CASTERBRIDGE NURSERIES (GAYNES PARK) LTD
Overview
Company Name | CASTERBRIDGE NURSERIES (GAYNES PARK) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04140242 |
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 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 Address | No |
What were the previous names of CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?
Company Name | From | Until |
---|---|---|
GAYNES PARK NURSERY LIMITED | Jan 12, 2001 | Jan 12, 2001 |
What are the latest accounts for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?
Annual Return |
|
---|
What are the latest filings for CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?
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 Mary Ann Tocio as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Stephen Kramer as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Appointment of Stephen Dreier as a director | 2 pages | AP01 | ||||||||||
Appointment of David Lissy as a director | 2 pages | AP01 | ||||||||||
Appointment of Mary Ann Tocio as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Boland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mary Tocio as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lissy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Dreier as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Boland as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Kramer as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Stephen Kramer as a secretary | 3 pages | AP03 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Elizabeth Boland as a director | 3 pages | AP01 | ||||||||||
Appointment of David Lissy as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CASTERBRIDGE NURSERIES (GAYNES PARK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KRAMER, Stephen | Secretary | Crown Court NN10 6BS Rushden 2 Northamptonshire | 171973360001 | |||||||
BOLAND, Elizabeth | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | Chief Financial Officer | 70853820001 | ||||
DREIER, Stephen | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | Chief Administritive Officer | 170443250001 | ||||
LISSY, Dave | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | Manager | 218331690001 | ||||
BROSNAN, Paul | Secretary | Croom House IRISH Croom Co Limerick Ireland | Irish | Company Director | 102089360001 | |||||
DHANANI, Alnur Madatali | Secretary | Simorgh Warren Road KT2 7HY Kingston Surrey | British | Director | 2462470003 | |||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | Company Secretary | 68848420004 | |||||
HURRAN, Anthony Robert | Secretary | 10 St Marks Road Ealing W5 3JS London | British | Finance Director | 104970440001 | |||||
KRAMER, Stephen | Secretary | Crown Court NN10 6BS Rushden 2 Northamptonshire | British | 169896160001 | ||||||
MOORE, Matthew Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 134350220001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BETTUM, Ole | Director | 54 Primrose Gardens NW3 4TP London | England | Norwegian | Banker | 50551730002 | ||||
BOLAND, Elizabeth | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | United States | American | Chief Financial Officer | 70853820001 | ||||
BROSNAN, Paul | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | Irish | Company Director | 102089360002 | ||||
CARNEY, Joseph Gerard | Director | 272 Gunnersbury Avenue W4 5QB London Suite 2 Chiswick Place | United Kingdom | Irish | Director | 89273480001 | ||||
DHANANI, Alnur Madatali | Director | Simorgh Warren Road KT2 7HY Kingston Surrey | United Kingdom | British | Director | 2462470003 | ||||
DREIER, Stephen | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | United States | American | Chief Administrative Officer | 170443250001 | ||||
HEMSLEY, Maarten Duncan | Director | 265 Washington Street Duxbury Massachusetts 02332 Usa | United States | British | Financial Consultant | 69602210003 | ||||
HURRAN, Anthony Robert | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | British | Finance Director | 184743670001 | ||||
LISSY, Dave | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | United States | American | Manager | 218331690001 | ||||
MOORE, Matthew Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Finance Director | 115340530001 | ||||
PACE, Martin | Director | Christmas Farm Picketts Lane RH1 5RG Salfords Surrey | England | British | Director | 74305820001 | ||||
TERNOFSKY, Friedrich Ludwig Rudolf | Director | Kawartha Lodge Oak Grange Road West Clandon GU4 7UD Guildford Surrey | United Kingdom | Austrian | Director | 11820520001 | ||||
TOCIO, Mary Ann | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | Usa | Usa | Chief Operations Officer | 177507090001 | ||||
TOCIO, Mary Ann | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | Usa | Usa | Chief Operations Officer | 177507090001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CASTERBRIDGE NURSERIES (GAYNES PARK) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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