Billericay
Essex
CM12 0EQ
Director Name | Mr James Andrew Harding |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(63 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr Richard Charles Harding |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(63 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr James Thomas Martin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(63 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Nicola Rose Martin |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 April 2011(63 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wolves Farm Wyatts Green Road Brentwood Essex CM15 0QE |
Director Name | Mr Roy Michael Martin |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(63 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolves Farm Wyatts Green Road Brentwood Essex CM15 0QE |
Secretary Name | James Andrew Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2011(63 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 July 2017) |
Role | Company Director |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr Geoffrey Green |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 May 2013) |
Role | Horticulturist |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Ingatestone Garden Centre, Roman Road Ingatestone Essex CM4 9AU |
Director Name | Graham Rogers |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 April 2011) |
Role | Garden Centre Management |
Country of Residence | United Kingdom |
Correspondence Address | 16 Perry Hill Chelmsford Essex CM1 7RD |
Secretary Name | Graham Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(44 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Perry Hill Chelmsford Essex CM1 7RD |
Website | www.ingatestone-gardencentre.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01277 353268 |
Telephone region | Brentwood |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
120 at £1 | Andrew Richard Harding 16.90% Ordinary |
---|---|
118 at £1 | James Andrew Harding 16.62% Ordinary |
118 at £1 | James Thomas Martin 16.62% Ordinary |
118 at £1 | Nicola Rose Martin 16.62% Ordinary |
118 at £1 | Richard Charles Harding 16.62% Ordinary |
118 at £1 | Roy Michael Martin 16.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,194 |
Cash | £5,919 |
Current Liabilities | £197,105 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Delivered on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of the bungalow roman road ingatestone. Outstanding |
---|---|
28 February 1994 | Delivered on: 11 March 1994 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land comprising ingatestone nurseries roman road ingatestone essex. Outstanding |
25 May 1984 | Delivered on: 15 June 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold ingatestone nurseries to the south west of burnthouse land mountnessing, essex title no ex 264273. Outstanding |
25 June 1974 | Delivered on: 1 July 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of old walk mountnessing essex. Title no ex 10732. Outstanding |
6 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 40a Station Road Upminster Essex RM14 2TR on 17 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 March 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 June 2013 | Termination of appointment of Geoffrey Green as a director (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
25 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (11 pages) |
17 July 2012 | Director's details changed for Mr James Thomas Martin on 8 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr James Thomas Martin on 8 July 2012 (2 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Appointment of Nicola Rose Martin as a director (3 pages) |
11 April 2011 | Appointment of Richard Charles Harding as a director (2 pages) |
11 April 2011 | Termination of appointment of Graham Rogers as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Graham Rogers as a director (2 pages) |
11 April 2011 | Registered office address changed from Roman Road Ingatesone Essex CM4 9AU on 11 April 2011 (2 pages) |
11 April 2011 | Appointment of James Andrew Harding as a secretary (3 pages) |
11 April 2011 | Appointment of Andrew Harding as a director (3 pages) |
11 April 2011 | Appointment of James Thomas Martin as a director (3 pages) |
11 April 2011 | Appointment of Roy Michael Martin as a director (3 pages) |
11 April 2011 | Appointment of James Andrew Harding as a director (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 February 2010 | Director's details changed for Graham Rogers on 30 November 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Geoffrey Green on 30 November 2009 (2 pages) |
8 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
21 February 2008 | Return made up to 30/11/07; no change of members (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
5 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
26 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
30 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
9 March 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
23 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
24 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
3 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members
|
17 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 June 1998 | Company name changed ingatestone nurseries LIMITED\certificate issued on 17/06/98 (2 pages) |
30 December 1997 | Return made up to 30/11/97; full list of members
|
4 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 December 1996 | Return made up to 30/11/96; full list of members
|
1 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
9 January 1996 | Return made up to 30/11/95; no change of members
|