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.
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 |
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 |
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 |