SANDERS GARDEN WORLD LIMITED

SANDERS GARDEN WORLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSANDERS GARDEN WORLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04037460
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANDERS GARDEN WORLD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SANDERS GARDEN WORLD LIMITED located?

    Registered Office Address
    Wyevale Garden Centres Syon Park
    London Road
    TW8 8JF Brentford
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDERS GARDEN WORLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERS GARDEN CENTRES LIMITEDJul 20, 2000Jul 20, 2000

    What are the latest accounts for SANDERS GARDEN WORLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SANDERS GARDEN WORLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019

    1 pagesTM01

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018

    1 pagesTM02

    Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018

    2 pagesAP03

    Confirmation statement made on Dec 15, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 25, 2016

    4 pagesAA

    Secretary's details changed for Ms Mary Elizabeth Murray on May 12, 2017

    1 pagesCH03

    Director's details changed for Mr Anthony Gerald Jones on Apr 03, 2017

    2 pagesCH01

    Confirmation statement made on Dec 15, 2016 with updates

    5 pagesCS01

    Termination of appointment of Justin Matthew King as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2015

    8 pagesAA

    Appointment of Mr Justin Matthew King as a director on Aug 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016

    1 pagesTM01

    Appointment of Ms Mary Elizabeth Murray as a secretary on Aug 25, 2016

    2 pagesAP03

    Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016

    2 pagesCH01

    Appointment of Roger Mclaughlan as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Kevin Michael Bradshaw as a director on Mar 09, 2016

    1 pagesTM01

    Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Nils Olin Steinmeyer as a director on Apr 01, 2016

    1 pagesTM01

    Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Ann Ward as a secretary on Jul 13, 2016

    1 pagesTM02

    Who are the officers of SANDERS GARDEN WORLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRADINE-GREENE, Laura
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    242725870001
    JONES, Anthony Gerald
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish212265950002
    BOURLET, Mary Elizabeth
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    213042770002
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Secretary
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    British72128340003
    MICHAEL, Michelle
    Rosemary Shrubbery Road
    BS23 2JG Weston Super Mare
    Avon
    Secretary
    Rosemary Shrubbery Road
    BS23 2JG Weston Super Mare
    Avon
    British127802000002
    PIKE, Jeanette Louise
    6 Miles Road
    BS8 2JN Bristol
    Avon
    Secretary
    6 Miles Road
    BS8 2JN Bristol
    Avon
    British71007500001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    British76162020001
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    173110750001
    WARD, Elizabeth Ann
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    205452470001
    BRADSHAW, Kevin Michael
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish124019940001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritish195802400001
    BURKS, Peter David
    Woodscombe 5 Forest Houses
    Eggesford
    EX18 7LD Chulmleigh
    Devon
    Director
    Woodscombe 5 Forest Houses
    Eggesford
    EX18 7LD Chulmleigh
    Devon
    EnglandBritish46738440002
    HANCOCK, Philip Charles
    The Willows
    South Road Lympsham
    BS24 0DY Weston Super Mare
    Avon
    Director
    The Willows
    South Road Lympsham
    BS24 0DY Weston Super Mare
    Avon
    United KingdomBritish76660540001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritish606430001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Director
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    United KingdomBritish72128340003
    KING, Justin Matthew
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritish213157990001
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritish124967710001
    LEVETT, Richard John
    1 The Old Rectory
    East Brent
    TA9 4HZ Highbridge
    Somerset
    Director
    1 The Old Rectory
    East Brent
    TA9 4HZ Highbridge
    Somerset
    British50376860002
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritish111439220001
    MARSHALL, Nicholas Charles Gilmour
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    Director
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    WalesBritish1470180001
    MCLAUGHLAN, Roger
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish206428840001
    MICHAEL, Kerry
    Coombe Farm Bridgwater Road
    Bleadon
    BS24 0AL Weston Super Mare
    Avon
    Director
    Coombe Farm Bridgwater Road
    Bleadon
    BS24 0AL Weston Super Mare
    Avon
    United KingdomBritish43210430002
    MICHAEL, Michelle
    Rosemary Shrubbery Road
    BS23 2JG Weston Super Mare
    Avon
    Director
    Rosemary Shrubbery Road
    BS23 2JG Weston Super Mare
    Avon
    United KingdomBritish127802000002
    MURPHY, Stephen Thomas
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritish207509410001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritish138653690001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritish76162020001
    SANDERS, Christopher Mervyn
    Hillfield Farm Mearcombe Lane
    Bleadon
    BS24 0NZ Weston Super Mare
    Avon
    Director
    Hillfield Farm Mearcombe Lane
    Bleadon
    BS24 0NZ Weston Super Mare
    Avon
    United KingdomBritish23170030001
    SANDERS, Michael Frederick Trevor
    The Windmill
    Windmill Hill Hutton
    BS24 9UW Weston Super Mare
    Avon
    Director
    The Windmill
    Windmill Hill Hutton
    BS24 9UW Weston Super Mare
    Avon
    United KingdomBritish154309220001
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomGerman126422100002
    STEVENSON, Barry John
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    Director
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    EnglandBritish102595670001
    STONE, Paul Anthony
    Garden Flat 3 Pembroke Road
    Clifton
    BS8 3AU Bristol
    Director
    Garden Flat 3 Pembroke Road
    Clifton
    BS8 3AU Bristol
    EnglandBritish72979960001

    Who are the persons with significant control of SANDERS GARDEN WORLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyevale Acquistion Borrower Limited
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    Apr 06, 2016
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number06343583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SANDERS GARDEN WORLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (The “Security Agent”)
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Aug 31, 2007
    Delivered On Sep 14, 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
    F/H land k/a sanders garden world vole road battleborough sedgeberrow somerset T. 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
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 31, 2007
    Delivered On Sep 12, 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
    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
    • The Governor and Company of the Bank of Scotland (For Itself and as Security Trustee for Thefinance Parties)
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 26, 2001
    Delivered On Mar 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the south west side of vole road battleborough somerset sedgemoor t/n ST191042. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 27, 2001Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 01, 2001
    Delivered On Feb 07, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 07, 2001Registration of a charge (395)
    • Sep 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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