Liquidation
Company Information for WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED
DELOITTE LLP, 1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
|
Company Registration Number
08537498
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED | ||
Legal Registered Office | ||
DELOITTE LLP 1 NEW STREET SQUARE LONDON EC4A 3HQ Other companies in TW8 | ||
Previous Names | ||
|
Company Number | 08537498 | |
---|---|---|
Company ID Number | 08537498 | |
Date formed | 2013-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/11/2019 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-13 13:44:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURA HARRADINE-GREENE |
||
ANTHONY GERALD JONES |
||
ROGER MCLAUGHLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ELIZABETH BOURLET |
Company Secretary | ||
JUSTIN MATTHEW KING |
Director | ||
STEPHEN THOMAS MURPHY |
Director | ||
ELIZABETH ANN WARD |
Company Secretary | ||
NILS OLIN STEINMEYER |
Director | ||
KEVIN MICHAEL BRADSHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WGC TRELLIS HOLDCO LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Liquidation | |
TRELLIS FINANCE LIMITED | Director | 2016-04-18 | CURRENT | 2012-02-09 | Liquidation | |
WGC FINANCIAL SERVICES LIMITED | Director | 2016-04-06 | CURRENT | 2005-01-19 | Dissolved 2017-07-25 | |
GLAMORGAN VALE (LEISURE CENTRES) LIMITED | Director | 2016-04-06 | CURRENT | 1973-07-27 | Active - Proposal to Strike off | |
FOSTER NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1984-01-31 | Active - Proposal to Strike off | |
KENNEDYS GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1994-10-10 | Active | |
GARDENSCAPE SUPPLIES LTD | Director | 2016-04-06 | CURRENT | 2001-02-23 | Active | |
BRESSINGHAM LIMITED | Director | 2016-04-06 | CURRENT | 2011-12-06 | Liquidation | |
WYEVALE GARDEN CENTRES HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 1985-12-18 | Liquidation | |
WYEVALE GARDEN CENTRES G&L LIMITED | Director | 2016-04-06 | CURRENT | 1997-11-10 | Liquidation | |
WOODCOTE GREEN NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1997-11-19 | Active - Proposal to Strike off | |
SANDERS GARDEN WORLD LIMITED | Director | 2016-04-06 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED | Director | 2016-04-06 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
FLORIS LIMITED | Director | 2016-04-06 | CURRENT | 2006-11-06 | Active | |
THE GARDEN CENTRE GROUP LIMITED | Director | 2016-04-06 | CURRENT | 2007-05-22 | Liquidation | |
PACIFIC SHELF 1447 LIMITED | Director | 2016-04-06 | CURRENT | 2007-06-12 | Active - Proposal to Strike off | |
OLD BARN NURSERIES LTD | Director | 2016-04-06 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
BRIDGEMERE NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1964-04-02 | Active - Proposal to Strike off | |
GREAT PARK NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
AULDENE NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1977-03-21 | Active | |
PODINGTON NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1981-05-12 | Liquidation | |
JACKSWOOD GARDEN CENTRE LIMITED | Director | 2016-04-06 | CURRENT | 1989-09-26 | Active - Proposal to Strike off | |
RAGLAN GARDEN CENTRE LIMITED | Director | 2016-04-06 | CURRENT | 1991-10-17 | Liquidation | |
PRINCE'S GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1992-02-07 | Active - Proposal to Strike off | |
GOLDEN ACRES (HOLDINGS) LIMITED | Director | 2016-04-06 | CURRENT | 1995-04-13 | Liquidation | |
AULDENE HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 1996-03-29 | Active | |
EHGT LIMITED | Director | 2016-04-06 | CURRENT | 1997-11-10 | Liquidation | |
BLOOMS OF BRESSINGHAM LIMITED | Director | 2016-04-06 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
BLOOMS GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1999-05-19 | Liquidation | |
BLOOMS OF BRESSINGHAM HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 1999-12-07 | Active | |
GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED | Director | 2016-04-06 | CURRENT | 2000-12-04 | Liquidation | |
GARDEN CENTRE HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2005-11-03 | Liquidation | |
WYEVALE GARDEN CENTRES LIMITED | Director | 2016-04-06 | CURRENT | 1960-06-15 | Liquidation | |
BEEMALINE LTD | Director | 2016-04-06 | CURRENT | 1986-02-27 | Liquidation | |
WGC SEEDS LIMITED | Director | 2016-04-06 | CURRENT | 1963-09-26 | Liquidation | |
H.WARBURTON(TIMPERLEY)LIMITED | Director | 2016-04-06 | CURRENT | 1947-01-10 | Active - Proposal to Strike off | |
GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED | Director | 2016-04-06 | CURRENT | 1963-05-20 | Active - Proposal to Strike off | |
JARDINERIE LIMITED | Director | 2016-04-06 | CURRENT | 1983-03-16 | Active - Proposal to Strike off | |
COUNTRY GARDENS LIMITED | Director | 2016-04-06 | CURRENT | 1983-09-06 | Active - Proposal to Strike off | |
OAKHEART LIMITED | Director | 2016-04-06 | CURRENT | 1985-04-25 | Active - Proposal to Strike off | |
GOLDEN ACRES NURSERIES LIMITED | Director | 2016-04-06 | CURRENT | 1999-11-11 | Liquidation | |
SAGE RECRUITMENT LIMITED | Director | 2016-04-06 | CURRENT | 2001-02-23 | Active - Proposal to Strike off | |
HEIGHLEY GATE GARDEN CENTRE LIMITED | Director | 2016-04-06 | CURRENT | 2002-08-01 | Active | |
WYEVALE ACQUISITIONS BORROWER LIMITED | Director | 2016-04-06 | CURRENT | 2007-08-15 | Liquidation | |
WGC SEEDS HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2007-12-17 | Liquidation | |
WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED | Director | 2016-04-06 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
WGC TRELLIS HOLDCO LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Liquidation | |
THE GARDEN & LEISURE CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 2001-01-23 | Dissolved 2017-02-28 | |
STEVENAGE GARDEN CENTRE LIMITED(THE) | Director | 2016-03-10 | CURRENT | 1983-09-16 | Dissolved 2017-02-28 | |
PETER BARRATT'S (G & S) LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-15 | Dissolved 2017-02-28 | |
PETER BARRATT'S GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 2007-10-02 | Dissolved 2017-02-28 | |
L.R.RUSSELL LIMITED | Director | 2016-03-10 | CURRENT | 1919-07-12 | Dissolved 2017-02-28 | |
GREAT GARDENS OF ENGLAND LIMITED | Director | 2016-03-10 | CURRENT | 1963-10-11 | Dissolved 2017-02-28 | |
GOSFORTH LAND LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-30 | Dissolved 2017-02-28 | |
GARDENEASY.COM LIMITED | Director | 2016-03-10 | CURRENT | 1990-08-22 | Dissolved 2017-02-28 | |
FOSTER GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 2000-03-21 | Dissolved 2017-02-28 | |
COVENTRY GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 1971-10-18 | Dissolved 2017-02-28 | |
COUNTRY GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1975-02-24 | Dissolved 2017-02-28 | |
COUNTRY GARDENER LIMITED(THE) | Director | 2016-03-10 | CURRENT | 1986-06-18 | Dissolved 2017-02-28 | |
CONTINENTAL SHELF 400 LIMITED | Director | 2016-03-10 | CURRENT | 2006-09-19 | Dissolved 2017-02-28 | |
C.S.L. HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1981-04-13 | Dissolved 2017-02-28 | |
BLOOMS NEW PLANTS LIMITED | Director | 2016-03-10 | CURRENT | 1985-07-18 | Dissolved 2017-02-28 | |
BEACON GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1988-03-30 | Dissolved 2017-02-28 | |
WYEVALE ACQUISITIONS LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-15 | Dissolved 2017-02-28 | |
WYE 2004 LIMITED | Director | 2016-03-10 | CURRENT | 1990-05-11 | Dissolved 2017-02-28 | |
WATERSIDE GARDEN CENTRE AND NURSERY LIMITED | Director | 2016-03-10 | CURRENT | 1994-05-27 | Dissolved 2017-02-28 | |
WGC FINANCIAL SERVICES LIMITED | Director | 2016-03-10 | CURRENT | 2005-01-19 | Dissolved 2017-07-25 | |
GLAMORGAN VALE (LEISURE CENTRES) LIMITED | Director | 2016-03-10 | CURRENT | 1973-07-27 | Active - Proposal to Strike off | |
FOSTER NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1984-01-31 | Active - Proposal to Strike off | |
KENNEDYS GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1994-10-10 | Active | |
GARDENSCAPE SUPPLIES LTD | Director | 2016-03-10 | CURRENT | 2001-02-23 | Active | |
BRESSINGHAM LIMITED | Director | 2016-03-10 | CURRENT | 2011-12-06 | Liquidation | |
WYEVALE GARDEN CENTRES HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1985-12-18 | Liquidation | |
WYEVALE GARDEN CENTRES G&L LIMITED | Director | 2016-03-10 | CURRENT | 1997-11-10 | Liquidation | |
SANDERS GARDEN WORLD LIMITED | Director | 2016-03-10 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED | Director | 2016-03-10 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
TRELLIS ACQUISITIONS LIMITED | Director | 2016-03-10 | CURRENT | 2011-12-20 | Liquidation | |
TRELLIS INVESTMENTS LIMITED | Director | 2016-03-10 | CURRENT | 2012-02-09 | Liquidation | |
TRELLIS FINANCE LIMITED | Director | 2016-03-10 | CURRENT | 2012-02-09 | Liquidation | |
OLD BARN NURSERIES LTD | Director | 2016-03-10 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
BRIDGEMERE NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1964-04-02 | Active - Proposal to Strike off | |
GREAT PARK NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
AULDENE NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1977-03-21 | Active | |
PODINGTON NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1981-05-12 | Liquidation | |
JACKSWOOD GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 1989-09-26 | Active - Proposal to Strike off | |
RAGLAN GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 1991-10-17 | Liquidation | |
PRINCE'S GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1992-02-07 | Active - Proposal to Strike off | |
GOLDEN ACRES (HOLDINGS) LIMITED | Director | 2016-03-10 | CURRENT | 1995-04-13 | Liquidation | |
AULDENE HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1996-03-29 | Active | |
BRIDGEMERE NURSERIES TRADING LIMITED | Director | 2016-03-10 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
EHGT LIMITED | Director | 2016-03-10 | CURRENT | 1997-11-10 | Liquidation | |
BLOOMS OF BRESSINGHAM LIMITED | Director | 2016-03-10 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
BLOOMS GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1999-05-19 | Liquidation | |
BLOOMS OF BRESSINGHAM HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 1999-12-07 | Active | |
GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED | Director | 2016-03-10 | CURRENT | 2000-12-04 | Liquidation | |
WYEVALE GARDEN CENTRES LIMITED | Director | 2016-03-10 | CURRENT | 1960-06-15 | Liquidation | |
BEEMALINE LTD | Director | 2016-03-10 | CURRENT | 1986-02-27 | Liquidation | |
WGC SEEDS LIMITED | Director | 2016-03-10 | CURRENT | 1963-09-26 | Liquidation | |
GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED | Director | 2016-03-10 | CURRENT | 1963-05-20 | Active - Proposal to Strike off | |
JARDINERIE LIMITED | Director | 2016-03-10 | CURRENT | 1983-03-16 | Active - Proposal to Strike off | |
COUNTRY GARDENS LIMITED | Director | 2016-03-10 | CURRENT | 1983-09-06 | Active - Proposal to Strike off | |
OAKHEART LIMITED | Director | 2016-03-10 | CURRENT | 1985-04-25 | Active - Proposal to Strike off | |
GOLDEN ACRES NURSERIES LIMITED | Director | 2016-03-10 | CURRENT | 1999-11-11 | Liquidation | |
SAGE RECRUITMENT LIMITED | Director | 2016-03-10 | CURRENT | 2001-02-23 | Active - Proposal to Strike off | |
HEIGHLEY GATE GARDEN CENTRE LIMITED | Director | 2016-03-10 | CURRENT | 2002-08-01 | Active | |
WYEVALE ACQUISITIONS BORROWER LIMITED | Director | 2016-03-10 | CURRENT | 2007-08-15 | Liquidation | |
WGC SEEDS HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2007-12-17 | Liquidation | |
TRELLIS HOLDCO LIMITED | Director | 2016-03-10 | CURRENT | 2012-02-09 | Liquidation | |
WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED | Director | 2016-03-10 | CURRENT | 2013-02-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/19 FROM Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-06 GBP 1 | |
CAP-SS | Solvency Statement dated 30/10/19 | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085374980004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MACLACHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Mary Elizabeth Bourlet on 2018-02-01 | |
AP03 | Appointment of Laura Harradine-Greene as company secretary on 2018-02-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085374980002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085374980001 | |
AA | FULL ACCOUNTS MADE UP TO 25/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085374980004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085374980003 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 10250001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MARY ELIZABETH MURRAY on 2017-05-12 | |
CH01 | Director's details changed for Mr Anthony Gerald Jones on 2017-04-03 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING | |
RP04TM01 | Second filing for the termination of Kevin Michael Bradshaw | |
ANNOTATION | Clarification | |
RP04TM01 | Second filing for the termination of Nils Olin Steinmeyer | |
AA | FULL ACCOUNTS MADE UP TO 27/12/15 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR JUSTIN MATTHEW KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MURPHY | |
AP03 | Appointment of Ms Mary Elizabeth Murray as company secretary on 2016-08-25 | |
CH01 | Director's details changed for Mr Anthony Gerald Jones on 2016-07-22 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARD | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 10250001 | |
AR01 | 21/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GERALD JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER | |
AP01 | DIRECTOR APPOINTED MR ROGER MCLAUGHLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADSHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH ANN WARD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLIN STEINMEYER / 07/04/2014 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 10250001 | |
AR01 | 21/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM THE GARDEN CENTRE GROUP SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF | |
RES15 | CHANGE OF NAME 23/09/2014 | |
CERTNM | COMPANY NAME CHANGED GARDEN CENTRE ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 10/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 29/12/13 | |
AR01 | 21/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085374980002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085374980001 | |
RES01 | ADOPT ARTICLES 09/12/2013 | |
SH01 | 26/07/13 STATEMENT OF CAPITAL GBP 9250001.00 | |
SH01 | 03/09/13 STATEMENT OF CAPITAL GBP 10250001 | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/12/2013 | |
SH01 | 13/06/13 STATEMENT OF CAPITAL GBP 1250001 | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC AS SECURITY TRUSTEE | ||
Outstanding | LLOYDS BANK PLC AS SECURITY TRUSTEE |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |