BRIDGEMERE NURSERIES TRADING LIMITED
Overview
Company Name | BRIDGEMERE NURSERIES TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03282244 |
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 BRIDGEMERE NURSERIES TRADING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRIDGEMERE NURSERIES TRADING 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 BRIDGEMERE NURSERIES TRADING LIMITED?
Company Name | From | Until |
---|---|---|
OFFSHELF 235 LTD | Nov 21, 1996 | Nov 21, 1996 |
What are the latest accounts for BRIDGEMERE NURSERIES TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BRIDGEMERE NURSERIES TRADING 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 | 3 pages | DS01 | ||||||
Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 19, 2018 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||
Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||||||
Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||
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 Nov 21, 2016 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 27, 2015 | 8 pages | AA | ||||||
Second filing for the termination of Kevin Michael Bradshaw as a director | 4 pages | RP04TM01 | ||||||
Second filing for the termination of Nils Olin Steinmeyer as a director | 3 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 | ||||||
Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016 | 2 pages | CH01 | ||||||
Termination of appointment of Elizabeth Ann Ward as a secretary on Jul 13, 2016 | 1 pages | TM02 | ||||||
Appointment of Mr Roger Mclaughlan as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||
Termination of appointment of Nils Olin Steinmeyer as a director on Apr 06, 2016 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 10, 2016 | 2 pages | TM01 | ||||||
| ||||||||
Who are the officers of BRIDGEMERE NURSERIES TRADING 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 | 242726360001 | |||||||
JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Cfo | 207956240003 | ||||
BOURLET, Mary Elizabeth | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 213027540002 | |||||||
HOLLOCKS, Ian Michael | Secretary | 69 Priests Lane CM15 8HG Shenfield Essex | British | Company Director | 142108250001 | |||||
JENKINSON, Antonia Scarlett | Secretary | 8 Stanmore Beedon RG20 8SR Newbury Berkshire | British | Investment Banker | 72128340003 | |||||
KERR, John | Secretary | The Lodge Alexandra Road TF9 3HP Market Drayton Shropshire | British | 1959430001 | ||||||
MATHIAS, Richard Nicholas Grenville | Secretary | 4 Weston Heath Weston SY4 5XE Shrewsbury | British | Retail | 29013240003 | |||||
RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | Director | 76162020001 | |||||
RAVENSCROFT, John Richard | Secretary | The Old Rectory TF9 3NG Hodnet Shropshire | British | Company Director | 33118790001 | |||||
STEINMEYER, Nils Olin | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 173145630001 | |||||||
WARD, Elizabeth Ann | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 205474660001 | |||||||
OTHERS INTERESTS LIMITED | Nominee Secretary | Churchill House 47 Regent Road ST1 3RQ Hanley Stoke On Trent Staffordshire | 900008520001 | |||||||
BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Company Director | 124019940001 | ||||
BRIGDEN, Peter | Director | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | Director Of Retail Operation | 195802400001 | ||||
CORDINER, Andrew James | Director | 30 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | Surveyor | 92229270001 | |||||
DICKS, Andrew David | Director | 28 Chartwood Loggerheads TF9 4RJ Market Drayton Shropshire | British | Company Director | 23183230001 | |||||
GREENHALGH, Colin Robert | Director | 57 Brooklands Road CW12 4LU Congleton Cheshire | British | Director | 776050001 | |||||
HODKINSON, Jim | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | British | Director | 105100960001 | |||||
JENKINSON, Antonia Scarlett | Director | 8 Stanmore Beedon RG20 8SR Newbury Berkshire | United Kingdom | British | Investment Banker | 72128340003 | ||||
KERR, John | Director | The Lodge Alexandra Road TF9 3HP Market Drayton Shropshire | British | Company Director | 1959430001 | |||||
KING, Justin Matthew | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 213157990001 | ||||
KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | Director | 124967710001 | ||||
LIVINGSTON, Andrew | Director | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | United Kingdom | British | Commercial Director | 122359370001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | Company Director | 1470180001 | ||||
MATHIAS, Richard Nicholas Grenville | Director | 4 Weston Heath Weston SY4 5XE Shrewsbury | United Kingdom | British | Company Director | 29013240003 | ||||
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 | United Kingdom | British | Chairman | 207509410001 | ||||
OLDHAM, Sara Elizabeth | Director | 15 Greenway Dairyfields Trentham ST4 8AN Stoke On Trent Staffordshire | England | British | Finance Director | 85576520002 | ||||
PIERPOINT, David Julian | Director | 33 West Street RH7 6QP Dormsland Rockvale Surrey | England | British | Director | 138653690001 | ||||
RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | Director | 76162020001 | ||||
RAVENSCROFT, Elizabeth Sarah Miriam | Director | The Old Rectory TF9 3NG Hodnet Shropshire | British | Company Director | 23183240001 | |||||
RAVENSCROFT, John Richard | Director | The Old Rectory TF9 3NG Hodnet Shropshire | United Kingdom | British | Company Director | 33118790001 | ||||
RAVENSCROFT, Richard John | Director | The Old Farmhouse Smithy Bank CW5 8LF Acton Cheshire | British | Company Director | 74995130002 | |||||
RUDKIN, Denis Glenn | Director | 17 The Woodlands Cold Meece ST15 0YA Stone Staffordshire | British | Retail | 54844870002 | |||||
SANDERS, Christopher Robert | Director | 8 Hartlands Road Eccleshall ST21 6DW Stafford Staffordshire | British | Company Director | 23183220001 |
Who are the persons with significant control of BRIDGEMERE NURSERIES TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wyevale Garden Centres Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Wyevale Garden Centres England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRIDGEMERE NURSERIES TRADING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Feb 24, 2009 Delivered On Mar 04, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Jul 02, 2007 Delivered On Jul 20, 2007 | Satisfied | Amount secured All monies due or to become due from the subsidiary to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land and buildings k/a bridgemere garden worls nantwich cheshire t/no's SL65805,CH498502,CH450380 and CH451498 and P. 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
| ||||
Debenture | Created On Nov 07, 2006 Delivered On Nov 16, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever | |
Short particulars F/H bridgemere garden world nantwich cheshire t/nos SL65805, CH498502, CH450380, CH451498 and part of CH326461. 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
| ||||
Debenture | Created On Jul 15, 2005 Delivered On Jul 19, 2005 | 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
| ||||
Legal mortgage | Created On Jul 21, 1999 Delivered On Jul 31, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land and premises at bridgemore nurseries london rd nantwich t/n CH437588. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 01, 1999 Delivered On Jul 07, 1999 | 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
| ||||
Mortgage debenture | Created On Apr 17, 1997 Delivered On Apr 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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