Stanway
Colchester
CO3 8PH
Director Name | Mr Mark Scanlon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Lawrence Black Hill Lindfield West Sussex RH16 2HF |
Director Name | Mr Richard Charles Fookes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willingale Road Braintree Essex CM7 9FA |
Director Name | Mr Paul George Utting |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Westside Centre, London Road Colchester CO3 8PH |
Director Name | Mrs Zoe Repman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westside Centre, London Road Colchester CO3 8PH |
Website | wyndeham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78221830 |
Telephone region | London |
Registered Address | 18 Westside Centre London Road Stanway Colchester CO3 8PH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Cigala LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 April 2011 | Delivered on: 14 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 October 2010 | Delivered on: 3 November 2010 Satisfied on: 26 May 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (3 pages) |
26 May 2022 | Satisfaction of charge 2 in full (1 page) |
15 September 2021 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 15 September 2021 (1 page) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2020 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Satisfaction of charge 3 in full (1 page) |
11 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 July 2017 | Notification of Wyndeham Press Group Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Wyndeham Press Group Ltd as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Wyndeham Press Group Ltd as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
21 September 2016 | Appointment of Mrs Zoe Repman as a director on 22 June 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Zoe Repman as a director on 22 June 2016 (2 pages) |
15 September 2016 | Termination of appointment of Paul George Utting as a director on 22 June 2016 (1 page) |
15 September 2016 | Termination of appointment of Paul George Utting as a director on 22 June 2016 (1 page) |
9 September 2016 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 9 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Paul George Utting as a director on 22 June 2016 (2 pages) |
8 September 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Paul George Utting as a director on 22 June 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
30 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 October 2014 | Auditor's resignation (1 page) |
15 October 2014 | Auditor's resignation (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 July 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW England on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW England on 6 July 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
12 January 2011 | Termination of appointment of Mark Scanlon as a director (1 page) |
12 January 2011 | Termination of appointment of Mark Scanlon as a director (1 page) |
12 January 2011 | Appointment of Mr Paul Utting as a director (2 pages) |
12 January 2011 | Appointment of Mr Paul Utting as a director (2 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Company name changed walstead NEWCO4 LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Company name changed walstead NEWCO4 LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Change of name notice (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
24 September 2010 | Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 24 September 2010 (1 page) |
24 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
24 September 2010 | Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 24 September 2010 (1 page) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Incorporation (18 pages) |
23 June 2009 | Incorporation (18 pages) |