GARDENEASY.COM LIMITED
Overview
| Company Name | GARDENEASY.COM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02533561 |
| 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 GARDENEASY.COM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GARDENEASY.COM 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 GARDENEASY.COM LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRESSINGHAM PLANT CENTRES LIMITED | Nov 24, 1993 | Nov 24, 1993 |
| BLOOMS OF BRESSINGHAM PLANT CENTRES LIMITED | Feb 22, 1993 | Feb 22, 1993 |
| BLOOMS OF BRESSINGHAM PLANT CENTRE LIMITED | Aug 22, 1990 | Aug 22, 1990 |
What are the latest accounts for GARDENEASY.COM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2015 |
What are the latest filings for GARDENEASY.COM 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 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 5 pages | CS01 | ||||||||||
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 Anthony Jones on Jul 22, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Roger Mclaughlan as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nils Olin Steinmeyer as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Jones as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Thomas Murphy 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 24, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 22, 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 Aug 27, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 22, 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 Aug 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Michael Bradshaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Marshall as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nils Olin Steinmeyer as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GARDENEASY.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Anthony | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 210788360002 | |||||
| MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 206428840001 | |||||
| FOALE, Stephen John | Secretary | 42 Holmbury Avenue RG45 6TQ Crowthorne Berkshire | British | 37403500001 | ||||||
| GUNNING, George John | Secretary | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | British | 30443790001 | ||||||
| GUNNING, George John | Secretary | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | British | 30443790001 | ||||||
| MORGAN, Richard John Craig | Secretary | 6 Rutland Park Gardens NW2 4RG London | British | 56256710001 | ||||||
| RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | 76162020001 | ||||||
| AITKEN, Stanley Derek | Director | Paxhill House Whiteleys Lane Lathom L40 6HE Ormskirk Lancashire | British | 120300001 | ||||||
| BERTRAM, Richard Christiaan | Director | 18 Ham Island Old Windsor SL4 2JY Windsor Berkshire | British | 6217370002 | ||||||
| BIGGS, Andrew Peter | Director | Woodside House Amport SP11 8BE Andover Hampshire | England | British | 58577370001 | |||||
| BLOOM, Adrian Jonathan Richard | Director | Foggy Bottom Low Road Bressingham IP22 2AA Diss Norfolk | United Kingdom | English | 35654700001 | |||||
| BLOOM, Adrian Jonathan Richard | Director | Foggy Bottom Low Road Bressingham IP22 2AA Diss Norfolk | United Kingdom | English | 35654700001 | |||||
| BLOOM, Robert Alan Whitworth | Director | Hall Lane Roydon IP22 2DE Diss Norfolk | British | 5531050001 | ||||||
| BLOOM, Robert Alan Whitworth | Director | Hall Lane Roydon IP22 2DE Diss Norfolk | British | 5531050001 | ||||||
| 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 | |||||
| GUNNING, George John | Director | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | England | British | 30443790001 | |||||
| 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 | United Kingdom | British | 213157990001 | |||||
| KITCHING, Jonathan Andrew | Director | Beech House Harp Hill GL52 6PR Cheltenham | England | British | 68271660002 | |||||
| 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 | |||||
| MARCH, Kenneth Ernest | Director | 21 Meadowlands Woolpit IP30 9SE Bury St Edmunds Suffolk | England | British | 30443800001 | |||||
| MARSHALL, Nicholas Charles Gilmour | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | Wales | British | 1470180001 | |||||
| MORANT, Nicholas David | Director | Clenston Manor Winterborne Clenston DT11 0NX Blandford Forum Dorset | British | 58070440005 | ||||||
| MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | 207509410001 | |||||
| PAYNE, David John | Director | Blakes CM3 1HY Pleshey Essex | United Kingdom | British | 96157440001 | |||||
| PIERPOINT, David Julian | Director | 33 West Street RH7 6QP Dormsland Rockvale Surrey | England | British | 138653690001 | |||||
| RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | 76162020001 | |||||
| ROBERTS, Thomas John Blackburn | Director | Southwick Court Southwick BA14 9QB Trowbridge Wiltshire | British | 35567350001 | ||||||
| STEINMEYER, Nils Olin | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | 126422100002 | |||||
| STEVENSON, Barry John | Director | Cherry Trees Cane End RG4 9HG Reading Berkshire | England | British | 102595670001 |
Who are the persons with significant control of GARDENEASY.COM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blooms New Plants Limited | Apr 06, 2016 | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GARDENEASY.COM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 21, 1998 Delivered On Dec 29, 1998 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Dec 13, 1994 Delivered On Dec 19, 1994 | 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
| ||||
| Single debenture | Created On Nov 23, 1994 Delivered On Nov 30, 1994 | 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
| ||||
| Debenture | Created On Dec 02, 1993 Delivered On Dec 07, 1993 | Satisfied | Amount secured £300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
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