Company Name3RD Germination Limited
Company StatusDissolved
Company Number08409747
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Daphne Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbridge Corporate Solutions 1st Floor, Lowgate
Lowgate
Hull
HU1 1EL
Director NameMrs Faye Taylor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbridge Corporate Solutions 1st Floor, Lowgate
Lowgate
Hull
HU1 1EL
Director NameMr Lewis John Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneybank Dibdale Road
Neasham
Darlington
Co. Durham
DL2 1PF
Director NameMr Richard Christopher Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbridge Corporate Solutions 1st Floor, Lowgate
Lowgate
Hull
HU1 1EL

Location

Registered AddressKingsbridge Corporate Solutions 1st Floor, Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Daphne Taylor
25.00%
Ordinary
1 at £1Faye Taylor
25.00%
Ordinary
1 at £1Lewis John Taylor
25.00%
Ordinary
1 at £1Richard Christopher Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth-£63,902
Cash£717
Current Liabilities£357,954

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

16 December 2013Delivered on: 23 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a "too hoots nurseries", hirst road, carlton, goole t/no NYK60636.
Outstanding
16 December 2013Delivered on: 18 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a "too hoots nurseries" hirst road carlton goole t/no NYK60636. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 18 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2019Final Gazette dissolved following liquidation (1 page)
26 November 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
13 February 2018Appointment of a voluntary liquidator (3 pages)
31 January 2018Satisfaction of charge 084097470003 in full (1 page)
31 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
31 January 2018Satisfaction of charge 084097470004 in full (1 page)
30 January 2018Statement of affairs with form AM02SOA/AM02SOC (9 pages)
3 January 2018Statement of affairs with form AM02SOA (8 pages)
10 December 2017Result of meeting of creditors (32 pages)
24 November 2017Statement of administrator's proposal (29 pages)
24 November 2017Statement of administrator's proposal (29 pages)
6 October 2017Registered office address changed from Seedlings Hirst Road Carlton Goole DN14 9PX to Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from Seedlings Hirst Road Carlton Goole DN14 9PX to Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 6 October 2017 (2 pages)
5 October 2017Appointment of an administrator (3 pages)
5 October 2017Appointment of an administrator (3 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 September 2016Satisfaction of charge 084097470002 in full (1 page)
23 September 2016Satisfaction of charge 084097470002 in full (1 page)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(6 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(6 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Register(s) moved to registered inspection location (1 page)
13 March 2014Register inspection address has been changed (1 page)
13 March 2014Register(s) moved to registered inspection location (1 page)
13 March 2014Director's details changed for Mrs Daphne Taylor on 31 January 2014 (2 pages)
13 March 2014Director's details changed for Mrs Faye Taylor on 31 January 2014 (2 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(6 pages)
13 March 2014Director's details changed for Mrs Daphne Taylor on 31 January 2014 (2 pages)
13 March 2014Director's details changed for Mr Richard Christopher Taylor on 31 January 2014 (2 pages)
13 March 2014Director's details changed for Mr Richard Christopher Taylor on 31 January 2014 (2 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(6 pages)
13 March 2014Register inspection address has been changed (1 page)
13 March 2014Director's details changed for Mrs Faye Taylor on 31 January 2014 (2 pages)
13 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 January 2014Registered office address changed from Stoneybank Dibdale Road Neasham Darlington Co. Durham DL2 1PF England on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from Stoneybank Dibdale Road Neasham Darlington Co. Durham DL2 1PF England on 21 January 2014 (2 pages)
23 December 2013Registration of charge 084097470004 (30 pages)
23 December 2013Registration of charge 084097470004 (30 pages)
18 December 2013Registration of charge 084097470002 (13 pages)
18 December 2013Registration of charge 084097470003 (31 pages)
18 December 2013Registration of charge 084097470002 (13 pages)
18 December 2013Registration of charge 084097470003 (31 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)