CompanyTrack
T

THE PET STORE BARNSLEY LTD

Dissolved Bristol

Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
T

THE PET STORE BARNSLEY LTD

Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Founded 7 Feb 2011 Dissolved Bristol, United Kingdom
Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Accounts Submitted
Confirmation Statement Submitted 23 Feb 2022
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL

Credit Report

Discover THE PET STORE BARNSLEY LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 3 resigned
Status
Joseph James Francis WykesDirectorBritishEngland4522 Oct 2021Active

Shareholders

Shareholders (1)

Elizabeth Bowers
100.0%
131 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Jollyes Retail Group Limited

United Kingdom

Active
Notified 22 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Elizabeth Catherine Bowers

Ceased 22 Oct 2021

Ceased

Group Structure

Group Structure

JOLLYES RETAIL GROUP LIMITED united kingdom shares 75 to 100 percent
JAGUAR BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAGUAR HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAGUAR MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAGUAR TOPCO LIMITED united kingdom significant influence or control
KESTER CAPITAL LLP united kingdom
GCP EUROPE GP II LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
CLIFFORD BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLIFFORD MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GCP EUROPE GP1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GCP EUROPE GP2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLIFFORD INVESTMENTS HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLIFFORD EQUITYCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TDR CAPITAL NOMINEES 2023 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
THE PET STORE BARNSLEY LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
20 Sept 2024GazetteGazette Dissolved LiquidationView(1 page)
20 Jun 2024InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
20 May 2024OfficersTermination of Christopher Robert Frederick Burns as director on 2024-03-26View(1 page)
28 Jul 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(14 pages)
8 Jun 2022InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
20 Sept 2024 Gazette

Gazette Dissolved Liquidation

20 Jun 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

20 May 2024 Officers

Termination of Christopher Robert Frederick Burns as director on 2024-03-26

28 Jul 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Jun 2022 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 20 Sept 2024

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 20 Jun 2024

Termination of Christopher Robert Frederick Burns as director on 2024-03-26

1 years ago on 20 May 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 28 Jul 2023

Liquidation Voluntary Appointment Of Liquidator

3 years ago on 8 Jun 2022