Dissolved 2017-09-29
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 Name | |
---|---|
WYE SOLUTIONS LIMITED | |
Legal Registered Office | |
HARRY WESTON ROAD COVENTRY CV3 2TX Other companies in BS48 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MARK PUGH |
||
MARC HILL |
||
KEITH ALEXANDER MCMILLAN |
||
SIMON PARKER |
||
KEVIN MARK PUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANDREW LLOYD |
Company Secretary | ||
MARK ANDREW LLOYD |
Director | ||
CHRISTOPHER MARK LYNN |
Director | ||
JANE MARIE LLOYD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016 | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 2 VYNES FARM TRENDLEWOOD WAY NAILSEA BRISTOL BS48 1SX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 81.7 | |
AR01 | 16/03/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
SH06 | 21/06/12 STATEMENT OF CAPITAL GBP 81.70 | |
AR01 | 16/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH ALEXANDER MCMILLAN | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON PARKER | |
SH01 | 19/09/11 STATEMENT OF CAPITAL GBP 83 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 16/05/11 STATEMENT OF CAPITAL GBP 62.50 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM POUND PLACE MITCHEL TROY COMMON MONMOUTH GWENT NP25 4JQ | |
AP03 | SECRETARY APPOINTED MR KEVIN MARK PUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LLOYD | |
AR01 | 16/03/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARC HILL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK PUGH / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LLOYD / 16/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW LLOYD / 16/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK LYNN | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
122 | DIV | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/03/00 | |
363s | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-16 |
Notices to Creditors | 2015-02-16 |
Resolutions for Winding-up | 2015-02-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
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
|
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WYE SOLUTIONS LIMITED | Event Date | 2015-02-11 |
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 Type | Appointment of Liquidators | |
Defending party | WYE SOLUTIONS LIMITED | Event Date | 2015-02-10 |
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 Type | Resolutions for Winding-up | |
Defending party | WYE SOLUTIONS LIMITED | Event Date | 2015-02-10 |
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. | |||
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. |