Company NameWynyard School House Limited
Company StatusDissolved
Company Number06173169
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years ago)
Dissolution Date30 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business And Tax Advisors Llp 10 Evoluti
Wynyard Park
Wynyard
TS22 5TB
Director NameJoseph Musgrave
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Secretary NameMr Joseph Christopher Musgrave
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvolution Business And Tax Advisors Llp 10 Evoluti
Wynyard Park
Wynyard
TS22 5TB
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Telephone01740 644399
Telephone regionSedgefield

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£44,954
Cash£36,114
Current Liabilities£68,487

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 May 2007Delivered on: 31 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The school house wynyard billingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 May 2007Delivered on: 18 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2018Final Gazette dissolved following liquidation (1 page)
31 August 2018Return of final meeting in a members' voluntary winding up (12 pages)
12 April 2018Appointment of a voluntary liquidator (3 pages)
28 March 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 28 March 2018 (2 pages)
27 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-15
(1 page)
27 March 2018Declaration of solvency (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Termination of appointment of a director (1 page)
13 December 2016Termination of appointment of a director (1 page)
12 December 2016Termination of appointment of Joseph Christopher Musgrave as a secretary on 31 March 2015 (1 page)
12 December 2016Termination of appointment of Joseph Christopher Musgrave as a secretary on 31 March 2015 (1 page)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Director's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages)
22 March 2012Director's details changed for Joseph Musgrave on 1 October 2010 (2 pages)
22 March 2012Director's details changed for Joseph Musgrave on 1 October 2010 (2 pages)
22 March 2012Secretary's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 March 2012Secretary's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages)
22 March 2012Director's details changed for Joseph Musgrave on 1 October 2010 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from jcm house, royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
12 May 2009Registered office changed on 12/05/2009 from jcm house, royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Registered office changed on 21/03/07 from: vantis, new exchange buildings queens square middlesbrough TS2 1AA (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: vantis, new exchange buildings queens square middlesbrough TS2 1AA (1 page)
21 March 2007Ad 20/03/07-20/03/07 £ si [email protected]=1 £ ic 1/2 (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Ad 20/03/07-20/03/07 £ si [email protected]=1 £ ic 1/2 (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
20 March 2007Incorporation (20 pages)
20 March 2007Incorporation (20 pages)