Gardman Limited

DataGardener
dissolved
Unknown

Gardman Limited

02606680Private Limited With Share Capital

Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

01/05/1991

Company Age

34 years

Directors

3

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Gardman Limited (02606680) is a private limited with share capital incorporated on 01/05/1991 (34 years old) and registered in leeds, LS14DL. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 01/05/1991
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

3

Patents

Board of Directors

3

Charges

17

Registered

4

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2022
Liquidation Miscellaneous
Category:Insolvency
Date:28-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-02-2020
Liquidation Voluntary Release Of Liquidator By Secretary Of State
Category:Insolvency
Date:12-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-10-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-08-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:05-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-05-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:29-11-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:29-11-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:29-11-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:28-11-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-11-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:06-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2014
Termination Director Company With Name
Category:Officers
Date:19-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:07-02-2014
Termination Secretary Company With Name
Category:Officers
Date:07-02-2014
Termination Secretary Company With Name
Category:Officers
Date:07-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2014
Termination Director Company With Name
Category:Officers
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:23-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2013
Termination Director Company With Name
Category:Officers
Date:30-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Termination Secretary Company With Name
Category:Officers
Date:28-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:26-03-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Legacy
Category:Mortgage
Date:31-12-2012
Legacy
Category:Mortgage
Date:27-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2012
Termination Director Company With Name
Category:Officers
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Termination Director Company With Name
Category:Officers
Date:07-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2010
Legacy
Category:Mortgage
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2009
Legacy
Category:Officers
Date:26-08-2009
Legacy
Category:Officers
Date:28-07-2009
Legacy
Category:Annual Return
Date:10-06-2009
Legacy
Category:Officers
Date:10-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2008
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Mortgage
Date:19-04-2008
Legacy
Category:Mortgage
Date:19-04-2008
Legacy
Category:Mortgage
Date:19-04-2008
Legacy
Category:Mortgage
Date:19-04-2008
Legacy
Category:Officers
Date:07-01-2008
Legacy
Category:Officers
Date:07-01-2008
Legacy
Category:Mortgage
Date:22-12-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date24/12/2018
Filing Date29/09/2017
Latest Accounts25/12/2016

Trading Addresses

Beveridge Way, King'S Lynn, Norfolk, PE304NB
Central Square, 29 Wellington Street, Leeds, LS14DLRegistered
1St Floor, Broadoak, Southgate Park, Peterborough, Cambridgeshire, PE26YS

Contact

Central Square, 29 Wellington Street, Leeds, LS14DL