About

Registered Number: 03716897
Date of Incorporation: 22/02/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2017 (6 years and 5 months ago)
Registered Address: Victory House, Quayside, Chatham Maritmime, Kent, ME4 4QU

 

Monro Horticulture Ltd was founded on 22 February 1999 and has its registered office in Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 4 directors listed as Furner, Philip, Jennings, Graeme, Mcclymont, Alan Allison, Stuart, Brian Graham for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNER, Philip 01 August 2004 - 1
JENNINGS, Graeme 06 July 1999 - 1
MCCLYMONT, Alan Allison 20 April 2006 21 April 2008 1
STUART, Brian Graham 03 June 1999 27 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2017
LIQ14 - N/A 02 August 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
4.68 - Liquidator's statement of receipts and payments 18 September 2015
LIQ MISC - N/A 10 July 2015
LIQ MISC OC - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
4.40 - N/A 02 June 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2014
4.68 - Liquidator's statement of receipts and payments 30 September 2013
2.24B - N/A 22 August 2012
2.24B - N/A 08 August 2012
2.34B - N/A 31 July 2012
2.24B - N/A 09 February 2012
2.31B - N/A 09 February 2012
2.24B - N/A 13 September 2011
F2.18 - N/A 14 June 2011
2.12B - N/A 08 June 2011
2.12B - N/A 08 June 2011
OC - Order of Court 08 June 2011
2.17B - N/A 15 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AD01 - Change of registered office address 08 February 2011
MG01 - Particulars of a mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 24 February 2010
363a - Annual Return 22 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
RESOLUTIONS - N/A 09 May 2006
MEM/ARTS - N/A 09 May 2006
395 - Particulars of a mortgage or charge 26 April 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
MEM/ARTS - N/A 05 July 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 13 February 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 27 March 2000
225 - Change of Accounting Reference Date 23 November 1999
RESOLUTIONS - N/A 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
123 - Notice of increase in nominal capital 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
MEM/ARTS - N/A 26 July 1999
CERTNM - Change of name certificate 22 July 1999
395 - Particulars of a mortgage or charge 10 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2010 Fully Satisfied

N/A

Composite guarantee and debenture 21 April 2006 Fully Satisfied

N/A

Fixed charge 29 April 2004 Outstanding

N/A

Debenture 29 April 2004 Outstanding

N/A

Rent deposit deed 22 March 2004 Outstanding

N/A

Mortgage debenture 06 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.