Wyevale Garden Centres G&L Limited

DataGardener
dissolved
Unknown

Wyevale Garden Centres G&l Limited

03465908Private Limited With Share Capital

Deloitte Llp, 1 New Street Square, London, EC4A3HQ
Incorporated

10/11/1997

Company Age

28 years

Directors

3

Employees

SIC Code

47789

Risk

not scored

Company Overview

Registration, classification & business activity

Wyevale Garden Centres G&l Limited (03465908) is a private limited with share capital incorporated on 10/11/1997 (28 years old) and registered in london, EC4A3HQ. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Private Limited With Share Capital
SIC: 47789
Unknown
Incorporated 10/11/1997
EC4A3HQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-09-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-12-2019
Resolution
Category:Resolution
Date:11-12-2019
Legacy
Category:Capital
Date:06-11-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-11-2019
Legacy
Category:Insolvency
Date:06-11-2019
Resolution
Category:Resolution
Date:06-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-08-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:25-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2017
Auditors Resignation Company
Category:Auditors
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2016
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:23-09-2016
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:22-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-12-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:10-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2015
Move Registers To Sail Company With New Address
Category:Address
Date:02-02-2015
Change Sail Address Company With New Address
Category:Address
Date:02-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2014
Change Of Name Notice
Category:Change Of Name
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-10-2013
Miscellaneous
Category:Miscellaneous
Date:10-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-10-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-10-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2013
Resolution
Category:Resolution
Date:02-10-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2013
Auditors Resignation Company
Category:Auditors
Date:23-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2013
Legacy
Category:Mortgage
Date:01-02-2013
Legacy
Category:Mortgage
Date:01-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:25-08-2011
Legacy
Category:Mortgage
Date:17-08-2011
Legacy
Category:Mortgage
Date:13-07-2011
Legacy
Category:Mortgage
Date:09-07-2011
Legacy
Category:Mortgage
Date:09-07-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date15/02/2019
Latest Accounts31/12/2017

Trading Addresses

Smallway, Congresbury, Bristol, Avon, BS495AA
Deloitte Llp, 1 New Street Square, London, Ec4A 3Hq, EC4A3HQRegistered

Contact

Deloitte Llp, 1 New Street Square, London, EC4A3HQ