HOUSEPLANTS DIRECT LIMITED
Overview
Company Name | HOUSEPLANTS DIRECT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04002080 |
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 HOUSEPLANTS DIRECT LIMITED?
- Wholesale of flowers and plants (46220) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HOUSEPLANTS DIRECT LIMITED located?
Registered Office Address | 5 Hurn Close Ashley BH24 2AD Ringwood Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOUSEPLANTS DIRECT LIMITED?
Company Name | From | Until |
---|---|---|
IMPACT INVESTMENT MANAGEMENT LIMITED | May 25, 2000 | May 25, 2000 |
What are the latest accounts for HOUSEPLANTS DIRECT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HOUSEPLANTS DIRECT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Simon John Edwards as a secretary on Dec 12, 2017 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of HOUSEPLANTS DIRECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMAS, David | Director | Hurn Close Ashley BH24 2AD Ringwood 5 Hampshire United Kingdom | England | British | Consultant | 159040150001 | ||||
CROWTHER, Raymond Carl | Secretary | Balnacraig Firs Road Alderbury SP5 3BD Salisbury | British | 62858170001 | ||||||
EDWARDS, Simon John | Secretary | 46 Eight Acres SO51 5BQ Romsey Hampshire | British | 85918180001 | ||||||
MILNE, Ian Terry | Secretary | 23 Watership Drive Hightown BH24 1QY Ringwood Hampshire | British | 60655800002 | ||||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
RICHARDS, Paul Owen | Director | 397 Christchurch Road West Parley BH22 8SJ Ferndown Dorset | England | British | Nurseryman | 46737720001 | ||||
ROBINSON, John | Director | Manor Nurseries Stockbridge Road SO51 0NB Romsey Hampshire | United Kingdom | British | General Manager | 117152860001 | ||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of HOUSEPLANTS DIRECT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Thomas | Apr 06, 2016 | Hurn Close Ashley BH24 2AD Ringwood 5 Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does HOUSEPLANTS DIRECT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 16, 2001 Delivered On Jan 26, 2001 | Outstanding | 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
|
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