Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED
Company Information for

THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED

CHRISTCHURCH, DORSET, BH23,
Company Registration Number
04317537
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About The Q Garden Company At Abbey Fareham Ltd
THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED was founded on 2001-11-06 and had its registered office in Christchurch. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED
 
Legal Registered Office
CHRISTCHURCH
DORSET
 
Previous Names
ENFRANCHISE 429 LIMITED14/12/2001
Filing Information
Company Number 04317537
Date formed 2001-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-08-15
Type of accounts SMALL
Last Datalog update: 2017-08-11 07:07:21
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARTIN STEWART
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE DIANA BARR HAMILTON
Company Secretary 2005-03-09 2016-12-02
JACQUELINE DORIS AVIS
Director 2011-03-03 2016-12-02
DAPHNE DIANA BARR-HAMILTON
Director 2006-06-09 2016-12-02
OLE BETTUM
Director 2003-11-05 2016-12-02
JAMES DUNCAN AYO
Director 2004-05-26 2006-06-09
PETER GEORGE ROSE
Company Secretary 2003-05-01 2005-03-01
PETER GEORGE ROSE
Director 2001-12-14 2005-03-01
SIMON EDWARD QUINTON SMITH
Director 2001-12-14 2003-11-05
ANGUS AUBREY MCQUEEN
Company Secretary 2002-11-15 2003-05-01
PETER GEORGE ROSE
Company Secretary 2001-12-14 2002-11-15
JAMES CHRISTOPHER LENTLE
Director 2001-12-14 2002-11-15
PENNSEC LIMITED
Nominated Secretary 2001-11-06 2001-12-14
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2001-11-06 2001-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN STEWART SHELTERED WORK OPPORTUNITIES PROJECT Director 2004-04-22 CURRENT 1989-12-06 Active
DAVID MARTIN STEWART D.STEWART & SON, LIMITED Director 1992-05-31 CURRENT 1916-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-23DS01APPLICATION FOR STRIKING-OFF
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 043175370009
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043175370008
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE BARR-HAMILTON
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE BARR-HAMILTON
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE AVIS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR OLE BETTUM
2016-12-20AP01DIRECTOR APPOINTED MR DAVID MARTIN STEWART
2016-12-20TM02APPOINTMENT TERMINATED, SECRETARY DAPHNE BARR HAMILTON
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM ABBEY GARDEN CENTRE MILL LANE TITCHFIELD FAREHAM HAMPSHIRE PO15 5RB
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043175370009
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043175370008
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-09AR0106/11/15 FULL LIST
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DORIS FELL / 21/09/2015
2015-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0106/11/14 FULL LIST
2014-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0106/11/13 FULL LIST
2013-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2012-11-26AR0106/11/12 FULL LIST
2012-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2011-12-12AR0106/11/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-04-06AP01DIRECTOR APPOINTED MRS JACQUELINE DORIS FELL
2010-12-23AR0106/11/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLE BETTUM / 23/12/2010
2010-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-12-10AR0106/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE DIANA BARR-HAMILTON / 06/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / OLE BETTUM / 06/11/2009
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-01-16363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-12-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-10363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-12-05363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2005-11-30363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-30353LOCATION OF REGISTER OF MEMBERS
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-09288aNEW SECRETARY APPOINTED
2005-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-09363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02288aNEW DIRECTOR APPOINTED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288bDIRECTOR RESIGNED
2003-11-22363(288)DIRECTOR RESIGNED
2003-11-22363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 38 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-05-27288aNEW SECRETARY APPOINTED
2003-05-27288bSECRETARY RESIGNED
2002-11-22288bDIRECTOR RESIGNED
2002-11-22288bSECRETARY RESIGNED
2002-11-22288aNEW SECRETARY APPOINTED
2002-11-22363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-01-21225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
2001-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-24288bDIRECTOR RESIGNED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-24288bSECRETARY RESIGNED
2001-12-14CERTNMCOMPANY NAME CHANGED ENFRANCHISE 429 LIMITED CERTIFICATE ISSUED ON 14/12/01
2001-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Satisfied SANTANDER UK PLC
2016-12-02 Partially Satisfied SANTANDER UK PLC
TRUST DEBENTURE 2008-12-01 Satisfied CLOSE BROTHERS DEVELOPMENT VCT PLC (THE "SECURITY TRUSTEE")
TRUST DEBENTURE 2005-05-18 Satisfied CLOSE BROTHERS PROTECTED VCT PLC (THE SECURITY TRUSTEE)
TRUST DEBENTURE 2004-07-31 Satisfied CLOSE BROTHERS DEVELOPMENT VCT PLC AS SECURITY TRUSTEE FOR THE STOCKHOLDERS (THE SECURITYTRUSTEE)
TRUST DEBENTURE 2003-10-31 Satisfied CLOSE BROTHERS DEVELOPMENT VCT PLC, AS SECURITY TRUSTEE FOR THE STOCKHOLDERS (SECURITY TRUSTEE)
MORTGAGE DEED 2002-01-04 Satisfied LLOYDS TSB BANK PLC
TRUST DEBENTURE 2002-01-03 Satisfied CLOSE BROTHERS DEVELOPMENT VCT PLC (THE "SECURITY TRUSTEE")
DEBENTURE DEED 2001-12-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED
Trademarks
We have not found any records of THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE Q GARDEN COMPANY AT ABBEY FAREHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.