WYEVALE ACQUISITIONS BORROWER LIMITED

WYEVALE ACQUISITIONS BORROWER LIMITED

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

    Company NameWYEVALE ACQUISITIONS BORROWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06343583
    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 ACQUISITIONS BORROWER LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WYEVALE ACQUISITIONS BORROWER LIMITED located?

    Registered Office Address
    Deloitte Llp
    1 New Street Square
    EC4A 3HQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WYEVALE ACQUISITIONS BORROWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WYEVALE ACQUISITIONS BORROWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on Dec 12, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Nov 06, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 063435830009 in full

    4 pagesMR04

    Satisfaction of charge 063435830008 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Appointment of Mr Richard Maclachlan as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 063435830008

    6 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 063435830009

    6 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 063435830008

    6 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 063435830009

    6 pagesMR05

    Registration of charge 063435830008, created on Oct 17, 2018

    16 pagesMR01

    Registration of charge 063435830009, created on Oct 17, 2018

    16 pagesMR01

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018

    2 pagesAP03

    Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018

    1 pagesTM02

    Who are the officers of WYEVALE ACQUISITIONS BORROWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRADINE-GREENE, Laura
    1 New Street Square
    EC4A 3HQ London
    Deloitte Llp
    Secretary
    1 New Street Square
    EC4A 3HQ London
    Deloitte Llp
    242725850001
    JONES, Anthony Gerald
    1 New Street Square
    EC4A 3HQ London
    Deloitte Llp
    Director
    1 New Street Square
    EC4A 3HQ London
    Deloitte Llp
    EnglandBritishDirector212265950002
    MACLACHLAN, Richard John
    1 New Street Square
    EC4A 3HQ London
    Deloitte Llp
    Director
    1 New Street Square
    EC4A 3HQ London
    Deloitte Llp
    EnglandBritishDirector255019700001
    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
    213115830002
    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
    BritishInvestment Banker72128340003
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Secretary
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    BritishFinance Director76162020001
    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
    173110010001
    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
    205450030001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    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
    EnglandBritishCompany Director124019940001
    BRIGDEN, Peter
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Director
    16 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    United KingdomBritishDirector Of Retail Operation195802400001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishCompany Director606430001
    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 KingdomBritishInvestment Banker72128340003
    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 KingdomBritishDirector213157990001
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritishDirector124967710001
    LIVINGSTON, William Andrew
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    Director
    3 Barnes Close
    St Cross
    SO23 9QX Winchester
    Hampshire
    EnglandBritishCommercial Director111439220001
    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
    WalesBritishCompany Director1470180001
    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
    EnglandBritishCeo206428840001
    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
    United KingdomBritishChairman207509410001
    PIERPOINT, David Julian
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    Director
    33 West Street
    RH7 6QP Dormsland
    Rockvale
    Surrey
    EnglandBritishDirector138653690001
    RATCLIFFE, Sarah Elizabeth
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    Director
    59b Grange Road
    SM2 6SP Sutton
    Surrey
    EnglandBritishFinance Director76162020001
    STEINMEYER, Nils Olin
    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 KingdomGermanFinancial Director126422100002
    STEVENSON, Barry John
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    Director
    Cherry Trees
    Cane End
    RG4 9HG Reading
    Berkshire
    EnglandBritishCompany Director102595670001
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    Who are the persons with significant control of WYEVALE ACQUISITIONS BORROWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyevale Garden Centres Holdings Limited
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    Apr 06, 2016
    Syon Park
    London Road
    TW8 8JF Brentford
    Wyevale Garden Centres
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number01972554
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WYEVALE ACQUISITIONS BORROWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 17, 2018
    Delivered On Oct 18, 2018
    Satisfied
    Brief description
    Material property:. Land on the west side of the A697, heighley gate, morpeth - title no.: ND87936;. Land and buildings at heighley gate garden centre, morpeth NE61 3DA - title no.: ND133541;. 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
    • Oct 18, 2018Registration of a charge (MR01)
    • Nov 27, 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)
    • Jul 30, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2018
    Delivered On Oct 18, 2018
    Satisfied
    Brief description
    Material property:. Land on the west side of the A697, heighley gate, morpeth - title no.: ND87936;. Land and buildings at heighley gate garden centre, morpeth NE61 3DA - title no.: ND133541;. 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
    • Oct 18, 2018Registration of a charge (MR01)
    • Nov 27, 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)
    • Jul 30, 2019Satisfaction 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 any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged properties being sanders bristol road brent knoll nr highbridge somerset t/n ST191042, heighley gate morpeth t/n's ND156184, ND87936, ND133541, ND133538 and ND108376 and land on the east side of great lime road high gosforth park gosforth newcastle upon tyne t/n TY86589 (for details of further properties charged please refer to form MG01) and any buildings, fixtures, fittings, fixed plant or 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 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
    Sanders bristol road brent knoll nr highbridge somerset t/no ST191042;. Heighley gate morpeth t/nos ND156184, ND87936, ND133541, ND133538 and ND108376;. Land on east side of great lime road high gosforth park gosforth newcastle upon tyne t/no TY86589. (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)
    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
    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 07, 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 parkside nurseries, land on the east side of great lime road, high gosforth park t/no TY86589. F/h property adjoining peter barratts garden centre, great lime road t/no TY389531. L/h of unit 2B, bedewell industrial park, hebburn, tyne and wear. (For further details 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)
    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
    All of its mortgaged property,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 accession
    Created On Aug 31, 2007
    Delivered On Sep 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 31, 2007
    Delivered On Sep 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (For Itself and as Security Trustee for Thefinance Parties)
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does WYEVALE ACQUISITIONS BORROWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2019Commencement of winding up
    Sep 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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