SANDERS GARDEN WORLD LIMITED
Overview
| Company Name | SANDERS GARDEN WORLD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04037460 |
| 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 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 Address | No |
What were the previous names of SANDERS GARDEN WORLD LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDERS GARDEN CENTRES LIMITED | Jul 20, 2000 | Jul 20, 2000 |
What are the latest accounts for SANDERS GARDEN WORLD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SANDERS GARDEN WORLD 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 03, 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 Dec 15, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 25, 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 Dec 15, 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 | ||
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 | ||
Appointment of Roger Mclaughlan as a director on Mar 10, 2016 | 2 pages | AP01 | ||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 09, 2016 | 1 pages | TM01 | ||
Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016 | 2 pages | AP01 | ||
Termination of appointment of Nils Olin Steinmeyer as a director on Apr 01, 2016 | 1 pages | TM01 | ||
Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Ann Ward as a secretary on Jul 13, 2016 | 1 pages | TM02 | ||
Who are the officers of SANDERS GARDEN WORLD 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 | 242725870001 | |||||||
| JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 212265950002 | |||||
| BOURLET, Mary Elizabeth | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 213042770002 | |||||||
| JENKINSON, Antonia Scarlett | Secretary | 8 Stanmore Beedon RG20 8SR Newbury Berkshire | British | 72128340003 | ||||||
| MICHAEL, Michelle | Secretary | Rosemary Shrubbery Road BS23 2JG Weston Super Mare Avon | British | 127802000002 | ||||||
| PIKE, Jeanette Louise | Secretary | 6 Miles Road BS8 2JN Bristol Avon | British | 71007500001 | ||||||
| RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | 76162020001 | ||||||
| STEINMEYER, Nils Olin | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 173110750001 | |||||||
| WARD, Elizabeth Ann | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 205452470001 | |||||||
| 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 | |||||
| BURKS, Peter David | Director | Woodscombe 5 Forest Houses Eggesford EX18 7LD Chulmleigh Devon | England | British | 46738440002 | |||||
| HANCOCK, Philip Charles | Director | The Willows South Road Lympsham BS24 0DY Weston Super Mare Avon | United Kingdom | British | 76660540001 | |||||
| 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 | |||||
| KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | 124967710001 | |||||
| LEVETT, Richard John | Director | 1 The Old Rectory East Brent TA9 4HZ Highbridge Somerset | British | 50376860002 | ||||||
| LIVINGSTON, William Andrew | Director | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | England | British | 111439220001 | |||||
| MARSHALL, Nicholas Charles Gilmour | Director | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | 1470180001 | |||||
| MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 206428840001 | |||||
| MICHAEL, Kerry | Director | Coombe Farm Bridgwater Road Bleadon BS24 0AL Weston Super Mare Avon | United Kingdom | British | 43210430002 | |||||
| MICHAEL, Michelle | Director | Rosemary Shrubbery Road BS23 2JG Weston Super Mare Avon | United Kingdom | British | 127802000002 | |||||
| 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 | |||||
| SANDERS, Christopher Mervyn | Director | Hillfield Farm Mearcombe Lane Bleadon BS24 0NZ Weston Super Mare Avon | United Kingdom | British | 23170030001 | |||||
| SANDERS, Michael Frederick Trevor | Director | The Windmill Windmill Hill Hutton BS24 9UW Weston Super Mare Avon | United Kingdom | British | 154309220001 | |||||
| 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 | |||||
| STONE, Paul Anthony | Director | Garden Flat 3 Pembroke Road Clifton BS8 3AU Bristol | England | British | 72979960001 |
Who are the persons with significant control of SANDERS GARDEN WORLD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wyevale Acquistion Borrower Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Wyevale Garden Centres England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SANDERS GARDEN WORLD 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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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