Company NameGarde Construction Services Limited
Company StatusDissolved
Company Number02316382
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)
Dissolution Date1 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMs Sarah-Jane Tanyar O'Duffy
NationalityBritish
StatusClosed
Appointed29 January 2010(21 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 01 March 2021)
RoleCompany Director
Correspondence AddressNo3 8
The Downs Wimbldon
London
SW20 8HP
Director NameMrs Fiona Mary Louisa Rutherford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2017(28 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 01 March 2021)
RoleFinance Manager
Country of ResidenceWales
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMrs Sarah Jane O Duffy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2001)
RoleSecretary
Correspondence AddressSouthside 26 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Secretary NameConor Eoin Cieran O'Duffy
NationalityIrish
StatusResigned
Appointed31 December 1990(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressSouthside 26 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Director NameMr Conor Eoin Cieran O'Duffy
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1993(4 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 8 The Downs
Wimbledon
London
Surrey
SW20 8HP
Secretary NameMargaret Cummins
NationalityIrish
StatusResigned
Appointed31 July 2001(12 years, 8 months after company formation)
Appointment Duration8 years (resigned 04 August 2009)
RoleCompany Director
Correspondence Address79 Penderry Rise
Cagford
London
SE6 1EZ
Director NameSarah Jane Tanyar-O'Duffy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(20 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2009)
RoleManager Accounts
Correspondence Address2a Laurel Road
West Wimbledon
SW20 0PR
Secretary NameSarah Jane Tanyar-O'Duffy
NationalityBritish
StatusResigned
Appointed18 August 2009(20 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2009)
RoleManager Accounts
Correspondence Address2a Laurel Road
West Wimbledon
SW20 0PR

Contact

Websitegardeconstructionbtconnect.com

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Conor Eoin Cleran O'duffy
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,170
Cash£2,524
Current Liabilities£367,652

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 March 2012Delivered on: 14 March 2012
Persons entitled: Christopher Douglas James and Timothy Michael James

Classification: Legal charge
Secured details: £1,500 due or to become due.
Particulars: The rent deposit see image for full details.
Outstanding
14 November 2007Delivered on: 17 November 2007
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
15 November 1991Delivered on: 26 November 1991
Satisfied on: 29 February 2008
Persons entitled: Barclays Bank 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

Filing History

10 November 2017Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 3 Field Court Gray's Inn London WC1R 5EF on 10 November 2017 (2 pages)
7 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
(1 page)
7 November 2017Statement of affairs (7 pages)
7 November 2017Appointment of a voluntary liquidator (1 page)
20 September 2017Termination of appointment of Conor Eoin Cieran O'duffy as a director on 20 September 2017 (1 page)
19 September 2017Appointment of Mrs Fiona Mary Louisa Rutherford as a director on 19 September 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to Sterling House Fulbourne Road Walthamstow London E17 4EE on 3 May 2016 (1 page)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 July 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
29 May 2014Notice of completion of voluntary arrangement (15 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2013 (15 pages)
20 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Conor Eoin Cieran O'duffy on 9 December 2011 (2 pages)
22 October 2012Director's details changed for Conor Eoin Cieran O'duffy on 9 December 2011 (2 pages)
22 October 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
22 October 2012Secretary's details changed for Sarah-Jane Tanyar O'duffy on 29 January 2010 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2012 (17 pages)
2 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2011 (13 pages)
18 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2012 (15 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2011 (13 pages)
15 April 2011Annual return made up to 11 November 2010 with a full list of shareholders (14 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 March 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
8 February 2010Appointment of Sarah-Jane Tanyar O'duffy as a secretary (2 pages)
30 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (14 pages)
20 November 2009Termination of appointment of Sarah Tanyar-O'duffy as a secretary (2 pages)
20 November 2009Termination of appointment of Sarah Tanyar-O'duffy as a director (2 pages)
24 August 2009Director and secretary appointed sarah jane tanyar-o'duffy (2 pages)
6 August 2009Appointment terminated secretary margaret cummins (1 page)
1 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 December 2008Return made up to 11/11/08; no change of members (4 pages)
17 December 2008Director's change of particulars / conor o'duffy / 09/11/2008 (1 page)
23 June 2008Accounts for a small company made up to 31 December 2006 (7 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 February 2008Registered office changed on 19/02/08 from: 4 heathfield terrace london W4 4JE (1 page)
13 December 2007Return made up to 11/11/07; no change of members (6 pages)
17 November 2007Particulars of mortgage/charge (7 pages)
22 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
5 January 2007Return made up to 11/11/06; full list of members (6 pages)
15 August 2006Accounts for a small company made up to 31 December 2004 (7 pages)
2 December 2005Return made up to 11/11/05; full list of members (6 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
17 November 2004Return made up to 11/11/04; full list of members (6 pages)
25 November 2003Return made up to 11/11/03; full list of members (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 June 2003Accounts for a small company made up to 31 December 2001 (6 pages)
5 December 2002Return made up to 11/11/02; full list of members (6 pages)
2 May 2002Accounts for a small company made up to 31 December 2000 (6 pages)
12 December 2001Return made up to 11/11/01; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 31 December 1999 (7 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)
20 November 2000Return made up to 11/11/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
19 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1999Registered office changed on 20/08/99 from: 74B heath road twickenham middlesex TW1 4BW (1 page)
12 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
30 November 1998Return made up to 11/11/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
14 January 1998Return made up to 11/11/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
26 November 1996Return made up to 11/11/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 31 December 1994 (6 pages)
16 November 1995Return made up to 11/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1995Accounts for a small company made up to 31 December 1993 (7 pages)
13 June 1995Strike-off action suspended (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
26 November 1991Particulars of mortgage/charge (3 pages)
11 November 1988Incorporation (11 pages)