Company NameHighgate Garden Centre Limited
Company StatusDissolved
Company Number02002285
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

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
Appointed10 January 1991(4 years, 9 months after company formation)
Appointment Duration26 years, 12 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
Appointed10 January 1991(4 years, 9 months after company formation)
Appointment Duration26 years, 12 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(7 years, 6 months 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 NameMrs Rosemary Anne Campbell-Preston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1993)
RoleHorticulturist
Correspondence AddressPaddock Cottage
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMr Malory Peter Clifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 9 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
Appointed10 January 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1993)
RoleChartered Accountant
Correspondence Address3 Falcon Lodge
Oak Hill Park
London
NW3 7LD
Secretary NameMrs Rosemary Anne Campbell-Preston
NationalityBritish
StatusResigned
Appointed10 January 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 1993)
RoleCompany Director
Correspondence AddressPaddock Cottage
Newlands Drive
Maidenhead
Berkshire
SL6 4LL

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

50k at £1Capital Gardens LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

8 November 1993Delivered on: 20 November 1993
Satisfied on: 2 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 company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Fully Satisfied
12 October 1993Delivered on: 21 October 1993
Satisfied on: 15 December 1995
Persons entitled: Colin Campbell-Preston

Classification: Debenture
Secured details: £150,000.
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
12 October 1993Delivered on: 21 October 1993
Satisfied on: 15 December 1995
Persons entitled: Perfinter Bv

Classification: Debenture
Secured details: £150,000.
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 August 1991Delivered on: 9 September 1991
Satisfied on: 2 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 company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts of the company held by the bank.
Fully Satisfied
16 November 1990Delivered on: 29 November 1990
Satisfied on: 2 July 2015
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from mark enright landscapes limited to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of any accounts in the banks books in the name of the company.
Fully Satisfied
18 June 1990Delivered on: 21 June 1990
Satisfied on: 15 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a southwood village nurseries townsends yard highgate high street highgate, london N6 title no egl 224552, egl 224608.
Fully Satisfied
26 June 1986Delivered on: 2 July 1986
Satisfied on: 2 July 2015
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.
Fully Satisfied
18 June 1990Delivered on: 27 June 1990
Persons entitled: Manywell Heights PLC

Classification: Second legal charge
Secured details: £275,000.
Particulars: F/H southwood village nurseries townsends yard highgate high street highgate london t/n egl 224552 egl 224608.
Outstanding
3 October 1986Delivered on: 14 October 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of l/h land situate townsend's yard highgate london N6.
Outstanding

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
8 March 2017Registered office address changed from Townsend Yard Highgate London N6 5JF to White Lion House 64a Highgate High Street London N6 5HX on 8 March 2017 (1 page)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
31 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
31 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
9 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (27 pages)
9 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (9 pages)
2 July 2015Satisfaction of charge 9 in full (4 pages)
2 July 2015Satisfaction of charge 1 in full (4 pages)
2 July 2015Satisfaction of charge 6 in full (4 pages)
2 July 2015Satisfaction of charge 5 in full (4 pages)
27 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50,000
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (9 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,000
(5 pages)
1 August 2013Full accounts made up to 31 December 2012 (9 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (9 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
8 June 2011Full accounts made up to 31 December 2010 (9 pages)
24 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
23 April 2010Full accounts made up to 31 December 2009 (11 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (8 pages)
28 January 2009Director and secretary's change of particulars / colin campbell-preston / 01/02/2008 (1 page)
28 January 2009Return made up to 22/01/09; full list of members (3 pages)
13 January 2009Auditor's resignation (1 page)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
11 February 2008Return made up to 22/01/08; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
17 February 2007Return made up to 22/01/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
16 February 2006Return made up to 22/01/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
31 January 2004Return made up to 22/01/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
28 January 2003Return made up to 22/01/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
25 January 2002Return made up to 22/01/02; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (9 pages)
19 January 2001Return made up to 22/01/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
4 February 2000Return made up to 22/01/00; full list of members (6 pages)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
28 January 1999Return made up to 22/01/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (9 pages)
5 February 1998Return made up to 22/01/98; full list of members (6 pages)
10 June 1997Full accounts made up to 31 December 1996 (12 pages)
21 January 1997Return made up to 22/01/97; no change of members (4 pages)
26 July 1996Full accounts made up to 31 December 1995 (15 pages)
1 February 1996Return made up to 22/01/96; no change of members (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
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)
3 August 1995Full group accounts made up to 31 December 1994 (20 pages)