Company NameIngatestone Garden Centre Limited
Company StatusDissolved
Company Number00439055
CategoryPrivate Limited Company
Incorporation Date17 July 1947(76 years, 10 months ago)
Dissolution Date6 July 2017 (6 years, 9 months ago)
Previous NameIngatestone Nurseries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Andrew Richard Harding
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(63 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr James Andrew Harding
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(63 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Richard Charles Harding
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(63 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr James Thomas Martin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(63 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameNicola Rose Martin
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2011(63 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolves Farm Wyatts Green Road
Brentwood
Essex
CM15 0QE
Director NameMr Roy Michael Martin
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(63 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm Wyatts Green Road
Brentwood
Essex
CM15 0QE
Secretary NameJames Andrew Harding
NationalityBritish
StatusClosed
Appointed06 April 2011(63 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 06 July 2017)
RoleCompany Director
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Geoffrey Green
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 May 2013)
RoleHorticulturist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Ingatestone Garden
Centre, Roman Road
Ingatestone
Essex
CM4 9AU
Director NameGraham Rogers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 06 April 2011)
RoleGarden Centre Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Perry Hill
Chelmsford
Essex
CM1 7RD
Secretary NameGraham Rogers
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Perry Hill
Chelmsford
Essex
CM1 7RD

Contact

Websitewww.ingatestone-gardencentre.co.uk/
Email address[email protected]
Telephone01277 353268
Telephone regionBrentwood

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Andrew Richard Harding
16.90%
Ordinary
118 at £1James Andrew Harding
16.62%
Ordinary
118 at £1James Thomas Martin
16.62%
Ordinary
118 at £1Nicola Rose Martin
16.62%
Ordinary
118 at £1Richard Charles Harding
16.62%
Ordinary
118 at £1Roy Michael Martin
16.62%
Ordinary

Financials

Year2014
Net Worth-£45,194
Cash£5,919
Current Liabilities£197,105

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 April 2012Delivered 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 1994Delivered 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 1984Delivered 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 1974Delivered 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

Filing History

6 July 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Declaration of solvency (3 pages)
17 March 2016Registered 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 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 710
(10 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 710
(10 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 710
(10 pages)
27 June 2013Termination of appointment of Geoffrey Green as a director (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
25 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (11 pages)
17 July 2012Director's details changed for Mr James Thomas Martin on 8 July 2012 (2 pages)
17 July 2012Director's details changed for Mr James Thomas Martin on 8 July 2012 (2 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (11 pages)
11 April 2011Appointment of Nicola Rose Martin as a director (3 pages)
11 April 2011Appointment of Richard Charles Harding as a director (2 pages)
11 April 2011Termination of appointment of Graham Rogers as a secretary (2 pages)
11 April 2011Termination of appointment of Graham Rogers as a director (2 pages)
11 April 2011Registered office address changed from Roman Road Ingatesone Essex CM4 9AU on 11 April 2011 (2 pages)
11 April 2011Appointment of James Andrew Harding as a secretary (3 pages)
11 April 2011Appointment of Andrew Harding as a director (3 pages)
11 April 2011Appointment of James Thomas Martin as a director (3 pages)
11 April 2011Appointment of Roy Michael Martin as a director (3 pages)
11 April 2011Appointment of James Andrew Harding as a director (3 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Director's details changed for Graham Rogers on 30 November 2009 (2 pages)
8 February 2010Director's details changed for Mr Geoffrey Green on 30 November 2009 (2 pages)
8 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 January 2009Return made up to 30/11/08; full list of members (4 pages)
21 February 2008Return made up to 30/11/07; no change of members (7 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
5 February 2007Return made up to 30/11/06; full list of members (7 pages)
26 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
30 January 2006Return made up to 30/11/05; full list of members (7 pages)
9 March 2005Accounts for a small company made up to 31 July 2004 (8 pages)
23 February 2005Return made up to 30/11/04; full list of members (7 pages)
24 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 February 2003Return made up to 30/11/02; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 January 2001Return made up to 30/11/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Return made up to 30/11/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
16 June 1998Company name changed ingatestone nurseries LIMITED\certificate issued on 17/06/98 (2 pages)
30 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
10 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 January 1996Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)