PRINCE'S GARDEN CENTRES LIMITED
Overview
Company Name | PRINCE'S GARDEN CENTRES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02685428 |
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 PRINCE'S GARDEN CENTRES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRINCE'S GARDEN CENTRES 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 PRINCE'S GARDEN CENTRES LIMITED?
Company Name | From | Until |
---|---|---|
SHERIOL TWENTY - SIX LIMITED | Feb 07, 1992 | Feb 07, 1992 |
What are the latest accounts for PRINCE'S GARDEN CENTRES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for PRINCE'S GARDEN CENTRES 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 8 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 22, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard Maclachlan as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Secretary's details changed for Ms Mary Elizabeth Murray on May 12, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Anthony Gerald Jones on Apr 03, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
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 31, 2015 | 8 pages | AA | ||||||||||
Second filing for the termination of Kevin Michael Bradshaw as a director | 4 pages | RP04TM01 | ||||||||||
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 | ||||||||||
Appointment of Ms Mary Elizabeth Murray as a secretary on Aug 25, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of PRINCE'S GARDEN CENTRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRADINE-GREENE, Laura | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 242720220001 | |||||||
JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Director | 212265950002 | ||||
MACLACHLAN, Richard John | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Director | 255019700001 | ||||
BOURLET, Mary Elizabeth | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 213041920002 | |||||||
DOUGAL, Richard Hamilton | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | British | Company Director | 74025700003 | |||||
PRINCE, Andrew John | Secretary | The Gatehouse London Road Rake GU33 7JH Liss Hampshire | British | Retail Horticulturalist | 26307820003 | |||||
STEINMEYER, Nils Olin | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 200854320001 | |||||||
WARD, Elizabeth Ann | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 205305450001 | |||||||
SHERWIN OLIVER SOLICITORS | Secretary | New Hampshire Court St Pauls Road PO5 4JT Portsmouth Hampshire | 31161270006 | |||||||
BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Director | 124019940001 | ||||
CRAIG, Nigel Stuart | Director | 18a Park Crescent PO10 7NT Emsworth Hampshire | England | English | Solicitor | 141395410001 | ||||
DOUGAL, Richard Hamilton | Director | 2 Cromwell Place SW7 2JE London Loumin Estates United Kingdom | United Kingdom | British | Company Director | 74025700003 | ||||
KING, Justin Matthew | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 213157990001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | 2 Cromwell Place SW7 2JE London Loumin Estates United Kingdom | Wales | British | Company Director | 1470180001 | ||||
MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Ceo | 206428840001 | ||||
MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Director | 162853840001 | ||||
PRINCE, Alan Charles | Director | Fleetwater House Minstead SO43 7GJ Lyndhurst Hampshire | United Kingdom | British | Retired | 7198240002 | ||||
PRINCE, Andrew John | Director | The Gatehouse London Road Rake GU33 7JH Liss Hampshire | British | Retail Horticulturalist | 26307820003 | |||||
STEINMEYER, Nils Olin | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | Director And Company Secretary | 211578220001 |
Who are the persons with significant control of PRINCE'S GARDEN CENTRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Garden Centre Property Development Trading Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Wyevale Garden Centres England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PRINCE'S GARDEN CENTRES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Apr 03, 2007 Delivered On Apr 24, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a prince's garden centre portsmouth road rake liss t/no wsx 62572. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 03, 2007 Delivered On Apr 19, 2007 | Satisfied | ||
Transactions
| ||||
Debenture | Created On Apr 03, 2007 Delivered On Apr 14, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Oct 10, 2005 Delivered On Oct 18, 2005 | Satisfied | Amount secured £846,667 and all other monies due or to become due | |
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
| ||||
Legal charge | Created On Jan 21, 2004 Delivered On Jan 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h land being swan garden centre (now k/a prince's garden centre) portsmouth road rake t/n wsx 162572. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 21, 2004 Delivered On Jan 24, 2004 | 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 Jul 01, 1992 Delivered On Jul 08, 1992 | Satisfied | Amount secured £400,000 and all monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H premises prince's garden centres, rake, nr. Petersfield, hampshire (including trade fixtures). 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