The Green, Blakesley
Towcester
Northamptonshire
NN12 8RD
Director Name | Hon Michael Colin Dalrymple |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 02 January 2018) |
Role | Horticulturist |
Country of Residence | United Kingdom |
Correspondence Address | Cranstoun Riddell Oxenfoord Pathhead Midlothian EH37 5UB Scotland |
Secretary Name | Mr Colin Arthur Campbell-Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1993(9 years after company formation) |
Appointment Duration | 24 years, 2 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar House The Green, Blakesley Towcester Northamptonshire NN12 8RD |
Director Name | Mr Malory Peter Clifford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meadowbank London NW3 3AY |
Director Name | Cyril Goss |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Falcon Lodge Oak Hill Park London NW3 7LD |
Director Name | Mr Richard Jeremy Jackson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1992) |
Role | Horticulturist |
Country of Residence | England |
Correspondence Address | Homewood Dodds Lane Chalfont St Giles Buckinghamshire HP8 4EL |
Secretary Name | Cyril Goss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 3 Falcon Lodge Oak Hill Park London NW3 7LD |
Website | www.capitalgardens.co.uk |
---|---|
Telephone | 07 792404884 |
Telephone region | Mobile |
Registered Address | White Lion House 64a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,137 |
Current Liabilities | £6,137 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 1993 | Delivered on: 1 November 1993 Satisfied on: 2 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignation Secured details: All monies due or to become due from the company to the chargee under an agreement dated 2ND april 1993. Particulars: Proceeds of sale under an agreement dated 2ND april 1993. Fully Satisfied |
---|---|
20 August 1991 | Delivered on: 9 September 1991 Satisfied on: 16 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the neal's yard at the garden centre limited to the chargee on any account whatsoever. Particulars: The balances at credit of any account held by the bank in name of the company. Fully Satisfied |
20 August 1991 | Delivered on: 9 September 1991 Satisfied on: 16 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset. Secured details: All monies due or to become due from the marden hall garden centre limited to the chargee on any account whatsoever. Particulars: The balances at credit of any account held by the bank in name of the company. Fully Satisfied |
23 August 1990 | Delivered on: 6 September 1990 Satisfied on: 16 July 2015 Persons entitled: Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all f/h & l/h property including property k/a hounslow heath nurseries, staines road, hounslow, middlesex title no:- agl 8609 l/h property k/a the garden centre at alexandra palace (including trade & tenant's fixtures). 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 January 1988 | Delivered on: 1 February 1988 Satisfied on: 22 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 January 1988 | Delivered on: 1 February 1988 Satisfied on: 22 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 the garden centre at alexandra palace l/b of haringey fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1988 | Delivered on: 1 February 1988 Satisfied on: 22 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 the garden centre at hounslow heath formally described as heath nursery site, hounslow heath staines road, hounslow middlesex fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Application to strike the company off the register (3 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
8 March 2017 | Registered office address changed from 1 Townsend Yard Highgate Village London N6 5JF to White Lion House 64a Highgate High Street London N6 5HX on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 1 Townsend Yard Highgate Village London N6 5JF to White Lion House 64a Highgate High Street London N6 5HX on 8 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 July 2015 | Satisfaction of charge 4 in full (4 pages) |
16 July 2015 | Satisfaction of charge 5 in full (4 pages) |
16 July 2015 | Satisfaction of charge 4 in full (4 pages) |
16 July 2015 | Satisfaction of charge 6 in full (4 pages) |
16 July 2015 | Satisfaction of charge 5 in full (4 pages) |
16 July 2015 | Satisfaction of charge 6 in full (4 pages) |
2 July 2015 | Satisfaction of charge 7 in full (4 pages) |
2 July 2015 | Satisfaction of charge 7 in full (4 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
27 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
1 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
6 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
13 January 2009 | Auditor's resignation (1 page) |
13 January 2009 | Auditor's resignation (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
22 September 2008 | Director and secretary's change of particulars / colin campbell-preston / 30/09/2007 (2 pages) |
22 September 2008 | Director and secretary's change of particulars / colin campbell-preston / 30/09/2007 (2 pages) |
7 February 2008 | Return made up to 14/08/07; full list of members (3 pages) |
7 February 2008 | Return made up to 14/08/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 September 2006 | Return made up to 14/08/06; full list of members
|
13 September 2006 | Return made up to 14/08/06; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
18 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
19 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
15 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
15 September 1996 | New secretary appointed (2 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 December 1995 | Conve 04/12/95 (1 page) |
8 December 1995 | Conve 04/12/95 (1 page) |
23 November 1995 | Re-registration of Memorandum and Articles (38 pages) |
23 November 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 November 1995 | Re-registration of Memorandum and Articles (38 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Application for reregistration from PLC to private (1 page) |
23 November 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 November 1995 | Application for reregistration from PLC to private (1 page) |
31 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
31 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
19 October 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
19 October 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
13 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
13 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |