GARDENING DIRECT LIMITED
Overview
| Company Name | GARDENING DIRECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03087600 |
| 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 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 Address | No |
What were the previous names of GARDENING DIRECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRESHNAME NO.195 LIMITED | Aug 04, 1995 | Aug 04, 1995 |
What are the latest accounts for GARDENING DIRECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GARDENING DIRECT 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Jersey Choice Marketing Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Clark as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola De Veulle as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Timothy Dunningham as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Who are the officers of GARDENING DIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNNINGHAM, Timothy | Secretary | 182-194 Uniton Street SE1 0LH London Union House | 182328970001 | |||||||
| CLARK, Peter James | Director | 182-194 Uniton Street SE1 0LH London Union House | Jersey | British | 182331200001 | |||||
| DUNNINGHAM, Timothy | Director | 182-194 Uniton Street SE1 0LH London Union House | Jersey | British | 58978030001 | |||||
| ARMOUR, Douglas William | Nominee Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 900007320001 | ||||||
| DE VEULLE, Nicola | Secretary | 182-194 Uniton Street SE1 0LH London Union House | British | 170764560001 | ||||||
| GEE, Anthony Michael | Secretary | 27 Duke Street CM1 1HT Chelmsford Saxon House Essex | British | 181780820001 | ||||||
| GUNNING, George John | Secretary | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | British | 30443790001 | ||||||
| HARBORD, David Christopher | Secretary | 12 Long Buftlers AL5 1JE Harpenden Hertfordshire | British | 54320250002 | ||||||
| HAYES, Duncan Maclean | Secretary | 187 Lodge Road Writtle CM1 3JB Chelmsford Essex | British | 5980940002 | ||||||
| KNOTT, Christopher | Secretary | 182-194 Uniton Street SE1 0LH London Union House | 165499810001 | |||||||
| MORGAN, Richard John Craig | Secretary | 6 Rutland Park Gardens NW2 4RG London | British | 56256710001 | ||||||
| NORTON, Graham Howard | Secretary | The Old Cottage 199 The Street KT24 6HR West Horsley Surrey | British | 149360780001 | ||||||
| PURKIS, Richard Kenneth | Secretary | Chiswell House Shernden Lane Marsh Green TN8 5PR Edenbridge Kent | British | 50467140001 | ||||||
| BODEN, Timothy Kirkham | Director | 34 Petworth Close Great Notley CM77 7XS Braintree Essex | British | 56773060003 | ||||||
| DOOTSON, Stuart John | Director | 182-194 Uniton Street SE1 0LH London Union House | United Kingdom | British | 122918930002 | |||||
| DUGDALE, Mark Tristam Norwood | Director | Carn Brea Hockering Road GU22 7HG Woking Surrey | England | British | 85782480002 | |||||
| GEE, Anthony Michael | Director | 27 Duke Street CM1 1HT Chelmsford Saxon House Essex | United Kingdom | British | 181780820001 | |||||
| GILROY, David Peter | Director | 8 Prossers KT20 5TY Tadworth Surrey | England | British | 63179280002 | |||||
| HENRY, Robert James | Director | 182-194 Uniton Street SE1 0LH London Union House | England | British | 84546430002 | |||||
| NIGHTINGALE, David Norman | Director | 25 Windsor Court Oliver Close Chiswick W4 3RL London | British | 38720000001 | ||||||
| PAYNE, David John | Director | Blakes CM3 1HY Pleshey Essex | United Kingdom | British | 96157440001 | |||||
| SMITH, Nigel Richard | Director | 58 Reynards Close Highwoods CO4 4UR Colchester Essex | British | 57918390001 | ||||||
| VENUS, David Anthony | Nominee Director | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | United Kingdom | British | 900007290001 |
Who are the persons with significant control of GARDENING DIRECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jersey Choice Marketing Limited | Apr 06, 2016 | David Place St. Helier JE2 4TD Jersey 1st Floor Nelson House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GARDENING DIRECT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2018 | The 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?
| 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
| ||||
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