Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYNNSTAY FINANCIAL ADVISORY LIMITED
Company Information for

WYNNSTAY FINANCIAL ADVISORY LIMITED

HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03811147
Private Limited Company
Dissolved

Dissolved 2017-04-05

Company Overview

About Wynnstay Financial Advisory Ltd
WYNNSTAY FINANCIAL ADVISORY LIMITED was founded on 1999-07-21 and had its registered office in Hill House 1 Little New Street. The company was dissolved on the 2017-04-05 and is no longer trading or active.

Key Data
Company Name
WYNNSTAY FINANCIAL ADVISORY LIMITED
 
Legal Registered Office
HILL HOUSE 1 LITTLE NEW STREET
LONDON
 
Previous Names
BRUNSWICK FINANCIAL ADVISORY LIMITED17/03/2004
SMARTBURST LIMITED10/09/1999
Filing Information
Company Number 03811147
Date formed 1999-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2017-04-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 09:46:30
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WYNNSTAY FINANCIAL ADVISORY LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW FENWICK
Company Secretary 1999-08-10
JOHN ANDREW FENWICK
Director 1999-08-10
ALAN PARKER
Director 1999-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-21 1999-08-10
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-21 1999-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW FENWICK BRUNSWICK CORPORATE CONSULTANTS LIMITED Company Secretary 2000-09-28 CURRENT 2000-08-23 Active
JOHN ANDREW FENWICK WYNNSTAY ARTS CONSULTING LIMITED Company Secretary 2000-06-07 CURRENT 2000-04-10 Active
JOHN ANDREW FENWICK BRUNSWICK PUBLIC AFFAIRS LIMITED Company Secretary 2000-04-07 CURRENT 2000-03-27 Active
JOHN ANDREW FENWICK BRUNSWICK EUROPE LIMITED Company Secretary 2000-04-07 CURRENT 2000-03-27 Active
JOHN ANDREW FENWICK BRUNSWICK FINANCIAL CONSULTANTS LIMITED Company Secretary 1999-09-02 CURRENT 1999-08-13 Active
JOHN ANDREW FENWICK WYNNSTAY CORPORATE ADVISORY LIMITED Company Secretary 1998-12-15 CURRENT 1998-11-26 Active
JOHN ANDREW FENWICK THE LINCOLN CENTRE LIMITED Company Secretary 1998-10-14 CURRENT 1998-09-23 Active
JOHN ANDREW FENWICK MERCHANT CORPORATE DESIGN LIMITED Company Secretary 1997-10-08 CURRENT 1997-09-17 Active
JOHN ANDREW FENWICK PUBLITIZING LIMITED Company Secretary 1997-10-08 CURRENT 1997-09-17 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE SERVICES LIMITED Company Secretary 1996-09-24 CURRENT 1996-09-06 Active
JOHN ANDREW FENWICK BRUNSWICK ADVISORY LIMITED Company Secretary 1996-09-24 CURRENT 1996-09-06 Active
JOHN ANDREW FENWICK WYNNSTAY PUBLIC RELATIONS LIMITED Company Secretary 1996-05-31 CURRENT 1996-05-31 Active
JOHN ANDREW FENWICK BRUNSWICK PARTNERSHIP LIMITED Company Secretary 1995-09-29 CURRENT 1995-09-15 Active
JOHN ANDREW FENWICK BRUNSWICK RESEARCH LIMITED Company Secretary 1995-09-29 CURRENT 1995-09-15 Active
JOHN ANDREW FENWICK BRUNSWICK SOUTH AFRICA LIMITED Company Secretary 1995-08-29 CURRENT 1995-07-17 Active
JOHN ANDREW FENWICK WYNNSTAY COVERS LIMITED Company Secretary 1993-02-17 CURRENT 1993-01-28 Active
JOHN ANDREW FENWICK WYNNSTAY LIMITED Company Secretary 1993-02-17 CURRENT 1993-01-29 Active
JOHN ANDREW FENWICK WYNNSTAY MINSTER LIMITED Company Secretary 1993-02-17 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK BRUNSWICK.COM LIMITED Company Secretary 1993-02-17 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK QUESTION TIME LIMITED Company Secretary 1993-02-17 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK BRUNSWICK GULF LIMITED Company Secretary 1993-02-17 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK WYNNSTAY CONSULTING LIMITED Company Secretary 1992-12-10 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE LIMITED Company Secretary 1992-12-10 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK CONSULTANTS LIMITED Company Secretary 1992-12-10 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK MANAGEMENT COMMUNICATIONS LIMITED Company Secretary 1992-05-31 CURRENT 1990-04-12 Active
JOHN ANDREW FENWICK LINCOLN RESEARCH LIMITED Company Secretary 1992-01-31 CURRENT 1992-01-07 Active
JOHN ANDREW FENWICK PROFESSIONAL PRESENTATIONS LIMITED Company Secretary 1992-01-31 CURRENT 1992-01-23 Active
JOHN ANDREW FENWICK BRUNSWICK GROUP SERVICES LIMITED Company Secretary 1992-01-23 CURRENT 1992-01-07 Active
JOHN ANDREW FENWICK WYNNSTAY BRUNSWICK LIMITED Company Secretary 1991-11-30 CURRENT 1987-01-30 Active
JOHN ANDREW FENWICK MERCHANT GROUP LIMITED Company Secretary 1991-11-30 CURRENT 1987-02-27 Active
JOHN ANDREW FENWICK WYNNSTAY COVERS LIMITED Director 2016-09-20 CURRENT 1993-01-28 Active
JOHN ANDREW FENWICK WYNNSTAY LIMITED Director 2016-09-20 CURRENT 1993-01-29 Active
JOHN ANDREW FENWICK WYNNSTAY MINSTER LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK MERCHANT CORPORATE DESIGN LIMITED Director 2016-09-20 CURRENT 1997-09-17 Active
JOHN ANDREW FENWICK LINCOLN RESEARCH LIMITED Director 2016-09-20 CURRENT 1992-01-07 Active
JOHN ANDREW FENWICK PROFESSIONAL PRESENTATIONS LIMITED Director 2016-09-20 CURRENT 1992-01-23 Active
JOHN ANDREW FENWICK BRUNSWICK.COM LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK QUESTION TIME LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK BRUNSWICK GULF LIMITED Director 2016-09-20 CURRENT 1993-02-08 Active
JOHN ANDREW FENWICK BRUNSWICK PARTNERSHIP LIMITED Director 2016-09-20 CURRENT 1995-09-15 Active
JOHN ANDREW FENWICK BRUNSWICK RESEARCH LIMITED Director 2016-09-20 CURRENT 1995-09-15 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE SERVICES LIMITED Director 2016-09-20 CURRENT 1996-09-06 Active
JOHN ANDREW FENWICK BRUNSWICK ADVISORY LIMITED Director 2016-09-20 CURRENT 1996-09-06 Active
JOHN ANDREW FENWICK PUBLITIZING LIMITED Director 2016-09-20 CURRENT 1997-09-17 Active
JOHN ANDREW FENWICK THOMAS'S ACADEMY Director 2015-06-11 CURRENT 2015-06-11 Active
JOHN ANDREW FENWICK BRUNSWICK INDIA LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
JOHN ANDREW FENWICK WYNNSTAY SOUTH AFRICA LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
JOHN ANDREW FENWICK BRUNSWICK HALLATON LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
JOHN ANDREW FENWICK BRUNSWICK GROUP LIMITED Director 2011-03-01 CURRENT 2000-09-25 Active
JOHN ANDREW FENWICK ROYAL PARKS FOUNDATION Director 2003-03-20 CURRENT 2003-03-20 Active - Proposal to Strike off
JOHN ANDREW FENWICK BRUNSWICK CORPORATE CONSULTANTS LIMITED Director 2000-09-28 CURRENT 2000-08-23 Active
JOHN ANDREW FENWICK WYNNSTAY ARTS CONSULTING LIMITED Director 2000-06-07 CURRENT 2000-04-10 Active
JOHN ANDREW FENWICK BRUNSWICK PUBLIC AFFAIRS LIMITED Director 2000-04-07 CURRENT 2000-03-27 Active
JOHN ANDREW FENWICK BRUNSWICK EUROPE LIMITED Director 2000-04-07 CURRENT 2000-03-27 Active
JOHN ANDREW FENWICK BRUNSWICK FINANCIAL CONSULTANTS LIMITED Director 1999-09-02 CURRENT 1999-08-13 Active
JOHN ANDREW FENWICK WYNNSTAY CORPORATE ADVISORY LIMITED Director 1998-12-15 CURRENT 1998-11-26 Active
JOHN ANDREW FENWICK THE LINCOLN CENTRE LIMITED Director 1998-10-14 CURRENT 1998-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK CORPORATE LIMITED Director 1998-09-22 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK CONSULTANTS LIMITED Director 1998-09-22 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK WYNNSTAY PUBLIC RELATIONS LIMITED Director 1996-06-01 CURRENT 1996-05-31 Active
JOHN ANDREW FENWICK BRUNSWICK SOUTH AFRICA LIMITED Director 1995-09-08 CURRENT 1995-07-17 Active
JOHN ANDREW FENWICK WYNNSTAY CONSULTING LIMITED Director 1993-02-26 CURRENT 1992-09-23 Active
JOHN ANDREW FENWICK BRUNSWICK GROUP SERVICES LIMITED Director 1993-02-26 CURRENT 1992-01-07 Active
JOHN ANDREW FENWICK BRUNSWICK MANAGEMENT COMMUNICATIONS LIMITED Director 1992-05-31 CURRENT 1990-04-12 Active
JOHN ANDREW FENWICK WYNNSTAY BRUNSWICK LIMITED Director 1991-11-30 CURRENT 1987-01-30 Active
JOHN ANDREW FENWICK MERCHANT GROUP LIMITED Director 1991-11-30 CURRENT 1987-02-27 Active
ALAN PARKER BRUNSWICK INDIA LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
ALAN PARKER WYNNSTAY SOUTH AFRICA LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
ALAN PARKER BRUNSWICK HALLATON LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
ALAN PARKER ANYWAYOLD PRODUCTIONS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ALAN PARKER QUENTIN BLAKE CENTRE FOR ILLUSTRATION Director 2003-02-20 CURRENT 2002-07-12 Active
ALAN PARKER THE TEMENOS ACADEMY Director 2003-01-01 CURRENT 1994-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-05LIQ MISC RESRESOLUTION INSOLVENCY:STATEMENT OF ACCOUNTS APPROVAL
2016-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016
2016-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016
2015-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2015
2014-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2014
2013-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2013
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-05AD02SAIL ADDRESS CREATED
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 16 LINCOLNS INN FIELDS LONDON WC2A 3ED
2012-03-01LRESSPSPECIAL RESOLUTION TO WIND UP
2012-03-014.70DECLARATION OF SOLVENCY
2012-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-014.70DECLARATION OF SOLVENCY
2012-02-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-23LATEST SOC23/12/11 STATEMENT OF CAPITAL;GBP 2
2011-12-23AR0130/11/11 FULL LIST
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-20AR0130/11/10 FULL LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-23AR0130/11/09 FULL LIST
2009-03-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-02363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-29363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-17CERTNMCOMPANY NAME CHANGED BRUNSWICK FINANCIAL ADVISORY LIM ITED CERTIFICATE ISSUED ON 17/03/04
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-03AUDAUDITOR'S RESIGNATION
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-31ELRESS386 DISP APP AUDS 29/11/02
2002-12-31ELRESS366A DISP HOLDING AGM 29/11/02
2002-12-23363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-21363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-03363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-09-10225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00
1999-09-09CERTNMCOMPANY NAME CHANGED SMARTBURST LIMITED CERTIFICATE ISSUED ON 10/09/99
1999-09-07288bDIRECTOR RESIGNED
1999-09-07287REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-07288bSECRETARY RESIGNED
1999-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WYNNSTAY FINANCIAL ADVISORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against WYNNSTAY FINANCIAL ADVISORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-19 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-02-23 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of WYNNSTAY FINANCIAL ADVISORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYNNSTAY FINANCIAL ADVISORY LIMITED
Trademarks
We have not found any records of WYNNSTAY FINANCIAL ADVISORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYNNSTAY FINANCIAL ADVISORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WYNNSTAY FINANCIAL ADVISORY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WYNNSTAY FINANCIAL ADVISORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWYNNSTAY FINANCIAL ADVISORY LIMITEDEvent Date2016-11-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Hill House, 1 Little New Street, London EC4A 3TR on 19 December 2016 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 20 February 2012. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Sean Waring Mitchell on 020 7303 6688 or at swaringmitchell@deloitte.co.uk for further information.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYNNSTAY FINANCIAL ADVISORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYNNSTAY FINANCIAL ADVISORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.