Company NameWylie Environmental Limited
Company StatusDissolved
Company Number09855212
CategoryPrivate Limited Company
Incorporation Date3 November 2015(8 years, 4 months ago)
Dissolution Date17 October 2019 (4 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameAdam Wylie
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2015(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6/7 Market Place
Devizes
Wiltshire
SN10 1HT
Director NameJonathan Wylie
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(1 month after company formation)
Appointment Duration3 years, 10 months (closed 17 October 2019)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameJonathan Wylie
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6/7 Market Place
Devizes
Wiltshire
SN10 1HT

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 November 2016Delivered on: 4 November 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

29 October 2020Bona Vacantia disclaimer (1 page)
17 October 2019Final Gazette dissolved following liquidation (1 page)
17 July 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
1 August 2018Registered office address changed from Unit D Ventura Park Old Parkbury Lane Radlett AL2 2DB United Kingdom to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 1 August 2018 (2 pages)
27 July 2018Statement of affairs (10 pages)
27 July 2018Appointment of a voluntary liquidator (3 pages)
27 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-11
(1 page)
15 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 December 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
22 December 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
18 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
4 November 2016Registration of charge 098552120001, created on 4 November 2016 (25 pages)
4 November 2016Registration of charge 098552120001, created on 4 November 2016 (25 pages)
16 February 2016Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT United Kingdom to Unit D Ventura Park Old Parkbury Lane Radlett AL2 2DB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from First Floor 6/7 Market Place Devizes Wiltshire SN10 1HT United Kingdom to Unit D Ventura Park Old Parkbury Lane Radlett AL2 2DB on 16 February 2016 (1 page)
7 December 2015Appointment of Jonathan Wylie as a director on 7 December 2015 (2 pages)
7 December 2015Termination of appointment of Jonathan Wylie as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Jonathan Wylie as a director on 7 December 2015 (1 page)
7 December 2015Appointment of Jonathan Wylie as a director on 7 December 2015 (2 pages)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 180
(27 pages)
3 November 2015Incorporation
Statement of capital on 2015-11-03
  • GBP 180
(27 pages)