Company NameMorden Hall Garden Centre Limited
Company StatusDissolved
Company Number02422811
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameTown & Country Garden Centre (Morden) 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 September 1991(2 years after company formation)
Appointment Duration26 years, 3 months (closed 02 January 2018)
RoleHorticulturist
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
Appointed12 October 1993(4 years after company formation)
Appointment Duration24 years, 2 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(4 years after company formation)
Appointment Duration24 years, 2 months (closed 02 January 2018)
RoleHorticulturist
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 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 12 October 1993)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address49 Meadowbank
London
NW3 3AY
Director NameCyril Goss
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1993)
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 September 1991(2 years after company formation)
Appointment Duration4 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 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 12 October 1993)
RoleCompany Director
Correspondence Address3 Falcon Lodge
Oak Hill Park
London
NW3 7LD

Contact

Websitewww.capitalgardens.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

Accounts

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

Charges

31 January 1994Delivered on: 18 February 1994
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: The morden hall garden centre surrey.
Outstanding
20 August 1991Delivered on: 5 September 1991
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 under a facility letter d/d 19/8/91.
Particulars: All the company's title right and interest in and all benefits to accrue to the company under an agreement for lease dated 7/11/90 relating to the granting of a lease to the company by the national trust.
Outstanding
20 August 1991Delivered on: 5 September 1991
Satisfied on: 2 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment by way of security
Secured details: All monies due from the company to the governor and company of the bank of scotland under the assignment under a facility letter dated 19/8/91 and under the security documents as referred to in clause (1) (a) (a) of part 2 of the facility letter.
Particulars: The assignment by way of security to the bank, of all the company's title, rights and interests in and all benefits to accrue to the company under a building contract relating to the construction and completion of a garden centre at morden hall road morden surrey the assignment by way to security to the bank of the net proceeds of any payment of any claims, awards and judgements which may at any time be received by the company pursuant to the assigned contract.
Fully Satisfied
20 August 1991Delivered on: 23 August 1991
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 under the terms of the debenture.
Particulars: All f/h & l/h property of the company with all buildings fixtures fixed plant and machinery (see form 395 for full details).
Fully Satisfied

Filing History

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)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 March 2017Registered office address changed from 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 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 (9 pages)
5 October 2016Full accounts made up to 31 December 2015 (9 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (8 pages)
3 October 2015Full accounts made up to 31 December 2014 (8 pages)
2 July 2015Satisfaction of charge 1 in full (4 pages)
2 July 2015Satisfaction of charge 2 in full (4 pages)
2 July 2015Satisfaction of charge 1 in full (4 pages)
2 July 2015Satisfaction of charge 2 in full (4 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (8 pages)
27 May 2014Full accounts made up to 31 December 2013 (8 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(5 pages)
1 August 2013Full accounts made up to 31 December 2012 (8 pages)
1 August 2013Full accounts made up to 31 December 2012 (8 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (8 pages)
24 September 2012Full accounts made up to 31 December 2011 (8 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 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)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
7 October 2009Full accounts made up to 31 December 2008 (7 pages)
7 October 2009Full accounts made up to 31 December 2008 (7 pages)
13 January 2009Auditor's resignation (1 page)
13 January 2009Auditor's resignation (1 page)
22 December 2008Return made up to 07/09/08; full list of members (4 pages)
22 December 2008Return made up to 07/09/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (8 pages)
29 October 2008Full accounts made up to 31 December 2007 (8 pages)
12 February 2008Return made up to 07/09/07; full list of members (2 pages)
12 February 2008Return made up to 07/09/07; full list of members (2 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)
6 November 2006Full accounts made up to 31 December 2005 (8 pages)
6 November 2006Full accounts made up to 31 December 2005 (8 pages)
12 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Return made up to 07/09/06; 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 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
18 October 2005Return made up to 07/09/05; full list of members (7 pages)
18 October 2005Return made up to 07/09/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (8 pages)
18 October 2004Return made up to 07/09/04; full list of members (7 pages)
18 October 2004Return made up to 07/09/04; 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 (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
15 September 2003Return made up to 07/09/03; full list of members (7 pages)
15 September 2003Return made up to 07/09/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
30 October 2002Return made up to 07/09/02; full list of members (7 pages)
30 October 2002Return made up to 07/09/02; full list of members (7 pages)
12 September 2001Return made up to 07/09/01; full list of members (6 pages)
12 September 2001Return made up to 07/09/01; full list of members (6 pages)
27 July 2001Full accounts made up to 31 December 2000 (8 pages)
27 July 2001Full accounts made up to 31 December 2000 (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 September 2000Return made up to 14/09/00; full list of members (6 pages)
12 September 2000Return made up to 14/09/00; full list of members (6 pages)
24 September 1999Return made up to 14/09/99; no change of members (4 pages)
24 September 1999Return made up to 14/09/99; no change of members (4 pages)
9 September 1999Full accounts made up to 31 December 1998 (7 pages)
9 September 1999Full accounts made up to 31 December 1998 (7 pages)
18 September 1998Return made up to 14/09/98; no change of members (4 pages)
18 September 1998Return made up to 14/09/98; no change of members (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (7 pages)
15 September 1998Full accounts made up to 31 December 1997 (7 pages)
19 September 1997Return made up to 14/09/97; full list of members (6 pages)
19 September 1997Return made up to 14/09/97; full list of members (6 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1996Return made up to 14/09/96; no change of members (4 pages)
30 October 1996Return made up to 14/09/96; no change of members (4 pages)
26 July 1996Full accounts made up to 31 December 1995 (12 pages)
26 July 1996Full accounts made up to 31 December 1995 (12 pages)
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)
29 September 1995Return made up to 14/09/95; no change of members (4 pages)
29 September 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)