WYCAR LEYS LIMITED

Register to unlock more data on OkredoRegister

WYCAR LEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04032322

Incorporation date

11/07/2000

Size

Full

Contacts

Registered address

Registered address

C/O MOORFIELDS, 88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon29/10/2019
Final Gazette dissolved following liquidation
dot icon29/07/2019
Notice of move from Administration to Dissolution
dot icon27/02/2019
Administrator's progress report
dot icon22/08/2018
Administrator's progress report
dot icon06/07/2018
Notice of extension of period of Administration
dot icon13/02/2018
Administrator's progress report
dot icon22/08/2017
Administrator's progress report
dot icon12/07/2017
Notice of extension of period of Administration
dot icon19/02/2017
Administrator's progress report to 2017-01-13
dot icon27/10/2016
Statement of affairs with form 2.14B
dot icon28/09/2016
Notice of deemed approval of proposals
dot icon14/09/2016
Statement of administrator's proposal
dot icon31/07/2016
Registered office address changed from Wycar Leys Kirklington Road Bilsthorpe Newark Nottinghamshire NG22 8TT to C/O Moorfields 88 Wood Street London EC2V 7QF on 2016-08-01
dot icon25/07/2016
Appointment of an administrator
dot icon07/01/2016
Full accounts made up to 2015-09-30
dot icon05/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-09-30
dot icon06/10/2014
Full accounts made up to 2013-09-30
dot icon15/09/2014
Termination of appointment of Joy Rachel Talbot as a director on 2014-08-29
dot icon13/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon14/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon07/07/2013
Full accounts made up to 2012-09-30
dot icon16/06/2013
Miscellaneous
dot icon11/06/2013
Auditor's resignation
dot icon12/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon27/03/2012
Full accounts made up to 2011-09-30
dot icon17/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon17/04/2011
Director's details changed for Ian James Taylor on 2011-04-01
dot icon17/04/2011
Director's details changed for Joy Rachel Talbot on 2011-04-01
dot icon17/04/2011
Director's details changed for Ian James Taylor on 2011-01-01
dot icon17/04/2011
Director's details changed for Joy Rachel Talbot on 2011-04-01
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon01/03/2011
Termination of appointment of Nicholas Burgess as a secretary
dot icon01/03/2011
Termination of appointment of Nicholas Burgess as a director
dot icon04/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon03/08/2010
Director's details changed for Joy Rachel Talbot on 2010-07-12
dot icon09/03/2010
Full accounts made up to 2009-09-30
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/08/2009
Return made up to 12/07/09; full list of members
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/04/2009
Director appointed nicholas neil burgess
dot icon16/02/2009
Accounts for a medium company made up to 2008-09-30
dot icon23/07/2008
Return made up to 12/07/08; full list of members
dot icon22/07/2008
Registered office changed on 23/07/2008 from wycar leys kirklington road bilsthorpe nottinghamshire NG22 8TT
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Location of register of members
dot icon06/04/2008
Accounts for a medium company made up to 2007-09-30
dot icon27/02/2008
Appointment terminated secretary crescent hill LIMITED
dot icon27/02/2008
Secretary appointed nicholas neil burgess
dot icon17/02/2008
Registered office changed on 18/02/08 from: the arc enterprise way nottingham nottinghamshire NG2 1EN
dot icon28/11/2007
Auditor's resignation
dot icon25/11/2007
New director appointed
dot icon25/07/2007
Return made up to 12/07/07; no change of members
dot icon27/04/2007
Accounts for a medium company made up to 2006-09-30
dot icon31/10/2006
Registered office changed on 01/11/06 from: wycar leys kirklington road bilsthorpe nottinghamshire NG22 8TT
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Declaration of assistance for shares acquisition
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon26/09/2006
New secretary appointed
dot icon26/09/2006
Secretary resigned;director resigned
dot icon03/08/2006
Return made up to 12/07/06; full list of members
dot icon27/02/2006
Accounts for a medium company made up to 2005-09-30
dot icon19/07/2005
Return made up to 12/07/05; full list of members
dot icon28/03/2005
Accounts for a medium company made up to 2004-09-30
dot icon15/07/2004
Return made up to 12/07/04; no change of members
dot icon28/04/2004
Accounts for a medium company made up to 2003-09-30
dot icon26/09/2003
Secretary's particulars changed;director's particulars changed
dot icon26/09/2003
Director's particulars changed
dot icon23/07/2003
Return made up to 12/07/03; full list of members
dot icon09/06/2003
Accounts for a medium company made up to 2002-09-30
dot icon29/08/2002
Return made up to 12/07/02; full list of members
dot icon29/04/2002
Accounts for a medium company made up to 2001-09-30
dot icon22/10/2001
New secretary appointed
dot icon22/10/2001
Secretary resigned;director resigned
dot icon22/10/2001
Director resigned
dot icon08/10/2001
Registered office changed on 09/10/01 from: leopold house 43 leopold street derby derbyshire DE1 2HF
dot icon02/10/2001
Declaration of assistance for shares acquisition
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Resolutions
dot icon01/10/2001
Declaration of satisfaction of mortgage/charge
dot icon28/08/2001
Return made up to 12/07/01; full list of members
dot icon01/11/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon04/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon24/09/2000
Memorandum and Articles of Association
dot icon01/08/2000
New secretary appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Secretary resigned
dot icon25/07/2000
Registered office changed on 26/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Ian James
Director
11/07/2000 - Present
15
Burgess, Nicholas Neil
Director
14/04/2009 - 16/01/2011
20
Hogan, Gaynor Pauline
Director
11/07/2000 - 17/09/2006
5
London Law Services Limited
Nominee Director
11/07/2000 - 11/07/2000
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/07/2000 - 11/07/2000
16011

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WYCAR LEYS LIMITED

WYCAR LEYS LIMITED is an(a) Dissolved company incorporated on 11/07/2000 with the registered office located at C/O MOORFIELDS, 88 Wood Street, London EC2V 7QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WYCAR LEYS LIMITED?

toggle

WYCAR LEYS LIMITED is currently Dissolved. It was registered on 11/07/2000 and dissolved on 29/10/2019.

Where is WYCAR LEYS LIMITED located?

toggle

WYCAR LEYS LIMITED is registered at C/O MOORFIELDS, 88 Wood Street, London EC2V 7QF.

What does WYCAR LEYS LIMITED do?

toggle

WYCAR LEYS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for WYCAR LEYS LIMITED?

toggle

The latest filing was on 29/10/2019: Final Gazette dissolved following liquidation.