WYNCOTE DEVELOPMENTS PLC

Register to unlock more data on OkredoRegister

WYNCOTE DEVELOPMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02273414

Incorporation date

30/06/1988

Size

Full

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1988)
dot icon24/06/2013
Final Gazette dissolved following liquidation
dot icon24/03/2013
Liquidators' statement of receipts and payments to 2013-03-13
dot icon24/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/12/2012
Liquidators' statement of receipts and payments to 2012-12-14
dot icon20/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon04/04/2012
Statement of affairs with form 4.18
dot icon28/12/2011
Liquidators' statement of receipts and payments to 2011-12-14
dot icon26/06/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon12/09/2010
Termination of appointment of Graeme Jackson as a director
dot icon22/06/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon23/12/2009
Liquidators' statement of receipts and payments to 2009-12-14
dot icon23/06/2009
Liquidators' statement of receipts and payments to 2009-06-14
dot icon22/06/2009
Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
dot icon22/06/2009
Insolvency court order
dot icon22/06/2009
Appointment of a voluntary liquidator
dot icon23/12/2008
Liquidators' statement of receipts and payments to 2008-12-14
dot icon24/06/2008
Liquidators' statement of receipts and payments to 2008-12-14
dot icon13/02/2008
Miscellaneous
dot icon07/01/2008
Liquidators' statement of receipts and payments
dot icon17/12/2007
Miscellaneous
dot icon17/12/2007
Notice of ceasing to act as a voluntary liquidator
dot icon17/12/2007
Appointment of a voluntary liquidator
dot icon20/06/2007
Liquidators' statement of receipts and payments
dot icon27/12/2006
Liquidators' statement of receipts and payments
dot icon02/07/2006
Liquidators' statement of receipts and payments
dot icon11/01/2006
Liquidators' statement of receipts and payments
dot icon29/12/2004
Registered office changed on 30/12/04 from: 30-32 pall mall liverpool L3 6AL
dot icon22/12/2004
Appointment of a voluntary liquidator
dot icon20/12/2004
Declaration of solvency
dot icon20/12/2004
Miscellaneous
dot icon20/12/2004
Resolutions
dot icon02/11/2004
Return made up to 03/10/04; full list of members
dot icon15/02/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 03/10/03; full list of members
dot icon12/10/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon20/03/2003
Particulars of mortgage/charge
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 03/10/02; full list of members
dot icon14/10/2002
Director's particulars changed
dot icon06/10/2002
Secretary resigned
dot icon22/08/2002
New secretary appointed
dot icon19/08/2002
Resolutions
dot icon09/08/2002
Auditor's resignation
dot icon28/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon21/01/2002
Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ
dot icon27/10/2001
Full accounts made up to 2001-03-31
dot icon16/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Return made up to 03/10/01; full list of members
dot icon09/10/2001
Director resigned
dot icon07/10/2001
New director appointed
dot icon07/10/2001
New director appointed
dot icon07/10/2001
Director resigned
dot icon27/08/2001
Director resigned
dot icon07/11/2000
Return made up to 03/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Particulars of mortgage/charge
dot icon11/05/2000
Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU
dot icon04/04/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon04/04/2000
New secretary appointed
dot icon04/04/2000
Secretary resigned;director resigned
dot icon23/11/1999
Particulars of mortgage/charge
dot icon28/10/1999
Return made up to 03/10/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon11/07/1999
New director appointed
dot icon30/03/1999
Particulars of mortgage/charge
dot icon17/12/1998
Particulars of mortgage/charge
dot icon11/12/1998
Particulars of mortgage/charge
dot icon19/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Secretary's particulars changed;director's particulars changed
dot icon03/11/1998
Director resigned
dot icon28/10/1998
Return made up to 03/10/98; no change of members
dot icon21/09/1998
Particulars of mortgage/charge
dot icon20/07/1998
Particulars of mortgage/charge
dot icon03/06/1998
Registered office changed on 04/06/98 from: 27-31 blandford street london W1H 3AD
dot icon11/05/1998
Particulars of mortgage/charge
dot icon22/04/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon02/11/1997
Return made up to 03/10/97; no change of members
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon17/04/1997
Declaration of satisfaction of mortgage/charge
dot icon09/04/1997
Declaration of satisfaction of mortgage/charge
dot icon09/04/1997
Declaration of satisfaction of mortgage/charge
dot icon09/04/1997
Declaration of satisfaction of mortgage/charge
dot icon09/04/1997
Declaration of satisfaction of mortgage/charge
dot icon03/02/1997
Declaration of satisfaction of mortgage/charge
dot icon03/02/1997
Declaration of satisfaction of mortgage/charge
dot icon03/02/1997
Declaration of satisfaction of mortgage/charge
dot icon03/02/1997
Declaration of satisfaction of mortgage/charge
dot icon27/01/1997
Particulars of mortgage/charge
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon14/10/1996
Return made up to 03/10/96; full list of members
dot icon09/07/1996
Particulars of mortgage/charge
dot icon09/07/1996
Particulars of mortgage/charge
dot icon31/03/1996
Director's particulars changed
dot icon10/10/1995
Return made up to 03/10/95; no change of members
dot icon10/10/1995
Director's particulars changed
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon06/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 03/10/94; no change of members
dot icon13/10/1994
Location of register of members address changed
dot icon13/10/1994
Secretary's particulars changed;director's particulars changed
dot icon12/07/1994
Full accounts made up to 1994-03-31
dot icon08/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon07/02/1994
Particulars of mortgage/charge
dot icon21/10/1993
Return made up to 03/10/93; full list of members
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon09/11/1992
Secretary resigned
dot icon15/10/1992
Return made up to 03/10/92; no change of members
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon14/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Director resigned
dot icon07/04/1992
Memorandum and Articles of Association
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 03/10/91; no change of members
dot icon12/06/1991
New director appointed
dot icon05/04/1991
Particulars of mortgage/charge
dot icon28/10/1990
Certificate of authorisation to commence business and borrow
dot icon28/10/1990
Application to commence business
dot icon15/10/1990
Return made up to 03/10/90; full list of members
dot icon24/09/1990
Secretary resigned;new secretary appointed
dot icon23/08/1990
Full accounts made up to 1990-03-31
dot icon27/07/1990
Particulars of mortgage/charge
dot icon15/05/1990
Full accounts made up to 1989-03-31
dot icon13/05/1990
New director appointed
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon08/04/1990
Registered office changed on 09/04/90 from: 9 the drive hove BN3 3JE
dot icon01/01/1990
Certificate of change of name
dot icon07/09/1988
New director appointed
dot icon21/08/1988
Certificate of change of name
dot icon17/08/1988
Secretary resigned;new secretary appointed
dot icon17/08/1988
Director resigned;new director appointed
dot icon17/08/1988
Registered office changed on 18/08/88 from: 2 baches st london N1 6UB
dot icon30/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2003
dot iconLast change occurred
30/03/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2003
dot iconNext account date
30/03/2004
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Graeme
Director
03/09/2001 - 26/11/2007
41
Ankers, Neil Murray
Director
03/09/2001 - Present
43
Tillard, Richard Peregrine
Director
05/07/1999 - 31/05/2003
21
Diemer, David Anthony
Director
30/09/2003 - 06/02/2004
62
Hughes, Elizabeth Jane
Director
16/04/2002 - 23/04/2002
-

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 WYNCOTE DEVELOPMENTS PLC

WYNCOTE DEVELOPMENTS PLC is an(a) Dissolved company incorporated on 30/06/1988 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. There are currently 2 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 WYNCOTE DEVELOPMENTS PLC?

toggle

WYNCOTE DEVELOPMENTS PLC is currently Dissolved. It was registered on 30/06/1988 and dissolved on 24/06/2013.

Where is WYNCOTE DEVELOPMENTS PLC located?

toggle

WYNCOTE DEVELOPMENTS PLC is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does WYNCOTE DEVELOPMENTS PLC do?

toggle

WYNCOTE DEVELOPMENTS PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WYNCOTE DEVELOPMENTS PLC?

toggle

The latest filing was on 24/06/2013: Final Gazette dissolved following liquidation.