Company NameGardvenus Limited
Company StatusDissolved
Company Number01410965
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 2 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Ernle Gardner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1993(14 years after company formation)
Appointment Duration23 years, 8 months (closed 01 October 2016)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressThe Avenue Industrial Park Croescadarn Close
Cardiff
CF23 8HE
Wales
Director NameMr James William Morris
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(30 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Avenue Industrial Park Croescadarn Close
Cardiff
CF23 8HE
Wales
Director NameMr Richard Howard Courtney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(31 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 01 October 2016)
RolePrinting/Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Avenue Industrial Park Croescadarn Close
Cardiff
CF23 8HE
Wales
Director NameMarie Hiranthi Gardner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(14 years after company formation)
Appointment Duration14 years (resigned 25 January 2007)
RoleCompany Director
Correspondence Address10 John Batchelor Way
Penarth
Vale Of Glamorgan
CF64 1SD
Wales
Director NameGraham Sinclair
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(14 years after company formation)
Appointment Duration8 years, 10 months (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressAmberdown
Cheddar Road
Axbridge
Somerset
BS26 2DL
Secretary NameMichael John Harris
NationalityBritish
StatusResigned
Appointed23 January 1993(14 years after company formation)
Appointment Duration13 years, 9 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address2 Knowbury Avenue
Penarth
South Glamorgan
CF64 5RX
Wales
Director NameMichael John Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(15 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address2 Knowbury Avenue
Penarth
South Glamorgan
CF64 5RX
Wales
Director NameMr Daniel Robert Hird
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Claremont Road
Bishopston
Bristol
BS7 8DN
Secretary NameMr Daniel Robert Hird
NationalityBritish
StatusResigned
Appointed02 November 2006(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Claremont Road
Bishopston
Bristol
BS7 8DN
Secretary NameMr Stuart Derek Drury
NationalityBritish
StatusResigned
Appointed18 December 2008(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2012)
RoleAccountant
Correspondence AddressThe Avenue Industrial Park Croescadarn Close
Cardiff
CF23 8HE
Wales

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Turnover£11,073,963
Gross Profit£1,936,909
Net Worth£220,261
Cash£21,591
Current Liabilities£5,563,423

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End29 August

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
24 June 2015Liquidators' statement of receipts and payments to 18 April 2015 (14 pages)
24 June 2015Liquidators statement of receipts and payments to 18 April 2015 (14 pages)
25 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (13 pages)
25 June 2014Liquidators statement of receipts and payments to 18 April 2014 (13 pages)
7 May 2013Administrator's progress report to 19 April 2013 (15 pages)
19 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 February 2013Administrator's progress report to 10 January 2013 (13 pages)
27 September 2012Result of meeting of creditors (2 pages)
12 September 2012Statement of affairs with form 2.14B/2.15B (13 pages)
6 September 2012Statement of administrator's proposal (38 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 July 2012Appointment of an administrator (1 page)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 July 2012Registered office address changed from Gardners the Avenue Industrial Estate Croescadarn Close Pentwyn Cardiff CF23 8HE on 17 July 2012 (2 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 19 (11 pages)
30 May 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100,000
(6 pages)
1 February 2012Termination of appointment of Stuart Drury as a secretary (1 page)
14 July 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
18 May 2011Full accounts made up to 31 August 2010 (20 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
30 September 2010Auditor's resignation (1 page)
3 September 2010Appointment of Richard Howard Courtney as a director (2 pages)
29 July 2010Full accounts made up to 31 August 2009 (20 pages)
27 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
2 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Appointment of James William Morris as a director (2 pages)
27 January 2010Secretary's details changed for Mr Stuart Derek Drury on 1 October 2009 (1 page)
27 January 2010Secretary's details changed for Mr Stuart Derek Drury on 1 October 2009 (1 page)
26 January 2010Director's details changed for Richard James Ernle Gardner on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Richard James Ernle Gardner on 1 October 2009 (2 pages)
16 June 2009Full accounts made up to 31 August 2008 (22 pages)
17 February 2009Return made up to 23/01/09; full list of members (3 pages)
11 February 2009Secretary appointed mr stuart derek drury (1 page)
22 December 2008Appointment terminated director and secretary daniel hird (1 page)
17 June 2008Full accounts made up to 31 August 2007 (20 pages)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
16 January 2008Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: gardvenus LIMITED, hadfield road leckwith industrial estate cardiff CF11 8AQ (1 page)
20 February 2007Particulars of mortgage/charge (5 pages)
14 February 2007Particulars of mortgage/charge (5 pages)
12 February 2007Return made up to 23/01/07; full list of members (3 pages)
9 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
27 January 2007Full accounts made up to 31 August 2006 (20 pages)
6 November 2006New secretary appointed (1 page)
6 November 2006Secretary resigned (1 page)
3 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
9 February 2006Amended accounts made up to 31 August 2004 (19 pages)
9 February 2006Full accounts made up to 31 August 2005 (19 pages)
8 February 2006Return made up to 23/01/06; full list of members (3 pages)
23 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
14 February 2005Return made up to 23/01/05; full list of members (3 pages)
16 February 2004Full accounts made up to 31 August 2003 (19 pages)
22 January 2004Return made up to 23/01/04; full list of members (3 pages)
9 January 2004Registered office changed on 09/01/04 from: gardners digital LIMITED hadfield road leckwith industrial estate cardiff CF11 8AF (1 page)
13 March 2003Full accounts made up to 31 August 2002 (23 pages)
23 January 2003Return made up to 23/01/03; full list of members (3 pages)
21 January 2003Registered office changed on 21/01/03 from: leckwith industrial estate hadfield road cardiff CF1 8AQ (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Full accounts made up to 31 August 2001 (19 pages)
11 March 2002Return made up to 23/01/02; full list of members (6 pages)
5 March 2002Director resigned (1 page)
10 May 2001Full accounts made up to 31 August 2000 (20 pages)
4 May 2001Particulars of mortgage/charge (7 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (2 pages)
29 January 2001Return made up to 23/01/01; full list of members (6 pages)
29 March 2000Full accounts made up to 31 August 1999 (20 pages)
5 February 2000Return made up to 23/01/00; full list of members (7 pages)
14 April 1999Full accounts made up to 31 August 1998 (19 pages)
3 February 1999Return made up to 23/01/99; full list of members (7 pages)
16 February 1998Full accounts made up to 31 August 1997 (16 pages)
16 February 1998Return made up to 23/01/98; full list of members (7 pages)
17 March 1997Return made up to 23/01/97; full list of members (7 pages)
5 March 1997Full accounts made up to 31 August 1996 (16 pages)
24 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
13 February 1996Return made up to 23/01/96; full list of members (9 pages)
8 February 1996Full accounts made up to 31 August 1995 (18 pages)
28 March 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
28 March 1989Particulars of contract relating to shares (3 pages)
28 March 1989Wd 13/03/89 ad 27/01/89--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
17 March 1984Accounts made up to 31 August 1982 (10 pages)
23 June 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 February 1982Accounts made up to 31 August 1981 (10 pages)
10 November 1981Allotment of shares (2 pages)
26 February 1979Memorandum of association (8 pages)
23 January 1979Incorporation (15 pages)