GARDEN BLENDING & PACKING LIMITED

Register to unlock more data on OkredoRegister

GARDEN BLENDING & PACKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02490205

Incorporation date

05/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O R2 Advisory Limited, 1 Royal Exchange Avenue, London EC3V 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon24/12/2019
Final Gazette dissolved following liquidation
dot icon24/09/2019
Return of final meeting in a creditors' voluntary winding up
dot icon25/06/2019
Registered office address changed from C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 2019-06-26
dot icon03/06/2019
Liquidators' statement of receipts and payments to 2019-03-15
dot icon22/05/2018
Liquidators' statement of receipts and payments to 2018-03-15
dot icon06/07/2017
Registered office address changed from , C/O R2 Advisory Limited, 17 Hanover Square, London, W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 2017-07-07
dot icon27/04/2017
Liquidators' statement of receipts and payments to 2017-03-15
dot icon27/12/2016
Registered office address changed from , 9 Wimpole Street, London, W1G 9SR to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 2016-12-28
dot icon23/05/2016
Liquidators' statement of receipts and payments to 2016-03-15
dot icon09/07/2015
Appointment of a voluntary liquidator
dot icon13/04/2015
Administrator's progress report to 2015-03-16
dot icon08/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/03/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/02/2015
Statement of affairs with form 2.14B
dot icon08/02/2015
Result of meeting of creditors
dot icon27/01/2015
Statement of administrator's proposal
dot icon14/01/2015
Satisfaction of charge 4 in full
dot icon07/01/2015
Registered office address changed from , C/O C J Leech and Co, 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 2015-01-08
dot icon06/01/2015
Appointment of an administrator
dot icon07/12/2014
Termination of appointment of Matthew Clarke as a director on 2014-05-02
dot icon26/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon14/04/2014
Registration of charge 024902050005
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon18/12/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon02/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon18/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon27/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon27/04/2011
Director's details changed for John Benjamin Williams on 2011-04-06
dot icon27/04/2011
Secretary's details changed for Tara Louise Williams on 2011-04-06
dot icon27/04/2011
Director's details changed for Matthew Clarke on 2011-04-06
dot icon16/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/11/2010
Registered office address changed from , Unit 10 Midas Business Centre, Wantz Road, Dagenham, Essex, RM10 8PS on 2010-11-03
dot icon16/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon16/06/2010
Director's details changed for Matthew Clarke on 2010-04-06
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2009
Return made up to 06/04/09; full list of members
dot icon18/05/2009
Ad 14/05/09\gbp si [email protected]=125\gbp ic 126.11/251.11\
dot icon10/05/2009
Memorandum and Articles of Association
dot icon10/05/2009
Ad 14/04/09\gbp si [email protected]=15\gbp ic 111.11/126.11\
dot icon10/05/2009
Resolutions
dot icon22/04/2009
Return made up to 06/04/08; full list of members; amend
dot icon20/04/2009
Director appointed matthew clarke
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/11/2008
Ad 28/10/08\gbp si [email protected]=11.11\gbp ic 100/111.11\
dot icon01/11/2008
Memorandum and Articles of Association
dot icon01/11/2008
Resolutions
dot icon01/05/2008
Return made up to 06/04/08; full list of members
dot icon10/04/2008
Appointment terminated director ljw consultants LIMITED
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/04/2007
Return made up to 06/04/07; full list of members
dot icon22/01/2007
Particulars of mortgage/charge
dot icon06/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/04/2006
Return made up to 06/04/06; full list of members
dot icon05/03/2006
New secretary appointed
dot icon05/03/2006
Secretary resigned
dot icon05/03/2006
New director appointed
dot icon27/02/2006
Registered office changed on 28/02/06 from: unit 10 midas business centre, wantz road, dagenham, essex RM10 8PS
dot icon27/02/2006
New director appointed
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
Director resigned
dot icon02/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/12/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Return made up to 06/04/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/05/2004
Return made up to 06/04/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/04/2003
Return made up to 06/04/03; full list of members
dot icon08/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon18/04/2002
Return made up to 06/04/02; full list of members
dot icon26/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon11/04/2001
Return made up to 06/04/01; full list of members
dot icon01/04/2001
Full accounts made up to 2000-05-31
dot icon02/05/2000
Return made up to 06/04/00; full list of members
dot icon20/04/2000
New secretary appointed
dot icon10/04/2000
Secretary resigned
dot icon10/04/2000
Director resigned
dot icon02/04/2000
Full accounts made up to 1999-05-31
dot icon05/04/1999
Return made up to 06/04/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-05-31
dot icon30/11/1998
Registered office changed on 01/12/98 from: aton house, 149 leigh road, leigh on sea, essex SS9 1JF
dot icon29/04/1998
Return made up to 06/04/98; no change of members
dot icon22/03/1998
Full accounts made up to 1997-05-31
dot icon15/04/1997
Full accounts made up to 1996-05-31
dot icon15/04/1997
Return made up to 06/04/97; no change of members
dot icon22/04/1996
Return made up to 06/04/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-05-31
dot icon11/04/1995
Return made up to 06/04/95; no change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-05-31
dot icon11/04/1994
Return made up to 06/04/94; full list of members
dot icon15/03/1994
Full accounts made up to 1993-05-31
dot icon13/04/1993
Return made up to 06/04/93; no change of members
dot icon04/03/1993
Full accounts made up to 1992-05-31
dot icon25/04/1992
Return made up to 06/04/92; no change of members
dot icon10/11/1991
Full accounts made up to 1991-05-31
dot icon09/07/1991
Return made up to 30/04/91; full list of members
dot icon28/08/1990
Particulars of mortgage/charge
dot icon16/08/1990
Ad 06/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon14/08/1990
Registered office changed on 15/08/90 from: 9 gatscombe close, hockley, essex, SS5 4XA
dot icon14/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1990
Accounting reference date notified as 31/05
dot icon31/07/1990
Resolutions
dot icon17/07/1990
Certificate of change of name
dot icon17/07/1990
Certificate of change of name
dot icon21/05/1990
Resolutions
dot icon17/05/1990
Registered office changed on 18/05/90 from: 27 romford road, london, E15 4LJ
dot icon10/05/1990
Resolutions
dot icon10/05/1990
£ nc 1000/100000 08/05/90
dot icon10/05/1990
Secretary resigned;director resigned
dot icon05/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Benjamin Williams
Director
23/02/2006 - Present
15
Williams, Tara Louise
Secretary
23/02/2006 - Present
-
Williams, John Benjamin
Secretary
22/12/2005 - 23/02/2006
1
Clarke, Matthew
Director
28/10/2008 - 02/05/2014
2
Niven, Susan Ellen
Secretary
08/03/2000 - 22/12/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARDEN BLENDING & PACKING LIMITED

GARDEN BLENDING & PACKING LIMITED is an(a) Dissolved company incorporated on 05/04/1990 with the registered office located at C/O R2 Advisory Limited, 1 Royal Exchange Avenue, London EC3V 3LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GARDEN BLENDING & PACKING LIMITED?

toggle

GARDEN BLENDING & PACKING LIMITED is currently Dissolved. It was registered on 05/04/1990 and dissolved on 24/12/2019.

Where is GARDEN BLENDING & PACKING LIMITED located?

toggle

GARDEN BLENDING & PACKING LIMITED is registered at C/O R2 Advisory Limited, 1 Royal Exchange Avenue, London EC3V 3LT.

What does GARDEN BLENDING & PACKING LIMITED do?

toggle

GARDEN BLENDING & PACKING LIMITED operates in the Production of coffee and coffee substitutes (10.83/2 - SIC 2007) sector.

What is the latest filing for GARDEN BLENDING & PACKING LIMITED?

toggle

The latest filing was on 24/12/2019: Final Gazette dissolved following liquidation.