GARDENEASY.COM LIMITED

GARDENEASY.COM LIMITED

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

    Company NameGARDENEASY.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02533561
    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 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 AddressNo

    What were the previous names of GARDENEASY.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRESSINGHAM PLANT CENTRES LIMITEDNov 24, 1993Nov 24, 1993
    BLOOMS OF BRESSINGHAM PLANT CENTRES LIMITEDFeb 22, 1993Feb 22, 1993
    BLOOMS OF BRESSINGHAM PLANT CENTRE LIMITEDAug 22, 1990Aug 22, 1990

    What are the latest accounts for GARDENEASY.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2015

    What are the latest filings for GARDENEASY.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Justin Matthew King as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2015

    7 pagesAA

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Appointment of Mr Justin Matthew King as a director on Aug 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016

    1 pagesTM01

    Director's details changed for Anthony Jones on Jul 22, 2016

    2 pagesCH01

    Appointment of Roger Mclaughlan as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Nils Olin Steinmeyer as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Kevin Michael Bradshaw as a director on Mar 09, 2016

    1 pagesTM01

    Appointment of Anthony Jones as a director on Apr 06, 2016

    2 pagesAP01

    Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 28, 2014

    7 pagesAA

    Annual return made up to Aug 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 29, 2013

    7 pagesAA

    Annual return made up to Aug 22, 2014 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Kevin Michael Bradshaw as a director

    2 pagesAP01

    Termination of appointment of Nicholas Marshall as a director

    1 pagesTM01

    Appointment of Mr Nils Olin Steinmeyer as a director

    2 pagesAP01

    Who are the officers of GARDENEASY.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Anthony
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish210788360002
    MCLAUGHLAN, Roger
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish206428840001
    FOALE, Stephen John
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    Secretary
    42 Holmbury Avenue
    RG45 6TQ Crowthorne
    Berkshire
    British37403500001
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Secretary
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    British30443790001
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Secretary
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    British30443790001
    MORGAN, Richard John Craig
    6 Rutland Park Gardens
    NW2 4RG London
    Secretary
    6 Rutland Park Gardens
    NW2 4RG London
    British56256710001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    British76162020001
    AITKEN, Stanley Derek
    Paxhill House
    Whiteleys Lane Lathom
    L40 6HE Ormskirk
    Lancashire
    Director
    Paxhill House
    Whiteleys Lane Lathom
    L40 6HE Ormskirk
    Lancashire
    British120300001
    BERTRAM, Richard Christiaan
    18 Ham Island
    Old Windsor
    SL4 2JY Windsor
    Berkshire
    Director
    18 Ham Island
    Old Windsor
    SL4 2JY Windsor
    Berkshire
    British6217370002
    BIGGS, Andrew Peter
    Woodside House
    Amport
    SP11 8BE Andover
    Hampshire
    Director
    Woodside House
    Amport
    SP11 8BE Andover
    Hampshire
    EnglandBritish58577370001
    BLOOM, Adrian Jonathan Richard
    Foggy Bottom Low Road
    Bressingham
    IP22 2AA Diss
    Norfolk
    Director
    Foggy Bottom Low Road
    Bressingham
    IP22 2AA Diss
    Norfolk
    United KingdomEnglish35654700001
    BLOOM, Adrian Jonathan Richard
    Foggy Bottom Low Road
    Bressingham
    IP22 2AA Diss
    Norfolk
    Director
    Foggy Bottom Low Road
    Bressingham
    IP22 2AA Diss
    Norfolk
    United KingdomEnglish35654700001
    BLOOM, Robert Alan Whitworth
    Hall Lane
    Roydon
    IP22 2DE Diss
    Norfolk
    Director
    Hall Lane
    Roydon
    IP22 2DE Diss
    Norfolk
    British5531050001
    BLOOM, Robert Alan Whitworth
    Hall Lane
    Roydon
    IP22 2DE Diss
    Norfolk
    Director
    Hall Lane
    Roydon
    IP22 2DE Diss
    Norfolk
    British5531050001
    BRADSHAW, Kevin Michael
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish124019940001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritish195802400001
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Director
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    EnglandBritish30443790001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritish606430001
    JENKINSON, Antonia Scarlett
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Director
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    United KingdomBritish72128340003
    KING, Justin Matthew
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritish213157990001
    KITCHING, Jonathan Andrew
    Beech House
    Harp Hill
    GL52 6PR Cheltenham
    Director
    Beech House
    Harp Hill
    GL52 6PR Cheltenham
    EnglandBritish68271660002
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritish124967710001
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritish111439220001
    MARCH, Kenneth Ernest
    21 Meadowlands
    Woolpit
    IP30 9SE Bury St Edmunds
    Suffolk
    Director
    21 Meadowlands
    Woolpit
    IP30 9SE Bury St Edmunds
    Suffolk
    EnglandBritish30443800001
    MARSHALL, Nicholas Charles Gilmour
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Director
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    WalesBritish1470180001
    MORANT, Nicholas David
    Clenston Manor
    Winterborne Clenston
    DT11 0NX Blandford Forum
    Dorset
    Director
    Clenston Manor
    Winterborne Clenston
    DT11 0NX Blandford Forum
    Dorset
    British58070440005
    MURPHY, Stephen Thomas
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritish207509410001
    PAYNE, David John
    Blakes
    CM3 1HY Pleshey
    Essex
    Director
    Blakes
    CM3 1HY Pleshey
    Essex
    United KingdomBritish96157440001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritish138653690001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritish76162020001
    ROBERTS, Thomas John Blackburn
    Southwick Court
    Southwick
    BA14 9QB Trowbridge
    Wiltshire
    Director
    Southwick Court
    Southwick
    BA14 9QB Trowbridge
    Wiltshire
    British35567350001
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomGerman126422100002
    STEVENSON, Barry John
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    Director
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    EnglandBritish102595670001

    Who are the persons with significant control of GARDENEASY.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blooms New Plants Limited
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Apr 06, 2016
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number01931551
    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 GARDENEASY.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1998Registration of a charge (395)
    • Apr 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 19, 1994Registration of a charge (395)
    • Jan 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 30, 1994Registration of a charge (395)
    • Jan 07, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Sevenstiles Limited
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Jan 07, 1995Statement of satisfaction of a charge in full or part (403a)

    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