About

Registered Number: 02120622
Date of Incorporation: 07/04/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 4 months ago)
Registered Address: Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Based in Newcastle Upon Tyne, Whickham Cottage Nursery Ltd was founded on 07 April 1987. We don't currently know the number of employees at the company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHEY, Emma 29 January 2007 - 1
NORTHEY, Malcolm James N/A 04 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 September 2015
4.68 - Liquidator's statement of receipts and payments 02 March 2015
LIQ MISC OC - N/A 11 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2014
4.40 - N/A 11 August 2014
F10.2 - N/A 27 February 2014
F10.2 - N/A 27 February 2014
F10.2 - N/A 04 February 2014
AD01 - Change of registered office address 05 January 2014
RESOLUTIONS - N/A 02 January 2014
4.20 - N/A 02 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AD01 - Change of registered office address 13 September 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 27 May 2009
395 - Particulars of a mortgage or charge 12 February 2009
395 - Particulars of a mortgage or charge 08 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 December 2007
395 - Particulars of a mortgage or charge 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 19 November 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 30 November 2001
225 - Change of Accounting Reference Date 01 November 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 23 December 1998
363a - Annual Return 04 December 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 12 May 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 22 May 1996
288 - N/A 16 November 1995
363s - Annual Return 08 November 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 06 December 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 15 October 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 19 September 1991
AA - Annual Accounts 19 September 1991
363a - Annual Return 18 April 1991
395 - Particulars of a mortgage or charge 12 March 1991
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 27 June 1989
287 - Change in situation or address of Registered Office 25 May 1989
363 - Annual Return 22 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1987
288 - N/A 05 June 1987
NEWINC - New incorporation documents 07 April 1987
287 - Change in situation or address of Registered Office 07 April 1987
CERTINC - N/A 07 April 1987
288 - N/A 07 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 February 2009 Outstanding

N/A

Debenture 05 January 2009 Outstanding

N/A

Third party legal and general charge 09 November 2007 Outstanding

N/A

Debenture 05 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.