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

WYKEHAM RESIDENTIAL LIMITED

HOLBETON, PLYMOUTH, PL8,
Company Registration Number
04164051
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Wykeham Residential Ltd
WYKEHAM RESIDENTIAL LIMITED was founded on 2001-02-20 and had its registered office in Holbeton. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
WYKEHAM RESIDENTIAL LIMITED
 
Legal Registered Office
HOLBETON
PLYMOUTH
 
Previous Names
WYKEHAM HOMES (TAVISTOCK) LIMITED07/01/2004
Filing Information
Company Number 04164051
Date formed 2001-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-16
Type of accounts DORMANT
Last Datalog update: 2017-08-19 05:44:04
Primary Source:Companies House
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.

Company Officers of WYKEHAM RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
ASHLEE ELLEN SCOTT
Director 2016-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS ORMOND STEVEN
Director 2015-02-12 2016-02-24
ASHLEE ELLEN SCOTT
Director 2012-05-03 2015-02-12
JOHN FRANCIS ORMOND STEVEN
Director 2001-02-20 2012-05-04
ROBERT DOUGLAS HOLDER
Company Secretary 2007-02-06 2008-07-17
STEVEN PAUL LEIGH
Company Secretary 2005-02-10 2007-09-30
HANNAH SHAW
Company Secretary 2007-02-06 2007-09-30
CAROL ANN COWE
Company Secretary 2003-09-19 2007-02-06
CHARLES ALFRED GURNEY
Director 2005-02-01 2006-01-09
ELIZABETH JANE LAMBOURNE
Company Secretary 2002-05-27 2003-09-19
ANDREW TIMOTHY SOUTHORN
Company Secretary 2001-09-06 2003-08-29
ANN MARIE KNOWLES
Company Secretary 2001-02-20 2002-05-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-02-20 2001-02-20
INSTANT COMPANIES LIMITED
Nominated Director 2001-02-20 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEE ELLEN SCOTT C.H.P. (PLYMOUTH) LTD Director 2016-11-29 CURRENT 2016-11-29 Active

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
2017-05-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-20DS01APPLICATION FOR STRIKING-OFF
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02AR0129/05/16 FULL LIST
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN
2016-09-02AP01DIRECTOR APPOINTED MISS ASHLEE ELLEN SCOTT
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2016
2016-07-20RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2015
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2015
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2014
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2013
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2013
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2012
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2011
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2012
2016-07-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2011
2016-07-20LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2016-07-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-01DS01APPLICATION FOR STRIKING-OFF
2016-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-01AR0129/05/15 FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEE SCOTT
2015-05-28AP01DIRECTOR APPOINTED MR JOHN FRANCIS ORMOND STEVEN
2015-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-12LIQ MISCINSOLVENCY:MISCELLANEOUS
2014-11-12LIQ MISCINSOLVENCY
2014-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012
2014-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2011
2014-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011
2014-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2011
2014-11-12RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100046,PR000996
2014-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2011
2014-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2011
2014-11-12RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100046,PR000996
2014-11-12RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100046,PR000996
2014-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011
2014-11-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2011
2014-07-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002877
2014-07-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002087
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0120/02/14 FULL LIST
2014-03-26AR0120/02/13 FULL LIST
2014-03-26AR0120/02/12 FULL LIST
2014-03-25AR0120/02/11 FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 52 FARADAY MILL BUSINESS PARK FARADAY ROAD PLYMOUTH PL4 0ST
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2014-03-25AP01DIRECTOR APPOINTED MISS ASHLEE ELLEN SCOTT
2014-03-25AR0120/02/10 FULL LIST
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM ALSTON HALL HOLBETON PLYMOUTH DEVON PL8 1HN UNITED KINGDOM
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-31LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 52 FARADAY MILL BUSINESS PARK, FARADAY ROAD PLYMOUTH PL4 0ST UNITED KINGDOM
2010-05-04LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-05-04LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-05-04LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-03-29LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-09-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 52 FARADAY MILL BUSINESS PARK FARADAY ROAD PLYMOUTH DEVON PL4 0ST
2009-02-20190LOCATION OF DEBENTURE REGISTER
2009-02-20353LOCATION OF REGISTER OF MEMBERS
2008-12-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM SHERWELL HOUSE 30 NORTH HILL PLYMOUTH PL4 8ET
2008-08-12AA31/03/07 TOTAL EXEMPTION SMALL
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY ROBERT HOLDER
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2008-03-01363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-01288bAPPOINTMENT TERMINATED SECRETARY HANNAH SHAW
2008-03-01288bAPPOINTMENT TERMINATED SECRETARY STEVEN LEIGH
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2007-03-21363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07288bSECRETARY RESIGNED
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23353LOCATION OF REGISTER OF MEMBERS
2006-02-23363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: ALSTON HALL HOLBETON ALSTON PLYMOUTH DEVON PL8 1HN
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-23363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WYKEHAM RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WYKEHAM RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-07 Outstanding WYKEHAM GROUP LIMITED
LEGAL CHARGE 2008-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-27 Outstanding VINE LEISURE LIMITED
COMMERCIAL MORTGAGE 2006-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2006-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2006-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2006-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2006-07-07 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF RENTAL ASSIGNMENT 2005-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2005-11-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2005-03-02 Outstanding HSBC BANK PLC
CHARGE OF AGREEMENT FOR SALE 2001-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
SUB-MORTGAGE 2001-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 2001-05-11 Outstanding RODERICK MICHAEL MOSTYN EVANS
LEGAL MORTGAGE 2001-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 WYKEHAM RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1
Shareholder Funds 2011-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WYKEHAM RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYKEHAM RESIDENTIAL LIMITED
Trademarks
We have not found any records of WYKEHAM RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYKEHAM RESIDENTIAL 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 (68100 - Buying and selling of own real estate) as WYKEHAM RESIDENTIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WYKEHAM RESIDENTIAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYKEHAM RESIDENTIAL 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 WYKEHAM RESIDENTIAL 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.