HEADWORTH GARDEN LIMITED
SOUTHPORT FLOORING LOGISTICS LIMITED

Hellopages » Merseyside » Sefton » PR8 2DT

Company number 06325442
Status Active
Incorporation Date 26 July 2007
Company Type Private Limited Company
Address BRASH & CO, BIRKDALE BUSINESS CENTRE, WELD PARADE, SOUTHPORT, MERSEYSIDE, PR8 2DT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HEADWORTH GARDEN LIMITED are www.headworthgarden.co.uk, and www.headworth-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Headworth Garden Limited is a Private Limited Company. The company registration number is 06325442. Headworth Garden Limited has been working since 26 July 2007. The present status of the company is Active. The registered address of Headworth Garden Limited is Brash Co Birkdale Business Centre Weld Parade Southport Merseyside Pr8 2dt. . TURNER, Michael is a Secretary of the company. TURNER, Michele Marie is a Director of the company. Secretary WEST COAST REGISTRATIONS LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNER, Michael
Appointed Date: 26 September 2007

Director
TURNER, Michele Marie
Appointed Date: 26 July 2007
56 years old

Resigned Directors

Secretary
WEST COAST REGISTRATIONS LTD
Resigned: 26 September 2007
Appointed Date: 26 July 2007

Persons With Significant Control

Michele Turner
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HEADWORTH GARDEN LIMITED Events

16 Aug 2016
Compulsory strike-off action has been discontinued
15 Aug 2016
Confirmation statement made on 26 July 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 July 2015
05 Jul 2016
First Gazette notice for compulsory strike-off
22 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 53 more events
16 Nov 2007
Particulars of mortgage/charge
15 Oct 2007
Secretary resigned
15 Oct 2007
New secretary appointed
12 Sep 2007
Particulars of mortgage/charge
26 Jul 2007
Incorporation

HEADWORTH GARDEN LIMITED Charges

23 February 2010
Debenture
Delivered: 10 March 2010
Status: Satisfied on 24 July 2010
Persons entitled: Absolute Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
20 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied on 9 July 2010
Persons entitled: Bibby Financial Services Limited, as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms)Fund No 3
Description: Fixed and floating charges over the undertaking and all…
1 November 2007
Rent deposit deed
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Pr-Alba Limited
Description: All the right, title and interest in the deposit fund. See…
6 September 2007
Debenture
Delivered: 12 September 2007
Status: Satisfied on 17 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…