Company NamePurley Tree & Garden Care Limited
DirectorsNathaniel Drew and Curtis McHanwell
Company StatusLiquidation
Company Number12137484
CategoryPrivate Limited Company
Incorporation Date2 August 2019(4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nathaniel Drew
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(1 week, 4 days after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Curtis McHanwell
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(1 week, 4 days after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 August 2021 (2 years, 8 months ago)
Next Return Due27 August 2022 (overdue)

Filing History

25 May 2023Liquidators' statement of receipts and payments to 13 April 2023 (14 pages)
15 June 2022Registered office address changed from 2, Turkey Hall Cottages Malmaynes Hall Road Upper Stoke Rochester ME3 9SG England to Langley House Park Road East Finchley London N2 8EY on 15 June 2022 (2 pages)
14 June 2022Statement of affairs (9 pages)
14 June 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-14
(1 page)
14 June 2022Appointment of a voluntary liquidator (3 pages)
27 May 2022Micro company accounts made up to 28 February 2022 (6 pages)
5 November 2021Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
24 August 2021Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB United Kingdom to 2, Turkey Hall Cottages Malmaynes Hall Road Upper Stoke Rochester ME3 9SG on 24 August 2021 (1 page)
24 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 November 2020Notification of Curtis Mchanwell as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Withdrawal of a person with significant control statement on 11 November 2020 (2 pages)
11 November 2020Notification of Nathaniel Drew as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
13 August 2019Appointment of Mr Nathaniel Drew as a director on 13 August 2019 (2 pages)
13 August 2019Appointment of Mr Curtis Mchanwell as a director on 13 August 2019 (2 pages)
7 August 2019Termination of appointment of Michael Duke as a director on 2 August 2019 (1 page)
2 August 2019Incorporation
Statement of capital on 2019-08-02
  • GBP 1
(37 pages)