WYNDEHAM PLYMOUTH LIMITED

WYNDEHAM PLYMOUTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWYNDEHAM PLYMOUTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00200363
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WYNDEHAM PLYMOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST IVES PLYMOUTH LIMITEDFeb 07, 2000Feb 07, 2000
    ST IVES (PLYMOUTH) LIMITEDAug 02, 1993Aug 02, 1993
    CHASE WEB LTD.Dec 01, 1989Dec 01, 1989
    CHASE WEB OFFSET LIMITEDAug 07, 1984Aug 07, 1984
    H.E.WARNE LIMITEDSep 11, 1924Sep 11, 1924

    What are the latest accounts for WYNDEHAM PLYMOUTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WYNDEHAM PLYMOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Dec 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Dec 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 30, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Secretary's details changed for Zoe Repman on Jun 23, 2016

    1 pagesCH03

    Confirmation statement made on Dec 30, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Paul George Utting on Jun 22, 2016

    2 pagesCH01

    Termination of appointment of Richard Charles Fookes as a director on Jun 22, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 8,050
    SH01

    Who are the officers of WYNDEHAM PLYMOUTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UTTING, Paul George
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Director
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    EnglandBritishDirector65550960004
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    REPMAN, Zoe
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Secretary
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    British159448800001
    ARMITAGE, Matthew Robert
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    United KingdomBritishCompany Director90549730002
    BROOMFIELD, Glenn
    Northgate
    Utkinton
    CW6 0JX Tarporley
    The New House
    Cheshire
    Director
    Northgate
    Utkinton
    CW6 0JX Tarporley
    The New House
    Cheshire
    United KingdomBritishCompany Director152018970001
    BUTLER, Angela Mary
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    Director
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    United KingdomBritishCompany Director152016650001
    DOWNEY, Stephen David
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    Director
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    EnglandBritishCompany Director152018290001
    EDWARDS, Andrew Boucher
    Fenn House
    Grenofen
    PL19 9ES Tavistock
    Devon
    Director
    Fenn House
    Grenofen
    PL19 9ES Tavistock
    Devon
    BritishChartered Accountant61540480001
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritishCompany Director16989990002
    ELLIS, Stephen John
    Parkhill
    Kingsingfield Road West Kingsdown
    TN15 6LH Sevenoaks
    Kent
    Director
    Parkhill
    Kingsingfield Road West Kingsdown
    TN15 6LH Sevenoaks
    Kent
    United KingdomBritishChartered Accountant6159440002
    EMENY, David
    1 Old Beggarwood Lane
    Beggarwood
    RG22 4WS Basingstoke
    Director
    1 Old Beggarwood Lane
    Beggarwood
    RG22 4WS Basingstoke
    BritishCompany Director60458910004
    FOOKES, Richard Charles
    Colchester Road
    Heybridge
    CM9 4NW Maldon
    Bentalls Complex
    Essex
    United Kingdom
    Director
    Colchester Road
    Heybridge
    CM9 4NW Maldon
    Bentalls Complex
    Essex
    United Kingdom
    United KingdomBritishDirector81522540002
    GRAY, Paul Bradley
    Flat 16, Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Director
    Flat 16, Paramount Building
    206-212 St John Street
    EC1V 4JY London
    United KingdomBritishDeputy Divisional Managing Dir40048450003
    HILL, Julian Peter Dunlop
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    Director
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    United KingdomBritishChartered Accountant892150002
    HOLMES, Keith George
    Brown Hazel 76 Beach Road
    Carlyon Bay
    PL25 3PJ St Austell
    Cornwall
    Director
    Brown Hazel 76 Beach Road
    Carlyon Bay
    PL25 3PJ St Austell
    Cornwall
    BritishCompany Director1782650001
    JACKSON, Colin
    16 Creekside View
    Tresillian
    TR2 4BS Truro
    Cornwall
    Director
    16 Creekside View
    Tresillian
    TR2 4BS Truro
    Cornwall
    BritishGeneral Manager40053500001
    MARTELL, Patrick Neil
    Old Court House
    Old Court Place Kensington
    W8 4PD London
    37
    Director
    Old Court House
    Old Court Place Kensington
    W8 4PD London
    37
    United KingdomBritishCompany Director137055370001
    OPPERMAN, Peter Adam Ernest
    22 Colville Road
    W11 2BS London
    Director
    22 Colville Road
    W11 2BS London
    BritishChartered Accountant56715640001
    PRUDDEN, Andrew Robert
    Arundel House Laureston Road
    TQ12 1HN Newton Abbot
    Devon
    Director
    Arundel House Laureston Road
    TQ12 1HN Newton Abbot
    Devon
    BritishAccountant39912810002
    RHODES, Joanne
    14 Cleaveland Road
    KT6 4AH Surbiton
    Surrey
    Director
    14 Cleaveland Road
    KT6 4AH Surbiton
    Surrey
    BritishFinance Director84166730002
    RICHELL, Giles
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    Director
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    EnglandBritishCompany Director152017460001
    ROBERTS, Jonathan Gregory Vaughan
    1 Parklands
    Wheal Kitty
    TR5 0QS St Agnes
    Cornwall
    Director
    1 Parklands
    Wheal Kitty
    TR5 0QS St Agnes
    Cornwall
    BritishManufacturing Director96453240001
    WHITE, Alan Kenneth
    Esperanza Crinnis Close
    Carlyon Bay
    PL25 3SD St Austell
    Cornwall
    Director
    Esperanza Crinnis Close
    Carlyon Bay
    PL25 3SD St Austell
    Cornwall
    BritishCompany Director22950020001

    Does WYNDEHAM PLYMOUTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 14, 2011Registration of a charge (MG01)
    • May 26, 2022Satisfaction of a charge (MR04)
    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
    • Cigala LLP
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    • Aug 02, 2019Satisfaction of a charge (MR04)
    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
    • St Ives PLC
    Transactions
    • Apr 13, 2011Registration of a charge (MG01)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Jun 17, 1985Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 11, 1985Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 11, 1985Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 24, 1984Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 03, 1984Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Susan Mary Harvey
    Transactions
    • Nov 12, 1981Registration of a charge
    • Jul 26, 2007Statement of satisfaction of a charge in full or part (403a)

    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