PRINCE'S GARDEN CENTRES LIMITED

PRINCE'S GARDEN CENTRES LIMITED

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

    Company NamePRINCE'S GARDEN CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02685428
    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 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 AddressNo

    What were the previous names of PRINCE'S GARDEN CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHERIOL TWENTY - SIX LIMITEDFeb 07, 1992Feb 07, 1992

    What are the latest accounts for PRINCE'S GARDEN CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for PRINCE'S GARDEN CENTRES 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

    4 pagesDS01

    Accounts for a dormant company made up to Dec 30, 2018

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Feb 22, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Richard Maclachlan as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019

    1 pagesTM01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018

    2 pagesAP03

    Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Secretary's details changed for Ms Mary Elizabeth Murray on May 12, 2017

    1 pagesCH03

    Director's details changed for Mr Anthony Gerald Jones on Apr 03, 2017

    2 pagesCH01

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    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 31, 2015

    8 pagesAA

    Second filing for the termination of Kevin Michael Bradshaw as a director

    4 pagesRP04TM01

    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

    Appointment of Ms Mary Elizabeth Murray as a secretary on Aug 25, 2016

    2 pagesAP03

    Who are the officers of PRINCE'S GARDEN CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRADINE-GREENE, Laura
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    242720220001
    JONES, Anthony Gerald
    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
    EnglandBritishDirector212265950002
    MACLACHLAN, Richard John
    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
    EnglandBritishDirector255019700001
    BOURLET, Mary Elizabeth
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    213041920002
    DOUGAL, Richard Hamilton
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    BritishCompany Director74025700003
    PRINCE, Andrew John
    The Gatehouse London Road
    Rake
    GU33 7JH Liss
    Hampshire
    Secretary
    The Gatehouse London Road
    Rake
    GU33 7JH Liss
    Hampshire
    BritishRetail Horticulturalist26307820003
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    200854320001
    WARD, Elizabeth Ann
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    205305450001
    SHERWIN OLIVER SOLICITORS
    New Hampshire Court
    St Pauls Road
    PO5 4JT Portsmouth
    Hampshire
    Secretary
    New Hampshire Court
    St Pauls Road
    PO5 4JT Portsmouth
    Hampshire
    31161270006
    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
    EnglandBritishDirector124019940001
    CRAIG, Nigel Stuart
    18a Park Crescent
    PO10 7NT Emsworth
    Hampshire
    Director
    18a Park Crescent
    PO10 7NT Emsworth
    Hampshire
    EnglandEnglishSolicitor141395410001
    DOUGAL, Richard Hamilton
    2 Cromwell Place
    SW7 2JE London
    Loumin Estates
    United Kingdom
    Director
    2 Cromwell Place
    SW7 2JE London
    Loumin Estates
    United Kingdom
    United KingdomBritishCompany Director74025700003
    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 KingdomBritishDirector213157990001
    MARSHALL, Nicholas Charles Gilmour
    2 Cromwell Place
    SW7 2JE London
    Loumin Estates
    United Kingdom
    Director
    2 Cromwell Place
    SW7 2JE London
    Loumin Estates
    United Kingdom
    WalesBritishCompany Director1470180001
    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
    EnglandBritishCeo206428840001
    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
    EnglandBritishDirector162853840001
    PRINCE, Alan Charles
    Fleetwater House
    Minstead
    SO43 7GJ Lyndhurst
    Hampshire
    Director
    Fleetwater House
    Minstead
    SO43 7GJ Lyndhurst
    Hampshire
    United KingdomBritishRetired7198240002
    PRINCE, Andrew John
    The Gatehouse London Road
    Rake
    GU33 7JH Liss
    Hampshire
    Director
    The Gatehouse London Road
    Rake
    GU33 7JH Liss
    Hampshire
    BritishRetail Horticulturalist26307820003
    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 KingdomGermanDirector And Company Secretary211578220001

    Who are the persons with significant control of PRINCE'S GARDEN CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garden Centre Property Development Trading Limited
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    Apr 06, 2016
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number04118745
    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.

    Does PRINCE'S GARDEN CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 24, 2007Registration of a charge (395)
    • Jul 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 03, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • Aug 06, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 2007Registration of a charge (395)
    • Jul 15, 2015Satisfaction of a charge (MR04)
    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
    • Alan Charles Prince and Andrew John Prince
    Transactions
    • Oct 18, 2005Registration of a charge (395)
    • Nov 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 2004Registration of a charge (395)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 2004Registration of a charge (395)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Alan Charles Prince
    Transactions
    • Jul 08, 1992Registration of a charge (395)
    • Oct 19, 2005Statement 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