HEIGHLEY GATE GARDEN CENTRE LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.04501276
CategoryPrivate Limited Company
Incorporated01 Aug 2002
Age21 years, 10 months
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 11 days

SUMMARY

HEIGHLEY GATE GARDEN CENTRE LIMITED is an dissolved private limited company with number 04501276. It was incorporated 21 years, 10 months ago, on 01 August 2002 and it was dissolved 5 years, 11 days ago, on 21 May 2019. 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: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Mclaughlan

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-01

Officer name: Laura Harradine-Greene

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Mary Elizabeth Bourlet

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Mary Elizabeth Murray

Change date: 2017-05-12

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Gerald Jones

Change date: 2017-04-03

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

Officer name: Justin Matthew King

Termination date: 2016-10-31

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

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

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

Appoint person secretary company with name date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Mary Elizabeth Murray

Appointment date: 2016-08-25

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

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Mclaughlan

Appointment date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Nils Olin Steinmeyer

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-09

Officer name: Kevin Michael Bradshaw

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Gerald Jones

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 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

Termination secretary company with name termination date

Date: 22 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-13

Officer name: Elizabeth Ann Ward

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Ann Ward

Appointment date: 2016-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nils Olin Steinmeyer

Termination date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

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

Change date: 2016-02-24

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

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

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

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

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

Change date: 2015-08-25

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: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

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 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

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

Appoint person secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nils Olin Steinmeyer

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Marshall

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Jenkinson

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Olin Steinmeyer

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antonia Jenkinson

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: 20 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Antonia Scarlett Jenkinson

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Charles Gilmour Marshall

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Antonia Scarlett Jenkinson

Change date: 2012-08-01

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 3

Documents

View document PDF

Legacy

Date: 14 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 08 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Auditors resignation company

Date: 08 Jul 2011

Category: Auditors

Type: AUD

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: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: AD01

Old address: C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX

Change date: 2011-03-08

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: 10 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Statement of companys objects

Date: 13 Jul 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pierpoint

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

Capital allotment shares

Date: 20 Nov 2009

Action Date: 19 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-19

Capital : 8,486,087 GBP

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 : 103 GBP

Date: 2009-11-20

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2009

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from c/o wyevale garden centres LTD. 258 bath road slough berkshire SL1 4DX

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed antonia scarlett jenkinson

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 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 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: 3

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

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: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 29/08/2008 from 258 bath road slough berkshire SL1 4DX

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed william andrew livingston

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed james clifford hodkinson

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director appointed peter brigden

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 17/03/2008 from heighley gate garden centre heighley gate morpeth northumberland NE61 3DA

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed sarah elizabeth ratcliffe

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed david julian pierpoint

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian simpson

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary christopher lishman

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fiona emmerson

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael lishman

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sheila lishman

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john lishman

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 10 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

CT DOUGLAS AME CONSULTANT LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08449349
Status:ACTIVE
Category:Private Limited Company

FORWARD THINKING RUGBY LTD

FIRST FLOOR,HEXHAM,NE46 1NJ

Number:09405481
Status:ACTIVE
Category:Private Limited Company

GM INSTALLERS LTD

6 UPTON CLOSE,STANFORD-LE-HOPE,SS17 7DQ

Number:11107887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONGDEAL LIMITED

C/O SUMMIT BOOKKEEPING LTD,DOLGELLAU,LL40 2RR

Number:01854494
Status:ACTIVE
Category:Private Limited Company

RS PROPERTY SERVICES(MAINTENANCE) LIMITED

THE OLD SCHOOLHOUSE COLLESSIE,CUPAR,KY15 7UU

Number:SC394199
Status:ACTIVE
Category:Private Limited Company

TINDLE'S LLP

SCOTSWOOD HOUSE,THORNABY PLACE,TS17 6SB

Number:OC324344
Status:ACTIVE
Category:Limited Liability Partnership

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