Company NameKarden (UK) Limited
Company StatusDissolved
Company Number04675914
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date6 October 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Andrew John Austin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCar Sales
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Maidstone Road
St Mary's Platt
Sevenoaks
Kent
TN15 8JJ
Secretary NameElizabeth Helen Austin
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Tillmans
Crouch Lane
Borough Green
Kent
TN15 8SL
Secretary NameIain Richard Austin
NationalityBritish
StatusResigned
Appointed23 February 2005(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2016)
RoleLighting Contractor
Correspondence Address22 Busbridge Close East Malling
West Malling
Kent
ME19 6BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekarden.co.uk
Email address[email protected]
Telephone01732 883113
Telephone regionSevenoaks

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Andrew John Austin
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,138
Cash£38
Current Liabilities£174,684

Accounts

Latest Accounts29 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

13 January 2016Delivered on: 14 January 2016
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
27 March 2014Delivered on: 4 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 11 March 2015
Satisfied on: 17 March 2015
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Fully Satisfied
17 September 2009Delivered on: 19 September 2009
Satisfied on: 10 December 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 July 2003Delivered on: 23 July 2003
Satisfied on: 9 February 2011
Persons entitled: National Westminster 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

6 October 2022Final Gazette dissolved following liquidation (1 page)
6 July 2022Notice of final account prior to dissolution (23 pages)
30 June 2021Progress report in a winding up by the court (10 pages)
4 July 2020Progress report in a winding up by the court (15 pages)
30 July 2019Progress report in a winding up by the court (15 pages)
28 May 2019Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019 (2 pages)
3 December 2018Appointment of a liquidator (3 pages)
25 October 2018Progress report in a winding up by the court (24 pages)
6 February 2018Notice of removal of liquidator by court (6 pages)
7 July 2017Progress report in a winding up by the court (13 pages)
7 July 2017Progress report in a winding up by the court (13 pages)
12 July 2016Court order INSOLVENCY:Replacement of liquidator (4 pages)
12 July 2016Court order INSOLVENCY:Replacement of liquidator (4 pages)
27 May 2016Registered office address changed from West Hill, 61 London Road Maidstone Kent ME16 8TX to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 27 May 2016 (2 pages)
27 May 2016Appointment of a liquidator (1 page)
27 May 2016Appointment of a liquidator (1 page)
27 May 2016Registered office address changed from West Hill, 61 London Road Maidstone Kent ME16 8TX to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 27 May 2016 (2 pages)
25 May 2016Order of court to wind up (2 pages)
25 May 2016Order of court to wind up (2 pages)
12 April 2016Termination of appointment of Iain Richard Austin as a secretary on 1 April 2016 (1 page)
12 April 2016Termination of appointment of Iain Richard Austin as a secretary on 1 April 2016 (1 page)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
14 January 2016Registration of charge 046759140005, created on 13 January 2016 (29 pages)
14 January 2016Registration of charge 046759140005, created on 13 January 2016 (29 pages)
1 December 2015Secretary's details changed for Iain Richard Austin on 1 December 2015 (1 page)
1 December 2015Secretary's details changed for Iain Richard Austin on 1 December 2015 (1 page)
1 December 2015Secretary's details changed for Iain Richard Austin on 1 December 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Current accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2015Current accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
17 March 2015Satisfaction of charge 046759140004 in full (1 page)
17 March 2015Satisfaction of charge 046759140004 in full (1 page)
11 March 2015Registration of charge 046759140004, created on 10 March 2015 (28 pages)
11 March 2015Registration of charge 046759140004, created on 10 March 2015 (28 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
4 April 2014Registration of charge 046759140003 (44 pages)
4 April 2014Registration of charge 046759140003 (44 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 December 2013Satisfaction of charge 2 in full (5 pages)
10 December 2013Satisfaction of charge 2 in full (5 pages)
17 October 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
17 October 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
12 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Andrew John Austin on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Andrew John Austin on 29 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 April 2009Secretary's change of particulars / ian austin / 01/03/2008 (1 page)
6 April 2009Secretary's change of particulars / ian austin / 01/03/2008 (1 page)
6 April 2009Return made up to 14/02/09; full list of members (3 pages)
6 April 2009Return made up to 14/02/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
20 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
13 May 2008Return made up to 14/02/08; full list of members (3 pages)
13 May 2008Return made up to 14/02/08; full list of members (3 pages)
22 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
22 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
26 February 2007Return made up to 14/02/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 14/02/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
2 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
27 February 2006Return made up to 14/02/06; full list of members (6 pages)
27 February 2006Return made up to 14/02/06; full list of members (6 pages)
7 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
7 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
21 February 2005Return made up to 14/02/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
3 March 2004Return made up to 24/02/04; full list of members (6 pages)
3 March 2004Return made up to 24/02/04; full list of members (6 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
1 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
5 March 2003Secretary resigned (2 pages)
5 March 2003Secretary resigned (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)