WYNSTRUMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWYNSTRUMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00489244
    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 WYNSTRUMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WYNSTRUMENTS LIMITED located?

    Registered Office Address
    2-4 Merse Road
    North Moons Moat
    B98 9HL Redditch
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WYNSTRUMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for WYNSTRUMENTS 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

    Termination of appointment of Craig Michael Bagnall as a secretary on Mar 31, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

    Registration of charge 004892440011, created on Oct 25, 2018

    25 pagesMR01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Nov 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 120,010
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Nov 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 120,010
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 120,010
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Neil Dalton as a secretary

    1 pagesTM02

    Appointment of Mr Craig Michael Bagnall as a secretary

    2 pagesAP03

    Termination of appointment of Neil Dalton as a secretary

    1 pagesTM02

    Who are the officers of WYNSTRUMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDDY, Andrew Charles George
    Merse Road
    North Moons Moat
    B98 9HL Redditch
    2-4
    Worcestershire
    Director
    Merse Road
    North Moons Moat
    B98 9HL Redditch
    2-4
    Worcestershire
    EnglandBritish86973180004
    EDDY, Jonathan Phillip
    6 Acton Farm Barns
    DY13 9TE Comhampton
    Worcestershire
    Director
    6 Acton Farm Barns
    DY13 9TE Comhampton
    Worcestershire
    EnglandBritish98565370002
    BAGNALL, Craig Michael
    Bonsall Road
    Erdington
    B23 5SY Birmingham
    74
    England
    Secretary
    Bonsall Road
    Erdington
    B23 5SY Birmingham
    74
    England
    174459910001
    DALTON, Neil Geoffrey
    Salters Court
    Galton Way
    WR9 7EZ Droitwich
    5
    Worcestershire
    Secretary
    Salters Court
    Galton Way
    WR9 7EZ Droitwich
    5
    Worcestershire
    British136477940001
    EDDY, Jonathan Phillip
    6 Acton Farm Barns
    DY13 9TE Comhampton
    Worcestershire
    Secretary
    6 Acton Farm Barns
    DY13 9TE Comhampton
    Worcestershire
    British98565370002
    HOWARTH, Jeremy John Alan
    Radclive Manor
    MK18 4AB Buckingham
    Buckinghamshire
    Secretary
    Radclive Manor
    MK18 4AB Buckingham
    Buckinghamshire
    British1366420001
    O`CONNOR, Elizabeth Ruth
    Foxhollow Cleeve Road
    Middle Littleton
    WR11 8JT Evesham
    Worcestershire
    Secretary
    Foxhollow Cleeve Road
    Middle Littleton
    WR11 8JT Evesham
    Worcestershire
    British62851480002
    PATEL, Ashvin Chandulal
    6 Glencairn Court
    Lansdown Road
    GL51 6QN Cheltenham
    Secretary
    6 Glencairn Court
    Lansdown Road
    GL51 6QN Cheltenham
    British8834780002
    ELMHURST, John
    3 Machine Court
    GL20 5BB Tewkesbury
    Gloucestershire
    Director
    3 Machine Court
    GL20 5BB Tewkesbury
    Gloucestershire
    British43103600002
    HOWARTH, Jeremy John Alan
    Radclive Manor
    MK18 4AB Buckingham
    Buckinghamshire
    Director
    Radclive Manor
    MK18 4AB Buckingham
    Buckinghamshire
    EnglandBritish1366420001
    HOWARTH, Jeremy John Alan
    Radclive Manor
    MK18 4AB Buckingham
    Buckinghamshire
    Director
    Radclive Manor
    MK18 4AB Buckingham
    Buckinghamshire
    EnglandBritish1366420001
    MILNE, Ian Michael
    59 Hanover Steps
    St Georges Fields
    W2 2YE London
    Director
    59 Hanover Steps
    St Georges Fields
    W2 2YE London
    British39587360003
    PATEL, Ashvin Chandulal
    6 Glencairn Court
    Lansdown Road
    GL51 6QN Cheltenham
    Director
    6 Glencairn Court
    Lansdown Road
    GL51 6QN Cheltenham
    Great BritainBritish8834780002
    PHIPPS, Antony Bourne
    The Church Farm
    Slapton
    LU7 9BX Leighton Buzzard
    Bedfordshire
    Director
    The Church Farm
    Slapton
    LU7 9BX Leighton Buzzard
    Bedfordshire
    EnglandBritish60058880001
    PICKERING, John Adrian
    Shovers Green House
    TN5 7JY Wadhurst
    E Sussex
    Director
    Shovers Green House
    TN5 7JY Wadhurst
    E Sussex
    British30616160001
    POULTON, Derek John
    Millside School Lane
    South Cerney
    GL7 5TZ Cirencester
    Director
    Millside School Lane
    South Cerney
    GL7 5TZ Cirencester
    United KingdomBritish34728950001
    ROLK, Malcolm Donald
    13 Dart Road
    BS21 6LS Clevedon
    Avon
    Director
    13 Dart Road
    BS21 6LS Clevedon
    Avon
    British32058930001
    SANKEY, David Baldwin
    Innage House
    TF11 9AB Shifnal
    Shropshire
    Director
    Innage House
    TF11 9AB Shifnal
    Shropshire
    United KingdomBritish6346070001

    Who are the persons with significant control of WYNSTRUMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hoplite Limited
    Merse Road
    Moons Moat North Industrial Estate
    B98 9HL Redditch
    4
    England
    Apr 06, 2016
    Merse Road
    Moons Moat North Industrial Estate
    B98 9HL Redditch
    4
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number02705319
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WYNSTRUMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2018
    Delivered On Nov 01, 2018
    Outstanding
    Brief description
    All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 01, 2018Registration of a charge (MR01)
    Debenture
    Created On Sep 28, 2006
    Delivered On Sep 30, 2006
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    • Sep 22, 2018Satisfaction of a charge (MR04)
    Floating charge (all assets)
    Created On Sep 22, 2006
    Delivered On Sep 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Sep 26, 2006Registration of a charge (395)
    • Sep 22, 2018Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Sep 22, 2006
    Delivered On Sep 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Sep 26, 2006Registration of a charge (395)
    • Sep 22, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 21, 2004
    Delivered On Jun 25, 2004
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Oct 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 27, 1998
    Delivered On May 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 39/49 roman road cheltenham gloucestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 30, 1998Registration of a charge (395)
    • Feb 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 18, 1998
    Delivered On Apr 03, 1998
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1998Registration of a charge (395)
    • Jun 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 1995
    Delivered On Dec 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/as 39-49 roman road cheltenham gloucester together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the mortgagor at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 18, 1995Registration of a charge (395)
    • Dec 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 17, 1992
    Delivered On Feb 24, 1992
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 24, 1992Registration of a charge (395)
    • Dec 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 28, 1990
    Delivered On Oct 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 1990Registration of a charge
    • Dec 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 05, 1984
    Delivered On Dec 17, 1984
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 1984Registration of a charge

    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