About

Registered Number: 06343571
Date of Incorporation: 15/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, TW8 8JF,

 

Wyevale Acquisitions Ltd was registered on 15 August 2007, it's status in the Companies House registry is set to "Dissolved". The companies directors are Murray, Mary Elizabeth, Steinmeyer, Nils Olin, Ward, Elizabeth Ann. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Mary Elizabeth 25 August 2016 - 1
STEINMEYER, Nils Olin 19 October 2012 11 February 2016 1
WARD, Elizabeth Ann 11 February 2016 13 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 01 December 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 28 September 2016
RP04TM01 - N/A 22 September 2016
CS01 - N/A 31 August 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AP03 - Appointment of secretary 30 August 2016
CH01 - Change of particulars for director 16 August 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM02 - Termination of appointment of secretary 21 July 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
AP03 - Appointment of secretary 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 August 2015
AD01 - Change of registered office address 25 August 2015
RESOLUTIONS - N/A 10 October 2014
CERTNM - Change of name certificate 10 October 2014
CONNOT - N/A 10 October 2014
AA - Annual Accounts 26 September 2014
RESOLUTIONS - N/A 12 September 2014
CERTNM - Change of name certificate 12 September 2014
CONNOT - N/A 12 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AP03 - Appointment of secretary 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 27 September 2012
CH03 - Change of particulars for secretary 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH01 - Change of particulars for director 04 September 2012
AR01 - Annual Return 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
RESOLUTIONS - N/A 08 May 2012
CC04 - Statement of companies objects 08 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 07 March 2011
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 18 May 2010
RESOLUTIONS - N/A 16 January 2010
RESOLUTIONS - N/A 20 November 2009
RESOLUTIONS - N/A 20 November 2009
SH19 - Statement of capital 20 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 November 2009
CAP-SS - N/A 20 November 2009
363a - Annual Return 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
RESOLUTIONS - N/A 31 March 2009
RESOLUTIONS - N/A 31 March 2009
123 - Notice of increase in nominal capital 31 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
RESOLUTIONS - N/A 18 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
395 - Particulars of a mortgage or charge 04 March 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
RESOLUTIONS - N/A 17 October 2007
225 - Change of Accounting Reference Date 20 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
RESOLUTIONS - N/A 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
RESOLUTIONS - N/A 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

Description Date Status Charge by
Security agreement 24 February 2009 Fully Satisfied

N/A

Deed of accession 31 August 2007 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.