WYEVALE GARDEN CENTRES CAPITAL LIMITED
Overview
Company Name | WYEVALE GARDEN CENTRES CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07942713 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WYEVALE GARDEN CENTRES CAPITAL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WYEVALE GARDEN CENTRES CAPITAL LIMITED located?
Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WYEVALE GARDEN CENTRES CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
TRELLIS CAPITAL LIMITED | Mar 06, 2012 | Mar 06, 2012 |
TRELLIS CAPTIAL LIMITED | Feb 09, 2012 | Feb 09, 2012 |
What are the latest accounts for WYEVALE GARDEN CENTRES CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for WYEVALE GARDEN CENTRES CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Nov 23, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 29, 2022 | 10 pages | LIQ03 | ||||||||||
Termination of appointment of David Browne as a director on Dec 24, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Richardson as a director on Dec 24, 2021 | 2 pages | AP01 | ||||||||||
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 C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on Oct 27, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Charlotte Broadbent as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Laura Harradine-Greene as a secretary on May 07, 2020 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 30, 2018 | 62 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2020 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 Feb 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of WYEVALE GARDEN CENTRES CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHARDSON, Ashley | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | Chartered Accountant | 291024310001 | ||||
BOURLET, Mary Elizabeth | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 212991170002 | |||||||
HARRADINE-GREENE, Laura | Secretary | Second Floor, Room 2-3, Great West House Great West Road TW8 9DF Brentford Wyevale Garden Centres, Gw Business Centre (Gw1) Middlesex England | 242702050001 | |||||||
WARD, Elizabeth Ann | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 205960910001 | |||||||
BROADBENT, Charlotte | Director | Second Floor, Room 2-3, Great West House Great West Road TW8 9DF Brentford Wyevale Garden Centres, Gw Business Centre (Gw1) Middlesex England | England | British | Company Director | 235212820001 | ||||
BROWN, Dean | Director | Dorey Court GY1 6HJ St Peter Port First Floor Guernsey Uk Offshore | England | British | Business Director | 162556330001 | ||||
BROWNE, David | Director | Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Restructuring Limited 156 | England | American | Director | 254404900001 | ||||
HOBBS, David Fraser | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 198103230001 | ||||
LEVI, Lorenzo Ilan | Director | Dorey Court GY1 6HJ St Peter Port First Floor Guernsey Uk Offshore | United Kingdom | Italian | Operational Md | 102482030001 | ||||
STEINMEYER, Nils Olin | Director | Dorey Court GY1 6HJ St Peter Port First Floor Guernsey Uk Offshore | United Kingdom | German | Finance Director | 126422100002 | ||||
VOS, Huibert Arnold | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | Swiss | Investment Professional | 187532270001 | ||||
WILLIAMS, Alexander David | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 168664870002 | ||||
WILLIAMSON, Julie Kay | Director | Dorey Court GY1 6HJ St Peter Port First Floor Guernsey Uk Offshore | United Kingdom | American | Private Equity Invesment | 68142120001 |
Who are the persons with significant control of WYEVALE GARDEN CENTRES CAPITAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Guy Hands | Apr 06, 2016 | More London Riverside SE1 2AP London 2 England | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
|
Does WYEVALE GARDEN CENTRES CAPITAL 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