WYNDEHAM PLYMOUTH LIMITED
Overview
Company Name | WYNDEHAM PLYMOUTH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00200363 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WYNDEHAM PLYMOUTH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WYNDEHAM PLYMOUTH LIMITED located?
Registered Office Address | 18 Westside Centre London Road Stanway CO3 8PH Colchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WYNDEHAM PLYMOUTH LIMITED?
Company Name | From | Until |
---|---|---|
ST IVES PLYMOUTH LIMITED | Feb 07, 2000 | Feb 07, 2000 |
ST IVES (PLYMOUTH) LIMITED | Aug 02, 1993 | Aug 02, 1993 |
CHASE WEB LTD. | Dec 01, 1989 | Dec 01, 1989 |
CHASE WEB OFFSET LIMITED | Aug 07, 1984 | Aug 07, 1984 |
H.E.WARNE LIMITED | Sep 11, 1924 | Sep 11, 1924 |
What are the latest accounts for WYNDEHAM PLYMOUTH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WYNDEHAM PLYMOUTH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on Dec 16, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on Oct 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Secretary's details changed for Zoe Repman on Jun 23, 2016 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Dec 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on Sep 08, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Paul George Utting on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard Charles Fookes as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 30, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WYNDEHAM PLYMOUTH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UTTING, Paul George | Director | London Road Stanway CO3 8PH Colchester 18 Westside Centre England | England | British | Director | 65550960004 | ||||
HARRIS, Philip Charles | Secretary | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | British | 1770540003 | ||||||
REPMAN, Zoe | Secretary | Westside Centre, London Road CO3 8PH Colchester 22 England | British | 159448800001 | ||||||
ARMITAGE, Matthew Robert | Director | Woodcroft The Drive Wonersh GU5 0QW Guildford Surrey | United Kingdom | British | Company Director | 90549730002 | ||||
BROOMFIELD, Glenn | Director | Northgate Utkinton CW6 0JX Tarporley The New House Cheshire | United Kingdom | British | Company Director | 152018970001 | ||||
BUTLER, Angela Mary | Director | Lincombe Drive TQ1 2LP Torquay Amber House Devon | United Kingdom | British | Company Director | 152016650001 | ||||
DOWNEY, Stephen David | Director | Flawith Alne YO61 1SF York Chandlers Cottage | England | British | Company Director | 152018290001 | ||||
EDWARDS, Andrew Boucher | Director | Fenn House Grenofen PL19 9ES Tavistock Devon | British | Chartered Accountant | 61540480001 | |||||
EDWARDS, Brian Charles | Director | Sequoia Grassy Lane TN13 1PL Sevenoaks Kent | England | British | Company Director | 16989990002 | ||||
ELLIS, Stephen John | Director | Parkhill Kingsingfield Road West Kingsdown TN15 6LH Sevenoaks Kent | United Kingdom | British | Chartered Accountant | 6159440002 | ||||
EMENY, David | Director | 1 Old Beggarwood Lane Beggarwood RG22 4WS Basingstoke | British | Company Director | 60458910004 | |||||
FOOKES, Richard Charles | Director | Colchester Road Heybridge CM9 4NW Maldon Bentalls Complex Essex United Kingdom | United Kingdom | British | Director | 81522540002 | ||||
GRAY, Paul Bradley | Director | Flat 16, Paramount Building 206-212 St John Street EC1V 4JY London | United Kingdom | British | Deputy Divisional Managing Dir | 40048450003 | ||||
HILL, Julian Peter Dunlop | Director | Dawslea Barn Hollist Lane GU29 9AD Midhurst West Sussex | United Kingdom | British | Chartered Accountant | 892150002 | ||||
HOLMES, Keith George | Director | Brown Hazel 76 Beach Road Carlyon Bay PL25 3PJ St Austell Cornwall | British | Company Director | 1782650001 | |||||
JACKSON, Colin | Director | 16 Creekside View Tresillian TR2 4BS Truro Cornwall | British | General Manager | 40053500001 | |||||
MARTELL, Patrick Neil | Director | Old Court House Old Court Place Kensington W8 4PD London 37 | United Kingdom | British | Company Director | 137055370001 | ||||
OPPERMAN, Peter Adam Ernest | Director | 22 Colville Road W11 2BS London | British | Chartered Accountant | 56715640001 | |||||
PRUDDEN, Andrew Robert | Director | Arundel House Laureston Road TQ12 1HN Newton Abbot Devon | British | Accountant | 39912810002 | |||||
RHODES, Joanne | Director | 14 Cleaveland Road KT6 4AH Surbiton Surrey | British | Finance Director | 84166730002 | |||||
RICHELL, Giles | Director | Copley Lane Aberford LS25 3ED Leeds Lotherton Park Farmhouse | England | British | Company Director | 152017460001 | ||||
ROBERTS, Jonathan Gregory Vaughan | Director | 1 Parklands Wheal Kitty TR5 0QS St Agnes Cornwall | British | Manufacturing Director | 96453240001 | |||||
WHITE, Alan Kenneth | Director | Esperanza Crinnis Close Carlyon Bay PL25 3SD St Austell Cornwall | British | Company Director | 22950020001 |
Does WYNDEHAM PLYMOUTH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 06, 2011 Delivered On Apr 14, 2011 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as st ives plymouth limited) to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 06, 2011 Delivered On Apr 15, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 06, 2011 Delivered On Apr 13, 2011 | Satisfied | Amount secured All monies due or to become due from the company formerly known as st ives plymouth limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 07, 1985 Delivered On Jun 17, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land on the estover industrial estate plymouth devon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 04, 1985 Delivered On Mar 11, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 25, 1985 Delivered On Mar 11, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 92 east hill st austell cornwall. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Feb 16, 1984 Delivered On Feb 24, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises the subject of an agreement dated 27/1/84. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 19, 1983 Delivered On Jan 03, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars F/H property at holmbush st austell cornwall. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 02, 1981 Delivered On Nov 12, 1981 | Satisfied | Amount secured £300,000 | |
Short particulars Land at st austell ornwall with buildings plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0