Dissolved
Dissolved 2013-10-01
Company Information for WYKEHAM HOMES (PLYMPTON) LIMITED
PLYMOUTH, DEVON, PL8,
|
Company Registration Number
05008267
Private Limited Company
Dissolved Dissolved 2013-10-01 |
Company Name | ||
---|---|---|
WYKEHAM HOMES (PLYMPTON) LIMITED | ||
Legal Registered Office | ||
PLYMOUTH DEVON | ||
Previous Names | ||
|
Company Number | 05008267 | |
---|---|---|
Date formed | 2004-01-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2013-10-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-30 17:35:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCIS ORMOND STEVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DOUGLAS HOLDER |
Company Secretary | ||
STEVEN PAUL LEIGH |
Company Secretary | ||
HANNAH SHAW |
Company Secretary | ||
CAROL ANN COWE |
Company Secretary | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KSM (THE DOME) LTD | Director | 2017-12-21 | CURRENT | 2017-03-02 | Active - Proposal to Strike off | |
KSM HOSPITALITY LTD | Director | 2017-12-21 | CURRENT | 2017-03-04 | Active - Proposal to Strike off | |
SOUTH WEST MANAGEMENT LTD | Director | 2017-03-24 | CURRENT | 2016-03-04 | Liquidation | |
KSM (DARTMOOR UNION) LTD | Director | 2017-03-08 | CURRENT | 2017-03-08 | Active - Proposal to Strike off | |
C.H.P. (PLYMOUTH) LTD | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
PWI TRADING LTD | Director | 2015-04-13 | CURRENT | 2013-12-11 | Dissolved 2018-03-04 | |
DEVON HOSPITALITY MANAGEMENT LTD | Director | 2015-04-07 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
DOME TRADING LIMITED | Director | 2015-02-15 | CURRENT | 2012-11-01 | Liquidation | |
DARTMOOR UNION LTD | Director | 2015-02-12 | CURRENT | 2013-12-09 | Dissolved 2016-09-27 | |
THE PICKWICK INN LTD | Director | 2015-02-12 | CURRENT | 2011-04-05 | Liquidation | |
ORMOND MANAGEMENT LTD | Director | 2015-02-12 | CURRENT | 2013-12-09 | Liquidation | |
THE DOME (PLYMOUTH) LTD | Director | 2015-02-12 | CURRENT | 2013-12-09 | Liquidation | |
BARBICAN RESTAURANTS LTD | Director | 2015-02-12 | CURRENT | 2013-05-30 | Liquidation | |
ST ANNE'S CHAPEL COTTAGES LTD | Director | 2014-12-17 | CURRENT | 2010-08-03 | Liquidation | |
HUNTER STONE (UK) LIMITED | Director | 2008-08-21 | CURRENT | 2008-08-21 | Liquidation | |
SOUND BUILD LTD | Director | 2001-06-29 | CURRENT | 2001-06-29 | Dissolved 2014-04-14 | |
LYME PROJECTS LTD | Director | 1998-10-26 | CURRENT | 1998-10-15 | Dissolved 2018-04-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 52 FARADAY MILL BUSINESS PARK FARADAY ROAD PLYMOUTH DEVON PL4 0ST UK | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 52 FARADAY MILL BUSINESS PARK FARADAY ROAD PLYMOUTH DEVON PL4 0ST | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM SHERWELL HOUSE 30 NORTH HILL PLYMOUTH PL4 8ET | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT HOLDER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HANNAH SHAW | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN LEIGH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: ALSTON HALL, HOLBETON PLYMOUTH DEVON PL8 1HN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED REDMONDSCAR LIMITED CERTIFICATE ISSUED ON 30/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-18 |
Proposal to Strike Off | 2012-06-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | ROBIN HOLDSWORTH MIDGLEY, BERNARD ROBERTS, IVAN GODDARD, PREBENDARY SAMUEL PHILPOTT (AS TRUSTEE OF MARY MIDDLETON ECCLESIASTICAL CHARITY) | |
LEGAL CHARGE | Outstanding | FINANCE SOLUTIONS LIMITED | |
CHARGE | Outstanding | ROBIN HOLDWORTH MIDGLEY, BERNARD ROBERTS, IVAN GODDARD, PREBENDARY SAMUEL PHILPOTT |
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as WYKEHAM HOMES (PLYMPTON) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WYKEHAM HOMES (PLYMPTON) LIMITED | Event Date | 2013-06-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WYKEHAM HOMES (PLYMPTON) LIMITED | Event Date | 2012-06-19 |
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. |