WYCOMBE AT REALISATIONS LIMITED

WYCOMBE AT REALISATIONS LIMITED

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

    Company NameWYCOMBE AT REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04956984
    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 WYCOMBE AT REALISATIONS LIMITED?

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

    Where is WYCOMBE AT REALISATIONS LIMITED located?

    Registered Office Address
    Sterling House 5 Buckingham Place
    Bellfield Road
    HP13 5HQ High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WYCOMBE AT REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASPEX TECHNOLOGY LIMITEDMay 28, 2004May 28, 2004
    MAXPROFIT LIMITEDNov 07, 2003Nov 07, 2003

    What are the latest accounts for WYCOMBE AT REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WYCOMBE AT REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WYCOMBE AT REALISATIONS 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 Dec 31, 2013

    5 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Aspex House 44-45 Oxford Street High Wycombe Buckinghamshire HP11 2DJ on Aug 28, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed aspex technology LIMITED\certificate issued on 08/08/12
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Philip John Maskell on Nov 08, 2010

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Philip John Maskell on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Spencer Greenfield on Oct 01, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of WYCOMBE AT REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASKELL, Philip John
    5 Buckingham Place
    Bellfield Road
    HP13 5HQ High Wycombe
    Sterling House
    Buckinghamshire
    United Kingdom
    Secretary
    5 Buckingham Place
    Bellfield Road
    HP13 5HQ High Wycombe
    Sterling House
    Buckinghamshire
    United Kingdom
    British5733160003
    GREENFIELD, Paul Spencer
    5 Buckingham Place
    Bellfield Road
    HP13 5HQ High Wycombe
    Sterling House
    Buckinghamshire
    United Kingdom
    Director
    5 Buckingham Place
    Bellfield Road
    HP13 5HQ High Wycombe
    Sterling House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector82455410004
    MASKELL, Philip John
    5 Buckingham Place
    Bellfield Road
    HP13 5HQ High Wycombe
    Sterling House
    Buckinghamshire
    United Kingdom
    Director
    5 Buckingham Place
    Bellfield Road
    HP13 5HQ High Wycombe
    Sterling House
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director5733160003
    LONGLEY, Michael Richard
    81 Melton Road
    West Bridgford
    NG2 6EN Nottingham
    Secretary
    81 Melton Road
    West Bridgford
    NG2 6EN Nottingham
    BritishCo Sec34088510002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    HORNE, Nigel, Dr
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    Director
    Whitefriars
    Hosey Hill
    TN16 1TA Westerham
    Kent
    BritishDirector51059210001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Does WYCOMBE AT REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment to a debenture dated 29 june 2005
    Created On Jun 29, 2005
    Delivered On Jul 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Newmedia Spark PLC
    Transactions
    • Jul 07, 2005Registration of a charge (395)
    • Mar 12, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 2004
    Delivered On Jan 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Newmedia Spark PLC
    Transactions
    • Jan 12, 2005Registration of a charge (395)
    • Mar 12, 2009Statement of satisfaction of a charge in full or part (403a)

    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