Company NameCountry Garden Centres Limited
Company StatusDissolved
Company Number01201436
CategoryPrivate Limited Company
Incorporation Date24 February 1975(49 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameBeacon Garden Centres Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(41 years after company formation)
Appointment Duration11 months, 3 weeks (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(41 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameThomas Peter Spencer Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressThe Old Rectory
Llanvetherine
Abergavenny
Gwent
NP7 8RG
Wales
Director NameDavid John Vaughan
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Cain
Penpergwm
Abergavenny
Gwent
NP7 9AE
Wales
Director NameNeville Edwin Booth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1992)
RoleCompany Director
Correspondence AddressMayville East Lane
Chieveley
Newbury
Berkshire
RG16 8UY
Director NameJohn Geoffrey Caunce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address16 Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PW
Director NameSusan Mary Hope
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthing Hall
Sprigs Holly Lane
Chinnor
Oxfordshire
OX39 4BY
Director NameDavid Mervyn Forrest
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1992)
RoleCompany Director
Correspondence AddressClouds Farm
Drayton
Langport
Somerset
TA10 0JT
Director NameDavid Reginald Good
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressWestmorland House Station Road
Kintbury
Hungerford
Berkshire
RG17 9UP
Secretary NameThomas Peter Spencer Smith
NationalityBritish
StatusResigned
Appointed05 October 1991(16 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressThe Old Rectory
Llanvetherine
Abergavenny
Gwent
NP7 8RG
Wales
Director NameMrs Sophia Anne Edwards
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(16 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 July 1992)
RoleFinance Director
Correspondence AddressHyde End Mill Hyde End Lane
Brimpton
Reading
Berkshire
RG7 4RJ
Secretary NameDavid Mervyn Forrest
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressClouds Farm
Drayton
Langport
Somerset
TA10 0JT
Director NameMr Patrick John Pearce
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(17 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue Cedars Bunces Lane
Burghfield Common
Reading
Berkshire
RG7 3DL
Secretary NameMr Patrick John Pearce
NationalityBritish
StatusResigned
Appointed16 October 1992(17 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue Cedars Bunces Lane
Burghfield Common
Reading
Berkshire
RG7 3DL
Director NameMr Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(25 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cider Mill 2 Cotts Farm
Cotts Lane
Lugwardine
Herefordshire
HR1 3ND
Wales
Director NameMr Stephen Murfin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(25 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameMr Glyn John Price
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(25 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill End
Ash Ingen Mews Bridstow
Ross On Wye
Herefordshire
HR9 6QA
Wales
Secretary NameMr Stephen Murfin
NationalityBritish
StatusResigned
Appointed21 November 2000(25 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 June 2006)
RoleCompany Director
Correspondence AddressThe Kymin
Westhide
Hereford
Herefordshire
HR1 3RG
Wales
Director NameGary Alan Favell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(30 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYates House Foldshaw Lane
Braithwaite
Harrogate
Yorks
HG3 4AN
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(31 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Secretary NameMr Anthony David Jones
NationalityBritish
StatusResigned
Appointed20 June 2006(31 years, 4 months after company formation)
Appointment Duration8 months (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Brownhill Crescent
Rothley
Leicestershire
LE7 7LA
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed19 February 2007(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(33 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(34 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameNicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(34 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(34 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(37 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(37 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(41 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(41 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF

Contact

Websitethegardencentregroup.co.uk

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

12 at £0.1Country Gardens LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
Fully Satisfied
23 June 2006Delivered on: 7 July 2006
Satisfied on: 4 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties (Security Agent)

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from a chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being wyevale garden centre hatton bank lane blackhill stratford upon avon, the f/h property at hythe road willesborough ashford kent, the l/h property at pield heath road hillingdon middlesex the l/h property at eridge road tunbridge wells kent,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 1997Delivered on: 1 May 1997
Satisfied on: 5 April 2012
Persons entitled: Wilfred Batt and Wendy Carole Batt

Classification: Legal charge
Secured details: All moneys and obligations due or to become due from the company to the chargees pursuant to the terms of a schedule to a transfer of even date.
Particulars: Land at hythe road sevington ashford kent transferred to county garden centres limited by the transfer dated 25 april 1997 and made between wilfred batt and wendy carole batt of the one part and county garden centres limited of the other part with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such land. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
28 February 1997Delivered on: 12 March 1997
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a river view garden centre stopham road pulborough west sussex t/n WSX141895 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1997Delivered on: 12 March 1997
Satisfied on: 5 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h propety k/a whiteleggs garden centre main road knockholt sevenoaks kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1997Delivered on: 12 March 1997
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a beauchamp clark garden centre mersham ashford kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1997Delivered on: 11 March 1997
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a rosemead garden centre 44 wraysbury road staines middlesex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 February 1997Delivered on: 11 March 1997
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ongar garden centre langford bridge ongar road chipping ongar essex.t/no.EX560849 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 June 1993Delivered on: 3 June 1993
Satisfied on: 12 April 2006
Persons entitled: National Westinster Bank Plcas Security Trustee.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC (as security trustee) and the secured parties as defined in a composite guarantee and mortgage debenture dated 08 12/92.
Particulars: Charge by way of legal morgage over all the l/h property k/a chalcraft nurseries punchbowl lane reigate road dorking surrey t/n SY582400, charge by way of legal mortgage over the f/h property k/a the lodge,bartons road,havant hampshire t/n SHP257542 and HP173533. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1992Delivered on: 23 December 1992
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as security trustee for itself and on behalf of other banks (as defined).
Particulars: See form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1989Delivered on: 3 January 1990
Satisfied on: 16 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining limpsfield road chelsham l/borough of croydon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1989Delivered on: 3 January 1990
Satisfied on: 28 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a chalcraft nurseries punchbowl lane reigate road dorking surrey and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1988Delivered on: 16 February 1988
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bill and ben's garden centre blackhill warwick road stratford upon avon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1987Delivered on: 31 December 1987
Satisfied on: 23 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a telkamp garden centre limpsfield road chelsham warlingham surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1987Delivered on: 7 April 1987
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barns garden centre, alcester road, burcot, bromsgrove t/n hw 50267 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1987Delivered on: 9 March 1987
Satisfied on: 31 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 September 1986Delivered on: 30 September 1986
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest of the company in or over property known as medland nurseries hordham road, alfold nr. Cranleigh surrey. Title no sy 369348 and/or the proceeds of sale thereof floating charge over all movable plant machinery ilements utensils furniture for equipment.
Fully Satisfied
16 September 1986Delivered on: 27 September 1986
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest of beacon garden centres limited in or over the property k/a the nurseries, bath road eddington, hungerford title no bk 184381 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1986Delivered on: 19 August 1986
Satisfied on: 21 January 1992
Persons entitled: National Westminster 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: All and every interest of beacon garden centres limited in or over the property k/a terrings nursery, hangleton lane. Ferring west sussex title no wsx 48695 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1986Delivered on: 20 March 1986
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H boxhill garden cartre, reigate road, dorking and/or the proceeds of sale theeof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1985Delivered on: 10 September 1985
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property appx. 7 acres forming part of standbridge view farm, slaugham, sussex. And/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1985Delivered on: 26 April 1985
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as casbah turnpike road thatchem berks and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1985Delivered on: 30 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H boxhill garden centre reigate road dorking. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1985Delivered on: 30 March 1985
Satisfied on: 12 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H butchers nurseries, wickham road croydon. T/ns sgl 195751 & sy 295900. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1985Delivered on: 28 February 1985
Persons entitled: W.A. Liddell & D. Heckson.

Classification: Legal charge
Secured details: £50,000 and all monies due or to become due from the company to the chargees.
Particulars: F/H andover garden centre, in the parish of abbotts ann.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (9 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (9 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1.2
(4 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1.2
(4 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
10 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
10 May 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
9 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
9 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
9 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
9 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
9 May 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
9 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (9 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (9 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
17 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
22 May 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1.2
(3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1.2
(3 pages)
22 May 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (9 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (9 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1.2
(3 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1.2
(3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
23 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
23 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
23 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
23 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
23 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
23 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (8 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (8 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 (2 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
30 April 2012Annual return made up to 28 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/05/2011 as it was not properly delivered.
(17 pages)
30 April 2012Annual return made up to 28 April 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/05/2011 as it was not properly delivered.
(17 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/04/2012.
(5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 30/04/2012.
(5 pages)
19 April 2011Total exemption full accounts made up to 26 December 2010 (12 pages)
19 April 2011Total exemption full accounts made up to 26 December 2010 (12 pages)
7 March 2011Registered office address changed from 258 Bath Road Slough SL1 4DX United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough SL1 4DX United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 258 Bath Road Slough SL1 4DX United Kingdom on 7 March 2011 (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
25 August 2010Full accounts made up to 27 December 2009 (17 pages)
25 August 2010Full accounts made up to 27 December 2009 (17 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of David Pierpoint as a director (1 page)
13 May 2010Termination of appointment of David Pierpoint as a director (1 page)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(2 pages)
16 January 2010Resolutions
  • RES13 ‐ Dividend 22/12/2009
(2 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1.20
(4 pages)
20 November 2009Statement by directors (5 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2009Statement by directors (5 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1.20
(4 pages)
20 November 2009Resolutions
  • RES13 ‐ Reduction of share premium account 19/11/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
31 March 2009Director appointed antonia scarlett jenkinson (3 pages)
31 March 2009Director appointed david julian pierpoint (4 pages)
31 March 2009Director appointed antonia scarlett jenkinson (3 pages)
31 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
31 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
31 March 2009Director appointed david julian pierpoint (4 pages)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Appointment terminated director william livingston (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 36 (15 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 36 (15 pages)
13 January 2009Accounts for a dormant company made up to 30 December 2007 (7 pages)
13 January 2009Accounts for a dormant company made up to 30 December 2007 (7 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
15 July 2008Return made up to 28/04/08; full list of members (4 pages)
15 July 2008Return made up to 28/04/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE (1 page)
14 July 2008Registered office changed on 14/07/2008 from 258 bath road slough SL1 4DX united kingdom (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from 258 bath road slough SL1 4DX united kingdom (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/07
(8 pages)
4 June 2007Return made up to 28/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/06/07
(8 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
28 September 2006Full accounts made up to 1 January 2006 (10 pages)
28 September 2006Full accounts made up to 1 January 2006 (10 pages)
28 September 2006Full accounts made up to 1 January 2006 (10 pages)
11 July 2006Declaration of assistance for shares acquisition (7 pages)
11 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 July 2006Declaration of assistance for shares acquisition (7 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Particulars of mortgage/charge (10 pages)
7 July 2006Particulars of mortgage/charge (10 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
26 May 2006Return made up to 28/04/06; full list of members (7 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
4 November 2005Full accounts made up to 2 January 2005 (10 pages)
4 November 2005Full accounts made up to 2 January 2005 (10 pages)
4 November 2005Full accounts made up to 2 January 2005 (10 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
16 December 2004Auditor's resignation (1 page)
16 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
15 December 2004Auditor's resignation (1 page)
26 October 2004Full accounts made up to 28 December 2003 (5 pages)
26 October 2004Full accounts made up to 28 December 2003 (5 pages)
27 May 2004Return made up to 28/04/04; full list of members (7 pages)
27 May 2004Return made up to 28/04/04; full list of members (7 pages)
9 January 2004Auditor's resignation (2 pages)
9 January 2004Auditor's resignation (2 pages)
3 November 2003Withdrawal of application for striking off (1 page)
3 November 2003Withdrawal of application for striking off (1 page)
24 October 2003Application for striking-off (1 page)
24 October 2003Application for striking-off (1 page)
21 October 2003Full accounts made up to 29 December 2002 (5 pages)
21 October 2003Full accounts made up to 29 December 2002 (5 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
28 May 2003Return made up to 28/04/03; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham newbury berkshire RG18 3AN (1 page)
11 February 2003Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham newbury berkshire RG18 3AN (1 page)
5 November 2002Full accounts made up to 30 December 2001 (5 pages)
5 November 2002Full accounts made up to 30 December 2001 (5 pages)
16 May 2002Return made up to 28/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2002Return made up to 28/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2001Return made up to 05/10/01; full list of members (7 pages)
29 October 2001Return made up to 05/10/01; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (5 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000New director appointed (3 pages)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000New secretary appointed;new director appointed (3 pages)
18 December 2000New secretary appointed;new director appointed (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
10 November 2000Return made up to 05/10/00; full list of members (7 pages)
10 November 2000Return made up to 05/10/00; full list of members (7 pages)
22 September 2000Full accounts made up to 31 December 1999 (10 pages)
22 September 2000Full accounts made up to 31 December 1999 (10 pages)
18 February 2000Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(7 pages)
18 February 2000Return made up to 05/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(7 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
14 September 1999Full accounts made up to 31 December 1998 (16 pages)
14 September 1999Full accounts made up to 31 December 1998 (16 pages)
4 November 1998Return made up to 05/10/98; no change of members (8 pages)
4 November 1998Return made up to 05/10/98; no change of members (8 pages)
18 April 1998Full accounts made up to 31 December 1997 (16 pages)
18 April 1998Full accounts made up to 31 December 1997 (16 pages)
5 November 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 November 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 October 1997Full accounts made up to 31 December 1996 (16 pages)
17 October 1997Full accounts made up to 31 December 1996 (16 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
1 November 1996Return made up to 05/10/96; no change of members (13 pages)
1 November 1996Return made up to 05/10/96; no change of members (13 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 October 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 October 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 August 1995Full accounts made up to 31 December 1994 (15 pages)
2 August 1995Full accounts made up to 31 December 1994 (15 pages)
1 August 1995Registered office changed on 01/08/95 from: turnpike road thatcham berkshire RG13 3AN (1 page)
1 August 1995Registered office changed on 01/08/95 from: turnpike road thatcham berkshire RG13 3AN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)