COVENTRY GARDEN CENTRE LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.01027670
CategoryPrivate Limited Company
Incorporated18 Oct 1971
Age52 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 2 months, 11 days

SUMMARY

COVENTRY GARDEN CENTRE LIMITED is an dissolved private limited company with number 01027670. It was incorporated 52 years, 6 months, 24 days ago, on 18 October 1971 and it was dissolved 7 years, 2 months, 11 days ago, on 28 February 2017. The company address is Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Justin Matthew King

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Second filing of director termination with name

Date: 22 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Nils Olin Steinmeyer

Documents

View document PDF

Second filing of director termination with name

Date: 22 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Kevin Michael Bradshaw

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Matthew King

Appointment date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomas Murphy

Termination date: 2016-08-18

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Gerald Jones

Change date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Stephen Thomas Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Roger Mclaughlan

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Anthony Gerald Jones

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Bradshaw

Termination date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Nils Olin Steinmeyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

New address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF

Old address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF

Change date: 2016-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nils Olin Steinmeyer

Change date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Old address: The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF

New address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF

Change date: 2015-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Bradshaw

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Marshall

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Jenkinson

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Olin Steinmeyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Antonia Scarlett Jenkinson

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Nicholas Charles Gilmour Marshall

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pierpoint

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2011

Action Date: 26 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-26

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Old address: 258 Bath Road Slough Berkshire SL1 4DX United Kingdom

Change date: 2011-03-07

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kozlowski

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Change date: 2010-05-20

Old address: Wyevale Garden Centres Ltd 258 Bath Road Berkshire SL1 4DX

Documents

View document PDF

Resolution

Date: 16 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2009-11-20

Documents

View document PDF

Legacy

Date: 20 Nov 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 20 Nov 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/11/09

Documents

View document PDF

Resolution

Date: 20 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed richard leon kozlowski

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter brigden

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david julian pierpoint

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed antonia scarlett jenkinson

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas charles gilmour marshall

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william livingston

Documents

View document PDF

Resolution

Date: 18 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2009

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary sarah ratcliffe

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james hodkinson

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 19/12/07 from: c/o wyevale garden centres LIMITED kings acre road hereford HR4 0SE

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Resolution

Date: 10 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2005

Action Date: 02 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-02

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 11/02/03 from: garden centre roundabout bath road thatcham berkshire RG18 3AN

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF


Some Companies

Number:RC000122
Status:ACTIVE
Category:Royal Charter Company

CROSBY CLEANING SERVICES LTD

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:10139450
Status:ACTIVE
Category:Private Limited Company

HATTY HATS EMBROIDERY LTD

UNIT 7 THIMBLE FARM,HOLYPORT,SL6 2JH

Number:10521200
Status:ACTIVE
Category:Private Limited Company

HEYWOOD CONSULTING LIMITED

61 SOMERS ROAD,MALVERN,WR14 1JA

Number:07221036
Status:ACTIVE
Category:Private Limited Company

HYDRA (SOUTH WEST) LIMITED

UNIT 3,ST. COLUMB,TR9 6TL

Number:02766330
Status:ACTIVE
Category:Private Limited Company

P.J AUTOS HAMPSHIRE LTD

1 THE BRIDGEWAY PORTSMOUTH ROAD,SOUTHAMPTON,SO19 7PE

Number:07361530
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source