WREYLAND DEVELOPMENTS LIMITED

WREYLAND DEVELOPMENTS LIMITED

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

    Company NameWREYLAND DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04344884
    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 WREYLAND DEVELOPMENTS LIMITED?

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

    Where is WREYLAND DEVELOPMENTS LIMITED located?

    Registered Office Address
    Unit 2 Mill End Road
    HP12 4AX High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WREYLAND DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for WREYLAND DEVELOPMENTS 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

    4 pagesDS01

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Rachel Emma Dafforn as a director on Sep 20, 2021

    1 pagesTM01

    Termination of appointment of Rachel Emma Dafforn as a secretary on Sep 20, 2021

    1 pagesTM02

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Rachel Emma Dafforn as a director on Apr 23, 2021

    2 pagesAP01

    Termination of appointment of Paul Jay Turner as a director on Apr 23, 2021

    1 pagesTM01

    Registered office address changed from Gammon House Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX on Mar 02, 2021

    1 pagesAD01

    Termination of appointment of Colin John Worth as a director on Feb 26, 2021

    1 pagesTM01

    Appointment of Mr Richard Philip Robinson as a director on Feb 26, 2021

    2 pagesAP01

    Appointment of Mr Nicolas Arthur House as a director on Feb 26, 2021

    2 pagesAP01

    Appointment of Mr Peter Allan Cudd as a director on Feb 26, 2021

    2 pagesAP01

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Satisfaction of charge 043448840018 in full

    1 pagesMR04

    Who are the officers of WREYLAND DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUDD, Peter Allan
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    Director
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    EnglandBritish67677500004
    FENLON, Kevin Peter
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    Director
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    EnglandEnglish62223420003
    HOUSE, Nicolas Arthur
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    Director
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    United KingdomEnglish264798720001
    ROBINSON, Richard Philip
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    Director
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    United KingdomBritish288185350001
    ALLEN, Linda Carmel
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    Devon
    England
    Secretary
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    Devon
    England
    165321190001
    DAFFORN, Rachel Emma
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    Secretary
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    245797510001
    WORTH, Colin John
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    Devon
    England
    Secretary
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    Devon
    England
    British16410930001
    DAFFORN, Rachel Emma
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    England
    Director
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    England
    United KingdomBritish282423740001
    ISAAC, Giles Philip
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    Devon
    England
    Director
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    Devon
    England
    EnglandBritish34142030001
    TURNER, Paul Jay
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    Director
    Mill End Road
    HP12 4AX High Wycombe
    Unit 2
    Buckinghamshire
    England
    EnglandEnglish114343480001
    WORTH, Colin John
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    Devon
    England
    Director
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    Devon
    England
    EnglandBritish16410930001

    Who are the persons with significant control of WREYLAND DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rawle Gammon & Baker Holdings Limited
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    England
    Apr 06, 2016
    Riverside Road
    Pottington Business Park
    EX31 1QN Barnstaple
    Gammon House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompany Law
    Place RegisteredCompanies House Cardiff
    Registration Number308273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WREYLAND DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 06, 2015
    Delivered On Aug 10, 2015
    Satisfied
    Brief description
    Fixed charge over all right, title and estate and other interest of the company in all freehold or leasehold property now or at any time vested in or held by or on behalf of the company, including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC, as Security Trustee for Each Group Member
    Transactions
    • Aug 10, 2015Registration of a charge (MR01)
    • Apr 20, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 12, 2014
    Satisfied
    Brief description
    All that leasehold property known as land on the south side of riverside road, pottington estate, barnstaple with title number DN361994.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for the Group Members)
    Transactions
    • Dec 12, 2014Registration of a charge (MR01)
    • Mar 30, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 12, 2014
    Satisfied
    Brief description
    All that freehold property known as 4A pankhurst close, exmouth, EX8 2RN with title number DN552888.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for the Group Members)
    Transactions
    • Dec 12, 2014Registration of a charge (MR01)
    • Mar 30, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 12, 2014
    Satisfied
    Brief description
    All that freehold property known as land on the north side of riverside road, barnstaple with title number DN491661.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for the Group Members)
    Transactions
    • Dec 12, 2014Registration of a charge (MR01)
    • Mar 30, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 12, 2014
    Satisfied
    Brief description
    All that freehold property known as 66 north road industrial estate, okehampton, devon, EX20 1BQ with title number DN347989.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for the Group Members)
    Transactions
    • Dec 12, 2014Registration of a charge (MR01)
    • Mar 30, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 12, 2014
    Satisfied
    Brief description
    All that freehold property known as woodward road, tiverton, EX16 5HW with title number DN472521.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee for the Group Members)
    Transactions
    • Dec 12, 2014Registration of a charge (MR01)
    • Mar 30, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 10, 2014
    Satisfied
    Brief description
    Freehold or leasehold property now or at any time vested in or held by or on behalf of the company, including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for the Group Members
    Transactions
    • Dec 10, 2014Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 08, 2014
    Satisfied
    Brief description
    The property known as 66 north road industrial estate, okehampton, EX20 1BQ.. For more details of land charged please refer to the attached instrument at schedule 1.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jennifer Anne Naylor
    • Kevin Peter Fenlon
    • Colin John Worth
    • Paul Jay Turner
    Transactions
    • Dec 08, 2014Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Mar 25, 2014
    Delivered On Mar 26, 2014
    Satisfied
    Brief description
    A legal mortgage over land and buildings known as waldon way, holsworthy industrial estate, dobles lane, holsworthy forming part of title number DN522430 as charged under clause 3 of the deed of variation. Notification of addition to or amendment of charge.
    Persons Entitled
    • Gary Huxtable
    • Kevin Peter Fenlon
    • Colin John Worth
    • Paul Jay Turner
    Transactions
    • Mar 26, 2014Registration of a charge (MR01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    Legal charge
    Created On Mar 22, 2013
    Delivered On Mar 27, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    66 north road industrial estate okehampton devon t/no DN347989 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 2013Registration of a charge (MG01)
    • Nov 27, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 22, 2013
    Delivered On Mar 27, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 parkhurst close exmouth devon t/no DN616413 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 2013Registration of a charge (MG01)
    • Nov 27, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Mar 05, 2013
    Delivered On Mar 12, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a unit f broomhill way torquay t/no DN342509 all claims under and all proceeds of all policies of insurance all rental income.
    Persons Entitled
    • Colin John Worth, Gary Huxtable, Kevin Peter Fenlon, Paul Jay Turner and Jennifer Anne Naylor as Trustees of the Rawle Gammon & Baker Limited Pension & Assurance Scheme
    Transactions
    • Mar 12, 2013Registration of a charge (MG01)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    Deed of variation
    Created On Mar 22, 2007
    Delivered On Mar 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from rawle gammon & baker holdings limited to rawle gammon & baker limited pension & assurance scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a waldron way holsworthy industrial estate dobles lane holdsworthy part of t/no DN522430,. See the mortgage charge document for full details.
    Persons Entitled
    • The Trustees as Defined Therein of the Rawle Gammon & Baker Limited Pension & Assurance Scheme(Each a Trustee and Together the "Trustees")
    Transactions
    • Mar 26, 2007Registration of a charge (395)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    Deed of variation
    Created On Mar 22, 2007
    Delivered On Mar 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from rawle gammon & baker holdings limited to rawle gammon & baker limited pension & assurance scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a fordton trading estate crediton t/no DN477152 and f/h land lying to the east of hacche lane south molton t/no DN476535,all buildings,fixtures,fittings and fixed plant and machinery on that property. See the mortgage charge document for full details.
    Persons Entitled
    • The Trustees as Defined Therein of the Rawle Gammon & Baker Limited Pension & Assurance Scheme(Each a Trustee and Together the "Trustees")
    Transactions
    • Mar 26, 2007Registration of a charge (395)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Nov 16, 2006
    Delivered On Nov 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from rawle gammon & baker holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a land and buildings at fordton trading estate, crediton t/no DN477152 and f/h land and buildings k/a land lying to the east of hacche lane, south molton t/no DN476535 including all buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Paul Jay Turner, Colin John Worth, David John Martin, Paul James Yeo, Giles Philip Isaac Andkevin Peter Fenlon as Trustees of the Rawle Gammon & Baker Limited Pension & Assurance Scheme (Each a Trustee and Together the "Trustees")
    Transactions
    • Nov 22, 2006Registration of a charge (395)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    Security agreement
    Created On Nov 16, 2006
    Delivered On Nov 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from rawle gammon & baker holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land nad buildings k/a waldon way, holsworthy industrial estate, dobles lane, holsworthy t/no DN522430 (the security assets). See the mortgage charge document for full details.
    Persons Entitled
    • Paul Jay Turner, Colin John Worth, David John Martin, Paul James Yeo, Giles Philip Isaac Andkevin Peter Fenlon as Trustees of the Rawle Gammon & Baker Limited Pension & Assurance Scheme (Each a Trustee and Together the "Trustees")
    Transactions
    • Nov 22, 2006Registration of a charge (395)
    • Mar 31, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 29, 2005
    Delivered On Apr 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings woodward road tiverton devon. 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
    • Apr 30, 2005Registration of a charge (395)
    • Nov 27, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 06, 2005
    Delivered On Apr 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site at pottington industrial estate barnstaple devon. 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
    • Apr 07, 2005Registration of a charge (395)
    • Nov 27, 2014Satisfaction 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