WYEVALE ACQUISITIONS BORROWER LIMITED: Filings

  • Overview

    Company NameWYEVALE ACQUISITIONS BORROWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06343583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    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

    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