WYNDEHAM APPLE LIMITED

WYNDEHAM APPLE LIMITED

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

    Company NameWYNDEHAM APPLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06941721
    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 APPLE LIMITED?

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

    Where is WYNDEHAM APPLE 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 APPLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALSTEAD NEWCO4 LIMITEDJun 23, 2009Jun 23, 2009

    What are the latest accounts for WYNDEHAM APPLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WYNDEHAM APPLE 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 2 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2020

    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 Sep 15, 2021

    1 pagesAD01

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    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 Jun 23, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Notification of Wyndeham Press Group Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 23, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Zoe Repman 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

    Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on Sep 09, 2016

    1 pagesAD01

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

    2 pagesAP01

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

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Who are the officers of WYNDEHAM APPLE 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
    EnglandBritishDirector65550960004
    FOOKES, Richard Charles
    1 Willingale Road
    CM7 9FA Braintree
    Essex
    Director
    1 Willingale Road
    CM7 9FA Braintree
    Essex
    United KingdomBritishDirector81522540002
    REPMAN, Zoe
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Director
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    United KingdomBritishCfo183918910001
    SCANLON, Mark
    St Lawrence
    Black Hill
    RH16 2HF Lindfield
    West Sussex
    Director
    St Lawrence
    Black Hill
    RH16 2HF Lindfield
    West Sussex
    United KingdomBritishDirector126641230001
    UTTING, Paul George
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Director
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    EnglandBritishDirector65550960004

    Who are the persons with significant control of WYNDEHAM APPLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyndeham Press Group Ltd
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    Apr 06, 2016
    Westside Centre, London Road
    CO3 8PH Colchester
    22
    England
    No
    Legal FormPrivate Limited
    Legal AuthorityEngland & Wales
    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 WYNDEHAM APPLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 14, 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, 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)
    Full form debenture
    Created On Oct 30, 2010
    Delivered On Nov 03, 2010
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Nov 03, 2010Registration of a charge (MG01)
    • May 26, 2011Statement of satisfaction of a charge in full or part (MG02)

    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