Company NamePeter Barratt's Garden Centres Limited
Company StatusDissolved
Company Number06387792
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres , Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(8 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres , Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 day after company formation)
Appointment Duration11 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed03 October 2007(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres , Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres , Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(8 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres , Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(8 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres , Syon Park
Brentford
Middlesex
TW8 8JF
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewyevale.co.uk

Location

Registered AddressWyevale Garden Centres
Syon Park
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Garden Centre Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
25 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
25 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
22 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
22 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres , Syon Park Brentford Middlesex TW8 8JF on 20 October 2015 (1 page)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres , Syon Park Brentford Middlesex TW8 8JF on 20 October 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Change of name notice (2 pages)
10 October 2014Change of name notice (2 pages)
10 October 2014Company name changed wyevale garden centres acquisitions LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-09-23
(2 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Company name changed wyevale garden centres acquisitions LIMITED\certificate issued on 10/10/14 (2 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
12 September 2014Change of name notice (2 pages)
12 September 2014Change of name notice (2 pages)
12 September 2014Company name changed peter barratt's garden centres LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-09
(2 pages)
12 September 2014Company name changed peter barratt's garden centres LIMITED\certificate issued on 12/09/14 (2 pages)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
19 October 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 October 2012 (2 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
19 October 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 October 2012 (2 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
19 October 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 October 2012 (2 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
19 October 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 October 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (6 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (6 pages)
8 May 2012Statement of company's objects (2 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Statement of company's objects (2 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (6 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (6 pages)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough SL1 4DX United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough SL1 4DX United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Limited 258 Bath Road Slough SL1 4DX United Kingdom on 8 March 2011 (1 page)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
7 April 2010Accounts for a dormant company made up to 27 December 2009 (6 pages)
7 April 2010Accounts for a dormant company made up to 27 December 2009 (6 pages)
16 October 2009Director's details changed for Nicholas Charles Gilmour Marshall on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas Charles Gilmour Marshall on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David Julian Pierpoint on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr David Julian Pierpoint on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard Leon Kozlowski on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Richard Leon Kozlowski on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from C/O Wyevale Garden Centres Limited 258 Bath Road Slough Berkshire SL1 4DX on 16 October 2009 (1 page)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Antonia Scarlett Jenkinson on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from C/O Wyevale Garden Centres Limited 258 Bath Road Slough Berkshire SL1 4DX on 16 October 2009 (1 page)
16 October 2009Director's details changed for Antonia Scarlett Jenkinson on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 May 2009Resolutions
  • RES13 ‐ General company business 05/05/2009
(2 pages)
20 May 2009Director appointed nicholas charles gilmour marshall (2 pages)
20 May 2009Director appointed antonia scarlett jenkinson (2 pages)
20 May 2009Appointment terminated director william livingstone (1 page)
20 May 2009Director appointed nicholas charles gilmour marshall (2 pages)
20 May 2009Resolutions
  • RES13 ‐ General company business 05/05/2009
(2 pages)
20 May 2009Director appointed antonia scarlett jenkinson (2 pages)
20 May 2009Appointment terminated director william livingstone (1 page)
20 May 2009Director appointed david julian pierpoint (2 pages)
20 May 2009Director appointed david julian pierpoint (2 pages)
18 May 2009Director appointed richard leon kozlowski (3 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
18 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
9 April 2009Appointment terminated director peter brigden (1 page)
8 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
8 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from 258 bath road slough berkshire SL1 4DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from 258 bath road slough berkshire SL1 4DX (1 page)
19 November 2008Return made up to 02/10/08; full list of members (4 pages)
19 November 2008Return made up to 02/10/08; full list of members (4 pages)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
13 November 2007New secretary appointed;new director appointed (3 pages)
13 November 2007New secretary appointed;new director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
3 October 2007Company name changed camvo 502 LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed camvo 502 LIMITED\certificate issued on 03/10/07 (2 pages)
2 October 2007Incorporation (17 pages)
2 October 2007Incorporation (17 pages)