Company NameWyncote Group Plc
Company StatusDissolved
Company Number01409911
CategoryPublic Limited Company
Incorporation Date17 January 1979(45 years, 3 months ago)
Dissolution Date4 April 2013 (11 years ago)
Previous NamesPazbourne Limited and Wyncote Developments Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusClosed
Appointed14 March 2000(21 years, 2 months after company formation)
Appointment Duration13 years (closed 04 April 2013)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(22 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 04 April 2013)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Director NameChristopher Paul Baron
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 8 months after company formation)
Appointment Duration6 months (resigned 02 April 1992)
RoleSolicitor
Correspondence Address7 The Drive
Hove
East Sussex
BN3 3JS
Director NameJohn Alan Farmer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 September 2001)
RoleCompany Director
Correspondence AddressLa Hure La Rue De La Motte
St Martin
Guernsey
Channel Islands
GY4 6ER
Director NameMr Christopher John Gilbert
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 October 1998)
RoleJoint M D
Country of ResidenceEngland
Correspondence Address1 Cedar Chase
Cross Lane, Findon
Worthing
West Sussex
BN14 0US
Director NameDavid John Peters
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 March 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCulverden Norlington Lane
Ringmer
Lewes
East Sussex
BN8 5SH
Secretary NameDavid John Peters
NationalityBritish
StatusResigned
Appointed03 October 1991(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulverden Norlington Lane
Ringmer
Lewes
East Sussex
BN8 5SH
Director NameMr Andrew Lawrence Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(16 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2001)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressTwenty Pence Cottage Twenty
Pence Road Wilburton
Ely
Cambridgeshire
CB6 3PX
Director NameMartin Devetta
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 January 2000)
RoleEngineer Conpany Director
Correspondence AddressLinden
Regents Walk
Ascot
Berks
SL5 9JQ
Director NameConor John Anthony O Brien
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 January 2000)
RoleAccountant
Correspondence AddressGorsefield House
Newtown Common
Newbury
Berkshire
RG20 9BE
Director NameRichard Upton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Grouet
La Rue Du Grouet
St Brelade
Jersey
JE3 8HL
Director NameMr Richard Peregrine Tillard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address"Southam"
South Chailey
Lewes
East Sussex
BN8 4QJ
Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(22 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,141,189
Current Liabilities£4,147,383

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
14 January 2013Liquidators statement of receipts and payments to 19 December 2012 (5 pages)
14 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
14 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (5 pages)
4 January 2013Liquidators statement of receipts and payments to 14 December 2012 (5 pages)
4 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2013Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
4 January 2013Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
4 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2012Liquidators' statement of receipts and payments to 14 June 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 14 June 2012 (5 pages)
26 June 2012Liquidators statement of receipts and payments to 14 June 2012 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
29 December 2011Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
29 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
27 June 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
13 September 2010Termination of appointment of Graeme Jackson as a director (1 page)
13 September 2010Termination of appointment of Graeme Jackson as a director (1 page)
23 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
24 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (5 pages)
24 December 2009Liquidators statement of receipts and payments to 14 December 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 14 June 2009 (5 pages)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
24 June 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 14 June 2009 (5 pages)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Court order insolvency:replacement of liquidator (8 pages)
23 June 2009Court order insolvency:replacement of liquidator (8 pages)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Appointment of a voluntary liquidator (1 page)
24 December 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
3 July 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
3 July 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
8 January 2008Liquidators' statement of receipts and payments (5 pages)
8 January 2008Liquidators statement of receipts and payments (5 pages)
8 January 2008Liquidators' statement of receipts and payments (5 pages)
18 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2007C/O replacement of liquidator (3 pages)
18 December 2007C/O replacement of liquidator (3 pages)
18 December 2007Appointment of a voluntary liquidator (1 page)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators' statement of receipts and payments (5 pages)
28 December 2006Liquidators' statement of receipts and payments (5 pages)
3 July 2006Liquidators' statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators' statement of receipts and payments (5 pages)
22 December 2005Liquidators' statement of receipts and payments (5 pages)
22 December 2005Liquidators' statement of receipts and payments (5 pages)
22 December 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Appointment of a voluntary liquidator (1 page)
5 January 2005Authorisation of liquidators (1 page)
5 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2005Authorisation of liquidators (1 page)
5 January 2005Appointment of a voluntary liquidator (1 page)
5 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2004Registered office changed on 30/12/04 from: 30-32 pall mall liverpool L3 6AL (1 page)
30 December 2004Registered office changed on 30/12/04 from: 30-32 pall mall liverpool L3 6AL (1 page)
21 December 2004Declaration of solvency (3 pages)
21 December 2004Declaration of solvency (3 pages)
3 November 2004Return made up to 03/10/04; full list of members (7 pages)
3 November 2004Return made up to 03/10/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 March 2003 (16 pages)
4 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 March 2002 (16 pages)
5 November 2002Full accounts made up to 31 March 2002 (16 pages)
15 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
3 September 2002Resolutions
  • RES13 ‐ Auditors appointed 14/08/02
(1 page)
3 September 2002Resolutions
  • RES13 ‐ Auditors appointed 14/08/02
(1 page)
28 August 2002Auditor's resignation (1 page)
28 August 2002Auditor's resignation (1 page)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
10 October 2001Return made up to 03/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2001Return made up to 03/10/01; full list of members (7 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 November 2000Return made up to 03/10/00; full list of members (7 pages)
8 November 2000Full group accounts made up to 31 March 2000 (19 pages)
8 November 2000Return made up to 03/10/00; full list of members (7 pages)
8 November 2000Full group accounts made up to 31 March 2000 (19 pages)
12 May 2000Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU (1 page)
12 May 2000Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
29 October 1999Return made up to 03/10/99; full list of members (8 pages)
29 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1999Full group accounts made up to 31 December 1998 (16 pages)
4 August 1999Full group accounts made up to 31 December 1998 (16 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
11 November 1998Secretary's particulars changed;director's particulars changed (1 page)
11 November 1998Secretary's particulars changed;director's particulars changed (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
29 October 1998Return made up to 03/10/98; no change of members (4 pages)
29 October 1998Return made up to 03/10/98; no change of members (4 pages)
4 June 1998Registered office changed on 04/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
4 June 1998Registered office changed on 04/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
30 April 1998Full group accounts made up to 31 December 1997 (12 pages)
30 April 1998Full group accounts made up to 31 December 1997 (12 pages)
19 December 1997£ ic 452500/442500 23/10/97 £ sr [email protected]=10000 (1 page)
19 December 1997£ ic 452500/442500 23/10/97 £ sr [email protected]=10000 (1 page)
11 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
11 November 1997£ ic 462500/452500 28/10/97 £ sr [email protected]=10000 (1 page)
11 November 1997£ ic 462500/452500 28/10/97 £ sr [email protected]=10000 (1 page)
11 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
3 November 1997Return made up to 03/10/97; full list of members (6 pages)
3 November 1997Return made up to 03/10/97; full list of members (6 pages)
13 October 1997Full group accounts made up to 31 March 1997 (15 pages)
13 October 1997Full group accounts made up to 31 March 1997 (15 pages)
22 May 1997£ ic 487500/462500 15/04/97 £ sr [email protected]=25000 (1 page)
22 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 May 1997£ ic 487500/462500 15/04/97 £ sr [email protected]=25000 (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
15 October 1996Return made up to 03/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 October 1996Return made up to 03/10/96; no change of members (4 pages)
17 September 1996Full group accounts made up to 31 March 1996 (15 pages)
17 September 1996Full group accounts made up to 31 March 1996 (15 pages)
1 April 1996Director's particulars changed (1 page)
1 April 1996Director's particulars changed (1 page)
18 January 1996S-div 19/12/95 (1 page)
18 January 1996S-div 19/12/95 (1 page)
16 January 1996Memorandum and Articles of Association (9 pages)
16 January 1996Memorandum and Articles of Association (9 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 03/10/95; full list of members (6 pages)
20 July 1995Particulars of contract relating to shares (4 pages)
20 July 1995Ad 29/06/95--------- £ si 243750@1=243750 £ ic 231250/475000 (2 pages)
20 July 1995Ad 29/06/95--------- £ si 243750@1=243750 £ ic 231250/475000 (2 pages)
20 July 1995Ad 29/06/95--------- £ si 12500@1=12500 £ ic 475000/487500 (2 pages)
20 July 1995Ad 29/06/95--------- £ si 12500@1=12500 £ ic 475000/487500 (2 pages)
20 July 1995Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
20 July 1995Particulars of contract relating to shares (3 pages)
20 July 1995Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
5 July 1995New director appointed (2 pages)
5 July 1995Full group accounts made up to 31 March 1995 (15 pages)
5 July 1995Full group accounts made up to 31 March 1995 (15 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
30 June 1995Memorandum and Articles of Association (8 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
30 June 1995Memorandum and Articles of Association (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (128 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
22 October 1993Return made up to 03/10/93; change of members (6 pages)
28 May 1987Certificate of re-registration from Private to Public Limited Company (1 page)
28 May 1987Certificate of re-registration from Private to Public Limited Company (1 page)