Wynyard Park
Wynyard
TS22 5TB
Director Name | Joseph Musgrave |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
Secretary Name | Mr Joseph Christopher Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolution Business And Tax Advisors Llp 10 Evoluti Wynyard Park Wynyard TS22 5TB |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Telephone | 01740 644399 |
---|---|
Telephone region | Sedgefield |
Registered Address | 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £44,954 |
Cash | £36,114 |
Current Liabilities | £68,487 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 May 2007 | Delivered 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 2007 | Delivered 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 |
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 April 2018 | Appointment of a voluntary liquidator (3 pages) |
28 March 2018 | Registered 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 2018 | Resolutions
|
27 March 2018 | Declaration of solvency (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Termination of appointment of a director (1 page) |
13 December 2016 | Termination of appointment of a director (1 page) |
12 December 2016 | Termination of appointment of Joseph Christopher Musgrave as a secretary on 31 March 2015 (1 page) |
12 December 2016 | Termination of appointment of Joseph Christopher Musgrave as a secretary on 31 March 2015 (1 page) |
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Director's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages) |
22 March 2012 | Director's details changed for Joseph Musgrave on 1 October 2010 (2 pages) |
22 March 2012 | Director's details changed for Joseph Musgrave on 1 October 2010 (2 pages) |
22 March 2012 | Secretary's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Secretary's details changed for Mr Joseph Christopher Musgrave on 12 December 2010 (2 pages) |
22 March 2012 | Director's details changed for Joseph Musgrave on 1 October 2010 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house, royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from jcm house, royce avenue cowpen industrial estate billingham TS23 4BX (1 page) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: vantis, new exchange buildings queens square middlesbrough TS2 1AA (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: vantis, new exchange buildings queens square middlesbrough TS2 1AA (1 page) |
21 March 2007 | Ad 20/03/07-20/03/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Ad 20/03/07-20/03/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
20 March 2007 | Incorporation (20 pages) |
20 March 2007 | Incorporation (20 pages) |