GARDEN CENTRE HOLDINGS LIMITED
Overview
| Company Name | GARDEN CENTRE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC292695 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GARDEN CENTRE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GARDEN CENTRE HOLDINGS LIMITED located?
| Registered Office Address | C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street EH3 8EH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GARDEN CENTRE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEST COAST CAPITAL (HORTIS) LIMITED | Feb 27, 2006 | Feb 27, 2006 |
| PACIFIC SHELF 1351 LIMITED | Nov 03, 2005 | Nov 03, 2005 |
What are the latest accounts for GARDEN CENTRE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for GARDEN CENTRE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Laura Harradine-Greene as a secretary on May 07, 2020 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 30, 2018 | 27 pages | AA | ||||||||||||||
Termination of appointment of Justin Matthew King as a director on Mar 04, 2020 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Dec 17, 2019 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Anthony Gerald Jones as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 06, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge SC2926950009 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2926950012 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2926950010 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2926950011 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||||||
Appointment of Mr Richard Maclachlan as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Justin Matthew King as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 29, 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 | ||||||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of GARDEN CENTRE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLACHLAN, Richard John | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh C/O Addleshaw Goddard Llp Scotland | England | British | 255019700001 | |||||
| BOURLET, Mary Elizabeth | Secretary | Syon Park, London Road Brentford TW8 8JF Middlesex Wyevale Garden Centres England | 213121340002 | |||||||
| HAMILTON, Kirsty Elizabeth | Secretary | 23 Speyburn Place Lawthorn KA11 2BE Irvine Ayrshire | British | 127615890001 | ||||||
| HARRADINE-GREENE, Laura | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh C/O Addleshaw Goddard Llp Scotland | 242726430001 | |||||||
| JENKINSON, Antonia Scarlett | Secretary | 8 Stanmore Beedon RG20 8SR Newbury Berkshire | British | 72128340003 | ||||||
| SEALES, Sharon | Secretary | 22 Earlswood Wynd Montgomerie Park KA11 2FF Irvine Ayrshire | British | 106673560001 | ||||||
| STEINMEYER, Nils Olin | Secretary | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | 173148570001 | |||||||
| WARD, Elizabeth Ann | Secretary | Queen's Road AB15 4YL Aberdeen 13 | 205482880001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BRADSHAW, Kevin Michael | Director | Queen's Road AB15 4YL Aberdeen 13 | England | British | 124019940001 | |||||
| DAVIDSON, Paul Richmond | Director | Alloway Cottage 4 Doonholm Road KA7 4QQ Alloway Ayrshire | United Kingdom | British | 114537830001 | |||||
| GATELEY, Donald Kenneth | Director | 18 Clayhills Grove EH14 7NE Balerno Midlothian | United Kingdom | British | 104442220001 | |||||
| HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | 103594230001 | ||||||
| JENKINSON, Antonia Scarlett | Director | 8 Stanmore Beedon RG20 8SR Newbury Berkshire | United Kingdom | British | 72128340003 | |||||
| JONES, Anthony Gerald | Director | Queen's Road AB15 4YL Aberdeen 13 | England | British | 212265950002 | |||||
| KING, Justin Matthew | Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh C/O Addleshaw Goddard Llp Scotland | England | British | 254876200001 | |||||
| KING, Justin Matthew | Director | Syon Park, London Road Brentford TW8 8JF Middlesex Wyevale Garden Centres England | United Kingdom | British | 213157990001 | |||||
| KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | 124967710001 | |||||
| LESLAU, Nicholas Mark | Director | 48a Upper Brook Street W1K 2BT London | United Kingdom | British | 6815470015 | |||||
| MARSHALL, Nicholas Charles Gilmour | Director | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | 1470180001 | |||||
| MCLAUGHLAN, Roger | Director | Queen's Road AB15 4YL Aberdeen 13 | England | British | 208653010001 | |||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| MURPHY, Stephen Thomas | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | England | British | 162853840001 | |||||
| PIERPOINT, David Julian | Director | 33 West Street RH7 6QP Dormsland Rockvale Surrey | England | British | 138653690001 | |||||
| PITCHER, Stephen John | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | 138172490001 | |||||
| ROBERTSON, Lorraine Anne | Director | St. Leonards Forest RH13 6PH Horsham Boundary Cottage West Sussex | England | British | 138172640001 | |||||
| STEINMEYER, Nils Olin | Director | Queen's Road AB15 4YL Aberdeen 13 | United Kingdom | German | 126422100002 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of GARDEN CENTRE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Garden Centre Group Limited | Apr 06, 2016 | Queens Road AB15 4YL Aberdeen 13 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GARDEN CENTRE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 20, 2017 Delivered On Oct 02, 2017 | Satisfied | ||
Brief description All current and future material property and material intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 20, 2017 Delivered On Sep 29, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 20, 2017 Delivered On Sep 27, 2017 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 20, 2017 Delivered On Sep 26, 2017 | Satisfied | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Apr 24, 2012 Delivered On May 03, 2012 | Satisfied | Amount secured All sums due or to become due | |
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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 24, 2012 Delivered On May 03, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Feb 24, 2009 Delivered On Mar 04, 2009 | Satisfied | Amount secured All sums due or to become due | |
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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Feb 24, 2009 Delivered On Mar 04, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Supplemental charge | Created On Feb 12, 2007 Delivered On Mar 01, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The supplemental chargor with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities, has assigned, in favour of the security agent all its rights title and interest in and to the loan agreement and the borrower security documents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 20, 2006 Delivered On May 04, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed charges over land and other assets (see paper apart 2 for details)including assignment and floating charge. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Apr 20, 2006 Delivered On May 04, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Feb 27, 2006 Delivered On Mar 08, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GARDEN CENTRE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 |
| Members voluntary liquidation |
|
|
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