WYNCOTE GROUP PLC

Register to unlock more data on OkredoRegister

WYNCOTE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01409911

Incorporation date

17/01/1979

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 30/04/1986)
dot icon04/04/2013
Final Gazette dissolved following liquidation
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2012-12-19
dot icon04/01/2013
Liquidators' statement of receipts and payments to 2012-12-14
dot icon04/01/2013
Return of final meeting in a members' voluntary winding up
dot icon26/06/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon29/12/2011
Liquidators' statement of receipts and payments to 2011-12-14
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon07/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon13/09/2010
Termination of appointment of Graeme Jackson as a director
dot icon23/06/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon24/12/2009
Liquidators' statement of receipts and payments to 2009-12-14
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-06-14
dot icon24/06/2009
Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
dot icon23/06/2009
Insolvency court order
dot icon23/06/2009
Appointment of a voluntary liquidator
dot icon24/12/2008
Liquidators' statement of receipts and payments to 2008-12-14
dot icon03/07/2008
Liquidators' statement of receipts and payments to 2008-12-14
dot icon14/02/2008
Miscellaneous
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon18/12/2007
Miscellaneous
dot icon18/12/2007
Notice of ceasing to act as a voluntary liquidator
dot icon18/12/2007
Appointment of a voluntary liquidator
dot icon21/06/2007
Liquidators' statement of receipts and payments
dot icon28/12/2006
Liquidators' statement of receipts and payments
dot icon03/07/2006
Liquidators' statement of receipts and payments
dot icon22/12/2005
Liquidators' statement of receipts and payments
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Appointment of a voluntary liquidator
dot icon05/01/2005
Miscellaneous
dot icon30/12/2004
Registered office changed on 30/12/04 from: 30-32 pall mall liverpool L3 6AL
dot icon21/12/2004
Declaration of solvency
dot icon03/11/2004
Return made up to 03/10/04; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 03/10/03; full list of members
dot icon17/06/2003
Director resigned
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 03/10/02; full list of members
dot icon15/10/2002
Director's particulars changed
dot icon03/09/2002
Resolutions
dot icon28/08/2002
Auditor's resignation
dot icon22/01/2002
Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ
dot icon28/10/2001
Full accounts made up to 2001-03-31
dot icon10/10/2001
Return made up to 03/10/01; full list of members
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Location of register of members address changed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon08/11/2000
Return made up to 03/10/00; full list of members
dot icon08/11/2000
Full group accounts made up to 2000-03-31
dot icon12/05/2000
Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU
dot icon05/04/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned;director resigned
dot icon06/03/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon29/10/1999
Return made up to 03/10/99; full list of members
dot icon29/10/1999
Director's particulars changed
dot icon04/08/1999
Full group accounts made up to 1998-12-31
dot icon06/07/1999
Resolutions
dot icon31/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon11/11/1998
Secretary's particulars changed;director's particulars changed
dot icon04/11/1998
Director resigned
dot icon29/10/1998
Return made up to 03/10/98; no change of members
dot icon04/06/1998
Registered office changed on 04/06/98 from: 27/31 blandford street london W1H 3AD
dot icon30/04/1998
Full group accounts made up to 1997-12-31
dot icon09/04/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon19/12/1997
£ ic 452500/442500 23/10/97 £ sr [email protected]=10000
dot icon11/11/1997
Resolutions
dot icon11/11/1997
£ ic 462500/452500 28/10/97 £ sr [email protected]=10000
dot icon03/11/1997
Return made up to 03/10/97; full list of members
dot icon13/10/1997
Full group accounts made up to 1997-03-31
dot icon22/05/1997
Resolutions
dot icon22/05/1997
£ ic 487500/462500 15/04/97 £ sr [email protected]=25000
dot icon18/04/1997
Declaration of satisfaction of mortgage/charge
dot icon10/04/1997
Declaration of satisfaction of mortgage/charge
dot icon28/01/1997
Particulars of mortgage/charge
dot icon15/10/1996
Return made up to 03/10/96; no change of members
dot icon15/10/1996
Location of register of members address changed
dot icon17/09/1996
Full group accounts made up to 1996-03-31
dot icon01/04/1996
Director's particulars changed
dot icon18/01/1996
S-div 19/12/95
dot icon16/01/1996
Memorandum and Articles of Association
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/10/1995
Return made up to 03/10/95; full list of members
dot icon11/10/1995
Director's particulars changed
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Particulars of contract relating to shares
dot icon20/07/1995
Ad 29/06/95--------- £ si 12500@1=12500 £ ic 475000/487500
dot icon20/07/1995
Ad 29/06/95--------- £ si 243750@1=243750 £ ic 231250/475000
dot icon05/07/1995
New director appointed
dot icon05/07/1995
Full group accounts made up to 1995-03-31
dot icon30/06/1995
Memorandum and Articles of Association
dot icon30/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Return made up to 03/10/94; no change of members
dot icon14/10/1994
Location of register of members address changed
dot icon14/10/1994
Secretary's particulars changed;director's particulars changed
dot icon13/07/1994
Full group accounts made up to 1994-03-31
dot icon15/01/1994
Particulars of mortgage/charge
dot icon22/10/1993
Return made up to 03/10/93; change of members
dot icon15/09/1993
Full group accounts made up to 1993-03-31
dot icon14/05/1993
£ ic 250000/231250 02/04/93 £ sr 18750@1=18750
dot icon23/04/1993
Declaration of satisfaction of mortgage/charge
dot icon01/04/1993
Resolutions
dot icon15/10/1992
Return made up to 03/10/92; full list of members
dot icon13/10/1992
Full group accounts made up to 1992-03-31
dot icon15/04/1992
Particulars of mortgage/charge
dot icon08/04/1992
Director resigned
dot icon02/04/1992
Ad 24/03/92--------- £ si 200000@1=200000 £ ic 50000/250000
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
£ nc 50000/1000000 24/03/92
dot icon05/11/1991
Full group accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 03/10/91; no change of members
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 group accounts made up to 1990-03-31
dot icon07/06/1990
Return made up to 12/10/89; full list of members
dot icon02/01/1990
Certificate of change of name
dot icon25/10/1989
Full accounts made up to 1989-03-31
dot icon15/08/1989
Director resigned;new director appointed
dot icon11/05/1989
Return made up to 26/09/88; full list of members
dot icon25/03/1989
Particulars of mortgage/charge
dot icon14/12/1988
Declaration of satisfaction of mortgage/charge
dot icon28/09/1988
Declaration of satisfaction of mortgage/charge
dot icon01/07/1988
Full accounts made up to 1988-03-31
dot icon14/06/1988
Return made up to 20/10/87; full list of members
dot icon01/03/1988
Particulars of mortgage/charge
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon01/10/1987
Full accounts made up to 1987-03-31
dot icon28/05/1987
Certificate of re-registration from Private to Public Limited Company
dot icon28/05/1987
Company type changed from pri to PLC
dot icon20/12/1986
Return made up to 25/11/86; full list of members
dot icon24/11/1986
Full accounts made up to 1986-03-31
dot icon26/07/1986
Particulars of mortgage/charge
dot icon30/04/1986
Return made up to 24/10/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2003
dot iconLast change occurred
31/03/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2003
dot iconNext account date
31/03/2004
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutherland, John Alexander
Secretary
14/03/2000 - Present
36
Ankers, Neil Murray
Director
03/09/2001 - Present
43
Jackson, Graeme
Director
03/09/2001 - 26/11/2007
41
Johnson, Andrew Lawrence, Mr.
Director
29/06/1995 - 10/09/2001
10
Upton, Richard
Director
22/12/1998 - 11/11/2000
15

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 GROUP PLC

WYNCOTE GROUP PLC is an(a) Dissolved company incorporated on 17/01/1979 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 GROUP PLC?

toggle

WYNCOTE GROUP PLC is currently Dissolved. It was registered on 17/01/1979 and dissolved on 04/04/2013.

Where is WYNCOTE GROUP PLC located?

toggle

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

What does WYNCOTE GROUP PLC do?

toggle

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

What is the latest filing for WYNCOTE GROUP PLC?

toggle

The latest filing was on 04/04/2013: Final Gazette dissolved following liquidation.