GARDEN CENTRE HOLDINGS LIMITED

GARDEN CENTRE HOLDINGS LIMITED

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

    Company NameGARDEN CENTRE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC292695
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of GARDEN CENTRE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST COAST CAPITAL (HORTIS) LIMITEDFeb 27, 2006Feb 27, 2006
    PACIFIC SHELF 1351 LIMITEDNov 03, 2005Nov 03, 2005

    What are the latest accounts for GARDEN CENTRE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for GARDEN CENTRE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 28, 2020

    LRESSP

    Termination of appointment of Laura Harradine-Greene as a secretary on May 07, 2020

    1 pagesTM02

    Full accounts made up to Dec 30, 2018

    27 pagesAA

    Termination of appointment of Justin Matthew King as a director on Mar 04, 2020

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Anthony Gerald Jones as a director on Dec 06, 2019

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 06, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 30/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge SC2926950009 in full

    4 pagesMR04

    Satisfaction of charge SC2926950012 in full

    4 pagesMR04

    Satisfaction of charge SC2926950010 in full

    4 pagesMR04

    Satisfaction of charge SC2926950011 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Appointment of Mr Richard Maclachlan as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Mr Justin Matthew King as a director on Nov 01, 2018

    2 pagesAP01

    Confirmation statement made on Oct 29, 2018 with no updates

    3 pagesCS01

    Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018

    2 pagesAP03

    Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018

    1 pagesTM02

    Confirmation statement made on Nov 03, 2017 with updates

    5 pagesCS01

    Who are the officers of GARDEN CENTRE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLACHLAN, Richard John
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    C/O Addleshaw Goddard Llp
    Scotland
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    C/O Addleshaw Goddard Llp
    Scotland
    EnglandBritish255019700001
    BOURLET, Mary Elizabeth
    Syon Park, London Road
    Brentford
    TW8 8JF Middlesex
    Wyevale Garden Centres
    England
    Secretary
    Syon Park, London Road
    Brentford
    TW8 8JF Middlesex
    Wyevale Garden Centres
    England
    213121340002
    HAMILTON, Kirsty Elizabeth
    23 Speyburn Place
    Lawthorn
    KA11 2BE Irvine
    Ayrshire
    Secretary
    23 Speyburn Place
    Lawthorn
    KA11 2BE Irvine
    Ayrshire
    British127615890001
    HARRADINE-GREENE, Laura
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    C/O Addleshaw Goddard Llp
    Scotland
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    C/O Addleshaw Goddard Llp
    Scotland
    242726430001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Secretary
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    British72128340003
    SEALES, Sharon
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    Secretary
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    British106673560001
    STEINMEYER, Nils Olin
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Secretary
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    173148570001
    WARD, Elizabeth Ann
    Queen's Road
    AB15 4YL Aberdeen
    13
    Secretary
    Queen's Road
    AB15 4YL Aberdeen
    13
    205482880001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRADSHAW, Kevin Michael
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    EnglandBritish124019940001
    DAVIDSON, Paul Richmond
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Director
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    United KingdomBritish114537830001
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    JENKINSON, Antonia Scarlett
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    Director
    8 Stanmore
    Beedon
    RG20 8SR Newbury
    Berkshire
    United KingdomBritish72128340003
    JONES, Anthony Gerald
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    EnglandBritish212265950002
    KING, Justin Matthew
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    C/O Addleshaw Goddard Llp
    Scotland
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    C/O Addleshaw Goddard Llp
    Scotland
    EnglandBritish254876200001
    KING, Justin Matthew
    Syon Park, London Road
    Brentford
    TW8 8JF Middlesex
    Wyevale Garden Centres
    England
    Director
    Syon Park, London Road
    Brentford
    TW8 8JF Middlesex
    Wyevale Garden Centres
    England
    United KingdomBritish213157990001
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritish124967710001
    LESLAU, Nicholas Mark
    48a Upper Brook Street
    W1K 2BT London
    Director
    48a Upper Brook Street
    W1K 2BT London
    United KingdomBritish6815470015
    MARSHALL, Nicholas Charles Gilmour
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    Director
    Glan Honddu House
    Llandefaelog Fach
    LD3 9PP Brecon
    Powys
    WalesBritish1470180001
    MCLAUGHLAN, Roger
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    EnglandBritish208653010001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    MURPHY, Stephen Thomas
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    EnglandBritish162853840001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritish138653690001
    PITCHER, Stephen John
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritish138172490001
    ROBERTSON, Lorraine Anne
    St. Leonards Forest
    RH13 6PH Horsham
    Boundary Cottage
    West Sussex
    Director
    St. Leonards Forest
    RH13 6PH Horsham
    Boundary Cottage
    West Sussex
    EnglandBritish138172640001
    STEINMEYER, Nils Olin
    Queen's Road
    AB15 4YL Aberdeen
    13
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United KingdomGerman126422100002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of GARDEN CENTRE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Garden Centre Group Limited
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc324083
    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.

    Does GARDEN CENTRE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Oct 02, 2017Registration of a charge (MR01)
    • Jul 30, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Sep 29, 2017Registration of a charge (MR01)
    • Jul 30, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Sep 27, 2017Registration of a charge (MR01)
    • Jul 30, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Sep 26, 2017Registration of a charge (MR01)
    • Jul 30, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 03, 2012Registration of a charge (MG01s)
    • Oct 17, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 03, 2012Registration of a charge (MG01s)
    • Oct 17, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 04, 2009Registration of a charge (410)
    • Mar 11, 2009Alteration to a floating charge (466 Scot)
    • May 03, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 04, 2009Registration of a charge (410)
    • Mar 11, 2009Alteration to a floating charge (466 Scot)
    • May 03, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 01, 2007Registration of a charge (410)
    • May 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2006Registration of a charge (410)
    • Mar 13, 2009Alteration to a floating charge (466 Scot)
    • May 03, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2006Registration of a charge (410)
    • Mar 13, 2009Alteration to a floating charge (466 Scot)
    • May 03, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 2006Registration of a charge (410)
    • May 03, 2012Statement of satisfaction of a floating charge (MG03s)

    Does GARDEN CENTRE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Feb 09, 2021Due to be dissolved on
    May 28, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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