Liquidation
Company Information for WYCHEWOOD ESTATES LTD
GOLF HOUSE HORSHAM ROAD,, PEASE POTTAGE, CRAWLEY, WEST SUSSEX, RH11 9SG,
|
Company Registration Number
03122677
Private Limited Company
Liquidation |
Company Name | |
---|---|
WYCHEWOOD ESTATES LTD | |
Legal Registered Office | |
GOLF HOUSE HORSHAM ROAD, PEASE POTTAGE CRAWLEY WEST SUSSEX RH11 9SG Other companies in RH11 | |
Company Number | 03122677 | |
---|---|---|
Company ID Number | 03122677 | |
Date formed | 1995-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 06:42:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAMELA BROUGHTON |
||
WILLIAM GARY BROUGHTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARON ESTATES (BRIGHTON) LIMITED | Company Secretary | 1998-12-24 | CURRENT | 1998-12-24 | Dissolved 2017-08-16 | |
WYCHEWOOD LIMITED | Director | 2017-08-30 | CURRENT | 2009-02-09 | Active - Proposal to Strike off | |
BARON ESTATES (BRIGHTON) LIMITED | Director | 1998-12-24 | CURRENT | 1998-12-24 | Dissolved 2017-08-16 |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009600 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009600 | |
COCOMP | Compulsory winding up order | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/05/12 TO 31/05/12 | |
AA | 30/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 06/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GARY BROUGHTON / 06/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM GOLF HOUSE HORSHAM ROAD, PEASE POTTAGE CRAWLEY WEST SUSSEX RH11 9AP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/05/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/07 | |
363s | RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/06 | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/04 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/03 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/02 | |
363s | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/00 | |
363s | RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/11/99 | |
363s | RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/98 | |
363s | RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/97 | |
363s | RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/03/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/96 | |
363s | RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05 |
Appointmen | 2017-06-26 |
Winding-Up Orders | 2016-08-18 |
Petitions to Wind Up (Companies) | 2016-03-23 |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | SYCAMORE IV MEZZANINE FINANCE FUND LLP | |
LEGAL MORTGAGE | Satisfied | UNITED TRUST BANK LIMITED | |
DEBENTURE | Satisfied | UNITED TRUST BANK LIMITED | |
CHARGE OVER CASH DEPOSIT | Satisfied | UNITED TRUST BANK LIMITED | |
LEGAL CHARGE | Satisfied | MAIN SQUARE (FINANCE) LIMITED | |
LEGAL CHARGE | Satisfied | PORTMAN FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | PORTMAN FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | PORTMAN FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | SKIPTON BUILDING SOCIETY |
Creditors Due After One Year | 2011-05-31 | £ 2,033,057 |
---|---|---|
Creditors Due Within One Year | 2011-05-31 | £ 78,342 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYCHEWOOD ESTATES LTD
Called Up Share Capital | 2011-05-31 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-05-31 | £ 3,679 |
Current Assets | 2011-05-31 | £ 987,380 |
Debtors | 2011-05-31 | £ 983,701 |
Fixed Assets | 2011-05-31 | £ 836,077 |
Secured Debts | 2011-05-31 | £ 2,033,057 |
Shareholder Funds | 2011-05-31 | £ 287,942 |
Tangible Fixed Assets | 2011-05-31 | £ 836,077 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WYCHEWOOD ESTATES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WYCHEWOOD ESTATES LTD | Event Date | 2016-11-18 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that a Liquidator has been appointed to the Company by the Secretary of State. Date of Appointment: 18 November 2016 . Office Holder Details: Adrian Paul Dante (IP No. 9600 ) of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA Further details contact: Aaron Parks, Email: aaron.parks@mhllp.co.uk or Tel: 01622 754033 . Ag JF31333 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | WYCHEWOOD ESTATES LIMITED | Event Date | 2016-08-08 |
In the High Court Of Justice case number 001084 Official Receiver appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | SYCAMORE IV MEZZANINE FINANCE FUND LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | WYCHEWOOD ESTATES LIMITED | Event Date | 2016-02-26 |
Solicitor | Griffin Law | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1084 CR-2016-001084 A Petition to wind up the above-named Company of Golf House, Horsham Road, Pease Pottage, Crawley, West Sussex RH11 9SG , presented on 26 February 2016 by SYCAMORE IV MEZZANINE FINANCE FUND LLP of 16 Riverside, Omega Park, Alton, Hampshire GU34 2UF , claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 18 April 2016 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WYCHEWOOD ESTATES LTD | Event Date | 2011-06-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |