WYNCON PUBLIC LIMITED COMPANY

WYNCON PUBLIC LIMITED COMPANY

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

    Company NameWYNCON PUBLIC LIMITED COMPANY
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03360481
    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 WYNCON PUBLIC LIMITED COMPANY?

    • (4521) /
    • (7011) /

    Where is WYNCON PUBLIC LIMITED COMPANY located?

    Registered Office Address
    10 Whitefriars
    Chester
    CH1 1NZ Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WYNCON PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    WYNCON DEVELOPMENTS LIMITEDJun 10, 1997Jun 10, 1997
    GRANGETREE LTDApr 25, 1997Apr 25, 1997

    What are the latest accounts for WYNCON PUBLIC LIMITED COMPANY?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2006

    What are the latest filings for WYNCON PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    1 pagesCOCOMP

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2006

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Full accounts made up to Jun 30, 2005

    16 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Jun 30, 2004

    19 pagesAA

    legacy

    8 pages363s

    legacy

    9 pages395

    Full accounts made up to Jun 30, 2003

    19 pagesAA

    legacy

    1 pages288c

    legacy

    8 pages363s

    Full accounts made up to Jun 30, 2002

    17 pagesAA

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of WYNCON PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REYNOLDS, Stephen William Michael
    Morar 20 Delavor Road
    CH60 4RW Heswall
    Wirral
    Secretary
    Morar 20 Delavor Road
    CH60 4RW Heswall
    Wirral
    British95076900001
    JONES, Christopher Neville
    The Old Post Office
    The Street Slinfold
    RH13 0RP Horsham
    West Sussex
    Director
    The Old Post Office
    The Street Slinfold
    RH13 0RP Horsham
    West Sussex
    United KingdomBritish35333130004
    JONES, Michael Wyndham
    The Righi
    Rockey Lane Tattenhall
    CH3 9HJ Chester
    Cheshire
    Director
    The Righi
    Rockey Lane Tattenhall
    CH3 9HJ Chester
    Cheshire
    British35333120003
    STOYLE, Laurence Kelvin Robert
    Dunnocks
    The Street
    RH20 3EP Thakeham
    West Sussex
    Director
    Dunnocks
    The Street
    RH20 3EP Thakeham
    West Sussex
    United KingdomBritish4856750004
    JONES, Christopher Neville
    Lockyers Farm
    Copsale
    RH13 6QR Horsham
    West Sussex
    Secretary
    Lockyers Farm
    Copsale
    RH13 6QR Horsham
    West Sussex
    British35333130002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    JONES, Christopher Neville
    Lockyers Farm
    Copsale
    RH13 6QR Horsham
    West Sussex
    Director
    Lockyers Farm
    Copsale
    RH13 6QR Horsham
    West Sussex
    British35333130002
    STOYLE, Laurence Kelvin Robert
    Dunnocks
    The Street
    RH20 3EP Thakeham
    West Sussex
    Director
    Dunnocks
    The Street
    RH20 3EP Thakeham
    West Sussex
    United KingdomBritish4856750004
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does WYNCON PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 29, 2003
    Delivered On Jan 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land at martlets way worthing t/n WSX237886 and the f/h land and buildings known as the quadrant mercury court sealand road west chester t/n CH329318. 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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jan 14, 2004Registration of a charge (395)
    Legal charge
    Created On Jul 26, 2002
    Delivered On Aug 01, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3,3A,4,4A,5,6,7,7A and 8 maidenbower village centre crwaley t/no WSX202932 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 01, 2002Registration of a charge (395)
    Legal charge
    Created On Jul 26, 2002
    Delivered On Aug 01, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land and buildings on the south side of sealand road chester cheshire t/no CH329318 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 01, 2002Registration of a charge (395)
    Debenture
    Created On Jul 26, 2002
    Delivered On Aug 01, 2002
    Outstanding
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 01, 2002Registration of a charge (395)
    Assignment of receipts
    Created On Jul 30, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company or any person who is a party to any related security documentation to the chargee under or pursuant to the terms of the loan agreement dated 27 july 1999 on any account whatsoever
    Short particulars
    The leasehold property known as the south side of brookers road billingshurst west sussex title number WSX176615 and the freehold property known as 49 station road billingshurst west sussex WSX141. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a consumer credit agreement
    Short particulars
    The leasehold property known as the south side of brookes road billinghurst west sussex title number WSX176615 and the freehold property known 49 station road billinghurst west sussex title number WSX141.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a consumer credit agreement
    Short particulars
    The freehold land known as block g huffwood trading estate beillinghurst west sussex title number WSX153108.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 04, 1998
    Delivered On Dec 15, 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
    • Clydesdale Bank PLC
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment of receipts
    Created On Dec 04, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The rents reserved by the lease of the property k/a land and buildings on the north side of fyfield barrow and walnut tree milton keynes t/n BM202040 and land to the north and north west of fyfield barrow walnut tree milton keynes t/n BM233169.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a land and buildings on the north and south west side of fyfield barrow walnut tree milton keynes t/n BM218317.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land lying to the north and north west of fyfield barrow walnut tree milton leynes t/n BM233169.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the north side of fyfield barrow walnut tree milton keynes t/n BM202040.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)

    Does WYNCON PUBLIC LIMITED COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2010Dissolved on
    Oct 08, 2007Petition date
    Jan 26, 2010Conclusion of winding up
    Jan 30, 2008Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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