WYNDHAM PLASTICS & GLASS LIMITED

WYNDHAM PLASTICS & GLASS LIMITED

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

    Company NameWYNDHAM PLASTICS & GLASS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03124149
    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 WYNDHAM PLASTICS & GLASS LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is WYNDHAM PLASTICS & GLASS LIMITED located?

    Registered Office Address
    1st Floor North
    Anchor Court
    CF24 5JW Keen Road
    Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of WYNDHAM PLASTICS & GLASS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYNDHAM PLASTICS LIMITEDApr 17, 1996Apr 17, 1996
    LABELL PANEL PRODUCTS LIMITEDNov 09, 1995Nov 09, 1995

    What are the latest accounts for WYNDHAM PLASTICS & GLASS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for WYNDHAM PLASTICS & GLASS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Removal of liquidator by court order

    23 pagesLIQ10

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 16, 2018

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2017

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2016

    19 pages4.68

    Liquidators' statement of receipts and payments to Dec 16, 2015

    19 pages4.68

    Satisfaction of charge 031241490006 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 031241490005 in full

    4 pagesMR04

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Satisfaction of charge 031241490004 in full

    4 pagesMR04

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 17, 2014

    LRESEX

    Registered office address changed from Units 8 and 9 Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN to 1St Floor North Anchor Court Keen Road Cardiff CF24 5JW on Dec 16, 2014

    2 pagesAD01

    Annual return made up to Oct 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 100
    SH01

    Registration of charge 031241490007, created on Oct 10, 2014

    20 pagesMR01

    Registration of charge 031241490005

    22 pagesMR01

    Registration of charge 031241490006

    21 pagesMR01

    Annual return made up to Oct 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 100
    SH01

    Registration of charge 031241490004

    24 pagesMR01

    Total exemption small company accounts made up to Mar 31, 2013

    9 pagesAA

    Who are the officers of WYNDHAM PLASTICS & GLASS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Diana Margaret
    46 Woodland Way
    Sarn
    CF32 9QA Bridgend
    Secretary
    46 Woodland Way
    Sarn
    CF32 9QA Bridgend
    British73153320001
    CLARKE, Lee Martin
    64 Heol Maes Yr Haf
    Pencoed
    CF35 5PJ Bridgend
    Mid Glamorgan
    Director
    64 Heol Maes Yr Haf
    Pencoed
    CF35 5PJ Bridgend
    Mid Glamorgan
    WalesBritish66095990001
    CLARKE, Stephen Andrew
    46 Woodland Way
    Sarn
    CF32 9QA Bridgend
    Mid Glamorgan
    Director
    46 Woodland Way
    Sarn
    CF32 9QA Bridgend
    Mid Glamorgan
    WalesBritish5279730001
    CLARKE, Stephen Andrew
    46 Woodland Way
    Sarn
    CF32 9QA Bridgend
    Mid Glamorgan
    Secretary
    46 Woodland Way
    Sarn
    CF32 9QA Bridgend
    Mid Glamorgan
    British5279730001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    JENKINS, Mark
    33 Coity Road
    CF31 1LT Bridgend
    Mid Glamorgan
    Director
    33 Coity Road
    CF31 1LT Bridgend
    Mid Glamorgan
    WalesBritish65355480001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Does WYNDHAM PLASTICS & GLASS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2014
    Delivered On Oct 28, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Steven Andrew Clarke
    Transactions
    • Oct 28, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Sep 04, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 26, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Jun 23, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 12, 2013
    Delivered On Aug 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance LTD
    Transactions
    • Aug 19, 2013Registration of a charge (MR01)
    • Apr 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 15, 2009
    Delivered On Apr 16, 2009
    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, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 16, 2009Registration of a charge (395)
    • Jun 23, 2015Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jan 17, 2002
    Delivered On Jan 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (Including trade fixtures). 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
    • Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
    Transactions
    • Jan 22, 2002Registration of a charge (395)
    • Jun 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 31, 2001
    Delivered On Jun 07, 2001
    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 Tsb Bank PLC
    Transactions
    • Jun 07, 2001Registration of a charge (395)
    • Jun 23, 2015Satisfaction of a charge (MR04)

    Does WYNDHAM PLASTICS & GLASS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2014Commencement of winding up
    Aug 11, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Hill
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    Peter Richard Dewey
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan
    practitioner
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    South Glamorgan

    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