About

Registered Number: 01853634
Date of Incorporation: 09/10/1984 (39 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: White Lion House, 64a Highgate High Street, London, N6 5HX,

 

Having been setup in 1984, Town & Country Garden Centres Ltd have registered office in London. There are no directors listed for the organisation at Companies House. We don't currently know the number of employees at the company.

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 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 10 October 2017
CS01 - N/A 25 August 2017
AD01 - Change of registered office address 08 March 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 17 August 2015
MR04 - N/A 16 July 2015
MR04 - N/A 16 July 2015
MR04 - N/A 16 July 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 01 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 August 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 23 April 2010
AA - Annual Accounts 07 October 2009
AR01 - Annual Return 06 October 2009
AUD - Auditor's letter of resignation 13 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 September 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 18 October 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 18 August 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 10 June 1997
288 - N/A 15 September 1996
363b - Annual Return 15 September 1996
AA - Annual Accounts 26 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 1995
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
CERT10 - Re-registration of a company from public to private 23 November 1995
MAR - Memorandum and Articles - used in re-registration 23 November 1995
53 - Application by a public company for re-registration as a private company 23 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1995
363b - Annual Return 13 September 1995
AA - Annual Accounts 03 August 1995
363b - Annual Return 08 December 1994
AA - Annual Accounts 31 October 1994
288 - N/A 13 November 1993
288 - N/A 13 November 1993
AA - Annual Accounts 09 November 1993
395 - Particulars of a mortgage or charge 01 November 1993
363s - Annual Return 24 September 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 12 August 1992
363b - Annual Return 06 November 1991
395 - Particulars of a mortgage or charge 09 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
RESOLUTIONS - N/A 28 August 1991
MEM/ARTS - N/A 28 August 1991
AA - Annual Accounts 15 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1991
287 - Change in situation or address of Registered Office 13 January 1991
363a - Annual Return 09 January 1991
288 - N/A 22 November 1990
395 - Particulars of a mortgage or charge 06 September 1990
RESOLUTIONS - N/A 31 July 1990
RESOLUTIONS - N/A 31 July 1990
RESOLUTIONS - N/A 31 July 1990
RESOLUTIONS - N/A 31 July 1990
RESOLUTIONS - N/A 31 July 1990
RESOLUTIONS - N/A 31 July 1990
MEM/ARTS - N/A 31 July 1990
AA - Annual Accounts 27 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1990
288 - N/A 19 July 1990
288 - N/A 19 July 1990
363 - Annual Return 29 September 1989
AA - Annual Accounts 09 August 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 20 October 1988
287 - Change in situation or address of Registered Office 19 October 1988
395 - Particulars of a mortgage or charge 01 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
363 - Annual Return 09 December 1987
RESOLUTIONS - N/A 16 November 1987
RESOLUTIONS - N/A 16 November 1987
RESOLUTIONS - N/A 16 November 1987
PUC(U) - N/A 22 October 1987
123 - Notice of increase in nominal capital 21 October 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 25 November 1986
AA - Annual Accounts 16 October 1986
288 - N/A 26 September 1986
PUC(U) - N/A 17 September 1986

Mortgages & Charges

Description Date Status Charge by
Deed of assignation 12 October 1993 Fully Satisfied

N/A

Letter of offset 20 August 1991 Fully Satisfied

N/A

Letter of offset. 20 August 1991 Fully Satisfied

N/A

Debenture 23 August 1990 Fully Satisfied

N/A

Debenture 20 January 1988 Fully Satisfied

N/A

Legal charge 20 January 1988 Fully Satisfied

N/A

Legal charge 20 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.