WYEVALE GARDEN CENTRES CAPITAL LIMITED

WYEVALE GARDEN CENTRES CAPITAL LIMITED

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

    Company NameWYEVALE GARDEN CENTRES CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07942713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    TRELLIS CAPITAL LIMITEDMar 06, 2012Mar 06, 2012
    TRELLIS CAPTIAL LIMITEDFeb 09, 2012Feb 09, 2012

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

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 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

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 29, 2022

    10 pagesLIQ03

    Termination of appointment of David Browne as a director on Dec 24, 2021

    1 pagesTM01

    Appointment of Mr Ashley Richardson as a director on Dec 24, 2021

    2 pagesAP01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 30, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Charlotte Broadbent as a director on Apr 19, 2021

    1 pagesTM01

    Current accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

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

    1 pagesTM02

    Group of companies' accounts made up to Dec 30, 2018

    62 pagesAA

    Confirmation statement made on Feb 09, 2020 with updates

    4 pagesCS01

    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

    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 Feb 09, 2019 with no updates

    3 pagesCS01

    Who are the officers of WYEVALE GARDEN CENTRES CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Ashley
    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
    EnglandBritishChartered Accountant291024310001
    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
    212991170002
    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
    242702050001
    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
    205960910001
    BROADBENT, Charlotte
    Second Floor, Room 2-3, Great West House
    Great West Road
    TW8 9DF Brentford
    Wyevale Garden Centres, Gw Business Centre (Gw1)
    Middlesex
    England
    Director
    Second Floor, Room 2-3, Great West House
    Great West Road
    TW8 9DF Brentford
    Wyevale Garden Centres, Gw Business Centre (Gw1)
    Middlesex
    England
    EnglandBritishCompany Director235212820001
    BROWN, Dean
    Dorey Court
    GY1 6HJ St Peter Port
    First Floor
    Guernsey
    Uk Offshore
    Director
    Dorey Court
    GY1 6HJ St Peter Port
    First Floor
    Guernsey
    Uk Offshore
    EnglandBritishBusiness Director162556330001
    BROWNE, David
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited 156
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited 156
    EnglandAmericanDirector254404900001
    HOBBS, David Fraser
    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 KingdomBritishDirector198103230001
    LEVI, Lorenzo Ilan
    Dorey Court
    GY1 6HJ St Peter Port
    First Floor
    Guernsey
    Uk Offshore
    Director
    Dorey Court
    GY1 6HJ St Peter Port
    First Floor
    Guernsey
    Uk Offshore
    United KingdomItalianOperational Md102482030001
    STEINMEYER, Nils Olin
    Dorey Court
    GY1 6HJ St Peter Port
    First Floor
    Guernsey
    Uk Offshore
    Director
    Dorey Court
    GY1 6HJ St Peter Port
    First Floor
    Guernsey
    Uk Offshore
    United KingdomGermanFinance Director126422100002
    VOS, Huibert Arnold
    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
    EnglandSwissInvestment Professional187532270001
    WILLIAMS, Alexander David
    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 KingdomBritishDirector168664870002
    WILLIAMSON, Julie Kay
    Dorey Court
    GY1 6HJ St Peter Port
    First Floor
    Guernsey
    Uk Offshore
    Director
    Dorey Court
    GY1 6HJ St Peter Port
    First Floor
    Guernsey
    Uk Offshore
    United KingdomAmericanPrivate Equity Invesment68142120001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guy Hands
    More London Riverside
    SE1 2AP London
    2
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AP London
    2
    England
    No
    Nationality: British
    Country of Residence: Guernsey
    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 CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2021Commencement of winding up
    Sep 12, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Clare Boardman
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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