Company NameNew Eden Landscapes Limited
Company StatusDissolved
Company Number04497242
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Richard Gosling
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address57 Portreath Place
Broomfield
Chelmsford
Essex
CM1 4DN
Secretary NameMrs Amanda Jean Gosling
StatusClosed
Appointed01 January 2012(9 years, 5 months after company formation)
Appointment Duration6 years (closed 11 January 2018)
RoleCompany Director
Correspondence Address57 Portreath Place
Chelmsford
Essex
CM1 4DN
Director NamePaul Chivers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleProject Manager
Correspondence Address11 Harrow Way
Chelmsford
Essex
CM2 7AS
Secretary NameMr Richard Gosling
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence Address57 Portreath Place
Broomfield
Chelmsford
Essex
CM1 4DN
Director NameMrs Amanda Jean Gosling
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Portreath Place
Broomfield
Chelmsford
Essex
CM1 4DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.neweden.co.uk/
Email address[email protected]
Telephone01245 424850
Telephone regionChelmsford

Location

Registered AddressUnit 25 Reeds Farm
Roxwell Road Writtle
Chelmsford
Essex
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Shareholders

100 at £1Richard Gosling
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,075
Cash£4,894
Current Liabilities£116,873

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 December 2005Delivered on: 20 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 January 2018Final Gazette dissolved following liquidation (1 page)
11 October 2017Completion of winding up (1 page)
11 October 2017Completion of winding up (1 page)
11 April 2017Order of court to wind up (2 pages)
11 April 2017Order of court to wind up (2 pages)
10 August 2016Voluntary strike-off action has been suspended (1 page)
10 August 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
26 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 July 2013Termination of appointment of Amanda Gosling as a director (1 page)
3 July 2013Termination of appointment of Amanda Gosling as a director (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Director's details changed for Richard Gosling on 1 January 2012 (2 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Director's details changed for Amanda Jean Gosling on 1 January 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Richard Gosling on 1 January 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 October 2012Director's details changed for Amanda Jean Gosling on 1 January 2012 (2 pages)
30 October 2012Termination of appointment of Richard Gosling as a secretary (1 page)
30 October 2012Appointment of Mrs Amanda Jean Gosling as a secretary (2 pages)
30 October 2012Appointment of Mrs Amanda Jean Gosling as a secretary (2 pages)
30 October 2012Director's details changed for Richard Gosling on 1 January 2012 (2 pages)
30 October 2012Director's details changed for Amanda Jean Gosling on 1 January 2012 (2 pages)
30 October 2012Termination of appointment of Richard Gosling as a secretary (1 page)
30 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
24 August 2009Return made up to 13/07/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 September 2008Return made up to 13/07/08; full list of members (3 pages)
25 September 2008Return made up to 13/07/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 August 2007Return made up to 13/07/07; no change of members (7 pages)
15 August 2007Return made up to 13/07/07; no change of members (7 pages)
1 August 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
1 August 2006Return made up to 13/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 13/07/05; full list of members (7 pages)
17 August 2005Return made up to 13/07/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
19 July 2004Return made up to 13/07/04; full list of members (7 pages)
19 July 2004Return made up to 13/07/04; full list of members (7 pages)
8 April 2004Registered office changed on 08/04/04 from: 57 portreath place chelmsford essex CM1 4DN (1 page)
8 April 2004Registered office changed on 08/04/04 from: 57 portreath place chelmsford essex CM1 4DN (1 page)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
11 August 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
11 August 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
19 December 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
19 December 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
13 November 2002Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2002Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
29 July 2002Incorporation (16 pages)
29 July 2002Incorporation (16 pages)