THE GARDEN MARKETING LIMITED
Overview
| Company Name | THE GARDEN MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02376947 |
| 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 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 Address | No |
What were the previous names of THE GARDEN MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| RPE LIMITED | Jun 24, 1996 | Jun 24, 1996 |
| ROBINSON PINKERTON EVANS LIMITED | Apr 27, 1989 | Apr 27, 1989 |
What are the latest accounts for THE GARDEN MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THE GARDEN MARKETING 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) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Andrew Martin Blundell as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Rowlatt Huber Riddle as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Clive Rawlins as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Clive Rawlins as a secretary on Feb 28, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Louise Caddy as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Notification of Robot No. 7 Limited as a person with significant control on Sep 19, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Communisis 2012 Limited as a person with significant control on Sep 19, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 22, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew Martin Blundell as a director on May 17, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Anthony Stoner as a director on May 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Miss Sarah Louise Caddy as a director on May 17, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Rowlatt Huber Riddle as a director on May 17, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of THE GARDEN MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAWLINS, Steven Clive | Secretary | Manston Lane LS15 8AH Leeds Communisis House England England | 255892000001 | |||||||
| BLUNDELL, Andrew Martin | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 140862520001 | |||||
| RAWLINS, Steven Clive | Director | Manston Lane LS15 8AH Leeds Communisis House England England | England | United Kingdom | 240837130001 | |||||
| CADDY, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | British | 179774490001 | ||||||
| CONNERY, Denis | Secretary | c/o Communisis Plc Wakefield Road LS10 1DU Leeds West Yorkshire | 184373940001 | |||||||
| EVANS, Mark Jonathan | Secretary | 27 Stag Leys KT21 2TF Ashtead Surrey | British | 58277780001 | ||||||
| JUDD, Chris | Secretary | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | 202470840001 | |||||||
| LEE, Graham | Secretary | Hawks Hill Close KT22 9DL Leatherhead Hill House Surrey United Kingdom | British | 103003820001 | ||||||
| BLUNDELL, Andrew Martin | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 140862520001 | |||||
| CADDY, Sarah Louise | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 150731100003 | |||||
| EVANS, Mark Jonathan | Director | 27 Stag Leys KT21 2TF Ashtead Surrey | United Kingdom | British | 58277780001 | |||||
| HOWES, Nigel Guy | Director | Wakefield Road LS10 1DU Leeds Communisis Plc West Yorkshire United Kingdom | England | British | 104918950001 | |||||
| LEE, Graham James | Director | Hawks Hill Close KT22 9DL Leatherhead Hill House Surrey United Kingdom | United Kingdom | British | 182789410001 | |||||
| LEE, Joanna Vera | Director | 62 Wrafton EX33 2DN Braunton Cobb Cottage Devon United Kingdom | United Kingdom | British | 120016640005 | |||||
| MURRAY, Donal John | Director | Flat 12 Edgar House Blake Hall Road E11 2QH Wanstead London | British | 69358450001 | ||||||
| PINKERTON, Ian Denovan | Director | Beggars Roost Hurtis Hill TN6 3AB Crowborough East Sussex | British | 26970520003 | ||||||
| RIDDLE, Jonathan Rowlatt Huber | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 53609030001 | |||||
| ROBINSON, Simon George | Director | 2 Delaport Cottages Lamer Lane AL4 8RQ Lower Gustard Wood Hertfordshire | United Kingdom | British | 149627290001 | |||||
| ROWELL, Elizabeth Susan, Director | Director | 94 Bennerley Road SW11 6DU London | Australian | 29425830001 | ||||||
| RUSHTON, David | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | England | British | 140862380001 | |||||
| SIMPSON, James Mclean | Director | 184 Wymering Mansions Wymering Road W9 2NQ London | British | 64166270001 | ||||||
| STONER, Mark Anthony | Director | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | United Kingdom | British | 189401280001 | |||||
| YOUNG, Peter James Gordon | Director | The Old Tile House Tilford Road Tilford GU10 2EP Farnham Surrey | England | British | 114348240001 |
Who are the persons with significant control of THE GARDEN MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Robot No. 7 Limited | Sep 19, 2018 | Manston Lane LS15 8AH Leeds Communisis House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Communisis 2012 Limited | Apr 06, 2016 | Manston Lane LS15 8AH Leeds Communisis House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE GARDEN MARKETING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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