UKBizDB.co.uk

WYNYARD (UK) LIMITED

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

This company is commonly known as Wynyard (uk) Limited. The company was founded 20 years ago and was given the registration number 04835755. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WYNYARD (UK) LIMITED
Company Number:04835755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 July 2003
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Woodside Crescent, St Heliers, New Zealand,

Director23 March 2009Active
Friths Farm, House, Chiddingly, Lewes, United Kingdom, BN8 6HD

Director06 April 2011Active
5 Rivermead Road, Camberley, GU15 2SD

Secretary07 December 2004Active
50, Straven Road, Riccarton, New Zealand,

Secretary24 June 2008Active
24, Lochiel Road, Remuera, New Zealand,

Secretary01 April 2013Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary17 July 2003Active
39 Elizabeth Street, Mt Eden, Auckland, New Zealand,

Director17 July 2003Active
58 Puriri Street, Christchurch, New Zealand,

Director06 August 2007Active
50, Straven Road, Riccarton, New Zealand,

Director30 September 2010Active
24, Lochiel Road, Remuera, New Zealand,

Director01 April 2013Active
12 Clearsprings, Lightwater, GU18 5YJ

Director01 January 2006Active
256 Craggy Range Road, Havelock North, New Zealand,

Director01 January 2006Active
191 Barnard Street, Wadestown, Wellington, New Zealand,

Director17 July 2003Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director17 July 2003Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-14Insolvency

Liquidation in administration progress report.

Download
2017-06-14Insolvency

Liquidation in administration progress report.

Download
2017-06-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-01-16Insolvency

Liquidation in administration result creditors meeting.

Download
2016-12-22Insolvency

Liquidation in administration proposals.

Download
2016-12-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-11-08Insolvency

Liquidation in administration appointment of administrator.

Download
2016-11-07Address

Change registered office address company with date old address new address.

Download
2016-10-27Incorporation

Memorandum articles.

Download
2016-10-27Resolution

Resolution.

Download
2016-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-28Address

Change registered office address company with date old address new address.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Officers

Termination secretary company with name termination date.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2015-08-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.