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.
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 | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 01 February 2019 | Active |
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF | Secretary | 25 August 2016 | Active |
Wyevale Garden Centres, Gw Business Centre (Gw1),, Second Floor, Room 2-3, Great West House, Great West Road, Brentford, England, TW8 9DF | Secretary | 01 February 2018 | Active |
The Garden Centre Group, Syon Park, Brentford, England, TW8 8JF | Secretary | 04 June 2009 | Active |
14 Brownhill Crescent, Rothley, LE7 7LA | Secretary | 19 June 2006 | Active |
The Kymin, Westhide, Hereford, HR1 3RG | Secretary | - | Active |
59b Grange Road, Sutton, SM2 6SP | Secretary | 19 February 2007 | Active |
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF | Secretary | 19 October 2012 | Active |
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF | Secretary | 11 February 2016 | Active |
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF | Director | 19 November 2012 | Active |
16 Woodstock Gardens, Appleton, Warrington, WA4 5HN | Director | 24 October 2007 | Active |
10 Bradford Street, Braintree, CM7 6AS | Director | 17 October 1991 | Active |
8 Norland Square, London, W11 4PX | Director | 01 August 2001 | Active |
The Vern, Marden, Hereford, HR1 3EX | Director | - | Active |
Yates House Foldshaw Lane, Braithwaite, Harrogate, HG3 4AN | Director | 26 October 2005 | Active |
9 Sycamore Croft, Madley, Hereford, HR2 9LR | Director | 01 January 1993 | Active |
The Old Cider Mill 2 Cotts Farm, Cotts Lane, Lugwardine, HR1 3ND | Director | - | Active |
29b Western Avenue, Branksome Park, Poole, BH13 7AN | Director | 22 December 2005 | Active |
Brombil House Brombil, Margam, Port Talbot, SA13 2SR | Director | - | Active |
The Garden Centre Group, Syon Park, Brentford, England, TW8 8JF | Director | 24 February 2009 | Active |
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF | Director | 06 April 2016 | Active |
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF | Director | 18 August 2016 | Active |
34 Stubbs Wood, Amersham, HP6 6EX | Director | 24 April 2009 | Active |
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP | Director | 29 June 2005 | Active |
3 Barnes Close, St Cross, Winchester, SO23 9QX | Director | 01 March 2006 | Active |
The Garden Centre Group, Syon Park, Brentford, England, TW8 8JF | Director | 24 February 2009 | Active |
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF | Director | 10 March 2016 | Active |
The Kymin, Westhide, Hereford, HR1 3RG | Director | - | Active |
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF | Director | 19 October 2012 | Active |
The Castle, Munsley, Ledbury, HR8 2SF | Director | 19 November 1997 | Active |
Rockvale, 33 West Street, Dormsland, RH7 6QP | Director | 11 February 2009 | Active |
The Garden Centre Group, Syon Park, Brentford, England, TW8 8JF | Director | 30 March 2010 | Active |
Woodside Court, Cranham, Gloucester, GL4 8HB | Director | - | Active |
Mill End, Ash Ingen Mews Bridstow, Ross On Wye, HR9 6QA | Director | 01 January 1993 | Active |
59b Grange Road, Sutton, SM2 6SP | Director | 19 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Resolution | Resolution. | Download |
2020-06-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Capital | Legacy. | Download |
2019-11-06 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.