RIVENDELL GARDEN CENTRE LIMITED
Overview
| Company Name | RIVENDELL GARDEN CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03604717 |
| 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 RIVENDELL GARDEN CENTRE LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RIVENDELL GARDEN CENTRE LIMITED located?
| Registered Office Address | The Nursery Cumberland Street IP12 4AF Woodbridge Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIVENDELL GARDEN CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUBEBAG LIMITED | Jul 27, 1998 | Jul 27, 1998 |
What are the latest accounts for RIVENDELL GARDEN CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for RIVENDELL GARDEN CENTRE 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 | ||||||||||
Appointment of Mr Mark Haddock as a director on Feb 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian William Furniss as a director on Feb 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian William Furniss as a secretary on Feb 17, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Michael Lawrence Staff as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Ian William Furniss as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Staff as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian William Furniss as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew King as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Cole as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Notcutt as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of RIVENDELL GARDEN CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADDOCK, Mark William | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | England | English | 205242470001 | |||||
| ANDREW, Stephen Robert | Secretary | Chapel Farmhouse Chapel Lane Mouldsworth CH3 8BF Chester Cheshire | British | 49087860002 | ||||||
| COOKSON, Michael Dean | Secretary | Bankside Farm Winsford Road CW7 4DL Wettenhall Winsford Cheshire | British | 2233500002 | ||||||
| FURNISS, Ian William | Secretary | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | 188397320001 | |||||||
| STAFF, Andrew Michael Lawrence | Secretary | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | British | 134035650001 | ||||||
| WALKER, Linda Margaret | Secretary | 21 Cornelia Crescent Belvidere SY2 5NA Shrewsbury Shropshire | British | 48968430002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREW, Stephen Robert | Director | Chapel Farmhouse Chapel Lane Mouldsworth CH3 8BF Chester Cheshire | England | British | 49087860002 | |||||
| BARNES, Ian Malcolm | Director | Holly House The Fold Dorrington SY5 7JD Shrewsbury Shropshire | United Kingdom | British | 37745750001 | |||||
| COLE, Michael David | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | United Kingdom | British | 146969370001 | |||||
| FAUN, Stephen | Director | 2 Worleston Close CW10 0RG Middlewich Cheshire | British | 81650270001 | ||||||
| FULKER, Alan Ernest | Director | White Lodge 17 Overhill Road SK9 2BE Wilmslow Cheshire | British | 2233530001 | ||||||
| FURNISS, Ian William | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | England | British | 117943650001 | |||||
| GRUNDY, Paul | Director | 74 Broadwalk SK9 5PN Wilmslow Cheshire | England | British | 17333220001 | |||||
| KING, Andrew James | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | England | British | 217979240001 | |||||
| NOTCUTT, Roger William | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | England | British | 134038090001 | |||||
| SCOTT, Graham Robert | Director | 216 Main Road Goostrey CW4 8PE Crewe Cheshire | British | 44672550004 | ||||||
| SPURLING, Anthony Christopher | Director | 36 Mossgrove Road Timperley WA15 6LF Altrincham Cheshire | England | British | 106994510001 | |||||
| STAFF, Andrew Michael Lawrence | Director | Cumberland Street IP12 4AF Woodbridge The Nursery Suffolk | England | British | 134035650001 | |||||
| WHITING, Richard Antony | Director | Chestnut Farm Cross Lane, Kermincham CW12 2LJ Congleton Cheshire | England | British | 327792630001 | |||||
| WHITING, Richard Antony | Director | Chestnut Farm Cross Lane, Kermincham CW12 2LJ Congleton Cheshire | England | British | 327792630001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does RIVENDELL GARDEN CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Oct 02, 2008 Delivered On Oct 09, 2008 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 30, 2000 Delivered On Apr 10, 2000 | 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. | ||||
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