Company NameGarden Express U.K. Limited
Company StatusDissolved
Company Number05759264
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date30 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NamePhillip Edward Sells
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 Brunswick Street
Canton
Cardiff
South Glamorgan
CF5 1LH
Wales
Director NameStuart William Smart
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Butleigh Avenue
Canton
Cardiff
South Glamorgan
CF5 1BX
Wales
Secretary NameMiss Melanie Helen Evans
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ffordd Dillwyn Llewellyn
Parc Penllergaer
Swansea
SA4 9FX
Wales
Director NameMiss Melanie Helen Evans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year after company formation)
Appointment Duration3 years (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ffordd Dillwyn Llewellyn
Parc Penllergaer
Swansea
SA4 9FX
Wales

Location

Registered AddressQwest International House
1100 Great West Road
Brentford
London
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1 at 1Ms Melanie Evans
33.33%
Ordinary
1 at 1Phillip Edward Sells
33.33%
Ordinary
1 at 1Stuart William Smart
33.33%
Ordinary

Financials

Year2014
Net Worth-£137,074
Cash£8,205
Current Liabilities£221,740

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
30 August 2011Notice of move from Administration to Dissolution on 3 August 2011 (8 pages)
30 August 2011Notice of move from Administration to Dissolution (8 pages)
19 April 2011Administrator's progress report to 13 March 2011 (7 pages)
19 April 2011Administrator's progress report to 13 March 2011 (7 pages)
17 November 2010Statement of administrator's proposal (39 pages)
17 November 2010Statement of affairs with form 2.14B (11 pages)
17 November 2010Statement of affairs with form 2.14B (11 pages)
17 November 2010Statement of administrator's proposal (39 pages)
23 September 2010Appointment of an administrator (1 page)
23 September 2010Appointment of an administrator (1 page)
23 September 2010Appointment of an administrator (1 page)
23 September 2010Appointment of an administrator (1 page)
22 September 2010Registered office address changed from 39 Brunswick Street, Canton Cardiff South Glamorgan CF5 1BX on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 39 Brunswick Street, Canton Cardiff South Glamorgan CF5 1BX on 22 September 2010 (2 pages)
26 July 2010Termination of appointment of Melanie Evans as a secretary (1 page)
26 July 2010Termination of appointment of Melanie Evans as a secretary (1 page)
6 May 2010Director's details changed for Stuart William Smart on 28 March 2010 (2 pages)
6 May 2010Director's details changed for Phillip Edward Sells on 28 March 2010 (2 pages)
6 May 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 3
(5 pages)
6 May 2010Director's details changed for Phillip Edward Sells on 28 March 2010 (2 pages)
6 May 2010Termination of appointment of Melanie Evans as a director (1 page)
6 May 2010Director's details changed for Melanie Helen Evans on 28 March 2010 (2 pages)
6 May 2010Director's details changed for Stuart William Smart on 28 March 2010 (2 pages)
6 May 2010Director's details changed for Melanie Helen Evans on 28 March 2010 (2 pages)
6 May 2010Termination of appointment of Melanie Evans as a director (1 page)
6 May 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 3
(5 pages)
19 December 2009Current accounting period extended from 31 December 2009 to 31 January 2010 (2 pages)
19 December 2009Current accounting period extended from 31 December 2009 to 31 January 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Return made up to 28/03/08; full list of members (4 pages)
3 April 2008Return made up to 28/03/08; full list of members (4 pages)
12 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
12 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
23 April 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
12 April 2007Return made up to 28/03/07; full list of members (3 pages)
12 April 2007Return made up to 28/03/07; full list of members (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
25 September 2006Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
25 September 2006Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
20 June 2006Ad 28/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 June 2006Ad 28/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 March 2006Incorporation (17 pages)
28 March 2006Incorporation (17 pages)