WYEBROOK DEVELOPMENTS LIMITED

WYEBROOK DEVELOPMENTS LIMITED

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

    Company NameWYEBROOK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03074509
    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 WYEBROOK DEVELOPMENTS LIMITED?

    • (7011) /

    Where is WYEBROOK DEVELOPMENTS LIMITED located?

    Registered Office Address
    Olympia House
    Armitage Road
    NW11 8RQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of WYEBROOK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOSU DEVELOPMENTS LIMITEDAug 02, 1995Aug 02, 1995
    HACKREMCO (NO. 1058) LIMITEDJun 30, 1995Jun 30, 1995

    What are the latest accounts for WYEBROOK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for WYEBROOK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    2 pages4.71

    Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Mar 08, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Nicholas Paul Kelsall as a director on Jan 23, 2012

    1 pagesTM01

    Termination of appointment of Robert William Game as a director on Jan 23, 2012

    1 pagesTM01

    Termination of appointment of Vinod Bachulal Vaghela as a director on Nov 03, 2011

    1 pagesTM01

    Appointment of Mr Robert William Game as a director on Nov 03, 2011

    2 pagesAP01

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2011

    Statement of capital on Jul 06, 2011

    • Capital: GBP 100
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2010

    11 pagesAA

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

    6 pagesAR01

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    Full accounts made up to Mar 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    Who are the officers of WYEBROOK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    GIBSON, Graeme David
    12 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    Director
    12 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    EnglandBritish60838970001
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrish62140690001
    FOLGER, Susan
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Secretary
    12 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    British36525980001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Secretary
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    British5785520001
    WILLIAMS, John Benedict Alan
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    Secretary
    16 Oakwood Road
    Golders Green
    NW11 6QY London
    British79419360001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    COULING, Graham Charles
    47 Lime Grove
    Kirby Muxloe
    LE9 2DF Leicester
    Director
    47 Lime Grove
    Kirby Muxloe
    LE9 2DF Leicester
    British41278620002
    EDWARDS, John Nigel
    8b Avery Row
    Mayfair
    W1K 4AL London
    Director
    8b Avery Row
    Mayfair
    W1K 4AL London
    United KingdomBritish37742270003
    EDWARDS, John Nigel
    976b Garratt Lane
    SW17 0ND London
    Director
    976b Garratt Lane
    SW17 0ND London
    British37742270001
    GAME, Robert William
    Newbury Lane
    Cousley Wood
    TN5 6HD Wadhurst
    Rosemary Cottage
    East Sussex
    United Kingdom
    Director
    Newbury Lane
    Cousley Wood
    TN5 6HD Wadhurst
    Rosemary Cottage
    East Sussex
    United Kingdom
    United KingdomEnglish139555050001
    GIBSON, Graeme David
    12 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    Director
    12 Foxhills Close
    Appleton
    WA4 5DH Warrington
    Cheshire
    EnglandBritish60838970001
    GRANT, John Albert Martin
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    Director
    The Malthouse Manor Lane
    Claverdon
    CV35 8NH Warwick
    Warwickshire
    EnglandBritish55161940001
    HEWITT, Alan
    The White House Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    Director
    The White House Casthorpe Road
    Barrowby
    NG32 1DW Grantham
    Lincolnshire
    British572100002
    JACKSON, Martin
    6 Fern Lea Drive
    SK11 8PQ Macclesfield
    Cheshire
    Director
    6 Fern Lea Drive
    SK11 8PQ Macclesfield
    Cheshire
    British70926010001
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    KELSALL, Nicholas Paul
    7 Dunnockswood
    Alsager
    ST7 2XU Stoke On Trent
    Staffordshire
    Director
    7 Dunnockswood
    Alsager
    ST7 2XU Stoke On Trent
    Staffordshire
    EnglandBritish34374490002
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    NEVIN, Mark
    110 Westmorland Road
    Urmston
    M41 9HP Manchester
    Director
    110 Westmorland Road
    Urmston
    M41 9HP Manchester
    EnglandBritish72157500001
    OVENS, Mark Douglas
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    Director
    Birdhurst
    37 The Warren
    SM5 4EQ Carshalton
    Surrey
    United KingdomBritish56734030003
    RIX, Timothy
    93 Chertsey Road
    GU20 6HU Windlesham
    Surrey
    Director
    93 Chertsey Road
    GU20 6HU Windlesham
    Surrey
    British47277200001
    ROGERS, Martin John
    Wood Knoll 49 Burton Road
    Repton
    DE65 6FN Derby
    Derbyshire
    Director
    Wood Knoll 49 Burton Road
    Repton
    DE65 6FN Derby
    Derbyshire
    EnglandBritish31854560001
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does WYEBROOK DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Mar 21, 1996
    Delivered On Mar 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any loan document (as defined)
    Short particulars
    Land at chapel hill braintree essex t/n ex 502805 and part of land within t/n ex 379124. by way of first equitable mortgage all real property acquired by the company after the creation of the charge. Floating charge over the undertaking and all assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Norcross Developments Limited
    Transactions
    • Mar 27, 1996Registration of a charge (395)
    • May 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating legal charge
    Created On Mar 21, 1996
    Delivered On Mar 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any loan document
    Short particulars
    Land at chapel hill braintree essex t/n EX502805 and part of the land within title number EX379124 and by way of first floating charge all undertaking and assets.
    Persons Entitled
    • Suter Estates Limited
    Transactions
    • Mar 26, 1996Registration of a charge (395)
    • May 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Aug 17, 1995
    Delivered On Sep 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 16TH august 1995
    Short particulars
    F/H property k/a land at chapel hill, braintree t/no. EX502805 and all buildings and fixtures thereon. First equitable mortgage all real property acquired by the company after the creation of the charge. First floating charge on all undertaking and assets of the company present and future including uncalled capital.. See the mortgage charge document for full details.
    Persons Entitled
    • Suter Estates Limited
    Transactions
    • Sep 01, 1995Registration of a charge (395)
    • May 27, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does WYEBROOK DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2012Dissolved on
    Feb 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Gordon Franklin
    Panos Eliades Franklin & Co Olympia House
    Armitage Road
    NW11 8RQ London
    practitioner
    Panos Eliades Franklin & Co Olympia House
    Armitage Road
    NW11 8RQ 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