TRELLIS HOLDCO LIMITED
Overview
| Company Name | TRELLIS HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07942904 |
| 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 TRELLIS HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TRELLIS HOLDCO 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 are the latest accounts for TRELLIS HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for TRELLIS HOLDCO 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 Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 19, 2023 | 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 | ||||||||||||||
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 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 | ||||||||||||||
Appointment of Mr Ashley William Richardson as a director on Apr 19, 2021 | 2 pages | AP01 | ||||||||||||||
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 | ||||||||||||||
Appointment of Mr David Browne as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Maclachlan as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 18, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Laura Harradine-Greene as a secretary on May 07, 2020 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Justin Matthew King as a director on Mar 04, 2020 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 30, 2018 | 26 pages | AA | ||||||||||||||
Appointment of Mr Richard Maclachlan as a director on Mar 04, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of TRELLIS HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDSON, Ashley William | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 227024470001 | |||||
| BOURLET, Mary Elizabeth | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 213113870002 | |||||||
| 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 | 242702570001 | |||||||
| STEINMEYER, Nils Olin | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 176064050001 | |||||||
| WARD, Elizabeth Ann | Secretary | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | 205186960001 | |||||||
| BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 124019940001 | |||||
| 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 | 235212820001 | |||||
| BROWN, Dean | Director | Dorey Court GY1 6HJ St Peter Port First Floor Guernsey Uk Offshore | England | British | 162556330001 | |||||
| BROWNE, David | Director | Great Charles Street Queensway B3 3HN Birmingham 156 | England | American | 254404900001 | |||||
| HOBBS, David Fraser | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | 198103230001 | |||||
| JENKINSON, Antonia Scarlett | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex United Kingdom | United Kingdom | British | 72128340003 | |||||
| JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 212265950001 | |||||
| KING, Justin Matthew | Director | Second Floor, Room 2-3, Great West House Great West Road TW8 9DF Brentford Wyevale Garden Centres, Gw Business Centre (Gw1) Middlesex England | United Kingdom | British | 213157990001 | |||||
| LEVI, Lorenzo Ilan | Director | Dorey Court GY1 6HJ St Peter Port First Floor Guernsey Uk Offshore | United Kingdom | Italian | 102482030001 | |||||
| MACLACHLAN, Richard John | 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 | 255019700001 | |||||
| MARSHALL, Nicholas Charles Gilmour | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex United Kingdom | Wales | British | 1470180001 | |||||
| MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 206428840001 | |||||
| MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 162853840001 | |||||
| PITCHER, Stephen John | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex United Kingdom | United Kingdom | British | 138172490001 | |||||
| ROBERTSON, Lorraine Anne | Director | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex United Kingdom | England | British | 192573470001 | |||||
| STEINMEYER, Nils Olin | Director | Dorey Court GY1 6HJ St Peter Port First Floor Guernsey Uk Offshore | United Kingdom | German | 211578220001 | |||||
| VOS, Huibert Arnold | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | Swiss | 187532270001 | |||||
| WILLIAMS, Alexander David | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | 168664870002 | |||||
| WILLIAMSON, Julie Kay | Director | Dorey Court GY1 6HJ St Peter Port First Floor Guernsey Uk Offshore | United Kingdom | American | 68142120001 |
Who are the persons with significant control of TRELLIS HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wyevale Garden Centres Capital Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Wyevale Garden Centres England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRELLIS HOLDCO 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