Company NameGarden Blending & Packing Limited
Company StatusDissolved
Company Number02490205
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)
Dissolution Date25 December 2019 (4 years, 3 months ago)
Previous NamePrimedove Limited

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr John Benjamin Williams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(15 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 25 December 2019)
RoleCoffee Trader
Country of ResidenceEngland
Correspondence AddressC/O R2 Advisory Limited 1 Royal Exchange Avenue
London
EC3V 3LT
Secretary NameTara Louise Williams
NationalityBritish
StatusClosed
Appointed23 February 2006(15 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 25 December 2019)
RoleCompany Director
Correspondence AddressC/O R2 Advisory Limited 1 Royal Exchange Avenue
London
EC3V 3LT
Director NameMr Raymond John Bradford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2000)
RoleEngineer
Correspondence Address57 Hatfield Road
Dagenham
Essex
RM9 6JR
Director NameMr George Harry Niven
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration14 years, 8 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Balstonia Drive
Stanford Le Hope
Essex
SS17 8HX
Secretary NameMr George Harry Niven
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Balstonia Drive
Stanford Le Hope
Essex
SS17 8HX
Secretary NameSusan Ellen Niven
NationalityBritish
StatusResigned
Appointed08 March 2000(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address67 Balstonia Drive
Stanford Le Hope
Essex
SS17 8HX
Secretary NameMr John Benjamin Williams
NationalityBritish
StatusResigned
Appointed22 December 2005(15 years, 8 months after company formation)
Appointment Duration2 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowdown House
Upper Lambourn
Berkshire
RG17 8QP
Director NameMatthew Clarke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(18 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Sheep Street
Bicester
Oxfordshire
OX26 6LP
Director NameLJW Consultants Limited (Corporation)
StatusResigned
Appointed22 December 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2007)
Correspondence AddressSuite 1 Rowdown House
Upper Lambourn
Berkshire
RG17 8QP

Location

Registered AddressC/O R2 Advisory Limited
1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£353,341
Cash£14,507
Current Liabilities£342,121

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
28 April 2017Liquidators' statement of receipts and payments to 15 March 2017 (14 pages)
28 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages)
24 May 2016Liquidators' statement of receipts and payments to 15 March 2016 (11 pages)
10 July 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Administrator's progress report to 16 March 2015 (19 pages)
9 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 February 2015Statement of affairs with form 2.14B (7 pages)
9 February 2015Result of meeting of creditors (2 pages)
28 January 2015Statement of administrator's proposal (40 pages)
15 January 2015Satisfaction of charge 4 in full (4 pages)
8 January 2015Registered office address changed from C/O C J Leech and Co 88 Sheep Street Bicester Oxfordshire OX26 6LP to 9 Wimpole Street London W1G 9SR on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from C/O C J Leech and Co 88 Sheep Street Bicester Oxfordshire OX26 6LP to 9 Wimpole Street London W1G 9SR on 8 January 2015 (2 pages)
7 January 2015Appointment of an administrator (1 page)
8 December 2014Termination of appointment of Matthew Clarke as a director on 2 May 2014 (1 page)
8 December 2014Termination of appointment of Matthew Clarke as a director on 2 May 2014 (1 page)
27 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 153
(5 pages)
27 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 153
(5 pages)
15 April 2014Registration of charge 024902050005 (16 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 December 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 153
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 153
(3 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
19 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2011Secretary's details changed for Tara Louise Williams on 6 April 2011 (1 page)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for John Benjamin Williams on 6 April 2011 (2 pages)
28 April 2011Director's details changed for Matthew Clarke on 6 April 2011 (2 pages)
28 April 2011Secretary's details changed for Tara Louise Williams on 6 April 2011 (1 page)
28 April 2011Director's details changed for Matthew Clarke on 6 April 2011 (2 pages)
28 April 2011Director's details changed for John Benjamin Williams on 6 April 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2010Registered office address changed from Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS on 3 November 2010 (1 page)
17 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Matthew Clarke on 6 April 2010 (2 pages)
17 June 2010Director's details changed for Matthew Clarke on 6 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2009Return made up to 06/04/09; full list of members (4 pages)
19 May 2009Ad 14/05/09\gbp si [email protected]=125\gbp ic 126.11/251.11\ (2 pages)
11 May 2009Resolutions
  • RES13 ‐ Sub division of shares 14/04/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2009Memorandum and Articles of Association (4 pages)
11 May 2009Ad 14/04/09\gbp si [email protected]=15\gbp ic 111.11/126.11\ (2 pages)
23 April 2009Return made up to 06/04/08; full list of members; amend (5 pages)
21 April 2009Director appointed matthew clarke (2 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 November 2008Memorandum and Articles of Association (2 pages)
2 November 2008Resolutions
  • RES13 ‐ Subdivision 28/10/2008
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 November 2008Ad 28/10/08\gbp si [email protected]=11.11\gbp ic 100/111.11\ (2 pages)
2 May 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Appointment terminated director ljw consultants LIMITED (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 April 2007Return made up to 06/04/07; full list of members (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
7 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2006Return made up to 06/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/06
(7 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (3 pages)
6 March 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: unit 10 midas business centre wantz road dagenham essex RM10 8PS (1 page)
28 February 2006Secretary resigned (1 page)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
19 December 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Return made up to 06/04/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 May 2004Return made up to 06/04/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
18 April 2003Return made up to 06/04/03; full list of members (6 pages)
9 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
19 April 2002Return made up to 06/04/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
12 April 2001Return made up to 06/04/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (12 pages)
3 May 2000Return made up to 06/04/00; full list of members (6 pages)
21 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
3 April 2000Full accounts made up to 31 May 1999 (13 pages)
6 April 1999Return made up to 06/04/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
1 December 1998Registered office changed on 01/12/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
30 April 1998Return made up to 06/04/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 May 1997 (12 pages)
16 April 1997Full accounts made up to 31 May 1996 (12 pages)
16 April 1997Return made up to 06/04/97; no change of members (4 pages)
23 April 1996Return made up to 06/04/96; full list of members (6 pages)
25 March 1996Full accounts made up to 31 May 1995 (12 pages)
12 April 1995Return made up to 06/04/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (12 pages)
10 July 1991Return made up to 30/04/91; full list of members (7 pages)
29 August 1990Particulars of mortgage/charge (3 pages)
15 August 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 July 1990Company name changed\certificate issued on 18/07/90 (2 pages)
11 May 1990Secretary resigned;director resigned (1 page)
6 April 1990Incorporation (16 pages)