WYN UK DEVELOPMENTS LIMITED

WYN UK DEVELOPMENTS LIMITED

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

    Company NameWYN UK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01100599
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WYN UK DEVELOPMENTS LIMITED?

    • (4550) /

    Where is WYN UK DEVELOPMENTS LIMITED located?

    Registered Office Address
    101 Wigmore Street
    W1U 1QU London
    Undeliverable Registered Office AddressNo

    What were the previous names of WYN UK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCADIAN U.K. DEVELOPMENTS LIMITEDDec 21, 1992Dec 21, 1992
    WESTMINSTER & COUNTRY PROPERTIES (KING STREET) LIMITEDMar 08, 1973Mar 08, 1973

    What are the latest accounts for WYN UK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for WYN UK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Ordinary Resolution ;- "Books, Records,etc.
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Sep 30, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2012

    Statement of capital on Mar 27, 2012

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of registered office address 06/03/2012
    RES13

    Registered office address changed from Wyndham International 65 Duke Street London W1K 5AJ on Mar 23, 2012

    2 pagesAD01

    Director's details changed for Mr Michael John Pegler on Sep 28, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    10 pagesAA

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of WYN UK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOLL, Peter Huston
    Selwood Terrace
    SW7 3QN London
    7
    Secretary
    Selwood Terrace
    SW7 3QN London
    7
    American,107030970003
    ALBA, Glenn Emilio
    364 Stevens Avenue
    Ridgewood
    FOREIGN New Jersey
    07450
    Usa
    Director
    364 Stevens Avenue
    Ridgewood
    FOREIGN New Jersey
    07450
    Usa
    American112489010001
    PEGLER, Michael John
    Berkeley Square
    W1J 5AL London
    40
    Director
    Berkeley Square
    W1J 5AL London
    40
    EnglandBritish113065790004
    STOLL, Peter Huston
    Selwood Terrace
    SW7 3QN London
    7
    Director
    Selwood Terrace
    SW7 3QN London
    7
    United KingdomAmerican,107030970003
    BLUM, Edward Jesse
    2111 Carter Mill Way
    Brookeville
    Md 20833
    Usa
    Secretary
    2111 Carter Mill Way
    Brookeville
    Md 20833
    Usa
    American65674420003
    BONELLA, Richard John Murray
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    Secretary
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    British33446940002
    BRIGHT, Neil Irvine
    89 Nelson Road
    Wimbledon
    SW19 1HU London
    Secretary
    89 Nelson Road
    Wimbledon
    SW19 1HU London
    British9736460001
    TUTTY, Roy James
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    Secretary
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    British61146650001
    BLOUNT, Byron Gilbert
    5 Madrigal
    San Clemente
    Calafornia
    92673
    Usa
    Director
    5 Madrigal
    San Clemente
    Calafornia
    92673
    Usa
    American112490800001
    BLUM, Edward Jesse
    2111 Carter Mill Way
    Brookeville
    Md 20833
    Usa
    Director
    2111 Carter Mill Way
    Brookeville
    Md 20833
    Usa
    American65674420003
    BOHLMANN, John
    4015 Kirkmeadow Lane
    75287 Dallas
    Texas
    Usa
    Director
    4015 Kirkmeadow Lane
    75287 Dallas
    Texas
    Usa
    American65674380001
    BOS, Patrick Albert
    5 St Michaels Avenue
    Leverstock Green
    HP3 8HF Hemel Hempstead
    Hertfordshire
    Director
    5 St Michaels Avenue
    Leverstock Green
    HP3 8HF Hemel Hempstead
    Hertfordshire
    British37135270001
    BREARE, Robert Roddick Ackrill
    42 Magdalen Road
    SW18 3NP London
    Director
    42 Magdalen Road
    SW18 3NP London
    British38255700004
    CAMERON, John Douglas
    44 Erpingham Road
    Putney
    SW15 1BG London
    Director
    44 Erpingham Road
    Putney
    SW15 1BG London
    United KingdomBritish73541250001
    CARREKER, James Don
    6801 Baltimore
    Dallas 75205
    FOREIGN Texas
    Usa
    Director
    6801 Baltimore
    Dallas 75205
    FOREIGN Texas
    Usa
    American66262660001
    HULLS, Michael Stanley
    32 Hatchgate Gardens
    SL1 8DD Burnham
    Buckinghamshire
    Director
    32 Hatchgate Gardens
    SL1 8DD Burnham
    Buckinghamshire
    British67081650001
    PARKES, David Brian
    28 Eaton Square
    SW1W 9DF London
    Director
    28 Eaton Square
    SW1W 9DF London
    British80771510001
    PRIESTLEY, Jeremy Robert
    8 Macaulay Road
    Clapham
    SW4 0QX London
    Director
    8 Macaulay Road
    Clapham
    SW4 0QX London
    EnglandBritish766060001
    RAYMOND, Anne
    9324 Waternew
    Dallas 75218
    FOREIGN Texas
    Usa
    Director
    9324 Waternew
    Dallas 75218
    FOREIGN Texas
    Usa
    American66261390001
    SOLLS, Mark Alan
    5314 Harbor Town Drive
    Dallas
    Texas 75287
    Usa
    Director
    5314 Harbor Town Drive
    Dallas
    Texas 75287
    Usa
    American85742190001
    TUTTY, Roy James
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    Director
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    British61146650001
    UPTON, Christopher George
    Little Heath
    Kent Hatch Road, Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    Director
    Little Heath
    Kent Hatch Road, Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    EnglandBritish103753080001

    Does WYN UK DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On May 24, 1996
    Delivered On Jun 11, 1996
    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
    .. 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
    • Hill Samuel Bank Limited the Banks (The "Security Trustee")for Itself and as Agent and Trustee on Behalf Of
    Transactions
    • Jun 11, 1996Registration of a charge (395)
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 29, 1994
    Delivered On Oct 08, 1994
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 08, 1994Registration of a charge (395)
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 22, 1994
    Delivered On Sep 27, 1994
    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
    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
    • Hill Samuel Bank Limited
    Transactions
    • Sep 27, 1994Registration of a charge (395)
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 26, 1994
    Delivered On Sep 06, 1994
    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
    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
    • Hill Samuel Bank Limited
    Transactions
    • Sep 06, 1994Registration of a charge (395)
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security registered in scotland
    Created On Aug 08, 1990
    Delivered On Aug 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from westminster and country properties PLC to the chargee under the personal bond.
    Short particulars
    278 west george street and 160 pitt street, glasgow strathclyde title no gla 33007.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 1990Registration of a charge
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security registred in scotland
    Created On Nov 23, 1989
    Delivered On Nov 29, 1989
    Satisfied
    Amount secured
    All monies due or to become due from westminster & country properties PLC to the chargee in terms of a personal bond dated 9/11/89
    Short particulars
    110/114 bath street, glasgow title no: gla 57899.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1989Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Standard security presented for registration in scotland
    Created On Sep 19, 1989
    Delivered On Sep 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of a personal bond dated 12/9/89
    Short particulars
    All and whole a mixed development of retail and residential premises on ground floors k/a 80-102 channel street, galashiels and 71-87 overhaugh street galasheils in the burgh of galashiels at county of selkirk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1989Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Standard security registered in scotland
    Created On Mar 22, 1989
    Delivered On Apr 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Anniesland industrial estate netherton road glasgow title no's gla 18678, gla 51825.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 1989Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 07, 1988
    Delivered On Jul 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37 high street, kings lynn norfolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 1988Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 31, 1988
    Delivered On Jun 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or westminster and country properties PLC to the chargee on any account whatsoever.
    Short particulars
    2/3 the highway, station road, beaconsfield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 07, 1988Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Standard security presented for registration in scotland
    Created On May 27, 1988
    Delivered On Jun 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from westminster country properties PLC in terms of a personal bond dated 25/5/88 to the chargee
    Short particulars
    All & whole that area or piece of ground containing 611 17/36 sq yds or thereby together with the whole buildings erected thereon k/a 226 west george street, glasgow and 114 to 118 west campbell street glasgow.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    Mortgage
    Created On Jan 18, 1988
    Delivered On Jan 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3/19 high street barkingside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 19, 1988Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Standard security registered in scotland
    Created On Dec 31, 1987
    Delivered On Jan 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of personal bond dated 29/12/87
    Short particulars
    Area of ground extending to 2,072 yds approx at the junction of west george street and pitt street glasgow known as st judes house 278 west george street & 160 pitt street (including the bridge connecting st judes house with 21 blythswood square).
    Persons Entitled
    • Lilley Development Limited
    Transactions
    • Jan 13, 1988Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Standard security registered in scotland
    Created On Dec 31, 1987
    Delivered On Jan 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from westminster and country properties in terms of a personal bond dated 29/12/87 to the chargee on any account whatsoever.
    Short particulars
    All that area of ground extending to 2,272 sq yd lying at the junction of west george street and pitt street glasgow together with st judes house 278 west george street and 160 pitt street and car parking spaces to the buildings.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1988Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Standard security registered in scotland
    Created On Dec 31, 1987
    Delivered On Jan 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from westminster & country properties PLC in terms of a personal bond dated 29/12/87 to the chargee on any account whatsoever.
    Short particulars
    All that area of ground of 1289 sq yds on the north side of west george street and west side of blythswood square glasgow together with the buildings at 21 blythwood square & 268 west george street.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1988Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 10, 1987
    Delivered On Apr 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or westminster and country properties to the chargee on any account whatsoever.
    Short particulars
    The windsor public house silver street, bedford, bedfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 24, 1987Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge over contract
    Created On Feb 11, 1987
    Delivered On Mar 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that benefit of agreement for sale purchase and development at jetty marsh road newton abbot devon dated 16/9/86 between westminster and country properties (king street) limited and westminster and country properties PLC and commercial union assurance company PLC.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1987Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Sep 10, 1986
    Delivered On Sep 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south-west side of marsh lane southampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1986Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 27, 1986
    Delivered On Sep 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or westminster and country properties PLC to the chargee on any account whatsoever.
    Short particulars
    16/18, rose street, workingham, berkshire land forming part of title no: bk 126699.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1986Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 18, 1986
    Delivered On Jul 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the and/or westminster and country properties PLC company to the chargee on any account whatsoever.
    Short particulars
    Land formerly known as 1-15 (odd nos inclusive) abbot street & 36, 38 & 40 kingsland high street and the amherst cinema kingsland high street, london borough of the hackney title nos ln 34159 & ln 21045.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 1986Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 14, 1986
    Delivered On May 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or westminster and country properties PLC to the chargee on any account whatsoever.
    Short particulars
    Land situate on the south west side of market street falmouth cornwall together with buildings erected thereon or some part thereof k/a ground cinema market street falmouth.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1986Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 06, 1986
    Delivered On Feb 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the galleon restaurant 7, victoria square, truro, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 20, 1986Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 05, 1986
    Delivered On Feb 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 32/33 high street, lymington, hampshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1986Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 29, 1986
    Delivered On Feb 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or westminster and country properties PLC to the chargee on any account whatsoever.
    Short particulars
    38/40, westgate street gloucester gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 06, 1986Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 20, 1985
    Delivered On Dec 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Getty marsh" getty marsh road newton abbot devon, and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1985Registration of a charge
    • Dec 01, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does WYN UK DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2012Commencement of winding up
    May 21, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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