WYNDEHAM WEB LIMITED

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

    Company NameWYNDEHAM WEB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03717099
    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 WYNDEHAM WEB LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WYNDEHAM WEB LIMITED located?

    Registered Office Address
    18 Westside Centre London Road
    Stanway
    CO3 8PH Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WYNDEHAM WEB LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST IVES WEB LIMITEDFeb 22, 1999Feb 22, 1999

    What are the latest accounts for WYNDEHAM WEB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WYNDEHAM WEB 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

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Dec 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on Dec 16, 2020

    1 pagesAD01

    Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on Oct 02, 2020

    1 pagesAD01

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jan 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Secretary's details changed for Zoe Repman on Jun 23, 2016

    1 pagesCH03

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Anthony Peter Ayles as a director on Sep 26, 2016

    1 pagesTM01

    Registered office address changed from Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on Sep 08, 2016

    1 pagesAD01

    Termination of appointment of Richard Charles Fookes as a director on Jun 22, 2016

    1 pagesTM01

    Appointment of Mr Paul George Utting as a director on Jun 22, 2016

    2 pagesAP01

    Termination of appointment of Paul George Utting as a director on Jun 22, 2016

    1 pagesTM01

    Who are the officers of WYNDEHAM WEB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UTTING, Paul George
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    Director
    London Road
    Stanway
    CO3 8PH Colchester
    18 Westside Centre
    England
    EnglandBritish65550960004
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    REPMAN, Zoe
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Secretary
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    British159449240001
    ARMITAGE, Matthew Robert
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    United KingdomBritish90549730002
    AYLES, Anthony Peter
    65 Kitsbury Road
    HP4 3EG Berkhamsted
    Hertfordshire
    Director
    65 Kitsbury Road
    HP4 3EG Berkhamsted
    Hertfordshire
    United KingdomBritish33556760003
    BUTLER, Angela Mary
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    Director
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    EnglandBritish152016650001
    DAVIS, Christopher John
    13 Wellington Drive
    Bowerhill
    SN12 6QW Melksham
    Wiltshire
    Director
    13 Wellington Drive
    Bowerhill
    SN12 6QW Melksham
    Wiltshire
    British65489920002
    DOWNEY, Stephen David
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    Director
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    EnglandBritish152018290001
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritish16989990002
    ELLIS, Stephen John
    Parkhill
    Kingsingfield Road West Kingsdown
    TN15 6LH Sevenoaks
    Kent
    Director
    Parkhill
    Kingsingfield Road West Kingsdown
    TN15 6LH Sevenoaks
    Kent
    United KingdomBritish6159440002
    EMENY, David
    1 Old Beggarwood Lane
    Beggarwood
    RG22 4WS Basingstoke
    Director
    1 Old Beggarwood Lane
    Beggarwood
    RG22 4WS Basingstoke
    British60458910004
    FOOKES, Richard Charles
    Colchester Road
    Heybridge
    CM9 4NW Maldon
    Bentalls Complex
    Essex
    United Kingdom
    Director
    Colchester Road
    Heybridge
    CM9 4NW Maldon
    Bentalls Complex
    Essex
    United Kingdom
    United KingdomBritish81522540002
    GRAY, Paul Bradley
    Flat 16, Paramount Building
    206-212 St John Street
    EC1V 4JY London
    Director
    Flat 16, Paramount Building
    206-212 St John Street
    EC1V 4JY London
    United KingdomBritish40048450003
    GREGORY, Keith
    8 Vicarage Road
    Plympton
    PL7 4JU Plymouth
    Devon
    Director
    8 Vicarage Road
    Plympton
    PL7 4JU Plymouth
    Devon
    EnglandBritish92060800001
    HILL, Julian Peter Dunlop
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    Director
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    EnglandBritish892150002
    KINGSTON, Roy Ernest
    Blackheath Cottage
    Toms Lane
    BN24 3QX Linwood
    Hampshire
    Director
    Blackheath Cottage
    Toms Lane
    BN24 3QX Linwood
    Hampshire
    EnglandBritish97038180001
    RHODES, Joanne
    14 Cleaveland Road
    KT6 4AH Surbiton
    Surrey
    Director
    14 Cleaveland Road
    KT6 4AH Surbiton
    Surrey
    British84166730002
    RICHELL, Giles
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    Director
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    EnglandBritish152017460001
    ROBERTS, Jonathan Gregory Vaughan
    1 Parklands
    Wheal Kitty
    TR5 0QS St Agnes
    Cornwall
    Director
    1 Parklands
    Wheal Kitty
    TR5 0QS St Agnes
    Cornwall
    British96453240001
    UTTING, Paul George
    Colchester Road
    Heybridge
    CM9 4NW Maldon
    Bentalls Complex
    Essex
    United Kingdom
    Director
    Colchester Road
    Heybridge
    CM9 4NW Maldon
    Bentalls Complex
    Essex
    United Kingdom
    EnglandBritish65550960004
    UTTING, Paul
    3 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    Director
    3 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    British65550960003

    Does WYNDEHAM WEB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 06, 2011
    Delivered On Apr 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as st ives web limited) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 14, 2011Registration of a charge (MG01)
    • May 26, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 06, 2011
    Delivered On Apr 15, 2011
    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, fixed plant & machinery see image for full details.
    Persons Entitled
    • Cigala LLP
    Transactions
    • Apr 15, 2011Registration of a charge (MG01)
    • Aug 02, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 06, 2011
    Delivered On Apr 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as st ives web limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • St Ives PLC
    Transactions
    • Apr 13, 2011Registration of a charge (MG01)
    • Jun 07, 2013Satisfaction of a charge (MR04)

    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