CHERWELL GARDENERS LIMITED

CHERWELL GARDENERS LIMITED

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

    Company NameCHERWELL GARDENERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06974848
    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 CHERWELL GARDENERS LIMITED?

    • Development of building projects (41100) / Construction

    Where is CHERWELL GARDENERS LIMITED located?

    Registered Office Address
    14 Ivory House
    Plantation Wharf
    SW11 3TN Clove Hitch Quay
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHERWELL GARDENERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHERWELL (38 BATHGATE ROAD) LIMITEDJul 28, 2009Jul 28, 2009

    What are the latest accounts for CHERWELL GARDENERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for CHERWELL GARDENERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHERWELL GARDENERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Previous accounting period extended from Apr 30, 2013 to Oct 31, 2013

    3 pagesAA01

    Annual return made up to Nov 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Thomas George Holroyd on Nov 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Thomas George Holroyd on Nov 01, 2013

    1 pagesCH03

    Registration of charge 069748480004, created on Aug 20, 2013

    16 pagesMR01

    Full accounts made up to Apr 30, 2012

    11 pagesAA

    Annual return made up to Nov 20, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Richard David Williams as a director on Nov 20, 2012

    1 pagesTM01

    Annual return made up to Jul 28, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Annual return made up to Jul 28, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Thomas George Holroyd on Feb 28, 2011

    2 pagesCH01

    Secretary's details changed for Mr Thomas George Holroyd on Feb 28, 2011

    2 pagesCH03

    Full accounts made up to Apr 30, 2011

    11 pagesAA

    Certificate of change of name

    Company name changed cherwell (38 bathgate road) LIMITED\certificate issued on 25/11/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Apr 30, 2010

    8 pagesAA

    Annual return made up to Jul 28, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of CHERWELL GARDENERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLROYD, Thomas George
    Ivory House
    Plantation Wharf
    SW11 3TN Clove Hitch Quay
    14
    London
    Secretary
    Ivory House
    Plantation Wharf
    SW11 3TN Clove Hitch Quay
    14
    London
    British130107490001
    HOLROYD, Thomas George
    Ivory House
    Plantation Wharf
    SW11 3TN Clove Hitch Quay
    14
    London
    Director
    Ivory House
    Plantation Wharf
    SW11 3TN Clove Hitch Quay
    14
    London
    EnglandBritish130107490004
    THOMPSON, Alexander James
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    Director
    Point House
    Dye House Lane Duncton
    GU28 0LF Petworth
    West Sussex
    United KingdomBritish85777860003
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    England
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    England
    139853030001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    England
    Director
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    England
    United KingdomEnglish146104130001
    WILLIAMS, Richard David
    Flat 6c Thorney Crescent
    Morgans Walk
    SW11 3TR London
    Director
    Flat 6c Thorney Crescent
    Morgans Walk
    SW11 3TR London
    United KingdomBritish118410720001

    Does CHERWELL GARDENERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 20, 2013
    Delivered On Sep 07, 2013
    Outstanding
    Brief description
    Gardeners arms public house, 119 chatham road london t/n SGL14902. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Sep 07, 2013Registration of a charge (MR01)
    Security assignment and agreement
    Created On Nov 03, 2011
    Delivered On Nov 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title and interest in and all the benefits accrued under the building contract see image for full details.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Jul 11, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 03, 2011
    Delivered On Nov 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    119 chatham road clapham london t/no. SGL14902 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Jul 11, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 03, 2011
    Delivered On Nov 09, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Co
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Jul 11, 2014Satisfaction of a charge (MR04)

    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