Company NameGarland Kfl Limited
Company StatusDissolved
Company Number08272284
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)
Dissolution Date6 January 2021 (3 years, 2 months ago)
Previous NameBUNN Fertiliser Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameJason Kubik
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed29 November 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 06 January 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameTerra Renee Eck
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 06 January 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameJason Kubik
StatusClosed
Appointed30 April 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 06 January 2021)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameAre Ostby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKft-Urea Geneva Rte De Pre Bois 20
1215
Geneva
Switzerland
Director NameMark Allen Soucie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Ks 67220
Wichita
Kansas
United States
Secretary NameMark Allen Soucie
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Ks 67220
Wichita
Kansas
United States
Director NameRichard Antony Sunderland
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed04 February 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 500 1st Floor Old Chapel Way
Broadland Business Park
Norwich
NR7 0WG
Director NameWalker Hess
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2013(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Secretary NameWalker Hess
NationalityBritish
StatusResigned
Appointed15 August 2013(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2015)
RoleCompany Director
Correspondence Address4111 East 37th Street North
Wichita
Kansas 67220
United States
Director NameDr Steven Dale Coulter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2015(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressRoute De Pre Bois 20
1215 Meyrin
Switzerland
Secretary NameSteven Dale Coulter
StatusResigned
Appointed23 November 2015(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressRoute De Pre Bois 20
1215 Meyrin
Switzerland
Director NameDavid William Cole
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2016(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 500 1st Floor Old Chapel Way
Broadland Business Park
Norwich
NR7 0WG

Contact

Websitebunnfertiliser.com
Email address[email protected]
Telephone0845 1662222
Telephone regionUnknown

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

26.9m at $0.01Koch Fertiliser Uk Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£196,323,446
Gross Profit£12,823,779
Net Worth-£47,846,323
Cash£13,829,925
Current Liabilities£111,251,514

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 January 2021Final Gazette dissolved following liquidation (1 page)
6 October 2020Return of final meeting in a members' voluntary winding up (10 pages)
10 October 2019Registered office address changed from 20 Gresham Street, 4th Floor London EC2V 7JE to 1 New Street Square London EC4A 3HQ on 10 October 2019 (2 pages)
9 October 2019Appointment of a voluntary liquidator (3 pages)
9 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
(1 page)
9 October 2019Declaration of solvency (6 pages)
27 September 2019Statement of capital following an allotment of shares on 17 September 2019
  • USD 268,658.21
(4 pages)
18 September 2019Statement of capital on 18 September 2019
  • USD 0.01
(3 pages)
18 September 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 18/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2019Statement by Directors (1 page)
18 September 2019Solvency Statement dated 18/09/19 (1 page)
30 October 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (37 pages)
17 May 2018Termination of appointment of Steven Dale Coulter as a director on 30 April 2018 (1 page)
17 May 2018Termination of appointment of Steven Dale Coulter as a secretary on 30 April 2018 (1 page)
17 May 2018Appointment of Jason Kubik as a secretary on 30 April 2018 (2 pages)
17 May 2018Appointment of Terra Renee Eck as a director on 30 April 2018 (2 pages)
1 December 2017Appointment of Jason Kubik as a director on 29 November 2017 (2 pages)
1 December 2017Appointment of Jason Kubik as a director on 29 November 2017 (2 pages)
30 November 2017Termination of appointment of David William Cole as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of David William Cole as a director on 30 November 2017 (1 page)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
13 October 2017Registered office address changed from , 20 20 Gresham Street, 4th Floor, London, EC2V 7JE to 20 Gresham Street, 4th Floor London EC2V 7JE on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 20 20 Gresham Street, 4th Floor London EC2V 7JE to 20 Gresham Street, 4th Floor London EC2V 7JE on 13 October 2017 (1 page)
11 October 2017Registered office address changed from , Lakeside 500 1st Floor Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG, United Kingdom to 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom to 20 20 Gresham Street, 4th Floor London EC2V 7JE on 11 October 2017 (1 page)
10 October 2017Change of details for Koch Fertiliser Uk Holdings as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Koch Fertiliser Uk Holdings as a person with significant control on 10 October 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (38 pages)
2 October 2017Full accounts made up to 31 December 2016 (38 pages)
14 August 2017Company name changed bunn fertiliser LIMITED\certificate issued on 14/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
14 August 2017Company name changed bunn fertiliser LIMITED\certificate issued on 14/08/17
  • CONNOT ‐ Change of name notice
(3 pages)
11 November 2016Appointment of David William Cole as a director on 22 July 2016 (3 pages)
11 November 2016Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Appointment of David William Cole as a director on 22 July 2016 (3 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Termination of appointment of Richard Antony Sunderland as a director on 22 July 2016 (2 pages)
19 August 2016Full accounts made up to 31 December 2015 (44 pages)
19 August 2016Full accounts made up to 31 December 2015 (44 pages)
18 December 2015Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages)
18 December 2015Appointment of Steven Dale Coulter as a secretary on 23 November 2015 (3 pages)
18 December 2015Appointment of Steven Dale Coulter as a director on 23 November 2015 (3 pages)
18 December 2015Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages)
18 December 2015Appointment of Steven Dale Coulter as a director on 23 November 2015 (3 pages)
18 December 2015Termination of appointment of Walker Hess as a secretary on 19 November 2015 (2 pages)
18 December 2015Appointment of Steven Dale Coulter as a secretary on 23 November 2015 (3 pages)
18 December 2015Termination of appointment of Walker Hess as a director on 19 November 2015 (2 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • USD 268,658.2
(14 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • USD 268,658.2
(14 pages)
3 October 2015Full accounts made up to 31 December 2014 (28 pages)
3 October 2015Full accounts made up to 31 December 2014 (28 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • USD 268,658.2
(14 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • USD 268,658.2
(14 pages)
6 August 2014Full accounts made up to 31 December 2013 (30 pages)
6 August 2014Full accounts made up to 31 December 2013 (30 pages)
6 November 2013Register inspection address has been changed (2 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • USD 268,658.2
(14 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • USD 268,658.2
(14 pages)
6 November 2013Register inspection address has been changed (2 pages)
6 November 2013Register(s) moved to registered inspection location (2 pages)
6 November 2013Register(s) moved to registered inspection location (2 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
19 September 2013Appointment of Walker Hess as a director (3 pages)
19 September 2013Appointment of Walker Hess as a director (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a secretary (2 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Appointment of Walker Hess as a secretary (3 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
19 September 2013Termination of appointment of Mark Soucie as a director (2 pages)
2 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • USD 268,658.20
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • USD 268,658.20
(4 pages)
12 April 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
12 April 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
22 March 2013Termination of appointment of Are Ostby as a director (2 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
22 March 2013Appointment of Richard Antony Sunderland as a director (3 pages)
10 December 2012Registered office address changed from , 1 Woodstock Court, Blenheim Road, Marlborough, SN8 4AN, United Kingdom on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from 1 Woodstock Court Blenheim Road Marlborough SN8 4AN United Kingdom on 10 December 2012 (2 pages)
31 October 2012Statement of capital following an allotment of shares on 31 October 2012
  • USD 194,481.20
(4 pages)
31 October 2012Resolutions
  • RES13 ‐ Share premium accound reduced from us$97,214,281.80 To us$51,214,281.80 31/10/2012
(1 page)
31 October 2012Solvency statement dated 31/10/12 (2 pages)
31 October 2012Statement by directors (2 pages)
31 October 2012Statement by directors (2 pages)
31 October 2012Statement of capital on 31 October 2012
  • USD 194,818.2
(4 pages)
31 October 2012Solvency statement dated 31/10/12 (2 pages)
31 October 2012Resolutions
  • RES13 ‐ Share premium accound reduced from us$97,214,281.80 To us$51,214,281.80 31/10/2012
(1 page)
31 October 2012Statement of capital following an allotment of shares on 31 October 2012
  • USD 194,481.20
(4 pages)
31 October 2012Statement of capital on 31 October 2012
  • USD 194,818.2
(4 pages)
29 October 2012Incorporation (20 pages)
29 October 2012Incorporation (20 pages)