Company NameWyndeham Apple Limited
Company StatusDissolved
Company Number06941721
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameWalstead Newco4 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(7 years after company formation)
Appointment Duration6 years, 2 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Mark Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Lawrence
Black Hill
Lindfield
West Sussex
RH16 2HF
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willingale Road
Braintree
Essex
CM7 9FA
Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH

Contact

Websitewyndeham.co.uk
Email address[email protected]
Telephone020 78221830
Telephone regionLondon

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

6 April 2011Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (3 pages)
26 May 2022Satisfaction of charge 2 in full (1 page)
15 September 2021Registered 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 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2020Registered 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 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Satisfaction of charge 3 in full (1 page)
11 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Notification of Wyndeham Press Group Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Wyndeham Press Group Ltd as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Wyndeham Press Group Ltd as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
21 September 2016Appointment of Mrs Zoe Repman as a director on 22 June 2016 (2 pages)
21 September 2016Appointment of Mrs Zoe Repman as a director on 22 June 2016 (2 pages)
15 September 2016Termination of appointment of Paul George Utting as a director on 22 June 2016 (1 page)
15 September 2016Termination of appointment of Paul George Utting as a director on 22 June 2016 (1 page)
9 September 2016Registered 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 2016Registered 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 2016Appointment of Mr Paul George Utting as a director on 22 June 2016 (2 pages)
8 September 2016Registered 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 2016Registered 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 2016Appointment of Mr Paul George Utting as a director on 22 June 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
30 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP .1
(6 pages)
30 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP .1
(6 pages)
30 August 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP .1
(4 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP .1
(4 pages)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP .1
(4 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP .1
(4 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Full accounts made up to 31 December 2012 (13 pages)
2 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
2 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐
(4 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
6 July 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW England on 6 July 2012 (1 page)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW England on 6 July 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (28 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (28 pages)
12 January 2011Termination of appointment of Mark Scanlon as a director (1 page)
12 January 2011Termination of appointment of Mark Scanlon as a director (1 page)
12 January 2011Appointment of Mr Paul Utting as a director (2 pages)
12 January 2011Appointment of Mr Paul Utting as a director (2 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Company name changed walstead NEWCO4 LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
27 October 2010Company name changed walstead NEWCO4 LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
27 October 2010Change of name notice (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 September 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
24 September 2010Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 24 September 2010 (1 page)
24 September 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
24 September 2010Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG on 24 September 2010 (1 page)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2009Incorporation (18 pages)
23 June 2009Incorporation (18 pages)