GOSFORTH LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGOSFORTH LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06356061
    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 GOSFORTH LAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GOSFORTH LAND LIMITED located?

    Registered Office Address
    Wyevale Garden Centres Syon Park
    London Road
    TW8 8JF Brentford
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOSFORTH LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2015

    What are the latest filings for GOSFORTH LAND LIMITED?

    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 Justin Matthew King as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2015

    8 pagesAA

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Appointment of Mr Justin Matthew King as a director on Aug 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016

    1 pagesTM01

    Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016

    2 pagesCH01

    Termination of appointment of Nils Olin Steinmeyer as a director on Apr 01, 2016

    1 pagesTM01

    Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Kevin Michael Bradshaw as a director on Mar 09, 2016

    1 pagesTM01

    Appointment of Roger Mclaughlan as a director on Mar 10, 2016

    2 pagesAP01

    Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016

    2 pagesAP01

    Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on Feb 24, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 28, 2014

    8 pagesAA

    Annual return made up to Aug 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on Sep 15, 2015

    1 pagesAD01

    Director's details changed for Mr Nils Olin Steinmeyer on Apr 07, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 29, 2013

    8 pagesAA

    Annual return made up to Aug 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 30, 2012

    7 pagesAA

    Annual return made up to Aug 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Kevin Michael Bradshaw as a director

    2 pagesAP01

    Termination of appointment of Antonia Jenkinson as a director

    1 pagesTM01

    Who are the officers of GOSFORTH LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Anthony Gerald
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish212265950001
    MCLAUGHLAN, Roger
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish206428840001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    British76162020001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    BRADSHAW, Kevin Michael
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish124019940001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritish195802400001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritish606430001
    JENKINSON, Antonia Scarlett
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Director
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    United KingdomBritish72128340003
    KING, Justin Matthew
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish213043730001
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritish124967710001
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritish111439220001
    MARSHALL, Nicholas Charles Gilmour
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Director
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    WalesBritish1470180001
    MURPHY, Stephen Thomas
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritish207509410001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritish138653690001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritish76162020001
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomGerman211578220001
    STEVENSON, Barry John
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    Director
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    EnglandBritish102595670001
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    Who are the persons with significant control of GOSFORTH LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyevale Aquisitiions Borower Ltd
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Apr 06, 2016
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number06343583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GOSFORTH LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (The “Security Agent”)
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    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