WYNDEHAM HUBBARD LIMITED
Vue d'ensemble
Nom de la société | WYNDEHAM HUBBARD LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 00685005 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe WYNDEHAM HUBBARD LIMITED ?
Adresse du siège social | 18 Westside Centre London Road Stanway CO3 8PH Colchester England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de WYNDEHAM HUBBARD LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2020 |
Quels sont les derniers dépôts pour WYNDEHAM HUBBARD LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Comptes de micro-entité établis au 31 déc. 2020 | 3 pages | AA | ||||||||||
Changement d'adresse du siège social de 18 London Road Stanway Colchester CO3 8PH England à 18 Westside Centre London Road Stanway Colchester CO3 8PH le 20 juil. 2021 | 1 pages | AD01 | ||||||||||
Déclaration de confirmation établie le 30 juin 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 31 déc. 2019 | 3 pages | AA | ||||||||||
Changement d'adresse du siège social de 22 Westside Centre London Road Colchester Essex CO3 8PH England à 18 London Road Stanway Colchester CO3 8PH le 02 oct. 2020 | 1 pages | AD01 | ||||||||||
Déclaration de confirmation établie le 30 juin 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Zoe Repman en tant que secrétaire le 19 sept. 2019 | 1 pages | TM02 | ||||||||||
Comptes de micro-entité établis au 31 déc. 2018 | 2 pages | AA | ||||||||||
Satisfaction de la charge 11 en totalité | 1 pages | MR04 | ||||||||||
Déclaration de confirmation établie le 30 juin 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 31 déc. 2017 | 2 pages | AA | ||||||||||
Déclaration de confirmation établie le 30 juin 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 31 déc. 2016 | 2 pages | AA | ||||||||||
Déclaration de confirmation établie le 30 juin 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 déc. 2015 | 3 pages | AA | ||||||||||
Déclaration de confirmation établie le 30 juin 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Changement d'adresse du siège social de Bentalls Complex Colchester Road Heybridge Essex CM9 4NW à 22 Westside Centre London Road Colchester Essex CO3 8PH le 24 août 2016 | 1 pages | AD01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Paul George Utting le 22 juin 2016 | 2 pages | CH01 | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 déc. 2014 | 3 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 30 juin 2015 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
| ||||||||||||
Comptes d'exonération totale établis au 31 déc. 2013 | 5 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 30 juin 2014 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
| ||||||||||||
Qui sont les dirigeants de WYNDEHAM HUBBARD LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
UTTING, Paul George | Administrateur | Westside Centre, London Road CO3 8PH Colchester 22 Essex England | England | British | Director | 65550960005 | ||||
HOLLEBONE, Paul Stephen | Secrétaire | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | British | Chartered Accountant | 15201600002 | |||||
HUBBARD, Barrie Weymouth | Secrétaire | Sickle Cottage Ridgeway Moor Farm Ridgeway S12 3XW Sheffield South Yorkshire | British | 2012700001 | ||||||
REPMAN, Zoe | Secrétaire | Westside Centre London Road CO3 8PH Colchester 22 Essex England | 147370870001 | |||||||
UTTING, Paul George | Secrétaire | 2 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham | British | 65550960004 | ||||||
BEDSON, Bryan Stanley | Administrateur | The Old Rectory Patching BN13 3XF Arundel West Sussex | United Kingdom | British | Company Director | 18576770001 | ||||
COPPOCK, Lawrence Patrick | Administrateur | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | Chartered Accountant | 152718990001 | ||||
EDWARDS, Michael Ian | Administrateur | 42 Petworth Close CM77 7XS Great Notley Essex | British | Chartered Accountant | 115842570001 | |||||
FOX, Colin Charles | Administrateur | 18 Mount Crescent Broadmeadows DE55 3NS Alfreton Derbyshire | British | Printer | 77114410001 | |||||
HERON, Edward Richard | Administrateur | 3 The Granaries Station Road CM9 4LQ Maldon Essex | British | Printer | 4125100002 | |||||
HOLLEBONE, Paul Stephen | Administrateur | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | England | British | Chartered Accountant | 15201600002 | ||||
HUBBARD, Barrie Weymouth | Administrateur | Sickle Cottage Ridgeway Moor Farm Ridgeway S12 3XW Sheffield South Yorkshire | United Kingdom | British | Printer | 2012700001 | ||||
HUBBARD, John | Administrateur | 20 Morley Close Dronfield Woodhouse S18 5YQ Sheffield | United Kingdom | British | Printer | 26988890001 | ||||
MYLES, Malcolm | Administrateur | 4 Longcroft Avenue Dronfield Woodhouse S18 8PJ Dronfield Sheffield | British | Printer | 29348250003 | |||||
OWEN, Jonathan Spencer | Administrateur | 42 Woodland Avenue BN3 6BL Hove East Sussex | British | Chartered Accountant | 92040070002 | |||||
PAGE, Andrew Stephen | Administrateur | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | Director | 86557080001 |
Qui sont les personnes ayant un contrôle significatif sur WYNDEHAM HUBBARD LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wyndeham Press Group Limited | 06 avr. 2016 | Westside Centre, London Road CO3 8PH Colchester 22 England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
WYNDEHAM HUBBARD LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Full form debenture | Créé le 05 déc. 2008 Livré le 19 déc. 2008 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 01 déc. 2006 Livré le 08 déc. 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattels mortgage | Créé le 01 déc. 2006 Livré le 08 déc. 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions Assigns by way of security the mortgaged chattels,the benefit of any obligations,guarantees and warranties undertaken or given,all maintenance or support agreements,all authorisations,the benefit of the insurance proceeds. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of accession and restatement | Créé le 07 juin 2006 Livré le 13 juin 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Property being, the bentalls complex, colchester road, maldon, essex t/no EX443872. Castle press, 371, victoria street,grimsby t/no HS165423. Unit 11/12 grange industrial estate, grange road, southwick, west sussex t/no WSX142782. For details of further property charged please R. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 20 juil. 2005 Livré le 02 août 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Chattel mortgage | Créé le 20 nov. 1995 Livré le 24 nov. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Assignment of komori lithrone L44011 four colour offset printing press serial number 1063 ("the equipment") including any part or parts thereto and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment and all other obligations and warranties given by any other party in respect of the equipment to or in favour of the company and without prejudice to the generality of the foregoing the benefit of all maintenance agreements entered into between the company and any such third party. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 12 août 1993 Livré le 16 août 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H-callywhite lane dronfield in the county of derby and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 23 juil. 1993 Livré le 30 juil. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed | Créé le 21 sept. 1982 Livré le 30 sept. 1982 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to williams & glyn's bank PLC supplemental to a debenture dated 15 jan. 1965. | |
Brèves mentions All book debts & other debts present & future. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 25 juin 1980 Livré le 07 juil. 1980 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/Hold land and buildings fronting callywhite lane, dronfield, north east derbyshire together with all fixtures whatsoever now or at any time there after affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and moveable plant, machinery and fixtures implements and utensils. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 11 nov. 1976 Livré le 22 nov. 1976 | Totalement satisfaite | Montant garanti All moneys due etc. to williams beacon's bank LTD. | |
Brèves mentions 1. f/h piece or parcel of land situate fronting to callywhite lane dronfield derbyshire containing 943 sq yds approx: excepting therefrom 200 sq. Yards. 2. and further pieces of land situate nr to gallywhite lane aforesaid. Together with all fixtures whatsoever, defined by sect 5 of the bills of sale act 1878. all fixed & movable plant machinery & fixtures, implements & utensils from time to time therein or thereon. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 15 janv. 1965 Livré le 20 janv. 1965 | Totalement satisfaite | Montant garanti All moneys due etc. to williams beacon's bank LTD. | |
Brèves mentions Undertaking and goodwill all property and assets present and future including uncalled capital with all buildings & fixtures (see doc. 20). | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0