Company NameBHN Garden Centre Limited
Company StatusDissolved
Company Number05021971
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Clare Francis Eng
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Paul Sidney Eng
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameMrs Clare Francis Eng
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMrs Belinda Brett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameMr Andrew John Eng
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.bhngardencentre.co.uk
Telephone01245 400360
Telephone regionChelmsford

Location

Registered AddressRutland House
90/92 Baxter Avenue
Southend On Sea
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Andrew John Eng
30.00%
Ordinary C
30 at £1Clare Francis Eng
30.00%
Ordinary A
30 at £1Paul Sidney Eng
30.00%
Ordinary B
10 at £1Belinda Brett
10.00%
Ordinary D

Financials

Year2014
Net Worth£161,810
Cash£14,808
Current Liabilities£1,200

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

4 August 2010Delivered on: 10 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
20 July 2017Change of details for Mr Andrew John Eng as a person with significant control on 3 April 2017 (2 pages)
20 July 2017Director's details changed for Mr Andrew John Eng on 3 April 2017 (2 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (8 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(8 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Secretary's details changed for Mrs Clare Francis Eng on 7 April 2014 (1 page)
5 February 2015Director's details changed for Mrs Clare Francis Eng on 7 April 2014 (2 pages)
5 February 2015Director's details changed for Mr Paul Sidney Eng on 9 June 2014 (2 pages)
5 February 2015Director's details changed for Mr Paul Sidney Eng on 7 April 2014 (2 pages)
5 February 2015Director's details changed for Mr Andrew John Eng on 7 April 2014 (2 pages)
5 February 2015Secretary's details changed for Mrs Clare Francis Eng on 7 April 2014 (1 page)
5 February 2015Director's details changed for Mr Paul Sidney Eng on 9 June 2014 (2 pages)
5 February 2015Director's details changed for Mr Paul Sidney Eng on 7 April 2014 (2 pages)
5 February 2015Director's details changed for Mrs Clare Francis Eng on 9 June 2014 (2 pages)
5 February 2015Director's details changed for Mrs Clare Francis Eng on 9 June 2014 (2 pages)
5 February 2015Director's details changed for Mrs Belinda Brett on 9 June 2014 (2 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(8 pages)
5 February 2015Director's details changed for Mrs Belinda Brett on 9 June 2014 (2 pages)
5 February 2015Director's details changed for Mr Andrew John Eng on 7 April 2014 (2 pages)
5 February 2015Director's details changed for Mrs Clare Francis Eng on 7 April 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
6 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 May 2013Appointment of Mrs Belinda Brett as a director (2 pages)
17 May 2013Appointment of Mr Andrew John Eng as a director (2 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
31 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 32
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 42
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 42
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 100
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 100
(5 pages)
31 August 2010Resolutions
  • RES14 ‐ Capitalise the sum of £98 02/08/2010
  • RES13 ‐ Shares allotted 02/08/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 42
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 100
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 42
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 100
(5 pages)
31 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 32
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 32
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 32
(4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 January 2009Return made up to 21/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 February 2007Return made up to 21/01/07; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 February 2006Return made up to 21/01/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 February 2005Return made up to 21/01/05; full list of members (7 pages)
21 January 2004Incorporation (16 pages)
21 January 2004Secretary resigned (1 page)