Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYE SOLUTIONS LIMITED
Company Information for

WYE SOLUTIONS LIMITED

HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
03528134
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Wye Solutions Ltd
WYE SOLUTIONS LIMITED was founded on 1998-03-16 and had its registered office in Harry Weston Road. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
WYE SOLUTIONS LIMITED
 
Legal Registered Office
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in BS48
 
Filing Information
Company Number 03528134
Date formed 1998-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-09-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 10:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WYE SOLUTIONS LIMITED
The following companies were found which have the same name as WYE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WYE SOLUTIONS LLC 920 CLEAR LAKE CITY BLVD STE 800 WEBSTER TX 77598 Active Company formed on the 2017-09-27
Wye Solutions Ltd Maryland Unknown
WYE SOLUTIONS LTD 36 Fifth Avenue Havant HAMPSHIRE PO9 2PL Active Company formed on the 2021-04-19

Company Officers of WYE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MARK PUGH
Company Secretary 2011-05-06
MARC HILL
Director 2011-01-01
KEITH ALEXANDER MCMILLAN
Director 2012-04-27
SIMON PARKER
Director 2012-01-04
KEVIN MARK PUGH
Director 2005-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW LLOYD
Company Secretary 2005-10-07 2011-05-06
MARK ANDREW LLOYD
Director 1998-03-16 2011-05-06
CHRISTOPHER MARK LYNN
Director 2009-11-01 2009-12-01
JANE MARIE LLOYD
Company Secretary 1998-03-16 2005-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017
2016-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016
2015-12-094.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 2 VYNES FARM TRENDLEWOOD WAY NAILSEA BRISTOL BS48 1SX
2015-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-204.70DECLARATION OF SOLVENCY
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 81.7
2014-03-19AR0116/03/14 FULL LIST
2014-02-13AA30/09/13 TOTAL EXEMPTION SMALL
2013-04-10AR0116/03/13 FULL LIST
2013-01-29AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-21SH0621/06/12 STATEMENT OF CAPITAL GBP 81.70
2012-04-27AR0116/03/12 FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MR KEITH ALEXANDER MCMILLAN
2012-03-06AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-30AP01DIRECTOR APPOINTED MR SIMON PARKER
2011-11-23SH0119/09/11 STATEMENT OF CAPITAL GBP 83
2011-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-16SH0616/05/11 STATEMENT OF CAPITAL GBP 62.50
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM POUND PLACE MITCHEL TROY COMMON MONMOUTH GWENT NP25 4JQ
2011-05-06AP03SECRETARY APPOINTED MR KEVIN MARK PUGH
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY MARK LLOYD
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LLOYD
2011-03-18AR0116/03/11 FULL LIST
2011-03-03AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-04AP01DIRECTOR APPOINTED MR MARC HILL
2010-04-27AR0116/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK PUGH / 16/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LLOYD / 16/03/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW LLOYD / 16/03/2010
2010-03-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNN
2009-11-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK LYNN
2009-03-21363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-03-03AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-19122DIV
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-19363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-10363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-11-02288bSECRETARY RESIGNED
2005-11-02288aNEW SECRETARY APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-15363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-01363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-13363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-11-21225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2002-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/00
2000-03-28363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-03363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1998-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to WYE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-02-16
Notices to Creditors2015-02-16
Resolutions for Winding-up2015-02-16
Fines / Sanctions
No fines or sanctions have been issued against WYE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WYE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of WYE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYE SOLUTIONS LIMITED
Trademarks
We have not found any records of WYE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as WYE SOLUTIONS LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where WYE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWYE SOLUTIONS LIMITEDEvent Date2015-02-11
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the Company must send details in writing of any claim against the Company to Brett Barton and Tony Mitchell of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX (Tel: 02476 553700) by 12 March 2015. The Joint Liquidators also give notice pursuant to Rule 4.182A(6) that we intend to make a first and final dividend to creditors who have submitted claims by 12 March 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 10 February 2015. Office Holder details: Brett Barton and Tony Mitchell (IP Nos 9493 and 8203) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. For further details contact: Brett Barton or Tony Mitchell, Tel: 02476 553700.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWYE SOLUTIONS LIMITEDEvent Date2015-02-10
Brett Lee Barton and Tony Mitchell , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX : For further details contact: Brett Barton or Tony Mitchell, Tel: 02476 553700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWYE SOLUTIONS LIMITEDEvent Date2015-02-10
At a General Meeting of the members of the above named Company duly convened, and held at 16 Queen Square, Bristol BS1 4NT, on 10 February 2015 , at 9.45 am, the following Special Resolutions were duly passed:- That the Company be wound up voluntarily and that Brett Lee Barton and Tony Mitchell , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, (IP Nos 9493 and 8203) be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (the Act) to exercise the powers laid down in Schedule 4, Part I of the Act. For further details contact: Brett Barton or Tony Mitchell, Tel: 02476 553700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3