Pinchbeck
Spalding
Lincolnshire
PE11 3UD
Secretary Name | Mr Richard Alan Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 05 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Spalding Road Pinchbeck Spalding Lincolnshire PE11 3UD |
Director Name | Mr Mark Desmond Thomas Pearson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynchmore 46 Hill Road Watlington Oxfordshire OX49 5AD |
Director Name | Emma Rachel Feltham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Vane Close Thorpe St Andrew Norwich Norfolk NR7 0US |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | John Howard Brindle |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 620 Chorley Old Road Bolton Lancashire BL1 6BH |
Director Name | Mr Paris Anthony Natar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2010) |
Role | Executive Chief Officer |
Country of Residence | England |
Correspondence Address | 5 Bellis Grove Woughton On The Green Milton Keynes Buckinghamshire MK6 3EZ |
Director Name | Mr Andrew Quinton Bestwick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cornwall Way Hinckley Leicestershire LE10 1XR |
Director Name | Dr Raymond John Stanbridge |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2007) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Vicarage Lane Nettleham Lincoln Lincolnshire LN2 2RH |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10.4m at £1 | Ghl 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,026,359 |
Current Liabilities | £13,843,779 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 March 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Notice of move from Administration to Dissolution on 29 November 2013 (17 pages) |
5 December 2013 | Notice of move from Administration to Dissolution (17 pages) |
18 July 2013 | Administrator's progress report to 19 June 2013 (19 pages) |
18 July 2013 | Administrator's progress report to 19 June 2013 (19 pages) |
28 February 2013 | Notice of deemed approval of proposals (41 pages) |
28 February 2013 | Notice of deemed approval of proposals (41 pages) |
25 February 2013 | Statement of administrator's proposal (41 pages) |
25 February 2013 | Statement of administrator's proposal (41 pages) |
20 February 2013 | Statement of affairs with form 2.14B (6 pages) |
20 February 2013 | Statement of affairs with form 2.14B (6 pages) |
14 January 2013 | Registered office address changed from High Street Moulton Spalding Lincolnshire PE12 6QD on 14 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from High Street Moulton Spalding Lincolnshire PE12 6QD on 14 January 2013 (2 pages) |
7 January 2013 | Appointment of an administrator (1 page) |
7 January 2013 | Appointment of an administrator (1 page) |
27 December 2012 | Change of name notice (2 pages) |
27 December 2012 | Change of name notice (2 pages) |
27 December 2012 | Company name changed gardman holdings LIMITED\certificate issued on 27/12/12
|
27 December 2012 | Company name changed gardman holdings LIMITED\certificate issued on 27/12/12
|
20 September 2012 | Termination of appointment of John Howard Brindle as a director on 17 August 2012 (1 page) |
20 September 2012 | Termination of appointment of John Brindle as a director (1 page) |
28 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
26 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
26 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Termination of appointment of Paris Natar as a director (1 page) |
18 March 2011 | Termination of appointment of Paris Natar as a director (1 page) |
20 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
8 September 2009 | Full accounts made up to 31 January 2009 (17 pages) |
8 September 2009 | Full accounts made up to 31 January 2009 (17 pages) |
4 August 2009 | Director appointed mark pearson (2 pages) |
4 August 2009 | Director appointed mark pearson (2 pages) |
10 June 2009 | Appointment terminated director andrew bestwick (1 page) |
10 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
10 June 2009 | Appointment Terminated Director andrew bestwick (1 page) |
10 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (38 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (38 pages) |
18 June 2008 | Return made up to 17/03/08; full list of members (5 pages) |
18 June 2008 | Ad 20/12/07\gbp si 422220@1=422220\gbp ic 10422320/10844540\ (3 pages) |
18 June 2008 | Ad 20/12/07 gbp si 422220@1=422220 gbp ic 10422320/10844540 (3 pages) |
18 June 2008 | Return made up to 17/03/08; full list of members (5 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 February 2008 | Ad 20/12/07--------- £ si 422220@1=422220 £ ic 10000100/10422320 (2 pages) |
21 February 2008 | Ad 20/12/07--------- £ si 422220@1=422220 £ ic 10000100/10422320 (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Resolutions
|
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Particulars of mortgage/charge (15 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
22 December 2007 | Particulars of mortgage/charge (15 pages) |
18 December 2007 | Auditor's resignation (1 page) |
18 December 2007 | Auditor's resignation (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Group of companies' accounts made up to 31 January 2007 (31 pages) |
1 December 2007 | Group of companies' accounts made up to 31 January 2007 (31 pages) |
30 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
30 November 2006 | Group of companies' accounts made up to 29 January 2006 (29 pages) |
30 November 2006 | Group of companies' accounts made up to 29 January 2006 (29 pages) |
19 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
30 November 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
30 November 2005 | Group of companies' accounts made up to 31 January 2005 (25 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 17/03/05; full list of members (3 pages) |
21 June 2005 | Return made up to 17/03/05; full list of members (3 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
2 December 2004 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
2 December 2004 | Group of companies' accounts made up to 31 January 2004 (28 pages) |
26 April 2004 | Return made up to 17/03/04; full list of members
|
26 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Statement of affairs (9 pages) |
24 October 2003 | Ad 25/07/03--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages) |
24 October 2003 | Ad 25/07/03--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
24 October 2003 | Statement of affairs (9 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: holland court the close norwich norfolk NR1 4DX (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2003 | Nc inc already adjusted 14/07/03 (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
20 July 2003 | Memorandum and Articles of Association (7 pages) |
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
20 July 2003 | Memorandum and Articles of Association (7 pages) |
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
7 May 2003 | Company name changed legislator 1628 LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed legislator 1628 LIMITED\certificate issued on 07/05/03 (2 pages) |
17 March 2003 | Incorporation (25 pages) |