PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED
Overview
| Company Name | PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06032245 |
| 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 PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PETER BARRATT'S GARDEN CENTRE (BEVERLEY) 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 PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDCO 1008 LIMITED | Dec 18, 2006 | Dec 18, 2006 |
What are the latest accounts for PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PETER BARRATT'S GARDEN CENTRE (BEVERLEY) 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 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 PETER BARRATT'S GARDEN CENTRE (BEVERLEY) 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 | 242725960001 | |||||||
| 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 | 213041230002 | |||||||
| JENKINSON, Antonia Scarlett | Secretary | 8 Stanmore Beedon RG20 8SR Newbury Berkshire | British | 72128340003 | ||||||
| RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | 76162020001 | ||||||
| ROSS, Kenneth | Secretary | 140 Highfield Road NE34 6JL South Shields Tyne & Wear | British | 46212020001 | ||||||
| STEINMEYER, Nils Olin | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 173111040001 | |||||||
| WARD, Elizabeth Ann | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 205453870001 | |||||||
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||
| BARRATT, Angela Margaret | Director | Ravenstone Ladycutter Lane NE45 5RZ Corbridge Northumberland | England | British | 118144480001 | |||||
| BARRATT, Peter Arthur | Director | Ravenstone Ladycutter Lane NE45 5RZ Corbridge Northumberland | England | British | 114033100001 | |||||
| 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 | |||||
| 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 | |||||
| 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 | |||||
| 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 | |||||
| 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 | |||||
| WARD HADAWAY INCORPORATIONS LIMITED | Nominee Director | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020000001 |
Who are the persons with significant control of PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wyevale Garden Centres Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Wyevale Garden Centres England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PETER BARRATT'S GARDEN CENTRE (BEVERLEY) 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 Sep 28, 2007 Delivered On Oct 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 L/H vista garden centre plaxton bridge woodmansey beverley east yorkshire t/no YEA48684; the goodwill and uncalled capital; all plant machinery vehicles computers and office and other equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 09, 2007 Delivered On Mar 14, 2007 | 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