SOMERSET GARDEN MACHINERY LIMITED

SOMERSET GARDEN MACHINERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOMERSET GARDEN MACHINERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04120511
    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 SOMERSET GARDEN MACHINERY LIMITED?

    • Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SOMERSET GARDEN MACHINERY LIMITED located?

    Registered Office Address
    The Willows South Road
    Lympsham
    BS24 0DY Weston-Super-Mare
    Avon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOMERSET GARDEN MACHINERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARDEN WORLD MACHINERY LIMITEDDec 07, 2000Dec 07, 2000

    What are the latest accounts for SOMERSET GARDEN MACHINERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for SOMERSET GARDEN MACHINERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to Jan 31, 2018

    11 pagesAA

    Micro company accounts made up to Jan 31, 2017

    11 pagesAA

    Micro company accounts made up to Jan 31, 2016

    11 pagesAA

    Accounts for a small company made up to Jan 31, 2015

    11 pagesAA

    Confirmation statement made on Dec 07, 2018 with updates

    8 pagesCS01

    Confirmation statement made on Dec 07, 2017 with updates

    8 pagesCS01

    Confirmation statement made on Dec 07, 2016 with updates

    8 pagesCS01

    Annual return made up to Dec 07, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2019

    Statement of capital on Apr 09, 2019

    • Capital: GBP 10,000
    SH01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , West End Farm Chedzoy, Nr. Bridgwater, Somerset, TA7 8QS to The Willows South Road Lympsham Weston-Super-Mare Avon BS24 0DY on Aug 07, 2015

    1 pagesAD01

    Annual return made up to Dec 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Dec 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Janice Hancock as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Dec 07, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Dec 07, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    5 pagesAA

    Who are the officers of SOMERSET GARDEN MACHINERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishManager76660540001
    GEORGALLIS, Maria Eleni
    24 Locking Road
    BS23 3DF Weston Super Mare
    Avon
    Secretary
    24 Locking Road
    BS23 3DF Weston Super Mare
    Avon
    BritishSolicitor72675700003
    HANCOCK, Janice Eva
    The Willows
    South Road Lympsham
    BS24 0DY Weston Super Mare
    Avon
    Secretary
    The Willows
    South Road Lympsham
    BS24 0DY Weston Super Mare
    Avon
    British126130970001
    MICHAEL, Michelle
    Rosemary Shrubbery Road
    BS23 2JG Weston Super Mare
    Avon
    Secretary
    Rosemary Shrubbery Road
    BS23 2JG Weston Super Mare
    Avon
    British127802000002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    HAWKINS, James Nicholas Gillies
    New Court
    Llanllowell Lane Llanllowell
    NP15 1NH Usk
    Monmouthshire
    Director
    New Court
    Llanllowell Lane Llanllowell
    NP15 1NH Usk
    Monmouthshire
    WalesBritishSolicitor102387800001
    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 KingdomBritishDirector43210430002
    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 KingdomBritishCompany Director23170030001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does SOMERSET GARDEN MACHINERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 30, 2009
    Delivered On May 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A rent deposit of £6,000.00.
    Persons Entitled
    • Sanders Garden World Limited
    Transactions
    • May 06, 2009Registration of a charge (395)
    Legal charge
    Created On Dec 19, 2002
    Delivered On Feb 27, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 3 isleport business park highbridge somerset t/n ST183983. 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
    • Feb 27, 2003Registration of a charge (395)
    Debenture
    Created On Dec 18, 2002
    Delivered On Dec 20, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 2002Registration of a charge (395)

    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