About

Registered Number: 01786096
Date of Incorporation: 25/01/1984 (40 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 5 months ago)
Registered Address: WILLIAM SINCLAIR, Firth Road, Lincoln, Lincolnshire, LN6 7AH

 

Efg (Horticultural Products) Ltd was founded on 25 January 1984, it's status at Companies House is "Dissolved". The current directors of this company are listed as Tan, Jonathan David, Joseph Metcalf Limited, William Sinclair Horticulture Ltd, Metcalf, Julian Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH METCALF LIMITED 01 April 2015 - 1
WILLIAM SINCLAIR HORTICULTURE LTD 31 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
TAN, Jonathan David 17 June 2015 - 1
METCALF, Julian Edward 12 November 2004 09 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 01 September 2015
AP01 - Appointment of director 26 June 2015
AP03 - Appointment of secretary 17 June 2015
TM02 - Termination of appointment of secretary 17 June 2015
TM01 - Termination of appointment of director 20 May 2015
AP02 - Appointment of corporate director 02 April 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 26 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 24 March 2014
AP02 - Appointment of corporate director 30 October 2013
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 26 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 10 March 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
225 - Change of Accounting Reference Date 01 October 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 21 February 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 22 November 1996
225 - Change of Accounting Reference Date 12 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1996
288 - N/A 10 May 1996
AUD - Auditor's letter of resignation 02 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1996
287 - Change in situation or address of Registered Office 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
363s - Annual Return 22 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
AA - Annual Accounts 17 November 1995
395 - Particulars of a mortgage or charge 03 November 1995
363s - Annual Return 11 April 1995
288 - N/A 06 December 1994
AA - Annual Accounts 01 December 1994
363s - Annual Return 04 May 1994
288 - N/A 21 December 1993
AA - Annual Accounts 17 November 1993
RESOLUTIONS - N/A 13 May 1993
RESOLUTIONS - N/A 13 May 1993
287 - Change in situation or address of Registered Office 30 March 1993
363s - Annual Return 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
AA - Annual Accounts 14 August 1992
288 - N/A 10 August 1992
288 - N/A 04 June 1992
CERTNM - Change of name certificate 02 June 1992
363b - Annual Return 04 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 05 February 1992
288 - N/A 06 January 1992
RESOLUTIONS - N/A 20 December 1991
AA - Annual Accounts 06 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1991
363a - Annual Return 17 March 1991
288 - N/A 02 November 1990
287 - Change in situation or address of Registered Office 10 September 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 26 March 1990
363 - Annual Return 22 December 1989
288 - N/A 07 July 1989
325 - Location of register of directors' interests in shares etc 14 June 1989
288 - N/A 08 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1989
288 - N/A 05 June 1989
AA - Annual Accounts 22 May 1989
AUD - Auditor's letter of resignation 17 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
353 - Register of members 16 May 1989
287 - Change in situation or address of Registered Office 22 February 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
RESOLUTIONS - N/A 08 June 1988
RESOLUTIONS - N/A 08 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 07 June 1988
395 - Particulars of a mortgage or charge 06 June 1988
AA - Annual Accounts 31 May 1988
AA - Annual Accounts 31 May 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 1988
288 - N/A 16 May 1988
363 - Annual Return 12 May 1988
395 - Particulars of a mortgage or charge 05 May 1988
363 - Annual Return 20 October 1987
363 - Annual Return 20 October 1987
363 - Annual Return 20 October 1987
363 - Annual Return 20 October 1987
363 - Annual Return 20 October 1987
363 - Annual Return 20 October 1987
287 - Change in situation or address of Registered Office 28 April 1987
NEWINC - New incorporation documents 25 January 1984

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 24 October 1995 Fully Satisfied

N/A

Composite guarantee and mortgage debenture 24 January 1992 Fully Satisfied

N/A

Fixed and floating charge 24 May 1988 Fully Satisfied

N/A

Fixed and floating charge 15 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.