Company NameWyncote Developments Plc
Company StatusDissolved
Company Number02273414
CategoryPublic Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NamesAssetdeal Public Limited Company and Wyncote Regency Homes Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusClosed
Appointed14 March 2000(11 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 25 June 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(13 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 25 June 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(3 years, 3 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(3 years, 3 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(3 years, 3 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 NameMr Alistair Malcolm Grant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleProperty Developer
Correspondence AddressSmugglers Cottage Church Lane
Pagham
Bognor Regis
West Sussex
PO21 4NX
Director NameMr Michael Roy Horton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2001)
RoleProject Director
Correspondence AddressBlackbarn
Wittersham
Tenterden
Kent
TN30 7NR
Director NameMr Andrew Lawrence Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 September 2001)
RoleJoint
Country of ResidenceEngland
Correspondence AddressTwenty Pence Cottage Twenty
Pence Road Wilburton
Ely
Cambridgeshire
CB6 3PX
Director NameDavid John Peters
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 March 2000)
RoleCertifield Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCulverden Norlington Lane
Ringmer
Lewes
East Sussex
BN8 5SH
Secretary NameDavid John Peters
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 3 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 Richard Peregrine Tillard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2003)
RoleCorporate Manager
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(13 years, 2 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
Director NameElizabeth Jane Hughes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(13 years, 9 months after company formation)
Appointment Duration1 week (resigned 23 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Broadhurst Gardens
West Hampstead
London
NW6 3QT
Secretary NameMr Richard Peregrine Tillard
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Southam"
South Chailey
Lewes
East Sussex
BN8 4QJ
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(15 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Home Farm Close
Tempsford
Bedfordshire
SG19 2TX

Location

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

Financials

Year2014
Turnover£2,228,536
Gross Profit-£122,056
Net Worth£1,153,968
Current Liabilities£7,243,082

Accounts

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

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved following liquidation (1 page)
25 March 2013Liquidators' statement of receipts and payments to 13 March 2013 (6 pages)
25 March 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
25 March 2013Liquidators' statement of receipts and payments to 13 March 2013 (6 pages)
25 March 2013Liquidators statement of receipts and payments to 13 March 2013 (6 pages)
25 March 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
28 December 2012Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
28 December 2012Liquidators statement of receipts and payments to 14 December 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
21 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2012Notice to Registrar of Companies of Notice of disclaimer (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)
5 April 2012Statement of affairs with form 4.18 (5 pages)
5 April 2012Statement of affairs with form 4.18 (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 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)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Court order insolvency:replacement of liquidator (8 pages)
23 June 2009Appointment of a voluntary liquidator (1 page)
23 June 2009Court order insolvency:replacement of liquidator (8 pages)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (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)
25 June 2008Liquidators statement of receipts and payments to 14 December 2008 (5 pages)
25 June 2008Liquidators' statement of receipts and payments to 14 December 2008 (5 pages)
25 June 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 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007C/O replacement of liquidator (3 pages)
18 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2007C/O replacement of liquidator (3 pages)
18 December 2007Notice of ceasing to act as 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)
12 January 2006Liquidators' statement of receipts and payments (5 pages)
12 January 2006Liquidators' statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
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)
23 December 2004Appointment of a voluntary liquidator (1 page)
23 December 2004Appointment of a voluntary liquidator (1 page)
21 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2004Declaration of solvency (3 pages)
21 December 2004Res re specie (1 page)
21 December 2004Res re specie (1 page)
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)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 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)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
5 November 2002Full accounts made up to 31 March 2002 (19 pages)
5 November 2002Full accounts made up to 31 March 2002 (19 pages)
15 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Return made up to 03/10/02; full list of members (8 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
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 (12 pages)
28 October 2001Full accounts made up to 31 March 2001 (12 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Return made up to 03/10/01; full list of members
  • 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 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
8 November 2000Return made up to 03/10/00; full list of members (7 pages)
8 November 2000Return made up to 03/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
4 October 2000Particulars of mortgage/charge (4 pages)
4 October 2000Particulars of mortgage/charge (4 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 2000Secretary resigned;director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
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)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
4 August 1999Full accounts made up to 31 December 1998 (9 pages)
4 August 1999Full accounts made up to 31 December 1998 (9 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
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 (6 pages)
29 October 1998Return made up to 03/10/98; no change of members (6 pages)
22 September 1998Particulars of mortgage/charge (4 pages)
22 September 1998Particulars of mortgage/charge (4 pages)
21 July 1998Particulars of mortgage/charge (4 pages)
21 July 1998Particulars of mortgage/charge (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)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
23 April 1998Full accounts made up to 31 December 1997 (9 pages)
23 April 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1997Return made up to 03/10/97; no change of members (6 pages)
3 November 1997Return made up to 03/10/97; no change of members (6 pages)
14 October 1997Full accounts made up to 31 March 1997 (9 pages)
14 October 1997Full accounts made up to 31 March 1997 (9 pages)
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)
10 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)
10 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)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Particulars of mortgage/charge (5 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
29 October 1996Full accounts made up to 31 March 1996 (8 pages)
29 October 1996Full accounts made up to 31 March 1996 (8 pages)
15 October 1996Return made up to 03/10/96; full list of members (8 pages)
15 October 1996Return made up to 03/10/96; full list of members (8 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
1 April 1996Director's particulars changed (1 page)
1 April 1996Director's particulars changed (1 page)
11 October 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 03/10/95; no change of members (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (8 pages)
26 July 1995Full accounts made up to 31 March 1995 (8 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
7 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 July 1988Incorporation (15 pages)
1 July 1988Incorporation (15 pages)