WYKES INTERNATIONAL LIMITED

WYKES INTERNATIONAL LIMITED

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

    Company NameWYKES INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04108663
    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 WYKES INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WYKES INTERNATIONAL LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of WYKES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLASSICAL CREAMWARE LIMITEDFeb 09, 2001Feb 09, 2001
    TAYLOR TEMPORARY LIMITEDNov 13, 2000Nov 13, 2000

    What are the latest accounts for WYKES INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WYKES INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WYKES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Registered office address changed from Albion Works Uttoxeter Road Longton Stoke on Trent Staffordshire ST3 1PH to The Shard 32 London Bridge Street London SE1 9SG on May 06, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 02, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Sep 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Sep 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Sep 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Sep 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Sep 04, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01

    Secretary's details changed for Christopher Lowndes on Apr 01, 2010

    1 pagesCH03

    Director's details changed for Christopher Lowndes on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Timothy Patrick Kelly on Apr 01, 2010

    2 pagesCH01

    Who are the officers of WYKES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWNDES, Christopher
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    Secretary
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    British55938120001
    KELLY, Timothy Patrick
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    Director
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    United KingdomBritishAccountant56191900002
    LOWNDES, Christopher
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    Director
    Uttoxeter Road
    Longton
    ST3 1PH Stoke - On - Trent
    Albion Works
    Staffordshire
    United Kingdom
    EnglandBritishDirector55938120001
    HOZIER, Barrie Clifford
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    Secretary
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    BritishCompany Director6915830002
    MISSO, Andre John Argus
    25 Gable Thorne
    Wavendon Gate
    MK7 7RT Milton Keynes
    Buckinghamshire
    Secretary
    25 Gable Thorne
    Wavendon Gate
    MK7 7RT Milton Keynes
    Buckinghamshire
    British75365380002
    SUNDERAM, Elizabeth
    25 Saint James Road
    CR4 2DE Mitcham
    Surrey
    Secretary
    25 Saint James Road
    CR4 2DE Mitcham
    Surrey
    British72707200001
    ASHLEY, Frank
    22a London Road
    Woore
    CW3 9SF Crewe
    Cheshire
    Director
    22a London Road
    Woore
    CW3 9SF Crewe
    Cheshire
    BritishOperations Director74282940001
    BLAKE, Christopher Maurice Hallard
    32 Home Close
    LE8 0JT Kibworth
    Leicestershire
    Director
    32 Home Close
    LE8 0JT Kibworth
    Leicestershire
    United KingdomBritishDirector171844390001
    DAVIS, Ian Nigel
    Oliver House
    27 East Barnet Road
    EN4 8RN New Barnet
    Hertfordshire
    Director
    Oliver House
    27 East Barnet Road
    EN4 8RN New Barnet
    Hertfordshire
    BritishCompany Director1730400001
    DENNIS, Frank
    5 Shooters Road
    EN2 8RN Enfield
    Middlesex
    Director
    5 Shooters Road
    EN2 8RN Enfield
    Middlesex
    BritishAccountant108883180001
    GREEN, Michael David
    16a Havant Road
    PO11 0PJ Hayling Island
    Hants
    Director
    16a Havant Road
    PO11 0PJ Hayling Island
    Hants
    BritishAccountant80681480001
    HAYNES, Barnabas Guy
    10 Albert Street
    LE8 0NA Kibworth Harcourt
    Leicestershire
    Director
    10 Albert Street
    LE8 0NA Kibworth Harcourt
    Leicestershire
    BritishDirector118270060001
    HOZIER, Barrie Clifford
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    Director
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    BritishCompany Director6915830002
    KELLY, Timothy Patrick
    The Mount
    Sovereign Lane, Ashley
    TF9 4LS Market Drayton
    Salop
    Director
    The Mount
    Sovereign Lane, Ashley
    TF9 4LS Market Drayton
    Salop
    United KingdomBritishAccountant56191900002
    TOMS, Roger
    36 Godfries Close
    AL6 0LQ Tewin
    Hertfordshire
    Director
    36 Godfries Close
    AL6 0LQ Tewin
    Hertfordshire
    United KingdomBritishChartered Secretary4712490001

    Does WYKES INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2009 and
    Created On Sep 08, 2010
    Delivered On Sep 14, 2010
    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 sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 14, 2010Registration of a charge (MG01)
    • Jan 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 16, 2009
    Delivered On Oct 21, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • Jan 10, 2015Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Oct 16, 2009
    Delivered On Oct 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other 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 a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • Jan 10, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 05, 2006
    Delivered On Sep 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Dec 11, 2009Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 24, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)

    Does WYKES INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2015Commencement of winding up
    Aug 26, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Andrew Gordon Stoneman
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London

    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