WYNDEHAM MASTERPIECE LIMITED
Vue d'ensemble
Nom de la société | WYNDEHAM MASTERPIECE LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01774813 |
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 MASTERPIECE 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 MASTERPIECE LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2020 |
Quels sont les derniers dépôts pour WYNDEHAM MASTERPIECE 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 | ||||||||||
Satisfaction de la charge 2 en totalité | 1 pages | MR04 | ||||||||||
Déclaration de confirmation établie le 09 déc. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 31 déc. 2020 | 3 pages | AA | ||||||||||
Changement d'adresse du siège social de 18 Westside Centre London Road Stanway Colchester CO3 8PH England à 18 Westside Centre London Road Stanway Colchester CO3 8PH le 16 déc. 2020 | 1 pages | AD01 | ||||||||||
Comptes de micro-entité établis au 31 déc. 2019 | 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 16 déc. 2020 | 1 pages | AD01 | ||||||||||
Déclaration de confirmation établie le 16 déc. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
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 17 déc. 2019 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 12 en totalité | 1 pages | MR04 | ||||||||||
Déclaration de confirmation établie le 17 déc. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 31 déc. 2017 | 2 pages | AA | ||||||||||
Déclaration de confirmation établie le 17 déc. 2017 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 31 déc. 2016 | 3 pages | AA | ||||||||||
Déclaration de confirmation établie le 17 déc. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Cessation de la nomination de Peter Cannon en tant que directeur le 10 nov. 2016 | 1 pages | TM01 | ||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 déc. 2015 | 3 pages | AA | ||||||||||
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 | ||||||||||
Déclaration annuelle jusqu'au 17 déc. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Qui sont les dirigeants de WYNDEHAM MASTERPIECE 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 | ||||
ALLEN, Maureen Martha | Secrétaire | The Bungalow 11 Anchor Close Cheshunt EN8 0PJ Waltham Cross Hertfordshire | British | Financial Controller | 67098750001 | |||||
GANDER, Barry Ivan | Secrétaire | 13 Prince Edward Road CM11 2HA Billericay Essex | British | Lithographer | 33545590002 | |||||
GANDER, Elizabeth Mary Winifred | Secrétaire | 10 Lake Avenue CM12 0AJ Billericay Essex | British | 33545580002 | ||||||
HOLLEBONE, Paul Stephen | Secrétaire | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | British | Chartered Accountant | 15201600002 | |||||
JORDON, Declan | Secrétaire | Tisbara 17 Elliscombe Road Charlton SE7 7PF London | Irish | Financial Director | 84869800001 | |||||
REPMAN, Zoe | Secrétaire | Westside Centre London Road CO3 8PH Colchester 22 Essex England | 147333580001 | |||||||
SADHEURA, Harjeet Singh | Secrétaire | 131 Headstone Lane HA2 6LX Harrow Middlesex | British | Finance Director | 65153230001 | |||||
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 | ||||
CANNON, Peter | Administrateur | 14 Landview Gardens CM5 9EQ Chipping Ongar Essex | England | British | Sales Director | 95210390001 | ||||
COPPOCK, Lawrence Patrick | Administrateur | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | Chartered Accountant | 152718990001 | ||||
FITZPATRICK, Barry | Administrateur | 11 Tudor Drive Otford TN14 5QP Sevenoaks Kent | England | British | Technical Director | 123801130001 | ||||
GANDER, Barry Ivan | Administrateur | 13 Prince Edward Road CM11 2HA Billericay Essex | British | Lithographer | 33545590002 | |||||
GANDER, Elizabeth Mary Winifred | Administrateur | 10 Lake Avenue CM12 0AJ Billericay Essex | British | Director | 33545580002 | |||||
HAGEMAN, Ian Jonathen | Administrateur | 21 Oxenden Wood Road BR6 6HR Orpington Kent | British | Director | 42114270001 | |||||
HOLLEBONE, Paul Stephen | Administrateur | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | England | British | Chartered Accountant | 15201600002 | ||||
HOLMES, Gavin Charles | Administrateur | Montrose House Birchwood Road, Cock Clarks CM3 6RF Chelmsford | England | British | Managing Director | 50610090003 | ||||
IRVING, Gordon Robin | Administrateur | 377 Mountnessing Road CM12 0EU Billericay Essex | England | British | Works Director | 85089920002 | ||||
JORDON, Declan | Administrateur | Tisbara 17 Elliscombe Road Charlton SE7 7PF London | Irish | Financial Director | 84869800001 | |||||
PAGE, Andrew Stephen | Administrateur | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | Director | 86557080001 | ||||
PIPE, Leslie Albert | Administrateur | 76 Dynham Road NW6 2NR London | British | Lithographer | 50696900001 | |||||
SADHEURA, Harjeet Singh | Administrateur | 131 Headstone Lane HA2 6LX Harrow Middlesex | British | Finance Director | 65153230001 |
Quelles sont les dernières déclarations sur les personnes ayant un contrôle significatif pour WYNDEHAM MASTERPIECE LIMITED ?
Notifié le | Cessé le | Déclaration |
---|---|---|
17 déc. 2016 | La société sait ou a des raisons de croire qu'aucune personne enregistrable ou entité juridique pertinente enregistrable n'est liée à la société. |
WYNDEHAM MASTERPIECE 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
| ||||
Legal charge | 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 1 europa business park croft way witham braintree essex t/no EX676665 all buildings,fixtures and fittings and fixed plant and machinery from time to time thereon and all rights,easements and privileges appurtenant to or benefiting the property,fixed charge the benefit of all deeds,agreements,contract and warranties. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of accession supplemental to a debenture dated 24 march 2006 and | Créé le 12 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 beneficiares (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The bentalls complex colchester road maldon essex, f/h t/n EX443872, castle press 371 victoria street grimsby f/h t/n HS165423, unit 11/12 grange industrial estate grange road southwick west sussex f/h t/n WSX142782, for details of furtherproperties charged, please refer to form. 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
| ||||
Legal charge | Créé le 24 avr. 2002 Livré le 25 avr. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that f/h property k/a unit 1 europa business park witham essex CM4 2FN, by way of fixed charge all of its present and future right title and interest in the insurances and all claims and rights to returns of premium in respect thereof. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 17 janv. 2002 Livré le 19 janv. 2002 | 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 property k/a unit 1 europa business park whitham essex CM4 2FN. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of floating charge | Créé le 17 janv. 2002 Livré le 19 janv. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Whatsoever and wheresoever present and/or future. Undertaking and all property and assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 18 avr. 2001 Livré le 19 avr. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that the leasehold land and premises situate at and known as unit 3, maverton road industrial estate, maverton road, bow, london, E3 as the same is demised by a lease dated the 28TH day of november 2000 made between dudley UK limited of the one part and graphic facilities limited of the other part. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 18 avr. 2001 Livré le 19 avr. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that the leasehold land and premises situate at and known as init 4, maverton road industrial estate, maverton road, bow, london E3 as the same is demised by a lease dated the 28TH day of november 2000 made between dudley UK limited of the one part and graphic facilities limited of the other part. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee and debenture | Créé le 03 avr. 1995 Livré le 21 avr. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or graphic facilities (advertising) limited 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 07 mars 1990 Livré le 14 mars 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Unit 3,2 maveston road, wick lane, london borough of tower hamlets. T/n ngl 421434. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 10 janv. 1990 Livré le 22 janv. 1990 | Totalement satisfaite | Montant garanti All rents and other sums payable by the company to the chargee under a lease dated 12/6/81 | |
Brèves mentions £7500 being held in a rent deposit account in the name of grimley J.R. eve, graphic facilities limited, at barclays bank PLC, P. O. box 90, 357/366 the strand london WC22 0NX. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 02 oct. 1984 Livré le 11 oct. 1984 | 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
|
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