WYEVALE GARDEN CENTRES HOLDINGS LIMITED

WYEVALE GARDEN CENTRES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWYEVALE GARDEN CENTRES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01972554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WYEVALE GARDEN CENTRES HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WYEVALE GARDEN CENTRES HOLDINGS LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WYEVALE GARDEN CENTRES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE GARDEN CENTRE GROUP HOLDINGS LIMITEDJul 17, 2009Jul 17, 2009
    WYEVALE GARDEN CENTRES LIMITEDJun 20, 2006Jun 20, 2006
    WYEVALE GARDEN CENTRES PLCFeb 09, 1987Feb 09, 1987
    WGC LIMITEDSep 29, 1986Sep 29, 1986
    CHARCO SIXTY LIMITEDDec 18, 1985Dec 18, 1985

    What are the latest accounts for WYEVALE GARDEN CENTRES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for WYEVALE GARDEN CENTRES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 27, 2022

    14 pagesLIQ03

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 22, 2022

    2 pagesAD01

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 27, 2021

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2021

    16 pagesLIQ03

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 30, 2021

    2 pagesAD01

    Registered office address changed from Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF England to Hill House 1 Little New Street London EC4A 3TR on Jul 14, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 28, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Cessation of Garden Centre Holdings Limited as a person with significant control on May 06, 2020

    1 pagesPSC07

    Notification of Trellis Holdco Limited as a person with significant control on May 06, 2020

    2 pagesPSC02

    Termination of appointment of Laura Harradine-Greene as a secretary on May 07, 2020

    1 pagesTM02

    Confirmation statement made on Apr 28, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 30, 2018

    41 pagesAA

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Registered office address changed from Wyevale Garden Centres, Gw Business Centre (Gw1) Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF England to Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF on Jan 07, 2020

    1 pagesAD01

    Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Wyevale Garden Centres, Gw Business Centre (Gw1) Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF on Jan 06, 2020

    1 pagesAD01

    Termination of appointment of Anthony Gerald Jones as a director on Dec 06, 2019

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 06, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    Who are the officers of WYEVALE GARDEN CENTRES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLACHLAN, Richard John
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    EnglandBritish255019700001
    BOURLET, Mary Elizabeth
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    213000000002
    HARRADINE-GREENE, Laura
    Second Floor, Room 2-3, Great West House
    Great West Road
    TW8 9DF Brentford
    Wyevale Garden Centres, Gw Business Centre (Gw1),
    Middlesex
    England
    Secretary
    Second Floor, Room 2-3, Great West House
    Great West Road
    TW8 9DF Brentford
    Wyevale Garden Centres, Gw Business Centre (Gw1),
    Middlesex
    England
    242722790001
    JENKINSON, Antonia Scarlett
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Secretary
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    British72128340003
    JONES, Anthony David
    14 Brownhill Crescent
    LE7 7LA Rothley
    Leicestershire
    Secretary
    14 Brownhill Crescent
    LE7 7LA Rothley
    Leicestershire
    British73622510001
    MURFIN, Stephen
    The Kymin
    Westhide
    HR1 3RG Hereford
    Herefordshire
    Secretary
    The Kymin
    Westhide
    HR1 3RG Hereford
    Herefordshire
    British8690590001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    British76162020001
    STEINMEYER, Nils Olin
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    173093900001
    WARD, Elizabeth Ann
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Secretary
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    205422630001
    BRADSHAW, Kevin Michael
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish124019940001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritish195802400001
    CRAMPHORN, Anthony Michael St John
    10 Bradford Street
    CM7 6AS Braintree
    Essex
    Director
    10 Bradford Street
    CM7 6AS Braintree
    Essex
    British41770720001
    DOWLEY, Laurence Justin
    8 Norland Square
    W11 4PX London
    Director
    8 Norland Square
    W11 4PX London
    EnglandBritish10456080002
    EVANS, Brian Arnold
    The Vern
    Marden
    HR1 3EX Hereford
    Herefordshire
    Director
    The Vern
    Marden
    HR1 3EX Hereford
    Herefordshire
    British8690600001
    FAVELL, Gary Alan
    Yates House Foldshaw Lane
    Braithwaite
    HG3 4AN Harrogate
    Yorks
    Director
    Yates House Foldshaw Lane
    Braithwaite
    HG3 4AN Harrogate
    Yorks
    United KingdomBritish107699240001
    HEWITT, Robert John
    9 Sycamore Croft
    Madley
    HR2 9LR Hereford
    Herefordshire
    Director
    9 Sycamore Croft
    Madley
    HR2 9LR Hereford
    Herefordshire
    British15486070001
    HEWITT, Robert John
    The Old Cider Mill 2 Cotts Farm
    Cotts Lane
    HR1 3ND Lugwardine
    Herefordshire
    Director
    The Old Cider Mill 2 Cotts Farm
    Cotts Lane
    HR1 3ND Lugwardine
    Herefordshire
    United KingdomBritish15486070002
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritish606430001
    JAMES, George Geoffrey
    Brombil House Brombil
    Margam
    SA13 2SR Port Talbot
    West Glam
    Director
    Brombil House Brombil
    Margam
    SA13 2SR Port Talbot
    West Glam
    British4455790001
    JENKINSON, Antonia Scarlett
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Director
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    United KingdomBritish72128340003
    JONES, Anthony Gerald
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish212265950002
    KING, Justin Matthew
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    United KingdomBritish213157990001
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritish124967710001
    LEWIS PRATT, Andrew
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordhire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordhire
    British60050050003
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritish111439220001
    MARSHALL, Nicholas Charles Gilmour
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Director
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    WalesBritish1470180001
    MCLAUGHLAN, Roger
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish206428840001
    MURFIN, Stephen
    The Kymin
    Westhide
    HR1 3RG Hereford
    Herefordshire
    Director
    The Kymin
    Westhide
    HR1 3RG Hereford
    Herefordshire
    British8690590001
    MURPHY, Stephen Thomas
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Director
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    EnglandBritish162853840001
    OSBORN, Adrian Humphrey Austen
    The Castle
    Munsley
    HR8 2SF Ledbury
    Herefordshire
    Director
    The Castle
    Munsley
    HR8 2SF Ledbury
    Herefordshire
    United KingdomBritish34440210001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritish138653690001
    PITCHER, Stephen John
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    Director
    Syon Park
    TW8 8JF Brentford
    The Garden Centre Group
    Middlesex
    England
    United KingdomBritish138172490001
    POWELL, Christopher Charles
    Woodside Court
    Cranham
    GL4 8HB Gloucester
    Gloucestershire
    Director
    Woodside Court
    Cranham
    GL4 8HB Gloucester
    Gloucestershire
    EnglandBritish34697350001
    PRICE, Glyn John
    Mill End
    Ash Ingen Mews Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    Director
    Mill End
    Ash Ingen Mews Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    United KingdomBritish73470720001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritish76162020001

    Who are the persons with significant control of WYEVALE GARDEN CENTRES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Floor, Room 2-3, Great West House
    Great West Road
    TW8 9DF Brentford
    Wyevale Garden Centres, Gw Business Centre (Gw1)
    Middlesex
    England
    May 06, 2020
    Second Floor, Room 2-3, Great West House
    Great West Road
    TW8 9DF Brentford
    Wyevale Garden Centres, Gw Business Centre (Gw1)
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07942904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Garden Centre Holdings Limited
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    Apr 06, 2016
    Syon Park, London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    England
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc292695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WYEVALE GARDEN CENTRES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 20, 2017
    Delivered On Sep 28, 2017
    Satisfied
    Brief description
    All current and future material property and material intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at newport pagnell road, northampton, NN4 6HP with title number NN347760 and salisbury road, andover, hampshire, SP11 7DN with title number HP633933. For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Sep 28, 2017Registration of a charge (MR01)
    • Aug 23, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 27, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 20, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 20, 2017
    Delivered On Sep 26, 2017
    Satisfied
    Brief description
    Material property - registered land:. Woodlands garden centre, ashby road, stapleton, leicestershire, LE9 8JE - title no.: LT477088;. For more details please refer to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Sep 26, 2017Registration of a charge (MR01)
    • Aug 23, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 20, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 27, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 20, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 22, 2016
    Delivered On Apr 26, 2016
    Satisfied
    Brief description
    Lechlade garden centre, warrens cross, lechlade, GL7 3DP - title no.: GR376604.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Apr 26, 2016Registration of a charge (MR01)
    • Oct 17, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 08, 2015
    Delivered On Dec 11, 2015
    Satisfied
    Brief description
    Land on the east side of great lime road, high gosforth park, gosforth, newcastle upon tyne - title no.: TY86589; land adjoining peter barratt's garden centre, great lime road, newcastle upon tyne - title no.: TY389531; land and buildings on the north side of huntingdon road, wyton - title no.: CB230727.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Dec 24, 2015Satisfaction of a charge (MR04)
    Supplemental legal charge
    Created On Apr 24, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged properties inclusive of woodlands nurseries ashby road stapleton leicestershire LT101511, LT234032, LT304484, LT349041, LT94078, LT167170 and LT234033. Worlds end aylesbury road wendover aylesbury BM101941. Bridgemere (trading), bridgemere, nr. Nantwich, cheshire CH451498, SL65805, CH326461, CH106092, CH498502 and CH450380 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Dec 24, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 17, 2017Satisfaction of a charge (MR04)
    Security accession deed
    Created On Apr 24, 2012
    Delivered On May 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Woodlands nurseries ashby road, stapleton, leicestershire t/nos LT101511, LT234032, LT304484, LT349041, LT94078, LT167170 and LT234033. Bridgemere (trading) bridgemere, nr nantwich, cheshire t/nos CH451498, SL65805, CH326461, CH106092, CH498502 and CH450380. World's end aylesbury road, wendover, aylesbury t/no BM101941. (For details of further properties charged, please refer to the form MG01); 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. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties ("the Security Agent")
    Transactions
    • May 03, 2012Registration of a charge (MG01)
    • Dec 24, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 17, 2017Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 24, 2012
    Delivered On Apr 27, 2012
    Satisfied
    Amount secured
    £587.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums from time to time standing to the credit of the account.
    Persons Entitled
    • Express Hand Car Wash Limited
    Transactions
    • Apr 27, 2012Registration of a charge (MG01)
    • Feb 17, 2020Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Apr 11, 2012
    Delivered On Apr 27, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subjects at unit 4 and forecourt, the gate centre, great west road, brentford, middlesex; the gross rental income, all plant and machinery; by way of floating charge all unattached plant, machinery, chattels and goods in connection with the mortgaged property.. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 27, 2012Registration of a charge (MG01)
    • May 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Mar 30, 2012
    Delivered On Apr 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plant centre and retain shop within westonbirt arboretum westonbirt gloucestershire all rights and interest in and to the gross rental income all plant and machinery floating charge all unattached plant machinery chattels and goods see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2012Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed to an original security agreement dated 24 february 2009 and
    Created On Mar 07, 2012
    Delivered On Mar 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The garden centre at blue bloar lane, sprowston, norfolk; the gross rental income, plant and machinery; by way of floating charge all unattached plant, machinery, chattels and goods at the mortgaged property. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 09, 2012Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Dec 02, 2011
    Delivered On Dec 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H thames hall yard at syon park garden centre see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 05, 2011Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Nov 24, 2011
    Delivered On Dec 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Premises at queenswood garden centre wellington hereford t/no HE21629 and all rights to any gross rental income in respect of the property see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Aug 19, 2011
    Delivered On Sep 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Flowerland garden centre netherhampton road netherhampton t/no WT233792,upminster garden centre nags head lane upminster t/no EGL374942,hillview nursery seven hills road walton on thames t/no's SY476486 and SY476487 (for further details of property charged please refer to form MG01). First fixed charge all plant and machinery,gross rental income see image for full details.
    Persons Entitled
    • Bank of Scotland as Security Agent
    Transactions
    • Sep 05, 2011Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Feb 24, 2011
    Delivered On Mar 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H wimborne road west stapehill wimborne dorset all its rights under the lease,all its rights and interest in and to the gross rental income see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Mar 02, 2011Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Mar 01, 2010
    Delivered On Mar 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H bicester garden centre oxford road bicester t/no:ON278791. F/h blooms garden centre low road bressingham diss t/no:NK230284. L/h st mellons garden centre cardiff t/no:CYM370489 please see image for further charges plant and machinery gross rental income see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Mar 10, 2010Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Mar 01, 2010
    Delivered On Mar 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights in respect of its intercompany loan receivables see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Mar 10, 2010Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Dec 22, 2009
    Delivered On Jan 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in respect of the intercompany loan receivables see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 12, 2010Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Dec 22, 2009
    Delivered On Jan 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property at southport road, ulnes, walton, leyland, preston t/no LAN41441. F/h property at bridgemere garden world, bridgemere, nr nantwich, cheshire t/no CH326461. F/h property at bridgemere garden world, bridgemere, nr nantwich, cheshire t/no SL65805. (For further deails of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 07, 2010Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Shares mortgage
    Created On Nov 19, 2009
    Delivered On Nov 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All investments see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The “Security Trustee”)
    Transactions
    • Nov 27, 2009Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Feb 24, 2009
    Delivered On Mar 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H newport road albrighton wolverhamton west midlands t/no SL102624,f/h horsham road alfold cranleigh surrey t/no SY369348,f/h green lane timerpley altrincham cheshire t/no GM734670 ( for further details of property charged please refer to form 395) investments,plant and machinery,credit balances see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The “Security Agent”)
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Jul 20, 2006
    Delivered On Jul 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re wyevale garden centres limited current account, account number 60713538. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2006Registration of a charge (395)
    • Mar 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a debenture
    Created On Jun 23, 2006
    Delivered On Jul 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property being woodlands ashby road stapleton leicestershire, wyevale garden centre newport pagnell road northampton, land on the north east side of wendover road worlds end weston turville for details of further properties charged, please refer to form 395,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties(Security Agent)
    Transactions
    • Jul 07, 2006Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Oct 13, 2003
    Delivered On Oct 14, 2003
    Satisfied
    Amount secured
    £25,000.00 due or to become due from the company to the chargee
    Short particulars
    The monies held in a rent deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Wrotham Park Settled Estates
    Transactions
    • Oct 14, 2003Registration of a charge (395)
    • Jan 23, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 05, 1993
    Delivered On Nov 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Homelands retail park springfield chelmsford essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1993Registration of a charge (395)
    • Jul 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1993
    Delivered On Jul 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leander nursery cattlegate road crews hill enfield l/b of enfield t/n MX386890.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1993Registration of a charge (395)
    • Jul 07, 1994Statement of satisfaction of a charge in full or part (403a)

    Does WYEVALE GARDEN CENTRES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2020Commencement of winding up
    Sep 12, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0