingdom
    Director
    Hawks Hill Close
    KT22 9DL Leatherhead
    Hill House
    Surrey
    United Kingdom
    United KingdomBritish182789410001
    LEE, Joanna Vera
    62 Wrafton
    EX33 2DN Braunton
    Cobb Cottage
    Devon
    United Kingdom
    Director
    62 Wrafton
    EX33 2DN Braunton
    Cobb Cottage
    Devon
    United Kingdom
    United KingdomBritish120016640005
    MURRAY, Donal John
    Flat 12 Edgar House
    Blake Hall Road
    E11 2QH Wanstead
    London
    Director
    Flat 12 Edgar House
    Blake Hall Road
    E11 2QH Wanstead
    London
    British69358450001
    PINKERTON, Ian Denovan
    Beggars Roost
    Hurtis Hill
    TN6 3AB Crowborough
    East Sussex
    Director
    Beggars Roost
    Hurtis Hill
    TN6 3AB Crowborough
    East Sussex
    British26970520003
    RIDDLE, Jonathan Rowlatt Huber
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish53609030001
    ROBINSON, Simon George
    2 Delaport Cottages
    Lamer Lane
    AL4 8RQ Lower Gustard Wood
    Hertfordshire
    Director
    2 Delaport Cottages
    Lamer Lane
    AL4 8RQ Lower Gustard Wood
    Hertfordshire
    United KingdomBritish149627290001
    ROWELL, Elizabeth Susan, Director
    94 Bennerley Road
    SW11 6DU London
    Director
    94 Bennerley Road
    SW11 6DU London
    Australian29425830001
    RUSHTON, David
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    EnglandBritish140862380001
    SIMPSON, James Mclean
    184 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Director
    184 Wymering Mansions
    Wymering Road
    W9 2NQ London
    British64166270001
    STONER, Mark Anthony
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Director
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    United KingdomBritish189401280001
    YOUNG, Peter James Gordon
    The Old Tile House
    Tilford Road Tilford
    GU10 2EP Farnham
    Surrey
    Director
    The Old Tile House
    Tilford Road Tilford
    GU10 2EP Farnham
    Surrey
    EnglandBritish114348240001

    Who are the persons with significant control of THE GARDEN MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    Sep 19, 2018
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00838262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Communisis 2012 Limited
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Apr 06, 2016
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE GARDEN MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 24, 2002
    Delivered On Oct 29, 2002
    Satisfied
    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
    The amount from time to time standing to the credit of the rent deposit account with all interest thereon.
    Persons Entitled
    • Zebra Projects Limited
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Apr 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 23, 1990
    Delivered On Aug 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1990Registration of a charge
    • Apr 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    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