CASTERBRIDGE NURSERIES (GAYNES PARK) LTD

CASTERBRIDGE NURSERIES (GAYNES PARK) LTD

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

    Company NameCASTERBRIDGE NURSERIES (GAYNES PARK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04140242
    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 CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?

    • Pre-primary education (85100) / Education

    Where is CASTERBRIDGE NURSERIES (GAYNES PARK) LTD located?

    Registered Office Address
    2 Crown Court
    NN10 6BS Rushden
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?

    Previous Company Names
    Company NameFromUntil
    GAYNES PARK NURSERY LIMITEDJan 12, 2001Jan 12, 2001

    What are the latest accounts for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?

    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 Mary Ann Tocio as a director on Jun 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jan 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Stephen Kramer as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Appointment of Stephen Dreier as a director

    2 pagesAP01

    Appointment of David Lissy as a director

    2 pagesAP01

    Appointment of Mary Ann Tocio as a director

    2 pagesAP01

    Appointment of Elizabeth Boland as a director

    2 pagesAP01

    Termination of appointment of Mary Tocio as a director

    1 pagesTM01

    Termination of appointment of David Lissy as a director

    1 pagesTM01

    Termination of appointment of Stephen Dreier as a director

    1 pagesTM01

    Termination of appointment of Elizabeth Boland as a director

    1 pagesTM01

    Termination of appointment of Stephen Kramer as a secretary

    1 pagesTM02

    Appointment of Stephen Kramer as a secretary

    3 pagesAP03

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Elizabeth Boland as a director

    3 pagesAP01

    Appointment of David Lissy as a director

    3 pagesAP01

    Who are the officers of CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    171973360001
    BOLAND, Elizabeth
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmericanChief Financial Officer70853820001
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmericanChief Administritive Officer170443250001
    LISSY, Dave
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmericanManager218331690001
    BROSNAN, Paul
    Croom House
    IRISH Croom
    Co Limerick
    Ireland
    Secretary
    Croom House
    IRISH Croom
    Co Limerick
    Ireland
    IrishCompany Director102089360001
    DHANANI, Alnur Madatali
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    Secretary
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    BritishDirector2462470003
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    BritishCompany Secretary68848420004
    HURRAN, Anthony Robert
    10 St Marks Road
    Ealing
    W5 3JS London
    Secretary
    10 St Marks Road
    Ealing
    W5 3JS London
    BritishFinance Director104970440001
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    British169896160001
    MOORE, Matthew Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British134350220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BETTUM, Ole
    54 Primrose Gardens
    NW3 4TP London
    Director
    54 Primrose Gardens
    NW3 4TP London
    EnglandNorwegianBanker50551730002
    BOLAND, Elizabeth
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    United StatesAmericanChief Financial Officer70853820001
    BROSNAN, Paul
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomIrishCompany Director102089360002
    CARNEY, Joseph Gerard
    272 Gunnersbury Avenue
    W4 5QB London
    Suite 2 Chiswick Place
    Director
    272 Gunnersbury Avenue
    W4 5QB London
    Suite 2 Chiswick Place
    United KingdomIrishDirector89273480001
    DHANANI, Alnur Madatali
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    Director
    Simorgh
    Warren Road
    KT2 7HY Kingston
    Surrey
    United KingdomBritishDirector2462470003
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    United StatesAmericanChief Administrative Officer170443250001
    HEMSLEY, Maarten Duncan
    265 Washington Street
    Duxbury
    Massachusetts 02332
    Usa
    Director
    265 Washington Street
    Duxbury
    Massachusetts 02332
    Usa
    United StatesBritishFinancial Consultant69602210003
    HURRAN, Anthony Robert
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandBritishFinance Director184743670001
    LISSY, Dave
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    United StatesAmericanManager218331690001
    MOORE, Matthew Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishFinance Director115340530001
    PACE, Martin
    Christmas Farm
    Picketts Lane
    RH1 5RG Salfords
    Surrey
    Director
    Christmas Farm
    Picketts Lane
    RH1 5RG Salfords
    Surrey
    EnglandBritishDirector74305820001
    TERNOFSKY, Friedrich Ludwig Rudolf
    Kawartha Lodge Oak Grange Road
    West Clandon
    GU4 7UD Guildford
    Surrey
    Director
    Kawartha Lodge Oak Grange Road
    West Clandon
    GU4 7UD Guildford
    Surrey
    United KingdomAustrianDirector11820520001
    TOCIO, Mary Ann
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    UsaUsaChief Operations Officer177507090001
    TOCIO, Mary Ann
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    UsaUsaChief Operations Officer177507090001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CASTERBRIDGE NURSERIES (GAYNES PARK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 21, 2004
    Delivered On Jan 06, 2005
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due from any obligor to any finance party 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,the Security Trustee
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Jun 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 04, 2002
    Delivered On Dec 06, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property 105 gaynes park road upminster essex t/n EX21073. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2002Registration of a charge (395)
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 04, 2002
    Delivered On Dec 06, 2002
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2002Registration of a charge (395)
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2001
    Delivered On Jan 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 105 gaynes park road upminster RM14 2HX and all rights relating to the schedule property together with the contracts the book debts the intellectual property the plant and machinery the shares and derivative assets the goodwill and uncalled capital. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Close Brothers Development Vct PLC
    Transactions
    • Jan 08, 2002Registration of a charge (395)
    • Dec 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 30, 2001
    Delivered On May 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    105 gaynes park road upminster RM14 2HX.. 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
    • Close Brothers Development Vct PLC
    Transactions
    • May 03, 2001Registration of a charge (395)
    • Jan 12, 2005Statement 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