Company NameNeal's Nurseries Holdings Limited
Company StatusDissolved
Company Number01995190
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameEarthcraft 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
Appointed28 February 2003(17 years after company formation)
Appointment Duration14 years, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar House
The Green, Blakesley
Towcester
Northamptonshire
NN12 8RD
Director NameAnne Lamarche
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(17 years after company formation)
Appointment Duration14 years, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaldecote Manor
Baldock
Hertfordshire
SG7 5LD
Secretary NameMr Colin Arthur Campbell-Preston
StatusClosed
Appointed14 January 2010(23 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressWhite Lion House 64a Highgate High Street
London
N6 5HX
Director NameMrs Patricia Rose Charman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1993)
RoleDirector/Company Secretary
Correspondence Address31 Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UF
Director NameMr Edward Stanley Forrester
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2003)
RoleNurseryman And Florist
Correspondence Address105 Downland Way
Tattenham Corner
Epsom
Surrey
KT18 5SH
Director NameKevin Paul Forrester
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2003)
RoleNurseryman
Correspondence Address2 Trecarne Gardens
Delabole
North Cornwall
PL33 9DP
Director NameRussell Edward Forrester
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address11 Ritchie Close
Maidenbower
Crawley
West Sussex
RH10 7NA
Secretary NameMrs Patricia Rose Charman
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1993)
RoleCompany Director
Correspondence Address31 Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UF
Secretary NameKevin Paul Forrester
NationalityBritish
StatusResigned
Appointed09 November 1993(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2003)
RoleNurseryman
Correspondence Address2 Trecarne Gardens
Delabole
North Cornwall
PL33 9DP
Director NameMr Maurice Stanley Hawes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(17 years after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 2010)
RoleAccountant
Correspondence AddressYew Tree Cottage 59 Green Lane
Hersham
Surrey
KT12 5EZ
Secretary NameMr Maurice Stanley Hawes
NationalityBritish
StatusResigned
Appointed28 February 2003(17 years after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 2010)
RoleAccountant
Correspondence AddressYew Tree Cottage 59 Green Lane
Hersham
Surrey
KT12 5EZ

Contact

Websitecapitalgardens.co.uk
Telephone01235 109101
Telephone regionAbingdon

Location

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

Shareholders

70k at £1Capital Gardens LTD
100.00%
Ordinary
1 at £1Colin Campbell-preston
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 February 2003Delivered on: 10 March 2003
Persons entitled: The 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: 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.
Outstanding

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)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 March 2017Registered office address changed from 1 Townsend Yard Highgate High Street 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 High Street 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 (10 pages)
5 October 2016Full accounts made up to 31 December 2015 (10 pages)
3 October 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
3 October 2015Full accounts made up to 31 December 2014 (9 pages)
3 October 2015Full accounts made up to 31 December 2014 (9 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 70,000
(4 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 70,000
(4 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 70,000
(4 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 70,000
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (9 pages)
27 May 2014Full accounts made up to 31 December 2013 (9 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
1 August 2013Full accounts made up to 31 December 2012 (9 pages)
1 August 2013Full accounts made up to 31 December 2012 (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 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)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
23 April 2010Full accounts made up to 31 December 2009 (11 pages)
23 April 2010Full accounts made up to 31 December 2009 (11 pages)
10 March 2010Termination of appointment of Maurice Hawes as a director (1 page)
10 March 2010Termination of appointment of Maurice Hawes as a secretary (1 page)
10 March 2010Termination of appointment of Maurice Hawes as a director (1 page)
10 March 2010Termination of appointment of Maurice Hawes as a secretary (1 page)
10 March 2010Appointment of Mr Colin Arthur Campbell-Preston as a secretary (1 page)
10 March 2010Appointment of Mr Colin Arthur Campbell-Preston as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (8 pages)
7 October 2009Full accounts made up to 31 December 2008 (8 pages)
12 August 2009Return made up to 20/07/09; full list of members (4 pages)
12 August 2009Return made up to 20/07/09; full list of members (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 (8 pages)
29 October 2008Full accounts made up to 31 December 2007 (8 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
25 July 2008Director's change of particulars / colin campbell-preston / 31/08/2007 (1 page)
25 July 2008Director's change of particulars / colin campbell-preston / 31/08/2007 (1 page)
11 February 2008Return made up to 20/07/07; full list of members (3 pages)
11 February 2008Return made up to 20/07/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (8 pages)
1 November 2007Full accounts made up to 31 December 2006 (8 pages)
23 November 2006Full accounts made up to 31 December 2005 (9 pages)
23 November 2006Full accounts made up to 31 December 2005 (9 pages)
31 July 2006Return made up to 20/07/06; full list of members (7 pages)
31 July 2006Return made up to 20/07/06; full list of members (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 August 2005Return made up to 20/07/05; full list of members (7 pages)
11 August 2005Return made up to 20/07/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
29 July 2004Return made up to 20/07/04; full list of members (7 pages)
26 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2003Declaration of assistance for shares acquisition (8 pages)
26 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2003Declaration of assistance for shares acquisition (8 pages)
22 August 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2003Declaration of assistance for shares acquisition (8 pages)
25 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 March 2003Declaration of assistance for shares acquisition (8 pages)
25 March 2003Registered office changed on 25/03/03 from: heathfield road london SW18 2PH (1 page)
25 March 2003Registered office changed on 25/03/03 from: heathfield road london SW18 2PH (1 page)
25 March 2003Memorandum and Articles of Association (6 pages)
25 March 2003Declaration of assistance for shares acquisition (8 pages)
25 March 2003Memorandum and Articles of Association (6 pages)
25 March 2003Declaration of assistance for shares acquisition (8 pages)
10 March 2003Particulars of mortgage/charge (6 pages)
10 March 2003Particulars of mortgage/charge (6 pages)
28 February 2003Secretary's particulars changed;director's particulars changed (1 page)
28 February 2003Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 July 2002Return made up to 20/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2002Return made up to 20/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2001Return made up to 20/07/01; full list of members (7 pages)
27 July 2001Return made up to 20/07/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Return made up to 20/07/99; full list of members (6 pages)
26 July 1999Return made up to 20/07/99; full list of members (6 pages)
3 September 1998Return made up to 20/07/98; no change of members (4 pages)
3 September 1998Return made up to 20/07/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 August 1997Return made up to 20/07/97; no change of members (4 pages)
11 August 1997Return made up to 20/07/97; no change of members (4 pages)
28 January 1997Secretary's particulars changed;director's particulars changed (1 page)
28 January 1997Secretary's particulars changed;director's particulars changed (1 page)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
7 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 July 1995Return made up to 20/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1995Return made up to 20/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)