WYCOMBE AS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

WYCOMBE AS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03469577

Incorporation date

20/11/1997

Size

Full

Contacts

Registered address

Registered address

C/O RSM TENON, 81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon09/01/2015
Final Gazette dissolved following liquidation
dot icon09/10/2014
Return of final meeting in a members' voluntary winding up
dot icon23/01/2014
Liquidators' statement of receipts and payments to 2013-11-19
dot icon06/12/2012
Appointment of a voluntary liquidator
dot icon06/12/2012
Resolutions
dot icon06/12/2012
Declaration of solvency
dot icon15/11/2012
Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 2012-11-16
dot icon15/11/2012
Termination of appointment of Newmedia Spark Directors Ltd as a director on 2012-11-16
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Paul Spencer Greenfield as a director on 2012-10-16
dot icon26/09/2012
Cancellation of shares. Statement of capital on 2012-09-27
dot icon26/09/2012
Resolutions
dot icon26/09/2012
Purchase of own shares.
dot icon19/09/2012
Statement of capital on 2012-09-20
dot icon19/09/2012
Resolutions
dot icon19/09/2012
Statement by directors
dot icon19/09/2012
Solvency statement dated 14/09/12
dot icon19/09/2012
Resolutions
dot icon27/08/2012
Registered office address changed from Aspex House 44-45 Oxford Street High Wycombe Buckinghamshire HP11 2DJ on 2012-08-28
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/08/2012
Certificate of change of name
dot icon07/08/2012
Change of name notice
dot icon01/08/2012
Termination of appointment of Peter George Harverson as a director on 2012-07-31
dot icon22/03/2012
Full accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon10/03/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon02/12/2009
Director's details changed for Peter George Harverson on 2009-12-01
dot icon02/12/2009
Director's details changed for John Charles Lancaster on 2009-12-01
dot icon02/12/2009
Director's details changed for Newmedia Spark Directors Ltd on 2009-12-01
dot icon02/12/2009
Director's details changed for Dr Ian Paul Jalowiecki on 2009-12-01
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon15/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/03/2009
Ad 26/02/09\gbp si [email protected]=2149.49\gbp ic 34808.5/36957.99\
dot icon08/03/2009
Nc inc already adjusted 26/02/09
dot icon08/03/2009
Resolutions
dot icon03/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon17/11/2008
Appointment terminated director nigel horne
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon06/05/2008
Appointment terminated director john elliott
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon27/12/2007
Particulars of mortgage/charge
dot icon15/11/2007
Return made up to 15/11/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon02/10/2007
Director resigned
dot icon11/07/2007
Registered office changed on 12/07/07 from: rapid house 40 oxford road high wycombe buckinghamshire HP11 2EE
dot icon09/01/2007
Return made up to 15/11/06; full list of members
dot icon12/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/09/2006
Particulars of mortgage/charge
dot icon16/03/2006
Miscellaneous
dot icon16/03/2006
Auditor's resignation
dot icon14/11/2005
Return made up to 15/11/05; full list of members
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon06/07/2005
Particulars of mortgage/charge
dot icon26/04/2005
Registered office changed on 27/04/05 from: york house cottingley business park bradford west yorkshire BD16 1PF
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/04/2005
Declaration of satisfaction of mortgage/charge
dot icon24/02/2005
Return made up to 21/11/04; change of members
dot icon11/01/2005
Particulars of mortgage/charge
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon27/05/2004
Certificate of change of name
dot icon24/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/04/2004
Particulars of contract relating to shares
dot icon12/04/2004
Ad 11/03/04--------- £ si [email protected]=18607 £ ic 16200/34807
dot icon29/03/2004
Memorandum and Articles of Association
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon23/03/2004
Return made up to 21/11/03; full list of members
dot icon23/03/2004
Nc inc already adjusted 27/02/03
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Nc inc already adjusted 21/11/01
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon15/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon01/04/2003
New director appointed
dot icon08/02/2003
Full accounts made up to 2002-03-31
dot icon09/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
New secretary appointed
dot icon08/12/2002
Return made up to 21/11/02; no change of members
dot icon11/11/2002
Particulars of mortgage/charge
dot icon27/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Director resigned
dot icon15/07/2002
Director resigned
dot icon11/07/2002
Declaration of mortgage charge released/ceased
dot icon26/06/2002
New secretary appointed
dot icon26/06/2002
Secretary resigned
dot icon12/06/2002
New director appointed
dot icon08/04/2002
Memorandum and Articles of Association
dot icon04/04/2002
Secretary resigned;director resigned
dot icon04/04/2002
New secretary appointed
dot icon05/02/2002
S-div 30/01/02
dot icon01/02/2002
Return made up to 21/11/01; full list of members
dot icon14/12/2001
Particulars of mortgage/charge
dot icon10/12/2001
Particulars of mortgage/charge
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon04/12/2001
Resolutions
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon04/10/2001
Director resigned
dot icon12/09/2001
Registered office changed on 13/09/01 from: sanderson houses, oxford road, denham, uxbridge middlesex UB9 4DX
dot icon02/09/2001
New director appointed
dot icon22/07/2001
Registered office changed on 23/07/01 from: york house cottingley business park bradford west yorkshire BD6 1PF
dot icon17/06/2001
Memorandum and Articles of Association
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon28/01/2001
Return made up to 21/11/00; full list of members
dot icon09/01/2001
Ad 16/10/00--------- £ si [email protected]=45 £ ic 10733/10778
dot icon09/01/2001
Registered office changed on 10/01/01 from: york house 249 manningham lane bradford west yorkshire BD8 7EW
dot icon07/09/2000
-
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Resolutions
dot icon28/08/2000
Ad 03/08/00--------- £ si [email protected]=392 £ ic 10341/10733
dot icon28/08/2000
£ nc 11398/12024 03/08/00
dot icon14/06/2000
New director appointed
dot icon14/06/2000
Resolutions
dot icon04/06/2000
Ad 02/05/00--------- £ si [email protected]=64 £ ic 10277/10341
dot icon19/04/2000
Ad 17/03/00--------- £ si [email protected]=2277 £ ic 8000/10277
dot icon19/04/2000
Nc inc already adjusted 17/03/00
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon10/04/2000
Certificate of change of name
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon03/04/2000
Resolutions
dot icon02/04/2000
New director appointed
dot icon08/03/2000
Memorandum and Articles of Association
dot icon01/03/2000
Secretary's particulars changed;director's particulars changed
dot icon01/03/2000
Ad 03/02/00--------- £ si [email protected]=500 £ ic 7500/8000
dot icon01/03/2000
Resolutions
dot icon27/02/2000
Ad 10/12/99--------- £ si 7497@1=7497 £ ic 3/7500
dot icon24/02/2000
New director appointed
dot icon09/12/1999
Particulars of mortgage/charge
dot icon22/11/1999
Return made up to 21/11/99; full list of members
dot icon25/01/1999
Return made up to 21/11/98; full list of members
dot icon25/01/1999
Accounts made up to 1998-11-30
dot icon25/01/1999
Ad 06/04/98--------- £ si 1@1=1 £ ic 2/3
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New secretary appointed;new director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Secretary resigned
dot icon20/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/11/1997 - 20/11/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/11/1997 - 20/11/1997
36021
Harverson, Peter George
Director
27/11/2002 - 30/07/2012
9
Longley, Michael Richard
Secretary
27/11/2002 - 27/09/2004
4
Krikelis, Anargyros, Dr
Secretary
20/11/1997 - 17/03/2002
-

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 WYCOMBE AS REALISATIONS LIMITED

WYCOMBE AS REALISATIONS LIMITED is an(a) Dissolved company incorporated on 20/11/1997 with the registered office located at C/O RSM TENON, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WYCOMBE AS REALISATIONS LIMITED?

toggle

WYCOMBE AS REALISATIONS LIMITED is currently Dissolved. It was registered on 20/11/1997 and dissolved on 09/01/2015.

Where is WYCOMBE AS REALISATIONS LIMITED located?

toggle

WYCOMBE AS REALISATIONS LIMITED is registered at C/O RSM TENON, 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does WYCOMBE AS REALISATIONS LIMITED do?

toggle

WYCOMBE AS REALISATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WYCOMBE AS REALISATIONS LIMITED?

toggle

The latest filing was on 09/01/2015: Final Gazette dissolved following liquidation.