UKBizDB.co.uk

HUGH WYLLIE,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hugh Wyllie,limited. The company was founded 91 years ago and was given the registration number 00268617. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HUGH WYLLIE,LIMITED
Company Number:00268617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1932
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Secretary15 November 2010Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director15 December 2016Active
3 Hey Croft Old Hall Park, Whitefield, Manchester, M45 7HX

Secretary-Active
79 Whittaker Lane, Prestwich, Manchester, M25 1ET

Secretary01 April 1998Active
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB

Secretary10 September 2003Active
2 Oakdene Avenue, Heaton Chapel, Stockport, SK4 5EN

Secretary25 May 2001Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Secretary30 January 2008Active
5 Shoreditch Close, Heaton Moor, Stockport, SK4 4RW

Secretary06 September 1994Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director10 September 2003Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director22 June 2012Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director10 September 2003Active
Luangwa Coed Y Garth, Furnace, Machynlleth, SY20 8PG

Director30 January 1995Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director05 July 2017Active
8 Easby Close, Poynton, Stockport, SK12 1YG

Director30 January 1995Active
61 Saint Anns Road North, Heald Green, Cheadle, SK8 4RZ

Director30 January 1995Active
One Highfield Hall, Barrows Green, Kendal, LA8 0AA

Director-Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director07 November 2007Active
191 Windlehurst Road, High Lane, Stockport, SK6 8AG

Director-Active

People with Significant Control

Gus Holdings Unlimited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-07Resolution

Resolution.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person secretary company with change date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.