BLOOMS OF BRESSINGHAM HOLDINGS LIMITED
Overview
| Company Name | BLOOMS OF BRESSINGHAM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03892554 |
| 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 BLOOMS OF BRESSINGHAM HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BLOOMS OF BRESSINGHAM HOLDINGS 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 BLOOMS OF BRESSINGHAM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLOOMS OF BRESSINGHAM HOLDINGS PLC | Dec 07, 1999 | Dec 07, 1999 |
What are the latest accounts for BLOOMS OF BRESSINGHAM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BLOOMS OF BRESSINGHAM HOLDINGS 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 Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 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 Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 25, 2016 | 3 pages | AA | ||||||
Secretary's details changed for 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 Dec 07, 2016 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Justin Matthew King as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||
Appointment of Mary Elizabeth Murray as a secretary on Aug 25, 2016 | 2 pages | AP03 | ||||||
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 | ||||||
Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016 | 2 pages | CH01 | ||||||
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 | ||||||
| ||||||||
Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||
Who are the officers of BLOOMS OF BRESSINGHAM HOLDINGS 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 | 242726100001 | |||||||
| JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 212265950002 | |||||
| BIGGS, Andrew Peter | Secretary | Woodside House Amport SP11 8BE Andover Hampshire | British | 58577370001 | ||||||
| BOURLET, Mary Elizabeth | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 217305400002 | |||||||
| FOALE, Stephen John | Secretary | 42 Holmbury Avenue RG45 6TQ Crowthorne Berkshire | British | 37403500001 | ||||||
| GUNNING, George John | Secretary | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | British | 30443790001 | ||||||
| RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | 76162020001 | ||||||
| BAKER, Christopher James | Director | Woodlands 18 Carrwood Road SK9 5DL Wilmslow Cheshire | England | British | 39006740001 | |||||
| BERTRAM, Richard Christiaan | Director | 18 Ham Island Old Windsor SL4 2JY Windsor Berkshire | British | 6217370002 | ||||||
| BIGGS, Andrew Peter | Director | Brook Farm Milton On Stour SP8 5AB Gillingham Dorset | United Kingdom | British | 58577370002 | |||||
| BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 124019940001 | |||||
| BRIGDEN, Peter | Director | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | 195802400001 | |||||
| FOALE, Stephen John | Director | 42 Holmbury Avenue RG45 6TQ Crowthorne Berkshire | England | British | 37403500001 | |||||
| GOOD, Charles Anthony | Director | 31 Clapham Common West Side SW4 9AN London | British | 6848410004 | ||||||
| GUNNING, George John | Director | Meadow Bank Hockering Lane Bawburgh NR9 3LR Norwich Norfolk | England | British | 30443790001 | |||||
| HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | 606430001 | |||||
| JENKINSON, Antonia Scarlett | Director | 8 Stanmore Beedon RG20 8SR Newbury Berkshire | United Kingdom | British | 72128340003 | |||||
| KING, Justin Matthew | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | 213157990001 | |||||
| KING, Wendy | Director | 9 Fielden Abbeydale GL4 5EW Gloucester Gloucestershire | England | British | 89910600001 | |||||
| KITCHING, Jonathan Andrew | Director | Beech House Harp Hill GL52 6PR Cheltenham | England | British | 68271660002 | |||||
| KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | 124967710001 | |||||
| LIVINGSTON, William Andrew | Director | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | England | British | 111439220001 | |||||
| LORIMER, Alistair Martin | Director | 3 Aston Cantlow Road Wilmcote CV37 9XN Stratford Upon Avon Warwickshire | United Kingdom | British | 64929030001 | |||||
| MARCH, Kenneth Ernest | Director | 21 Meadowlands Woolpit IP30 9SE Bury St Edmunds Suffolk | England | British | 30443800001 | |||||
| MARSHALL, Nicholas Charles Gilmour | Director | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | 1470180001 | |||||
| MARTIN, Malcolm John | Director | 15 Augustus Way Chandlers Ford SO53 2BD Eastleigh Hampshire | British | 68047400001 | ||||||
| MCCAIG, Alan Douglas | Director | Woodside House Amport SP11 8BE Andover Hampshire | British | 67909090001 | ||||||
| MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 206428840001 | |||||
| MORANT, Nicholas David | Director | Clenston Manor Winterborne Clenston DT11 0NX Blandford Forum Dorset | British | 58070440005 | ||||||
| MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | 207509410001 | |||||
| PIERPOINT, David Julian | Director | 33 West Street RH7 6QP Dormsland Rockvale Surrey | England | British | 138653690001 | |||||
| RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | 76162020001 | |||||
| SAJID, Salim | Director | Apple Croft 9 High Street HP17 8ES Haddenham | British | 75730550003 | ||||||
| STEINMEYER, Nils Olin | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | 126422100002 | |||||
| STEVENSON, Barry John | Director | Cherry Trees Cane End RG4 9HG Reading Berkshire | England | British | 102595670001 |
Who are the persons with significant control of BLOOMS OF BRESSINGHAM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wyevale Garden Centres Holdings Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Wyevale Garden Centres England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLOOMS OF BRESSINGHAM HOLDINGS 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 to the debenture | Created On Dec 12, 2007 Delivered On Dec 21, 2007 | 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 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
| ||||
Transactions
| ||||
| Deed of accession to a debenture | Created On Mar 29, 2007 Delivered On Apr 17, 2007 | Satisfied | Amount secured All monies due or to become due from the chargors 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 For details of properties charged please. 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
| ||||
| Deed of accession to a debenture | Created On Mar 29, 2007 Delivered On Apr 17, 2007 | Satisfied | Amount secured All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please. 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
| ||||
| Guarantee & debenture | Created On Feb 20, 2007 Delivered On Feb 24, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
| Assignment of contracts by way of security | Created On Sep 15, 2004 Delivered On Sep 18, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All right title benefit and interest of the company in the documents being a building contract dated 14/9/4 between the company and barnwood construction limited and an agreement for sale construction and lease date 9/8/4 between the company and co-operative group pension fund trustees limited,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jul 26, 2004 Delivered On Jul 28, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises at haresfield garden centre, haresfield, gloucester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of deposit of stocks and shares and other marketable securities | Created On May 16, 2001 Delivered On May 24, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By clause 2 of the memorandum,the stocks shares bonds debentures or other securities deposited shall include any further securities referred to in clause 4 of the memorandum,are so deposited or transferred to secure the payment or discharge of all moneys and liabilities agreed to be paid or discharged by the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances by a chargor for own liabilities | Created On May 16, 2001 Delivered On May 24, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge over all sums of money specified in schedule 2 of the deed of charge and the debts represented thereby with all interest thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 16, 2001 Delivered On May 24, 2001 | 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
| ||||
| Debenture | Created On May 16, 2001 Delivered On May 18, 2001 | Satisfied | Amount secured All moneys and liabilities due or to become due from the company to the chargee as trustee for the holders of the convertible secured loan stock of blooms of bressingham holdings PLC as the same is contributed by an instrument of even date and executed by blooms of bressingham holdings PLC | |
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
| ||||
| Guarantee & debenture | Created On Feb 28, 2000 Delivered On Mar 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
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