GARDENING DIRECT LIMITED

GARDENING DIRECT LIMITED

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

    Company NameGARDENING DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03087600
    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 GARDENING DIRECT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GARDENING DIRECT LIMITED located?

    Registered Office Address
    Union House
    182-194 Uniton Street
    SE1 0LH London
    Undeliverable Registered Office AddressNo

    What were the previous names of GARDENING DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRESHNAME NO.195 LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for GARDENING DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GARDENING DIRECT 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

    1 pagesDS01

    Confirmation statement made on Aug 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Aug 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Aug 21, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Aug 21, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Jersey Choice Marketing Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 21, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Confirmation statement made on Aug 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Aug 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Peter Clark as a director

    2 pagesAP01

    Termination of appointment of Nicola De Veulle as a secretary

    1 pagesTM02

    Appointment of Mr Timothy Dunningham as a secretary

    1 pagesAP03

    Annual return made up to Jun 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2013

    Statement of capital on Jun 20, 2013

    • Capital: GBP 2
    SH01

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

    2 pagesAA

    Who are the officers of GARDENING DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNNINGHAM, Timothy
    182-194 Uniton Street
    SE1 0LH London
    Union House
    Secretary
    182-194 Uniton Street
    SE1 0LH London
    Union House
    182328970001
    CLARK, Peter James
    182-194 Uniton Street
    SE1 0LH London
    Union House
    Director
    182-194 Uniton Street
    SE1 0LH London
    Union House
    JerseyBritish182331200001
    DUNNINGHAM, Timothy
    182-194 Uniton Street
    SE1 0LH London
    Union House
    Director
    182-194 Uniton Street
    SE1 0LH London
    Union House
    JerseyBritish58978030001
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Nominee Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British900007320001
    DE VEULLE, Nicola
    182-194 Uniton Street
    SE1 0LH London
    Union House
    Secretary
    182-194 Uniton Street
    SE1 0LH London
    Union House
    British170764560001
    GEE, Anthony Michael
    27 Duke Street
    CM1 1HT Chelmsford
    Saxon House
    Essex
    Secretary
    27 Duke Street
    CM1 1HT Chelmsford
    Saxon House
    Essex
    British181780820001
    GUNNING, George John
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    Secretary
    Meadow Bank Hockering Lane
    Bawburgh
    NR9 3LR Norwich
    Norfolk
    British30443790001
    HARBORD, David Christopher
    12 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Secretary
    12 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    British54320250002
    HAYES, Duncan Maclean
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    Secretary
    187 Lodge Road
    Writtle
    CM1 3JB Chelmsford
    Essex
    British5980940002
    KNOTT, Christopher
    182-194 Uniton Street
    SE1 0LH London
    Union House
    Secretary
    182-194 Uniton Street
    SE1 0LH London
    Union House
    165499810001
    MORGAN, Richard John Craig
    6 Rutland Park Gardens
    NW2 4RG London
    Secretary
    6 Rutland Park Gardens
    NW2 4RG London
    British56256710001
    NORTON, Graham Howard
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    Secretary
    The Old Cottage
    199 The Street
    KT24 6HR West Horsley
    Surrey
    British149360780001
    PURKIS, Richard Kenneth
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    Secretary
    Chiswell House Shernden Lane
    Marsh Green
    TN8 5PR Edenbridge
    Kent
    British50467140001
    BODEN, Timothy Kirkham
    34 Petworth Close
    Great Notley
    CM77 7XS Braintree
    Essex
    Director
    34 Petworth Close
    Great Notley
    CM77 7XS Braintree
    Essex
    British56773060003
    DOOTSON, Stuart John
    182-194 Uniton Street
    SE1 0LH London
    Union House
    Director
    182-194 Uniton Street
    SE1 0LH London
    Union House
    United KingdomBritish122918930002
    DUGDALE, Mark Tristam Norwood
    Carn Brea
    Hockering Road
    GU22 7HG Woking
    Surrey
    Director
    Carn Brea
    Hockering Road
    GU22 7HG Woking
    Surrey
    EnglandBritish85782480002
    GEE, Anthony Michael
    27 Duke Street
    CM1 1HT Chelmsford
    Saxon House
    Essex
    Director
    27 Duke Street
    CM1 1HT Chelmsford
    Saxon House
    Essex
    United KingdomBritish181780820001
    GILROY, David Peter
    8 Prossers
    KT20 5TY Tadworth
    Surrey
    Director
    8 Prossers
    KT20 5TY Tadworth
    Surrey
    EnglandBritish63179280002
    HENRY, Robert James
    182-194 Uniton Street
    SE1 0LH London
    Union House
    Director
    182-194 Uniton Street
    SE1 0LH London
    Union House
    EnglandBritish84546430002
    NIGHTINGALE, David Norman
    25 Windsor Court
    Oliver Close Chiswick
    W4 3RL London
    Director
    25 Windsor Court
    Oliver Close Chiswick
    W4 3RL London
    British38720000001
    PAYNE, David John
    Blakes
    CM3 1HY Pleshey
    Essex
    Director
    Blakes
    CM3 1HY Pleshey
    Essex
    United KingdomBritish96157440001
    SMITH, Nigel Richard
    58 Reynards Close Highwoods
    CO4 4UR Colchester
    Essex
    Director
    58 Reynards Close Highwoods
    CO4 4UR Colchester
    Essex
    British57918390001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Nominee Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritish900007290001

    Who are the persons with significant control of GARDENING DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jersey Choice Marketing Limited
    David Place
    St. Helier
    JE2 4TD Jersey
    1st Floor Nelson House
    Jersey
    Apr 06, 2016
    David Place
    St. Helier
    JE2 4TD Jersey
    1st Floor Nelson House
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityJersey Companies Act 2006
    Place RegisteredJersey Companies Registry
    Registration Number105691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for GARDENING DIRECT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GARDENING DIRECT 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)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)

    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