Dissolved
Dissolved 2015-01-06
Company Information for SANDYHOLM GARDEN CENTRE & COFFEE SHOP LIMITED
20 CASTLE TERRACE, EDINBURGH, EH1,
|
Company Registration Number
SC340003
Private Limited Company
Dissolved Dissolved 2015-01-06 |
Company Name | ||
---|---|---|
SANDYHOLM GARDEN CENTRE & COFFEE SHOP LIMITED | ||
Legal Registered Office | ||
20 CASTLE TERRACE EDINBURGH | ||
Previous Names | ||
|
Company Number | SC340003 | |
---|---|---|
Date formed | 2008-03-22 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-24 | |
Date Dissolved | 2015-01-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-20 23:30:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TESCO SERVICES LIMITED |
Director | ||
SHARON MARY BROWN |
Company Secretary | ||
TIMOTHY JAMES KENTISH BARNES |
Director | ||
SHARON MARY BROWN |
Director | ||
DM COMPANY SERVICES LIMITED |
Company Secretary | ||
DM DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALUE HOUSE PROPERTIES LIMITED | Director | 2015-01-23 | CURRENT | 2003-04-09 | Dissolved 2018-03-07 | |
PREMIER GARAGE (WORTHING) LIMITED | Director | 2015-01-23 | CURRENT | 1937-01-02 | Liquidation | |
BRIAN FORD'S DISCOUNT STORE LIMITED | Director | 2015-01-23 | CURRENT | 1966-12-07 | Dissolved 2018-03-07 | |
HONITON WHOLESALE SUPPLIES LIMITED | Director | 2015-01-23 | CURRENT | 1985-04-24 | Liquidation | |
PULFORD FOODS LIMITED | Director | 2015-01-23 | CURRENT | 1988-07-13 | Dissolved 2018-03-07 | |
NPL (HARDGATE) LIMITED | Director | 2015-01-23 | CURRENT | 1998-08-12 | Dissolved 2018-03-22 | |
WHITECASTLE PROPERTIES LIMITED | Director | 2015-01-23 | CURRENT | 2003-02-20 | Dissolved 2018-03-22 | |
SARCON (NO. 239) LIMITED | Director | 2015-01-23 | CURRENT | 2007-01-11 | Dissolved 2018-04-10 | |
TELEGRAPH PROPERTIES (KIRKBY) LIMITED | Director | 2015-01-23 | CURRENT | 1972-10-18 | Liquidation | |
BEDMINSTER ESTATES LIMITED | Director | 2015-01-23 | CURRENT | 1998-08-17 | Liquidation | |
TROPICAL WORLD LIMITED | Director | 2013-07-09 | CURRENT | 2001-01-10 | Dissolved 2015-01-06 | |
WESTWOOD GARDEN CENTRE LIMITED | Director | 2013-07-09 | CURRENT | 2004-04-23 | Dissolved 2015-01-03 | |
GROVELANDS GARDEN CENTRE LIMITED | Director | 2013-07-09 | CURRENT | 1995-09-22 | Dissolved 2015-01-03 | |
GIRAFFE (ISLINGTON) LIMITED | Director | 2013-03-13 | CURRENT | 1999-08-09 | Dissolved 2014-06-03 | |
TESCO (TANGO) LIMITED | Director | 2012-11-05 | CURRENT | 2004-09-08 | Dissolved 2014-09-04 | |
DRALLIM LIMITED | Director | 2006-07-05 | CURRENT | 2000-12-04 | Dissolved 2015-01-03 | |
TOOGOOD'S NEWSMARKET LIMITED | Director | 2005-12-13 | CURRENT | 1983-01-05 | Dissolved 2014-09-04 | |
KANSAS TRANSPORTATION LIMITED | Director | 2005-08-22 | CURRENT | 2005-04-27 | Dissolved 2015-01-07 | |
M. COPELAND LIMITED, | Director | 2005-06-01 | CURRENT | 1953-09-02 | Dissolved 2014-09-04 | |
TESCO QUEST LIMITED | Director | 2005-06-01 | CURRENT | 1997-12-02 | Dissolved 2015-01-03 | |
KIWILIGHT LIMITED | Director | 2005-05-31 | CURRENT | 1983-03-28 | Dissolved 2014-09-04 | |
LA BOUCHERIE LIMITED | Director | 2005-05-31 | CURRENT | 1980-02-28 | Dissolved 2015-01-03 | |
HARTS THE GROCER (GLOUCESTER ROAD) LIMITED | Director | 2005-05-31 | CURRENT | 1995-11-20 | Dissolved 2014-09-04 | |
HARTS THE GROCERS (FULHAM ROAD) LIMITED | Director | 2005-05-31 | CURRENT | 1995-05-09 | Dissolved 2014-09-04 | |
HARTS THE GROCERS LIMITED | Director | 2005-05-31 | CURRENT | 1994-02-18 | Dissolved 2014-09-04 | |
HARROW STORES (WATFORD) LIMITED | Director | 2005-05-31 | CURRENT | 1946-12-02 | Dissolved 2014-09-04 | |
SPEEDHALT LIMITED | Director | 2005-05-31 | CURRENT | 1989-02-28 | Dissolved 2014-09-04 | |
TESCO (LONDON) LTD. | Director | 2005-05-31 | CURRENT | 1937-12-15 | Dissolved 2014-09-04 | |
TESCO DISPENSING LIMITED | Director | 2005-05-31 | CURRENT | 1972-09-08 | Dissolved 2015-01-03 | |
SALECASTLE LIMITED | Director | 2005-05-31 | CURRENT | 1974-11-13 | Dissolved 2014-09-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM MELVILLE NURSERIES LASSWADE MIDLOTHIAN EH18 1AZ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TESCO SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/13 | |
AP02 | CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARNES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK LLOYD | |
LATEST SOC | 25/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
RES01 | ADOPT ARTICLES 05/04/2012 | |
AR01 | 22/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES KENTISH BARNES / 30/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON MARY BROWN / 30/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARY BROWN / 30/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 22/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 22/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BARNES / 05/06/2009 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DMWS 870 LIMITED CERTIFICATE ISSUED ON 11/09/08 | |
225 | CURRSHO FROM 31/03/2009 TO 28/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF | |
288b | APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DM DIRECTOR LIMITED | |
288a | DIRECTOR APPOINTED TIMOTHY JAMES KENTISH BARNES | |
288a | DIRECTOR AND SECRETARY APPOINTED SHARON MARY BROWN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SANDYHOLM GARDEN CENTRE & COFFEE SHOP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SANDYHOLM GARDEN CENTRE & COFFEE SHOP LIMITED | Event Date | |
Company Number: SC340003 Company Number: SC214600 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that Final Meetings of the Members of the above-named Companies will be held at 12.00 noon and 12.15 pm respectively on 23 September 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 22 September 2014. John David Thomas Milsom , Joint Liquidator 11 August 2014. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |