About

Registered Number: 01027670
Date of Incorporation: 18/10/1971 (52 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, TW8 8JF,

 

Having been setup in 1971, Coventry Garden Centre Ltd has its registered office in Brentford, Middlesex. This business has no directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 01 December 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 27 September 2016
RP04TM01 - N/A 22 September 2016
RP04TM01 - N/A 22 September 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 26 August 2016
CH01 - Change of particulars for director 16 August 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 17 September 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 22 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 07 March 2011
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 20 May 2010
AD01 - Change of registered office address 20 May 2010
RESOLUTIONS - N/A 16 January 2010
RESOLUTIONS - N/A 20 November 2009
SH19 - Statement of capital 20 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2009
CAP-SS - N/A 20 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
RESOLUTIONS - N/A 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
395 - Particulars of a mortgage or charge 04 March 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 18 July 2008
353 - Register of members 17 July 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
AA - Annual Accounts 28 September 2006
RESOLUTIONS - N/A 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
363s - Annual Return 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
363s - Annual Return 26 May 2005
AUD - Auditor's letter of resignation 16 December 2004
AUD - Auditor's letter of resignation 15 December 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 27 May 2004
AUD - Auditor's letter of resignation 09 January 2004
652C - Withdrawal of application for striking off 03 November 2003
652a - Application for striking off 24 October 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 28 May 2003
287 - Change in situation or address of Registered Office 11 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 16 May 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 15 October 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
363s - Annual Return 10 November 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 18 April 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 27 January 1997
395 - Particulars of a mortgage or charge 16 January 1997
AA - Annual Accounts 31 October 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 20 October 1994
363s - Annual Return 22 November 1993
288 - N/A 10 November 1993
AA - Annual Accounts 10 November 1993
395 - Particulars of a mortgage or charge 23 December 1992
AA - Annual Accounts 06 November 1992
363b - Annual Return 05 November 1992
288 - N/A 30 October 1992
287 - Change in situation or address of Registered Office 05 October 1992
288 - N/A 09 June 1992
AA - Annual Accounts 05 March 1992
288 - N/A 06 November 1991
363b - Annual Return 22 October 1991
287 - Change in situation or address of Registered Office 25 April 1991
AA - Annual Accounts 18 February 1991
363a - Annual Return 18 October 1990
AA - Annual Accounts 02 April 1990
288 - N/A 27 February 1990
363 - Annual Return 28 September 1989
288 - N/A 15 September 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 08 February 1989
287 - Change in situation or address of Registered Office 16 June 1988
288 - N/A 16 June 1988
288 - N/A 16 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 26 April 1988
287 - Change in situation or address of Registered Office 17 August 1987
395 - Particulars of a mortgage or charge 14 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
288 - N/A 18 June 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986

Mortgages & Charges

Description Date Status Charge by
Security agreement 24 February 2009 Fully Satisfied

N/A

Legal mortgage 09 January 1997 Fully Satisfied

N/A

Composite guarantee and mortgage debenture 08 December 1992 Fully Satisfied

N/A

Legal mortgage 13 August 1987 Fully Satisfied

N/A

Debenture 03 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.