Company NameTown And Country Garden Centres Limited
Company StatusDissolved
Company Number01853634
CategoryPrivate Limited Company
Incorporation Date9 October 1984(39 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameGloryway 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 Colin Arthur Campbell-Preston
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(6 years, 10 months after company formation)
Appointment Duration26 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar House
The Green, Blakesley
Towcester
Northamptonshire
NN12 8RD
Director NameHon Michael Colin Dalrymple
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(6 years, 10 months after company formation)
Appointment Duration26 years, 4 months (closed 02 January 2018)
RoleHorticulturist
Country of ResidenceUnited Kingdom
Correspondence AddressCranstoun Riddell
Oxenfoord
Pathhead
Midlothian
EH37 5UB
Scotland
Secretary NameMr Colin Arthur Campbell-Preston
NationalityBritish
StatusClosed
Appointed12 October 1993(9 years after company formation)
Appointment Duration24 years, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar House
The Green, Blakesley
Towcester
Northamptonshire
NN12 8RD
Director NameMr Malory Peter Clifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadowbank
London
NW3 3AY
Director NameCyril Goss
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 August 1994)
RoleChartered Accountant
Correspondence Address3 Falcon Lodge
Oak Hill Park
London
NW3 7LD
Director NameMr Richard Jeremy Jackson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 1992)
RoleHorticulturist
Country of ResidenceEngland
Correspondence AddressHomewood
Dodds Lane
Chalfont St Giles
Buckinghamshire
HP8 4EL
Secretary NameCyril Goss
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address3 Falcon Lodge
Oak Hill Park
London
NW3 7LD

Contact

Websitewww.capitalgardens.co.uk
Telephone07 792404884
Telephone regionMobile

Location

Registered AddressWhite Lion House
64a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,137
Current Liabilities£6,137

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 October 1993Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 March 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (11 pages)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 279,466
(6 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 279,466
(6 pages)
16 July 2015Satisfaction of charge 4 in full (4 pages)
16 July 2015Satisfaction of charge 5 in full (4 pages)
16 July 2015Satisfaction of charge 4 in full (4 pages)
16 July 2015Satisfaction of charge 6 in full (4 pages)
16 July 2015Satisfaction of charge 5 in full (4 pages)
16 July 2015Satisfaction of charge 6 in full (4 pages)
2 July 2015Satisfaction of charge 7 in full (4 pages)
2 July 2015Satisfaction of charge 7 in full (4 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 279,466
(6 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 279,466
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (12 pages)
27 May 2014Full accounts made up to 31 December 2013 (12 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 279,466
(6 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 279,466
(6 pages)
1 August 2013Full accounts made up to 31 December 2012 (11 pages)
1 August 2013Full accounts made up to 31 December 2012 (11 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
8 June 2011Full accounts made up to 31 December 2010 (9 pages)
8 June 2011Full accounts made up to 31 December 2010 (9 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
23 April 2010Full accounts made up to 31 December 2009 (9 pages)
23 April 2010Full accounts made up to 31 December 2009 (9 pages)
7 October 2009Full accounts made up to 31 December 2008 (8 pages)
7 October 2009Full accounts made up to 31 December 2008 (8 pages)
6 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
13 January 2009Auditor's resignation (1 page)
13 January 2009Auditor's resignation (1 page)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
22 September 2008Return made up to 14/08/08; full list of members (4 pages)
22 September 2008Return made up to 14/08/08; full list of members (4 pages)
22 September 2008Director and secretary's change of particulars / colin campbell-preston / 30/09/2007 (2 pages)
22 September 2008Director and secretary's change of particulars / colin campbell-preston / 30/09/2007 (2 pages)
7 February 2008Return made up to 14/08/07; full list of members (3 pages)
7 February 2008Return made up to 14/08/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 September 2005Return made up to 14/08/05; full list of members (7 pages)
8 September 2005Return made up to 14/08/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
7 September 2004Return made up to 14/08/04; full list of members (7 pages)
7 September 2004Return made up to 14/08/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
15 September 2003Return made up to 14/08/03; full list of members (7 pages)
15 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
18 October 2002Return made up to 14/08/02; full list of members (7 pages)
18 October 2002Return made up to 14/08/02; full list of members (7 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Full accounts made up to 31 December 2000 (10 pages)
19 October 2000Return made up to 14/08/00; full list of members (6 pages)
19 October 2000Return made up to 14/08/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 August 1999Return made up to 14/08/99; no change of members (4 pages)
13 August 1999Return made up to 14/08/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
18 August 1998Return made up to 14/08/98; no change of members (4 pages)
18 August 1998Return made up to 14/08/98; no change of members (4 pages)
10 June 1997Full accounts made up to 31 December 1996 (11 pages)
10 June 1997Full accounts made up to 31 December 1996 (11 pages)
15 September 1996New secretary appointed (2 pages)
15 September 1996Return made up to 14/08/96; no change of members (4 pages)
15 September 1996Return made up to 14/08/96; no change of members (4 pages)
15 September 1996New secretary appointed (2 pages)
26 July 1996Full accounts made up to 31 December 1995 (15 pages)
26 July 1996Full accounts made up to 31 December 1995 (15 pages)
8 December 1995Conve 04/12/95 (1 page)
8 December 1995Conve 04/12/95 (1 page)
23 November 1995Re-registration of Memorandum and Articles (38 pages)
23 November 1995Certificate of re-registration from Public Limited Company to Private (1 page)
23 November 1995Re-registration of Memorandum and Articles (38 pages)
23 November 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(19 pages)
23 November 1995Application for reregistration from PLC to private (1 page)
23 November 1995Certificate of re-registration from Public Limited Company to Private (1 page)
23 November 1995Application for reregistration from PLC to private (1 page)
31 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
31 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
19 October 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
19 October 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
13 September 1995Return made up to 14/08/95; no change of members (4 pages)
13 September 1995Return made up to 14/08/95; no change of members (4 pages)