WYEBROOK DEVELOPMENTS LIMITED
Overview
| Company Name | WYEBROOK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03074509 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WYEBROOK DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOSU DEVELOPMENTS LIMITED | Aug 02, 1995 | Aug 02, 1995 |
| HACKREMCO (NO. 1058) LIMITED | Jun 30, 1995 | Jun 30, 1995 |
What are the latest accounts for WYEBROOK DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for WYEBROOK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 2 pages | 4.71 | ||||||||||
Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Mar 08, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Nicholas Paul Kelsall as a director on Jan 23, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert William Game as a director on Jan 23, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vinod Bachulal Vaghela as a director on Nov 03, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert William Game as a director on Nov 03, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 11 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2007 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2006 | 13 pages | AA | ||||||||||
Who are the officers of WYEBROOK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANCHESTER, David James | Secretary | 1 Holly Close IG9 6HT Buckhurst Hill Essex | British | 7014460002 | ||||||
| GIBSON, Graeme David | Director | 12 Foxhills Close Appleton WA4 5DH Warrington Cheshire | England | British | 60838970001 | |||||
| KEOGH, Mark William | Director | Norfolk House 28 Kidmore Road Caversham RG4 7LU Reading | England | Irish | 62140690001 | |||||
| FOLGER, Susan | Secretary | 12 Court Lane Gardens Dulwich SE21 7DZ London | British | 36525980001 | ||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| LOWES, Richard Phillip | Secretary | 2 Westcott Keep RH6 9US Horley Surrey | British | 5785520001 | ||||||
| WILLIAMS, John Benedict Alan | Secretary | 16 Oakwood Road Golders Green NW11 6QY London | British | 79419360001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| COLLINS, Peter William | Director | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | 26086560001 | |||||
| COULING, Graham Charles | Director | 47 Lime Grove Kirby Muxloe LE9 2DF Leicester | British | 41278620002 | ||||||
| EDWARDS, John Nigel | Director | 8b Avery Row Mayfair W1K 4AL London | United Kingdom | British | 37742270003 | |||||
| EDWARDS, John Nigel | Director | 976b Garratt Lane SW17 0ND London | British | 37742270001 | ||||||
| GAME, Robert William | Director | Newbury Lane Cousley Wood TN5 6HD Wadhurst Rosemary Cottage East Sussex United Kingdom | United Kingdom | English | 139555050001 | |||||
| GIBSON, Graeme David | Director | 12 Foxhills Close Appleton WA4 5DH Warrington Cheshire | England | British | 60838970001 | |||||
| GRANT, John Albert Martin | Director | The Malthouse Manor Lane Claverdon CV35 8NH Warwick Warwickshire | England | British | 55161940001 | |||||
| HEWITT, Alan | Director | The White House Casthorpe Road Barrowby NG32 1DW Grantham Lincolnshire | British | 572100002 | ||||||
| JACKSON, Martin | Director | 6 Fern Lea Drive SK11 8PQ Macclesfield Cheshire | British | 70926010001 | ||||||
| JONES, Morgan Lewis | Director | 4 Camden Close BR7 5PH Chislehurst Kent | England | British | 10146340003 | |||||
| KELSALL, Nicholas Paul | Director | 7 Dunnockswood Alsager ST7 2XU Stoke On Trent Staffordshire | England | British | 34374490002 | |||||
| MEADE, Karl Robert | Director | Holly Mount Penn Road HP9 2TS Beaconsfield Buckinghamshire | England | British | 118074370001 | |||||
| NEVIN, Mark | Director | 110 Westmorland Road Urmston M41 9HP Manchester | England | British | 72157500001 | |||||
| OVENS, Mark Douglas | Director | Birdhurst 37 The Warren SM5 4EQ Carshalton Surrey | United Kingdom | British | 56734030003 | |||||
| RIX, Timothy | Director | 93 Chertsey Road GU20 6HU Windlesham Surrey | British | 47277200001 | ||||||
| ROGERS, Martin John | Director | Wood Knoll 49 Burton Road Repton DE65 6FN Derby Derbyshire | England | British | 31854560001 | |||||
| STEVENS, Michael John | Director | 32 Woodfield Park HP6 5QH Amersham Buckinghamshire | United Kingdom | British | 60348780002 | |||||
| VAGHELA, Vinod Bachulal | Director | 99 Cathles Road Balham SW12 9LF London | England | British | 5689250001 | |||||
| VAGHELA, Vinod Bachulal | Director | 99 Cathles Road Balham SW12 9LF London | England | British | 5689250001 | |||||
| VINCENT, Michael | Director | 23 Saint Aubyns's Avenue SW19 7BL London | England | British | 99258270001 | |||||
| WATSON, Ian Richard | Director | Old Dove House Annables Lane AL5 3PR Harpenden Hertfordshire | England | British | 68256540001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Does WYEBROOK DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WYEBROOK DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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