WYEVALE ACQUISITIONS BORROWER LIMITED
Overview
Company Name | WYEVALE ACQUISITIONS BORROWER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06343583 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WYEVALE ACQUISITIONS BORROWER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WYEVALE ACQUISITIONS BORROWER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 06, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 063435830009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 063435830008 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||
Appointment of Mr Richard Maclachlan as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063435830008 | 6 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063435830009 | 6 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063435830008 | 6 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063435830009 | 6 pages | MR05 | ||||||||||
Registration of charge 063435830008, created on Oct 17, 2018 | 16 pages | MR01 | ||||||||||
Registration of charge 063435830009, created on Oct 17, 2018 | 16 pages | MR01 | ||||||||||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of WYEVALE ACQUISITIONS BORROWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRADINE-GREENE, Laura | Secretary | 1 New Street Square EC4A 3HQ London Deloitte Llp | 242725850001 | |||||||
JONES, Anthony Gerald | Director | 1 New Street Square EC4A 3HQ London Deloitte Llp | England | British | Director | 212265950002 | ||||
MACLACHLAN, Richard John | Director | 1 New Street Square EC4A 3HQ London Deloitte Llp | England | British | Director | 255019700001 | ||||
BOURLET, Mary Elizabeth | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 213115830002 | |||||||
JENKINSON, Antonia Scarlett | Secretary | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | British | Investment Banker | 72128340003 | |||||
RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | Finance Director | 76162020001 | |||||
STEINMEYER, Nils Olin | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 173110010001 | |||||||
WARD, Elizabeth Ann | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 205450030001 | |||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian | 79799970001 | |||||||
BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Company Director | 124019940001 | ||||
BRIGDEN, Peter | Director | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | Director Of Retail Operation | 195802400001 | ||||
HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Company Director | 606430001 | ||||
JENKINSON, Antonia Scarlett | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | United Kingdom | British | Investment Banker | 72128340003 | ||||
KING, Justin Matthew | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 213157990001 | ||||
KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | Director | 124967710001 | ||||
LIVINGSTON, William Andrew | Director | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | England | British | Commercial Director | 111439220001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | Wales | British | Company Director | 1470180001 | ||||
MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Ceo | 206428840001 | ||||
MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Chairman | 207509410001 | ||||
PIERPOINT, David Julian | Director | 33 West Street RH7 6QP Dormsland Rockvale Surrey | England | British | Director | 138653690001 | ||||
RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | Finance Director | 76162020001 | ||||
STEINMEYER, Nils Olin | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | Financial Director | 126422100002 | ||||
STEVENSON, Barry John | Director | Cherry Trees Cane End RG4 9HG Reading Berkshire | England | British | Company Director | 102595670001 | ||||
ATHOLL INCORPORATIONS LIMITED | Director | 15 Atholl Crescent EH3 8HA Edinburgh | 71782840001 |
Who are the persons with significant control of WYEVALE ACQUISITIONS BORROWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wyevale Garden Centres Holdings Limited | Apr 06, 2016 | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WYEVALE ACQUISITIONS BORROWER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does WYEVALE ACQUISITIONS BORROWER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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