Company NameRoute 1 Garden And Home Limited
Company StatusDissolved
Company Number05456632
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Robert Gilbert
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmour Farm Barn
Stockwell Lane
Little Meadle
Buckinghamshire
HP17 9UG
Director NameMr Julian Peter Cordy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farmhouse
Church Lane
Wendlebury
Oxfordshire
OX25 3QS
Secretary NameMr Jeremy Robert Gilbert
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmour Farm Barn
Stockwell Lane
Little Meadle
Buckinghamshire
HP17 9UG
Director NameMs Jennifer Clare Knott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2011)
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressArmour Farm Barn Stockwell Lane
Little Meadle
Aylesbury
Bucks
HP17 9UG
Secretary NameMs Jennifer Clare Knott
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2011)
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressArmour Farm Barn Stockwell Lane
Little Meadle
Aylesbury
Bucks
HP17 9UG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.route1group.co.uk

Location

Registered AddressC12 Marquis Court Marquis Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1000 at £1Mr Jeremy Robert Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,932
Current Liabilities£176,630

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
14 August 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
18 March 2015Liquidators' statement of receipts and payments to 10 January 2015 (8 pages)
18 March 2015Liquidators statement of receipts and payments to 10 January 2015 (8 pages)
18 March 2015Liquidators' statement of receipts and payments to 10 January 2015 (8 pages)
28 January 2014Liquidators' statement of receipts and payments to 10 January 2014 (9 pages)
28 January 2014Liquidators statement of receipts and payments to 10 January 2014 (9 pages)
28 January 2014Liquidators' statement of receipts and payments to 10 January 2014 (9 pages)
23 January 2013Registered office address changed from Unit 12E Telford Road Industrial Estate Bicester Oxon OX26 4LD on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from Unit 12E Telford Road Industrial Estate Bicester Oxon OX26 4LD on 23 January 2013 (2 pages)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Statement of affairs with form 4.19 (5 pages)
22 January 2013Statement of affairs with form 4.19 (5 pages)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Second filing of AR01 previously delivered to Companies House made up to 19 May 2011 (15 pages)
3 July 2012Second filing of AR01 previously delivered to Companies House made up to 19 May 2011 (15 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2,000
(4 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 2,000
(4 pages)
9 January 2012Termination of appointment of Jennifer Knott as a secretary (1 page)
9 January 2012Termination of appointment of Jennifer Knott as a secretary (1 page)
9 January 2012Termination of appointment of Jennifer Knott as a director (1 page)
9 January 2012Termination of appointment of Jennifer Knott as a director (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 03 July 2012
(6 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 03 July 2012
(6 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 1,000
(2 pages)
26 October 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 1,000
(2 pages)
26 October 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 1,000
(2 pages)
26 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2010Old 123 increase of cap (1 page)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2010Old 123 increase of cap (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Jennifer Clare Knott on 19 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Jeremy Robert Gilbert on 19 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mr Jeremy Robert Gilbert on 19 May 2010 (2 pages)
1 June 2010Director's details changed for Jennifer Clare Knott on 19 May 2010 (2 pages)
6 May 2010Registered office address changed from , Scott Mitchell, 1-3 London Road, Bicester, Oxfordshire, OX26 6BU on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from , Scott Mitchell, 1-3 London Road, Bicester, Oxfordshire, OX26 6BU on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from , Scott Mitchell, 1-3 London Road, Bicester, Oxfordshire, OX26 6BU on 6 May 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 June 2009Return made up to 19/05/09; full list of members (3 pages)
2 June 2009Return made up to 19/05/09; full list of members (3 pages)
8 September 2008Director and secretary appointed jennifer clare knott (1 page)
8 September 2008Director and secretary appointed jennifer clare knott (1 page)
15 August 2008Appointment terminated director julian cordy (1 page)
15 August 2008Appointment terminated secretary jeremy gilbert (1 page)
15 August 2008Appointment terminated director julian cordy (1 page)
15 August 2008Appointment terminated secretary jeremy gilbert (1 page)
16 June 2008Return made up to 19/05/08; full list of members (4 pages)
16 June 2008Return made up to 19/05/08; full list of members (4 pages)
13 June 2008Return made up to 19/05/07; full list of members (4 pages)
13 June 2008Director and secretary's change of particulars / jeremy gilbert / 13/06/2008 (2 pages)
13 June 2008Director and secretary's change of particulars / jeremy gilbert / 13/06/2008 (2 pages)
13 June 2008Return made up to 19/05/07; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
14 June 2006Return made up to 19/05/06; full list of members (7 pages)
14 June 2006Return made up to 19/05/06; full list of members (7 pages)
1 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
1 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Director resigned (1 page)
19 May 2005Incorporation (14 pages)
19 May 2005Incorporation (14 pages)