Company NameWynyard Life Ltd
Company StatusDissolved
Company Number09771157
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 7 months ago)
Dissolution Date18 March 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMr Jonathan Tones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Wickets
Seaton Carew
Hartlepool
TS25 2BD

Location

Registered Address12 Halegrove Court Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

13 November 2015Delivered on: 19 November 2015
Persons entitled: Jonathan Tones

Classification: A registered charge
Particulars: The property defined as the "first property" being part of title number CE171426 and the property defined as the "second property" being part of the title number CE211499 in a contract made between wynyard park life limited and red co limited (1) and wynyard life limited (2) and dated 13 november 2015.
Outstanding

Filing History

18 March 2022Final Gazette dissolved following liquidation (1 page)
18 December 2021Return of final meeting in a members' voluntary winding up (12 pages)
30 March 2021Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 30 March 2021 (2 pages)
20 March 2021Appointment of a voluntary liquidator (3 pages)
20 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
20 March 2021Declaration of solvency (5 pages)
23 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
22 January 2020Appointment of Mr Joseph Christopher Musgrave as a director on 9 January 2020 (2 pages)
22 January 2020Termination of appointment of Jonathan Tones as a director on 9 January 2020 (1 page)
22 January 2020Registered office address changed from 15 the Wickets Seaton Carew Hartlepool TS25 2BD England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 22 January 2020 (1 page)
22 January 2020Appointment of Mr Trevor Cartner as a director on 9 January 2020 (2 pages)
12 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
11 August 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2017Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
13 May 2017Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Confirmation statement made on 9 September 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 9 September 2016 with updates (7 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2016Satisfaction of charge 097711570001 in full (4 pages)
3 December 2016Satisfaction of charge 097711570001 in full (4 pages)
28 September 2016Part of the property or undertaking has been released and no longer forms part of charge 097711570001 (5 pages)
28 September 2016Part of the property or undertaking has been released and no longer forms part of charge 097711570001 (5 pages)
28 September 2016Part of the property or undertaking has been released and no longer forms part of charge 097711570001 (5 pages)
28 September 2016Part of the property or undertaking has been released and no longer forms part of charge 097711570001 (5 pages)
28 September 2016Part of the property or undertaking has been released and no longer forms part of charge 097711570001 (5 pages)
28 September 2016Part of the property or undertaking has been released and no longer forms part of charge 097711570001 (5 pages)
28 September 2016Part of the property or undertaking has been released and no longer forms part of charge 097711570001 (5 pages)
28 September 2016Part of the property or undertaking has been released and no longer forms part of charge 097711570001 (5 pages)
30 July 2016Part of the property or undertaking has been released and no longer forms part of charge 097711570001 (5 pages)
30 July 2016Part of the property or undertaking has been released and no longer forms part of charge 097711570001 (5 pages)
3 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 2
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 2
(4 pages)
19 November 2015Registration of charge 097711570001, created on 13 November 2015 (38 pages)
19 November 2015Registration of charge 097711570001, created on 13 November 2015 (38 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)