Company NameGarden Care Landscape Contractors Limited
Company StatusDissolved
Company Number05946959
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 6 months ago)
Dissolution Date11 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Huckstepp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleLandscaper Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCinderella Farm Burmarsh Road
West Hythe
Kent
CT25 4NJ
Secretary NameFrances Joan Huckstepp
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCinderella Farm Burmarsh Road
West Hythe
Kent
CT25 4NJ

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2009
Net Worth-£102,412
Cash£90
Current Liabilities£201,267

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2017Liquidators' statement of receipts and payments to 8 February 2017 (13 pages)
24 April 2016Liquidators statement of receipts and payments to 8 February 2016 (13 pages)
24 April 2016Liquidators' statement of receipts and payments to 8 February 2016 (13 pages)
21 April 2015Liquidators statement of receipts and payments to 8 February 2015 (11 pages)
21 April 2015Liquidators statement of receipts and payments to 8 February 2015 (11 pages)
21 April 2015Liquidators' statement of receipts and payments to 8 February 2015 (11 pages)
11 April 2014Liquidators statement of receipts and payments to 8 February 2014 (10 pages)
11 April 2014Liquidators statement of receipts and payments to 8 February 2014 (10 pages)
11 April 2014Liquidators' statement of receipts and payments to 8 February 2014 (10 pages)
18 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (9 pages)
18 April 2013Liquidators statement of receipts and payments to 8 February 2013 (9 pages)
18 April 2013Liquidators statement of receipts and payments to 8 February 2013 (9 pages)
26 March 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages)
15 February 2012Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 15 February 2012 (2 pages)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Statement of affairs with form 4.19 (6 pages)
3 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011Registered office address changed from Tenbury Brenchley Mews School Road Charing Kent TN27 0JW on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Tenbury Brenchley Mews School Road Charing Kent TN27 0JW on 8 February 2011 (2 pages)
6 December 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 100
(4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 January 2010Termination of appointment of Frances Huckstepp as a secretary (1 page)
4 December 2009Secretary's details changed for Frances Joan Huckstepp on 1 December 2009 (1 page)
4 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
4 December 2009Director's details changed for David John Huckstepp on 1 December 2009 (2 pages)
4 December 2009Director's details changed for David John Huckstepp on 1 December 2009 (2 pages)
4 December 2009Secretary's details changed for Frances Joan Huckstepp on 1 December 2009 (1 page)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 December 2008Registered office changed on 04/12/2008 from henwood house henwood ashford kent TN24 8DH united kingdom (1 page)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 April 2008Registered office changed on 30/04/2008 from 19 north street ashford kent TN24 8LF (1 page)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
28 June 2007Ad 21/06/07--------- £ si [email protected]=59 £ si [email protected]=40 £ ic 1/100 (1 page)
7 December 2006Particulars of mortgage/charge (9 pages)
26 September 2006Incorporation (13 pages)