Company NamePhoebe's Garden Centre Limited
Company StatusDissolved
Company Number02358528
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael Roy Jordan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(2 years, 9 months after company formation)
Appointment Duration27 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Lodge 87 Pilgrims Way West
Otford
Sevenoaks
Kent
TN14 5JL
Secretary NameAngela Jordan
NationalityBritish
StatusClosed
Appointed07 October 2005(16 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressBramley Lodge
87 Pilgrims Way West
Otford
Kent
TN14 5JL
Director NameJamie Mitton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(18 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 08 January 2019)
RoleOperation Controller
Country of ResidenceUnited Kingdom
Correspondence Address113 Conisborough Crescent
London
SE6 2SQ
Director NameMr Roy Victor Jordan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 London Road
Dunton Green
Sevenoaks
Kent
TN13 2TB
Director NameKay Wendy Wilton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressThe Nook Oakfield Road
Marlpit Hill
Edenbridge
Kent
TN8 6JG
Secretary NameKay Wendy Wilton
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressThe Nook Oakfield Road
Marlpit Hill
Edenbridge
Kent
TN8 6JG
Secretary NameMr Michael Roy Jordan
NationalityBritish
StatusResigned
Appointed31 May 1995(6 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 87 Pilgrims Way West
Otford
Sevenoaks
Kent
TN14 5JL

Contact

Websitephoebes.co.uk
Email address[email protected]
Telephone01959 546400
Telephone regionWesterham

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

195k at £1Michael Roy Jordan
99.50%
Ordinary
600 at £1R.v. Jordan
0.31%
Ordinary
375 at £1Jamie Mitton
0.19%
Ordinary

Financials

Year2014
Net Worth-£19,954
Cash£5,866
Current Liabilities£445,556

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

13 November 1997Delivered on: 18 November 1997
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.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
12 October 2018Application to strike the company off the register (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 January 2018Confirmation statement made on 18 December 2016 with updates (4 pages)
4 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 January 2018Notification of Michael Roy Jordan as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Notification of Michael Roy Jordan as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 18 December 2016 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 May 2017Restoration by order of the court (3 pages)
17 May 2017Director's details changed for Mr Michael Roy Jordan on 1 September 1999 (1 page)
17 May 2017Director's details changed for Mr Michael Roy Jordan on 1 September 1999 (1 page)
17 May 2017Restoration by order of the court (3 pages)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 195,975
(5 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 195,975
(5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 195,975
(5 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 195,975
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 195,975
(5 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 195,975
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Michael Roy Jordan on 23 December 2009 (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Jamie Mitton on 23 December 2009 (2 pages)
14 January 2010Director's details changed for Michael Roy Jordan on 23 December 2009 (2 pages)
14 January 2010Director's details changed for Jamie Mitton on 23 December 2009 (2 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
16 September 2009Ad 31/07/09\gbp si 190975@1=190975\gbp ic 5000/195975\ (2 pages)
16 September 2009Ad 31/07/09\gbp si 190975@1=190975\gbp ic 5000/195975\ (2 pages)
16 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2009Gbp nc 5000/250000\31/07/09 (1 page)
16 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2009Gbp nc 5000/250000\31/07/09 (1 page)
12 January 2009Return made up to 18/12/08; full list of members (4 pages)
12 January 2009Return made up to 18/12/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
26 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 January 2008Return made up to 18/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2008Return made up to 18/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 October 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
28 February 2007Return made up to 18/12/06; full list of members (6 pages)
28 February 2007Return made up to 18/12/06; full list of members (6 pages)
5 December 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 December 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 January 2006Return made up to 18/12/05; full list of members (7 pages)
25 January 2006Return made up to 18/12/05; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
29 December 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (2 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
4 January 2005Return made up to 18/12/04; full list of members (7 pages)
22 June 2004Full accounts made up to 30 September 2003 (12 pages)
22 June 2004Full accounts made up to 30 September 2003 (12 pages)
29 December 2003Return made up to 18/12/03; full list of members (7 pages)
29 December 2003Return made up to 18/12/03; full list of members (7 pages)
22 October 2003Full accounts made up to 30 September 2002 (12 pages)
22 October 2003Full accounts made up to 30 September 2002 (12 pages)
15 July 2003Full accounts made up to 30 September 2001 (12 pages)
15 July 2003Full accounts made up to 30 September 2001 (12 pages)
22 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
22 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
16 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2001Full accounts made up to 30 September 2000 (13 pages)
27 October 2001Full accounts made up to 30 September 2000 (13 pages)
28 March 2001Return made up to 18/12/00; full list of members (6 pages)
28 March 2001Return made up to 18/12/00; full list of members (6 pages)
28 June 2000Full accounts made up to 30 September 1999 (13 pages)
28 June 2000Full accounts made up to 30 September 1999 (13 pages)
17 February 2000Return made up to 18/12/99; full list of members (6 pages)
17 February 2000Return made up to 18/12/99; full list of members (6 pages)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
9 May 1999Full accounts made up to 30 September 1998 (13 pages)
25 March 1999Return made up to 18/12/98; full list of members (6 pages)
25 March 1999Return made up to 18/12/98; full list of members (6 pages)
24 June 1998Full accounts made up to 30 September 1997 (12 pages)
24 June 1998Full accounts made up to 30 September 1997 (12 pages)
5 February 1998Return made up to 18/12/97; no change of members (4 pages)
5 February 1998Return made up to 18/12/97; no change of members (4 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
4 March 1997Full accounts made up to 30 September 1996 (11 pages)
4 March 1997Full accounts made up to 30 September 1996 (11 pages)
14 January 1997Return made up to 18/12/96; no change of members (4 pages)
14 January 1997Return made up to 18/12/96; no change of members (4 pages)
17 June 1996Full accounts made up to 30 September 1995 (11 pages)
17 June 1996Full accounts made up to 30 September 1995 (11 pages)
12 February 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 12/02/96
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 12/02/96
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Full accounts made up to 30 September 1994 (13 pages)
14 July 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 March 1989Incorporation (15 pages)
10 March 1989Incorporation (15 pages)