GARDEN RETAIL ONLINE LIMITED

GARDEN RETAIL ONLINE LIMITED

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

    Company NameGARDEN RETAIL ONLINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 13029892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GARDEN RETAIL ONLINE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GARDEN RETAIL ONLINE LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of GARDEN RETAIL ONLINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIDCO 1120 LIMITEDNov 18, 2020Nov 18, 2020

    What are the latest accounts for GARDEN RETAIL ONLINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for GARDEN RETAIL ONLINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 23, 2023

    LRESEX

    Registered office address changed from 44 Portman Road Reading Berkshire RG30 1EA England to 2nd Floor 110 Cannon Street London EC4N 6EU on Jan 31, 2023

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Statement of capital following an allotment of shares on Jan 24, 2022

    • Capital: GBP 106,427.85
    6 pagesSH01

    Group of companies' accounts made up to Oct 31, 2021

    34 pagesAA

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 17, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Appointment of Mr Geoffrey Gordon Bull as a director on Oct 05, 2021

    2 pagesAP01

    Registration of charge 130298920002, created on Sep 17, 2021

    23 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Mark Desmond Thomas Pearson as a director on Feb 22, 2021

    2 pagesAP01

    Appointment of Mr Ross Steven Chester as a director on Feb 22, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Feb 22, 2021

    • Capital: GBP 106,426.85
    4 pagesSH01

    Registration of charge 130298920001, created on Dec 16, 2020

    23 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 15, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2020

    RES15

    Registered office address changed from 31 North Row London W1K 6DA United Kingdom to 44 Portman Road Reading Berkshire RG30 1EA on Dec 15, 2020

    1 pagesAD01

    Current accounting period shortened from Nov 30, 2021 to Oct 31, 2021

    1 pagesAA01

    Who are the officers of GARDEN RETAIL ONLINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULL, Geoffrey Gordon
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    EnglandBritishNon-Executive Director257683020001
    CHESTER, Ross Steven
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    EnglandBritishDirector187980180001
    JENKINS, Jon Robert
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    United KingdomBritishInvestor 276705360001
    JOHNSON, Luke Oliver
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    EnglandBritishInvestor173345710001
    PEARSON, Mark Desmond Thomas
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    EnglandBritishDirector245111840001

    Who are the persons with significant control of GARDEN RETAIL ONLINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Luke Oliver Johnson
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Nov 18, 2020
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Jon Robert Jenkins
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Nov 18, 2020
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does GARDEN RETAIL ONLINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 17, 2021
    Delivered On Sep 20, 2021
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Sep 20, 2021Registration of a charge (MR01)
    A registered charge
    Created On Dec 16, 2020
    Delivered On Jan 05, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Luke Johnson
    Transactions
    • Jan 05, 2021Registration of a charge (MR01)

    Does GARDEN RETAIL ONLINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2023Commencement of winding up
    Jan 11, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London

    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