WYRE LAND RECLAMATION LTD

WYRE LAND RECLAMATION LTD

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

    Company NameWYRE LAND RECLAMATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03982066
    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 WYRE LAND RECLAMATION LTD?

    • (4525) /
    • (7020) /

    Where is WYRE LAND RECLAMATION LTD located?

    Registered Office Address
    Oury Clark Herschel House
    58 Herschel Street
    SL1 1HD Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WYRE LAND RECLAMATION LTD?

    Previous Company Names
    Company NameFromUntil
    B M C DEVELOPMENTS LTDJun 13, 2002Jun 13, 2002
    CITY & COUNTRY DEVELOPMENTS (U.K.) LIMITEDJul 24, 2000Jul 24, 2000
    RIVERVIEW ASSOCIATES LIMITEDApr 27, 2000Apr 27, 2000

    What are the latest accounts for WYRE LAND RECLAMATION LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2006

    What are the latest filings for WYRE LAND RECLAMATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Appointment of a liquidator

    1 pages4.31

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Order of court to wind up

    1 pagesCOCOMP

    Order of court to wind up

    2 pagesCOCOMP

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403b

    Certificate of change of name

    Company name changed b m c developments LTD\certificate issued on 01/09/08
    2 pagesCERTNM

    legacy

    3 pages395

    legacy

    11 pages395

    legacy

    3 pages395

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    1 pages288b

    Group of companies' accounts made up to Apr 30, 2006

    32 pagesAA

    legacy

    3 pages363a

    Who are the officers of WYRE LAND RECLAMATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULBERTSON, Tina Elaine
    38 The Centre Way
    B14 4HX Birmingham
    West Midlands
    Secretary
    38 The Centre Way
    B14 4HX Birmingham
    West Midlands
    British121258860003
    MCNALLY, Raymond
    Whitehouse Farm Malthouse Lane
    Earlswood
    B94 5DX Solihull
    Flat 2,
    West Midlands
    United Kingdom
    Director
    Whitehouse Farm Malthouse Lane
    Earlswood
    B94 5DX Solihull
    Flat 2,
    West Midlands
    United Kingdom
    United KingdomBritish135977720001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    BIRCH, Robert Leslie
    45 Ulleries Road
    B92 8DX Solihull
    West Midlands
    Director
    45 Ulleries Road
    B92 8DX Solihull
    West Midlands
    EnglandBritish108371190001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    JAFFA, Richard Henry
    32 Malcolmson Close
    Edgbaston
    B15 3LS Birmingham
    West Midlands
    Director
    32 Malcolmson Close
    Edgbaston
    B15 3LS Birmingham
    West Midlands
    EnglandEnglish9163880001
    KECK, Jeremy
    Sitch Farm
    Callow Kirk Ireton
    DE6 3JY Ashbourne
    Derbyshire
    Director
    Sitch Farm
    Callow Kirk Ireton
    DE6 3JY Ashbourne
    Derbyshire
    EnglandBritish77799520001
    LYNE, Roger Barry
    Lone Pine
    Stratford Road
    B95 6BB Wootton Wawen
    Warwickshire
    Director
    Lone Pine
    Stratford Road
    B95 6BB Wootton Wawen
    Warwickshire
    British97457870001
    MCNALLY, Clive Kevin
    Whitehouse Farm Malthouse Lane
    Earlswood
    B94 5DX Solihull
    West Midlands
    Director
    Whitehouse Farm Malthouse Lane
    Earlswood
    B94 5DX Solihull
    West Midlands
    United KingdomBritish44975300001
    MCNALLY, Clive Kevin
    Whitehouse Farm Malthouse Lane
    Earlswood
    B94 5DX Solihull
    West Midlands
    Director
    Whitehouse Farm Malthouse Lane
    Earlswood
    B94 5DX Solihull
    West Midlands
    United KingdomBritish44975300001
    NICHOLSON, Paul
    23 Brook Road
    Bomere Heath
    SY4 3PU Shrewsbury
    Shropshire
    Director
    23 Brook Road
    Bomere Heath
    SY4 3PU Shrewsbury
    Shropshire
    United KingdomBritish94789280001
    SHERWIN, Lisa Christina
    92 Sycamore Road
    Erdington
    B23 5QR Birmingham
    Director
    92 Sycamore Road
    Erdington
    B23 5QR Birmingham
    British75071400001
    TURNER, Alan Joseph
    86 Gospel End Road
    DY3 3YU Dudley
    West Midlands
    Director
    86 Gospel End Road
    DY3 3YU Dudley
    West Midlands
    United KingdomBritish161654100001
    WRIGHT, Victor Avon
    26 Redwood Glade
    LU7 3JT Leighton Buzzard
    Bedfordshire
    Director
    26 Redwood Glade
    LU7 3JT Leighton Buzzard
    Bedfordshire
    EnglandBritish75772990001

    Does WYRE LAND RECLAMATION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 2008
    Delivered On Apr 21, 2008
    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 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 21, 2008Registration of a charge (395)
    Legal mortgage
    Created On Apr 18, 2008
    Delivered On Apr 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit a three spires industrial estate ibstock road coventry t/no WM784288 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 21, 2008Registration of a charge (395)
    Debenture
    Created On Feb 27, 2008
    Delivered On Mar 01, 2008
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 2008Registration of a charge (395)
    • Nov 11, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Jun 19, 2003
    Delivered On Jun 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit a three spires ind est ibstock road coventry CV6 6JR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • Jan 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment of keyman life policy
    Created On Nov 27, 2000
    Delivered On Dec 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy of insurance dated 25 september 2000 insured by lutine liffe assurance services limited policy number 135145 over the life of clive mcnally for the sum of £400,000. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 2000Registration of a charge (395)
    • Nov 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Jul 28, 2000
    Delivered On Aug 15, 2000
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2000Registration of a charge (395)
    • Nov 20, 2008Statement of satisfaction of a charge in full or part (403a)

    Does WYRE LAND RECLAMATION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2013Conclusion of winding up
    Dec 08, 2008Petition date
    Feb 10, 2009Commencement of winding up
    Jul 11, 2013Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    The Official Receiver Or Birmingham
    Level 4 Cannon House
    18 Priory Queensway
    B4 6FD Birmingham
    practitioner
    Level 4 Cannon House
    18 Priory Queensway
    B4 6FD Birmingham
    Elliot H Green
    Herschel House, 58 Herschel Street
    SL1 1PG Slough
    Berkshire
    practitioner
    Herschel House, 58 Herschel Street
    SL1 1PG Slough
    Berkshire

    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