Hazel Grove
Stockport
Cheshire
SK7 5HL
Director Name | Umberto Tavini |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 January 2002) |
Role | Hotelier |
Correspondence Address | 34 Broadway Bramhall Stockport Cheshire SK7 3BT |
Director Name | Sheila Tavini |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 2002) |
Role | Secretary |
Correspondence Address | 34 Broadway Bramhall Stockport Cheshire SK7 3BT |
Secretary Name | Sheila Tavini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 October 2012) |
Role | Secretary |
Correspondence Address | 149 Buxton Road Stockport Cheshire SK2 6EL |
Director Name | Karl Tavini |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(2 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Broadoak Road Bramhall Stockport Cheshire SK7 3BW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | wycliffe-hotel.com |
---|---|
Telephone | 0161 4775395 |
Telephone region | Manchester |
Registered Address | 74 Edgeley Road Stockport Cheshire SK3 9NQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Wycliffe Newco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £422,147 |
Cash | £14,636 |
Current Liabilities | £188,191 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
16 November 2000 | Delivered on: 21 November 2000 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 November 2000 | Delivered on: 21 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a wycliffe villa hotel edgeley road stockport greater manchester t/no.CH11456 and CH56776 and the benefit of licences. 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 |
16 November 2000 | Delivered on: 21 November 2000 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 freehold property known as 137, 139 & 141 edgeley road edgeley stockport greater manchester title numbers CH26913, GM466870 and GM505203. 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 |
31 March 1998 | Delivered on: 21 April 1998 Satisfied on: 12 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 wyville close hazel grove stockport greater manchester t/n GM488477. Fully Satisfied |
29 December 1997 | Delivered on: 2 January 1998 Satisfied on: 12 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 edgeley road edgleley stockport greater manchester t/n-GM466870. Fully Satisfied |
29 December 1997 | Delivered on: 2 January 1998 Satisfied on: 12 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 edgeley road edgeley stockport greater manchester t/n-GM505203. Fully Satisfied |
29 December 1997 | Delivered on: 2 January 1998 Satisfied on: 12 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 edgeley road edgeley stockport greater manchester t/n-CH36371. Fully Satisfied |
29 December 1997 | Delivered on: 2 January 1998 Satisfied on: 12 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 edgeley road, edgeley, stockport, greater manchester title number CH26913. Fully Satisfied |
6 October 2023 | Appointment of Mr Mohammed Umraan Rafiq as a director on 30 August 2023 (2 pages) |
---|---|
15 September 2023 | Termination of appointment of Mark Tavini as a director on 30 August 2023 (1 page) |
7 September 2023 | Registration of charge 032991720010, created on 30 August 2023 (12 pages) |
7 September 2023 | Registration of charge 032991720009, created on 30 August 2023 (14 pages) |
19 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
11 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
28 January 2022 | Satisfaction of charge 8 in full (1 page) |
28 January 2022 | Satisfaction of charge 6 in full (1 page) |
28 January 2022 | Satisfaction of charge 7 in full (1 page) |
27 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 January 2018 | Notification of Wycliffe Newco Limited as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Notification of Wycliffe Newco Limited as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of Sheila Tavini as a secretary (2 pages) |
15 October 2012 | Termination of appointment of Karl Tavini as a director (2 pages) |
15 October 2012 | Termination of appointment of Karl Tavini as a director (2 pages) |
15 October 2012 | Termination of appointment of Sheila Tavini as a secretary (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 May 2012 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 31 May 2012 (2 pages) |
23 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 January 2010 | Director's details changed for Mark Tavini on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Karl Tavini on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Karl Tavini on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Karl Tavini on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mark Tavini on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mark Tavini on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 July 2008 | Return made up to 06/01/08; full list of members (4 pages) |
30 July 2008 | Return made up to 06/01/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 February 2007 | Return made up to 06/01/07; full list of members (8 pages) |
13 February 2007 | Return made up to 06/01/07; full list of members (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 August 2006 | Return made up to 06/01/06; full list of members
|
8 August 2006 | Return made up to 06/01/06; full list of members
|
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
19 January 2005 | Company name changed applecroft property services lim ited\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Company name changed applecroft property services lim ited\certificate issued on 19/01/05 (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
14 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
14 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
16 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
24 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 06/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 06/01/99; no change of members (4 pages) |
19 November 1998 | Ad 01/01/98--------- £ si 2@1 (2 pages) |
19 November 1998 | Ad 01/01/98--------- £ si 2@1 (2 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
6 January 1997 | Incorporation (14 pages) |
6 January 1997 | Incorporation (14 pages) |