HEIGHLEY GATE GARDEN CENTRE LIMITED
Overview
Company Name | HEIGHLEY GATE GARDEN CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04501276 |
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 HEIGHLEY GATE GARDEN CENTRE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HEIGHLEY GATE GARDEN CENTRE LIMITED located?
Registered Office Address | Wyevale Garden Centres Syon Park London Road TW8 8JF Brentford Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEIGHLEY GATE GARDEN CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HEIGHLEY GATE GARDEN CENTRE 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 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 25, 2016 | 4 pages | AA | ||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 7 pages | AA | ||
Confirmation statement made on Aug 01, 2016 with updates | 5 pages | CS01 | ||
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 Nils Olin Steinmeyer as a director on Apr 01, 2016 | 1 pages | TM01 | ||
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 | ||
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 HEIGHLEY GATE GARDEN CENTRE 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 | 242726070001 | |||||||
JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Director | 212265950002 | ||||
BOURLET, Mary Elizabeth | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 213037520002 | |||||||
JENKINSON, Antonia Scarlett | Secretary | Syon Park, TW8 8JF Brentford The Garden Centre Group Middlesex England | British | Investment Banker | 72128340003 | |||||
LISHMAN, Christopher David | Secretary | 3 The Terrace Whalton NE61 3UR Morpeth Northumberland | British | Garden Centre Operator | 84199220001 | |||||
RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | Finance Director | 76162020001 | |||||
STEINMEYER, Nils Olin | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 173112830001 | |||||||
WARD, Elizabeth Ann | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 205456920001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Company Director | 124019940001 | ||||
BRIGDEN, Peter | Director | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | Retail Director | 195802400001 | ||||
EMMERSON, Fiona Mary | Director | Old Coach House Espley Morpeth Northumberland | British | Garden Centre Operator | 84199140001 | |||||
HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | C.E.O | 606430001 | ||||
HUMBLE, Gerard Paul | Director | 1 Fellside Darras Hall Ponteland NE20 9JW Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Operations Director | 100754130001 | ||||
JENKINSON, Antonia Scarlett | Director | Syon Park, TW8 8JF Brentford The Garden Centre Group Middlesex England | United Kingdom | British | Investment Banker | 72128340003 | ||||
KING, Justin Matthew | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 213157990001 | ||||
KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | Director | 124967710001 | ||||
LISHMAN, Christopher David | Director | 3 The Terrace Whalton NE61 3UR Morpeth Northumberland | British | Garden Centre Operator | 84199220001 | |||||
LISHMAN, John David | Director | Lindisfarne Hebron NE61 3LA Morpeth Northumberland | British | Garden Centre Operator | 84198910002 | |||||
LISHMAN, Michael Ian | Director | Heighley Hill NE61 3DA Morpeth Northumberland | British | Garden Centre Operator | 84198410001 | |||||
LISHMAN, Sheila Mary | Director | Lindisfarne Hebron NE61 3LA Morpeth Northumberland | British | Garden Centre Operator | 84198990002 | |||||
LIVINGSTON, William Andrew | Director | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | England | British | Commercial Director | 111439220001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | Syon Park, TW8 8JF Brentford The Garden Centre Group Middlesex England | Wales | British | Company Director | 1470180001 | ||||
MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Director | 206428840001 | ||||
MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 207509410001 | ||||
PIERPOINT, David Julian | Director | 33 West Street RH7 6QP Dormsland Rockvale Surrey | England | British | Director | 138653690001 | ||||
RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | Finance Director | 76162020001 | ||||
SIMPSON, Ian Richard | Director | 30 De Mowbray Way NE61 3RE Morpeth Northumberland | United Kingdom | British | Managing Director | 81603040001 | ||||
STEINMEYER, Nils Olin | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | Financial Director | 126422100002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of HEIGHLEY GATE GARDEN CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wyevale Aquisitions Borrower Limited | Apr 06, 2016 | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HEIGHLEY GATE GARDEN CENTRE 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 to a debenture | Created On Feb 28, 2008 Delivered On Mar 12, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 07, 2003 Delivered On Jul 14, 2003 | 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. | ||||
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