UKBizDB.co.uk

WYEVALE GARDEN CENTRES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wyevale Garden Centres Holdings Limited. The company was founded 38 years ago and was given the registration number 01972554. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WYEVALE GARDEN CENTRES HOLDINGS LIMITED
Company Number:01972554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 December 1985
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 February 2019Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary25 August 2016Active
Wyevale Garden Centres, Gw Business Centre (Gw1),, Second Floor, Room 2-3, Great West House, Great West Road, Brentford, England, TW8 9DF

Secretary01 February 2018Active
The Garden Centre Group, Syon Park, Brentford, England, TW8 8JF

Secretary04 June 2009Active
14 Brownhill Crescent, Rothley, LE7 7LA

Secretary19 June 2006Active
The Kymin, Westhide, Hereford, HR1 3RG

Secretary-Active
59b Grange Road, Sutton, SM2 6SP

Secretary19 February 2007Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary19 October 2012Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary11 February 2016Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director19 November 2012Active
16 Woodstock Gardens, Appleton, Warrington, WA4 5HN

Director24 October 2007Active
10 Bradford Street, Braintree, CM7 6AS

Director17 October 1991Active
8 Norland Square, London, W11 4PX

Director01 August 2001Active
The Vern, Marden, Hereford, HR1 3EX

Director-Active
Yates House Foldshaw Lane, Braithwaite, Harrogate, HG3 4AN

Director26 October 2005Active
9 Sycamore Croft, Madley, Hereford, HR2 9LR

Director01 January 1993Active
The Old Cider Mill 2 Cotts Farm, Cotts Lane, Lugwardine, HR1 3ND

Director-Active
29b Western Avenue, Branksome Park, Poole, BH13 7AN

Director22 December 2005Active
Brombil House Brombil, Margam, Port Talbot, SA13 2SR

Director-Active
The Garden Centre Group, Syon Park, Brentford, England, TW8 8JF

Director24 February 2009Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director06 April 2016Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director18 August 2016Active
34 Stubbs Wood, Amersham, HP6 6EX

Director24 April 2009Active
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP

Director29 June 2005Active
3 Barnes Close, St Cross, Winchester, SO23 9QX

Director01 March 2006Active
The Garden Centre Group, Syon Park, Brentford, England, TW8 8JF

Director24 February 2009Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director10 March 2016Active
The Kymin, Westhide, Hereford, HR1 3RG

Director-Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director19 October 2012Active
The Castle, Munsley, Ledbury, HR8 2SF

Director19 November 1997Active
Rockvale, 33 West Street, Dormsland, RH7 6QP

Director11 February 2009Active
The Garden Centre Group, Syon Park, Brentford, England, TW8 8JF

Director30 March 2010Active
Woodside Court, Cranham, Gloucester, GL4 8HB

Director-Active
Mill End, Ash Ingen Mews Bridstow, Ross On Wye, HR9 6QA

Director01 January 1993Active
59b Grange Road, Sutton, SM2 6SP

Director19 February 2007Active

People with Significant Control

Trellis Holdco Limited
Notified on:06 May 2020
Status:Active
Country of residence:England
Address:Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House, Brentford, England, TW8 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Garden Centre Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved liquidation.

Download
2023-06-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2022-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Address

Change registered office address company with date old address new address.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type full.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2020-01-06Address

Change registered office address company with date old address new address.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-11-06Capital

Legacy.

Download
2019-11-06Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.