WYMONDHAM PROPERTY DEVELOPMENT COMPANY LIMITED

WYMONDHAM PROPERTY DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWYMONDHAM PROPERTY DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03609838
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WYMONDHAM PROPERTY DEVELOPMENT COMPANY LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is WYMONDHAM PROPERTY DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    9 Conway Road
    NR26 8DD Sheringham
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WYMONDHAM PROPERTY DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What are the latest filings for WYMONDHAM PROPERTY DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2022

    12 pagesAA

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 036098380011 in full

    1 pagesMR04

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Director's details changed for Mr Christopher Richard Sapey on Nov 04, 2021

    2 pagesCH01

    Change of details for Wymondham Property Management Company Limited as a person with significant control on Nov 04, 2021

    2 pagesPSC05

    Registered office address changed from The View 35 School Road Drayton Norwich NR8 6EF England to 9 Conway Road Sheringham Norfolk NR26 8DD on Nov 04, 2021

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    13 pagesAA

    Satisfaction of charge 036098380012 in full

    1 pagesMR04

    Confirmation statement made on Jul 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Satisfaction of charge 036098380013 in full

    1 pagesMR04

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    11 pagesAA

    Confirmation statement made on Jul 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    11 pagesAA

    Change of details for Wymondham Property Management Company Limited as a person with significant control on Dec 08, 2017

    2 pagesPSC05

    Who are the officers of WYMONDHAM PROPERTY DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAPEY, Christopher Richard
    Conway Road
    NR26 8DD Sheringham
    9
    Norfolk
    England
    Director
    Conway Road
    NR26 8DD Sheringham
    9
    Norfolk
    England
    EnglandBritish59064380006
    COOKE, Jonathan
    67 Rosary Road
    NR1 1SZ Norwich
    Norfolk
    Secretary
    67 Rosary Road
    NR1 1SZ Norwich
    Norfolk
    British82326100001
    MILLER, Lucy Ann
    Maple Lodge
    17 Snowberry Close
    NR8 6YQ Taverham
    Norfolk
    Secretary
    Maple Lodge
    17 Snowberry Close
    NR8 6YQ Taverham
    Norfolk
    British109881480001
    SAPEY, Lynne Barbara
    White Horse House
    27 White Horse Street
    NR18 0BJ Wymondham
    Norfolk
    Secretary
    White Horse House
    27 White Horse Street
    NR18 0BJ Wymondham
    Norfolk
    British59064300002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of WYMONDHAM PROPERTY DEVELOPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wymondham Property Management Company Limited
    Conway Road
    NR26 8DD Sheringham
    9
    Norfolk
    England
    Apr 06, 2016
    Conway Road
    NR26 8DD Sheringham
    9
    Norfolk
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WYMONDHAM PROPERTY DEVELOPMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 02, 2017
    Delivered On Aug 04, 2017
    Satisfied
    Brief description
    Plots 2,3,4 and 5, 35 school road drayton norwich norfolk.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 04, 2017Registration of a charge (MR01)
    • Aug 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 13, 2016
    Delivered On Jul 14, 2016
    Satisfied
    Brief description
    9 conway road sheringham norfolk.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 14, 2016Registration of a charge (MR01)
    • Aug 09, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 19, 2013
    Satisfied
    Brief description
    F/H property firbanks 35 school road drayton norwich norfolk t/no.NK291876. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    • Oct 20, 2022Satisfaction of a charge (MR04)
    Mortgage deed
    Created On May 18, 2012
    Delivered On May 23, 2012
    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 147 fakenham road taverham norwich t/n's `NK226339 & NK371934 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Oct 20, 2022Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Apr 26, 2012
    Delivered On May 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 01, 2012Registration of a charge (MG01)
    • Feb 02, 2022Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Mar 16, 2012
    Delivered On Mar 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    • Jun 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 16, 2012
    Delivered On Mar 20, 2012
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    • Feb 02, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 07, 2006
    Delivered On Apr 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Property k/a land adjoining old laundry court, heigham street, norwich. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 10, 2006Registration of a charge (395)
    • Apr 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 08, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    142 armes street norwich. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • May 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 28, 2003
    Delivered On Mar 01, 2003
    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 112 turner road norwich t/n NK35605.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 01, 2003Registration of a charge (395)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 14, 2003
    Delivered On Feb 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Highwayman public house 45 woodcock road norwich NR3 3TT. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 15, 2003Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 12, 2002
    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 50-54 westwick street norwich norfolk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 05, 1998
    Delivered On Oct 08, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 1998Registration of a charge (395)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    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