WYN UK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

WYN UK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01100599

Incorporation date

08/03/1973

Size

Dormant

Contacts

Registered address

Registered address

101 Wigmore Street, London W1U 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1973)
dot icon21/05/2013
Final Gazette dissolved following liquidation
dot icon21/02/2013
Return of final meeting in a members' voluntary winding up
dot icon08/10/2012
Declaration of solvency
dot icon08/10/2012
Insolvency resolution
dot icon08/10/2012
Insolvency resolution
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Appointment of a voluntary liquidator
dot icon27/03/2012
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/03/2012
Resolutions
dot icon23/03/2012
Registered office address changed from Wyndham International 65 Duke Street London W1K 5AJ on 2012-03-23
dot icon31/10/2011
Director's details changed for Mr Michael John Pegler on 2011-09-28
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/02/2011
Full accounts made up to 2009-12-31
dot icon01/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon24/02/2010
Full accounts made up to 2008-12-31
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon12/08/2009
Director and Secretary's Change of Particulars / peter stoll / 19/12/2008 / HouseName/Number was: 45, now: 7; Street was: kenway road, now: selwood terrace; Post Code was: SW5 0RE, now: SW7 3QN
dot icon24/11/2008
Return made up to 27/10/08; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 27/10/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon30/07/2007
Director's particulars changed
dot icon27/06/2007
Secretary's particulars changed;director's particulars changed
dot icon19/12/2006
Return made up to 27/10/06; full list of members
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New secretary appointed
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Secretary resigned
dot icon07/06/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
Director resigned
dot icon28/04/2006
New director appointed
dot icon28/11/2005
Return made up to 27/10/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon30/10/2004
Return made up to 27/10/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon31/10/2003
Return made up to 27/10/03; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD
dot icon12/03/2003
Auditor's resignation
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Return made up to 27/10/02; full list of members
dot icon19/11/2002
New director appointed
dot icon13/09/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon28/11/2001
Return made up to 27/10/01; full list of members
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/07/2001
Director resigned
dot icon08/03/2001
Director's particulars changed
dot icon15/12/2000
Return made up to 27/10/00; full list of members
dot icon15/12/2000
Director resigned
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
Director resigned
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA
dot icon09/03/2000
Auditor's resignation
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon10/02/2000
Certificate of change of name
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon08/11/1999
Return made up to 27/10/99; full list of members
dot icon28/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon14/10/1999
Director resigned
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon05/08/1999
New director appointed
dot icon21/07/1999
Director's particulars changed
dot icon05/05/1999
Full accounts made up to 1997-12-31
dot icon25/04/1999
Director's particulars changed
dot icon03/12/1998
Secretary's particulars changed
dot icon20/11/1998
Return made up to 27/10/98; full list of members
dot icon31/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon30/10/1997
Return made up to 27/10/97; full list of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New director appointed
dot icon08/01/1997
Full accounts made up to 1995-12-31
dot icon13/11/1996
Return made up to 27/10/96; full list of members
dot icon08/07/1996
Director resigned
dot icon11/06/1996
Particulars of mortgage/charge
dot icon30/11/1995
Return made up to 27/10/95; full list of members
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 27/10/94; full list of members
dot icon11/11/1994
Registered office changed on 11/11/94 from: 18 grosvenor street london W1X 9FD
dot icon07/11/1994
Resolutions
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon08/10/1994
Particulars of mortgage/charge
dot icon27/09/1994
Particulars of mortgage/charge
dot icon06/09/1994
Particulars of mortgage/charge
dot icon30/08/1994
New director appointed
dot icon28/02/1994
Full accounts made up to 1993-04-30
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon13/01/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon01/12/1993
Director's particulars changed
dot icon01/12/1993
Director's particulars changed
dot icon25/11/1993
Return made up to 27/10/93; full list of members
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon02/03/1993
Secretary resigned;new secretary appointed
dot icon18/12/1992
Certificate of change of name
dot icon16/11/1992
Return made up to 27/10/92; full list of members
dot icon02/10/1992
Registered office changed on 02/10/92 from: apolla house 56 new bond street london W1Y 9DG
dot icon02/04/1992
Director resigned
dot icon06/03/1992
Full accounts made up to 1991-04-30
dot icon31/01/1992
Return made up to 27/10/91; full list of members
dot icon06/06/1991
New director appointed
dot icon10/05/1991
Director resigned
dot icon10/05/1991
Director resigned
dot icon07/05/1991
Full accounts made up to 1990-04-30
dot icon07/03/1991
Return made up to 31/12/90; full list of members
dot icon28/08/1990
Registered office changed on 28/08/90 from: garfield house 86-88 edgware road london W2 2EA
dot icon16/08/1990
Particulars of mortgage/charge
dot icon26/06/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
New director appointed
dot icon26/06/1990
New director appointed
dot icon26/06/1990
New director appointed
dot icon06/06/1990
Registered office changed on 06/06/90 from: 18 grosvenor street london W1X 9FD
dot icon07/02/1990
Return made up to 27/10/89; full list of members
dot icon31/01/1990
Resolutions
dot icon17/01/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Full accounts made up to 1989-04-30
dot icon04/01/1990
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon25/09/1989
Particulars of mortgage/charge
dot icon09/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1989
Resolutions
dot icon10/04/1989
Particulars of mortgage/charge
dot icon05/02/1989
Full accounts made up to 1988-04-30
dot icon11/07/1988
Particulars of mortgage/charge
dot icon07/06/1988
Particulars of mortgage/charge
dot icon02/06/1988
Particulars of mortgage/charge
dot icon28/04/1988
Return made up to 02/03/88; full list of members
dot icon28/04/1988
Return made up to 31/12/87; full list of members
dot icon14/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon14/04/1988
Director resigned
dot icon17/03/1988
Full accounts made up to 1987-04-30
dot icon17/03/1988
Registered office changed on 17/03/88 from: 8 queen street mayfair london W1X 7PH
dot icon19/01/1988
Particulars of mortgage/charge
dot icon13/01/1988
Particulars of mortgage/charge
dot icon11/01/1988
Particulars of mortgage/charge
dot icon11/01/1988
Particulars of mortgage/charge
dot icon09/07/1987
Director resigned
dot icon12/05/1987
Return made up to 04/12/86; full list of members
dot icon24/04/1987
Particulars of mortgage/charge
dot icon11/04/1987
Full accounts made up to 1986-04-30
dot icon03/03/1987
Particulars of mortgage/charge
dot icon22/09/1986
Particulars of mortgage/charge
dot icon15/09/1986
Director resigned;new director appointed
dot icon03/09/1986
Particulars of mortgage/charge
dot icon25/07/1986
Particulars of mortgage/charge
dot icon20/06/1986
Return made up to 04/12/85; full list of members
dot icon14/06/1986
Full accounts made up to 1985-04-30
dot icon22/08/1973
Certificate of change of name
dot icon08/03/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoll, Peter Huston
Secretary
24/08/2006 - Present
11
Bonella, Richard John Murray
Secretary
29/01/1993 - 31/03/2000
11
Pegler, Michael John
Director
26/04/2006 - Present
155
Tutty, Roy James
Director
09/07/1999 - 24/04/2006
30
Solls, Mark Alan
Director
31/10/2002 - 24/04/2006
5

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 WYN UK DEVELOPMENTS LIMITED

WYN UK DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 08/03/1973 with the registered office located at 101 Wigmore Street, London W1U 1QU. 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 WYN UK DEVELOPMENTS LIMITED?

toggle

WYN UK DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 08/03/1973 and dissolved on 21/05/2013.

Where is WYN UK DEVELOPMENTS LIMITED located?

toggle

WYN UK DEVELOPMENTS LIMITED is registered at 101 Wigmore Street, London W1U 1QU.

What does WYN UK DEVELOPMENTS LIMITED do?

toggle

WYN UK DEVELOPMENTS LIMITED operates in the Renting of construction or demolition equipment with operator (45.50 - SIC 2003) sector.

What is the latest filing for WYN UK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/05/2013: Final Gazette dissolved following liquidation.