GARDEN COMPASS LIMITED

Register to unlock more data on OkredoRegister

GARDEN COMPASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09898146

Incorporation date

02/12/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2015)
dot icon25/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-08-01
dot icon03/10/2024
Liquidators' statement of receipts and payments to 2024-08-01
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-08-01
dot icon22/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-22
dot icon12/08/2022
Registered office address changed from 4 Tonsley Place Wandsworth London SW18 1BQ England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2022-08-12
dot icon12/08/2022
Statement of affairs
dot icon12/08/2022
Appointment of a voluntary liquidator
dot icon12/08/2022
Resolutions
dot icon03/03/2022
Cancellation of shares. Statement of capital on 2020-12-31
dot icon27/02/2022
Statement of capital following an allotment of shares on 2021-10-14
dot icon27/02/2022
Statement of capital following an allotment of shares on 2021-09-07
dot icon27/02/2022
Statement of capital following an allotment of shares on 2021-07-02
dot icon27/02/2022
Statement of capital following an allotment of shares on 2021-06-21
dot icon26/02/2022
Statement of capital following an allotment of shares on 2021-03-11
dot icon26/02/2022
Statement of capital following an allotment of shares on 2021-01-18
dot icon19/02/2022
Termination of appointment of Angus George Rankine as a director on 2022-02-15
dot icon03/02/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon09/06/2021
Registered office address changed from 35 Shearing Street Bury St. Edmunds IP32 6FE England to 4 Tonsley Place Wandsworth London SW18 1BQ on 2021-06-09
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon20/03/2021
Confirmation statement made on 2020-12-01 with updates
dot icon15/02/2021
Notification of George Henry Mayne Williams as a person with significant control on 2021-01-01
dot icon02/12/2020
Registered office address changed from Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England to 35 Shearing Street Bury St. Edmunds IP32 6FE on 2020-12-02
dot icon02/12/2020
Termination of appointment of Bert Wahlen Jr as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Julie Rhoades as a director on 2020-12-01
dot icon22/07/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon07/05/2020
Statement of capital following an allotment of shares on 2019-02-28
dot icon07/05/2020
Statement of capital following an allotment of shares on 2019-08-01
dot icon07/05/2020
Statement of capital following an allotment of shares on 2019-04-30
dot icon07/05/2020
Statement of capital following an allotment of shares on 2018-12-21
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon07/05/2020
Statement of capital following an allotment of shares on 2019-11-30
dot icon07/05/2020
Statement of capital following an allotment of shares on 2019-05-31
dot icon23/03/2020
Resolutions
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon11/12/2019
Cessation of Bert Wahlen as a person with significant control on 2019-12-11
dot icon11/12/2019
Cessation of Angus George Rankine as a person with significant control on 2019-12-11
dot icon24/09/2019
Micro company accounts made up to 2018-11-30
dot icon31/07/2019
Registered office address changed from 7 Bodmin Road Chelmsford CM1 6LH England to Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE on 2019-07-31
dot icon16/07/2019
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to 7 Bodmin Road Chelmsford CM1 6LH on 2019-07-16
dot icon15/07/2019
Appointment of Mr Bert Wahlen Jr as a director on 2019-01-01
dot icon15/07/2019
Appointment of Mrs Julie Rhoades as a director on 2019-01-01
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon07/03/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon31/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/02/2018
Second filing of Confirmation Statement dated 01/12/2016
dot icon17/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon27/12/2017
Statement of capital following an allotment of shares on 2016-01-31
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon27/12/2017
Statement of capital following an allotment of shares on 2016-08-19
dot icon27/12/2017
Statement of capital following an allotment of shares on 2016-04-05
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-06-07
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon27/12/2017
Sub-division of shares on 2016-01-01
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon17/11/2016
Current accounting period shortened from 2016-12-31 to 2016-11-30
dot icon02/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
01/12/2022
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rankine, Angus George
Director
02/12/2015 - 15/02/2022
12
Williams, George Henry Mayne
Director
02/12/2015 - Present
4
Wahlen Jr, Bert
Director
01/01/2019 - 01/12/2020
-
Rhoades, Julie
Director
01/01/2019 - 01/12/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About GARDEN COMPASS LIMITED

GARDEN COMPASS LIMITED is an(a) Liquidation company incorporated on 02/12/2015 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There is currently 1 active director 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 COMPASS LIMITED?

toggle

GARDEN COMPASS LIMITED is currently Liquidation. It was registered on 02/12/2015 .

Where is GARDEN COMPASS LIMITED located?

toggle

GARDEN COMPASS LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does GARDEN COMPASS LIMITED do?

toggle

GARDEN COMPASS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for GARDEN COMPASS LIMITED?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a creditors' voluntary winding up.