Wyevale Garden Centres Acquisitions Limited LONDON


Wyevale Garden Centres Acquisitions Limited was dissolved on 2020-09-09. Wyevale Garden Centres Acquisitions was a private limited company that could have been found at Deloitte Llp, 1 New Street Square, London, EC4A 3HQ. This company (formed on 2013-05-21) was run by 2 directors and 1 secretary.
Director Richard M. who was appointed on 01 February 2019.
Director Anthony J. who was appointed on 06 April 2016.
Among the secretaries, we can name: Laura H. appointed on 01 February 2018.

The company was officially classified as "activities of other holding companies n.e.c." (64209). According to the official records, there was a name alteration on 2014-10-10 and their previous name was Garden Centre Acquisitions. The last confirmation statement was filed on 2019-05-21 and last time the statutory accounts were filed was on 31 December 2017. 2016-05-21 is the date of the most recent annual return.

Wyevale Garden Centres Acquisitions Limited Address / Contact

Office Address Deloitte Llp
Office Address2 1 New Street Square
Town London
Post code EC4A 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08537498
Date of Incorporation Tue, 21st May 2013
Date of Dissolution Wed, 9th Sep 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Nov 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 4th Jun 2020
Last confirmation statement dated Tue, 21st May 2019

Company staff

Richard M.

Position: Director

Appointed: 01 February 2019

Laura H.

Position: Secretary

Appointed: 01 February 2018

Anthony J.

Position: Director

Appointed: 06 April 2016

Mary B.

Position: Secretary

Appointed: 25 August 2016

Resigned: 01 February 2018

Justin K.

Position: Director

Appointed: 18 August 2016

Resigned: 31 October 2016

Roger M.

Position: Director

Appointed: 10 March 2016

Resigned: 01 February 2019

Elizabeth W.

Position: Secretary

Appointed: 11 February 2016

Resigned: 13 July 2016

Stephen M.

Position: Director

Appointed: 01 April 2014

Resigned: 18 August 2016

Kevin B.

Position: Director

Appointed: 21 May 2013

Resigned: 10 March 2016

Nils S.

Position: Director

Appointed: 21 May 2013

Resigned: 01 April 2016

People with significant control

Wyevale Garden Centres Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 00662286
Notified on 6 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Garden Centre Acquisitions October 10, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 9th, September 2020
Free Download (1 page)

Company search