Company NameWyndham And Partners Limited
Company StatusDissolved
Company Number00680402
CategoryPrivate Limited Company
Incorporation Date12 January 1961(63 years, 3 months ago)
Dissolution Date1 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJack Foster Wyndham Howes
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2003)
RoleRetired Director
Correspondence AddressGothic House 60 Mount Pleasant
Norwich
Norfolk
NR2 2DQ
Director NameMr Bramwell William Henry Nurse
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 12 months after company formation)
Appointment Duration26 years, 8 months (resigned 08 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Yare Valley Drive
Cringleford
Norwich
Norfolk
NR4 7SD
Director NameMrs Beatrice Annie Nurse
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 12 months after company formation)
Appointment Duration28 years, 5 months (resigned 15 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Yare Valley Drive
Cringleford
Norwich
Norfolk
NR4 7SD
Secretary NameMrs Beatrice Annie Nurse
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 12 months after company formation)
Appointment Duration28 years, 5 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Yare Valley Drive
Cringleford
Norwich
Norfolk
NR4 7SD

Location

Registered AddressC/O Begbies Traynor Central Llp Fourth Floor
Toronto Square Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£13,639
Cash£58,206
Current Liabilities£2,110,677

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 July 1973Delivered on: 11 July 1973
Persons entitled: Barclays Bank Limited

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the & other companies named therein to barclays bank LTD on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including, goodwill & uncalled capital. (See doc 17 for details).
Outstanding

Filing History

1 February 2023Final Gazette dissolved following liquidation (1 page)
1 November 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
18 August 2022Liquidators' statement of receipts and payments to 7 July 2022 (18 pages)
24 July 2021Appointment of a voluntary liquidator (3 pages)
8 July 2021Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
8 July 2021Administrator's progress report (22 pages)
12 February 2021Administrator's progress report (18 pages)
22 September 2020Result of meeting of creditors (5 pages)
9 September 2020Statement of administrator's proposal (25 pages)
3 August 2020Registered office address changed from 2 Yare Valley Drive Cringleford Norwich NR4 7SD England to Toronto Square Toronto Street Leeds LS1 2HJ on 3 August 2020 (2 pages)
24 July 2020Appointment of an administrator (3 pages)
30 June 2020Notification of Joy Humphries as a person with significant control on 21 June 2020 (2 pages)
22 June 2020Cessation of Bramwell William Henry Nurse as a person with significant control on 21 June 2020 (1 page)
15 June 2020Termination of appointment of Beatrice Annie Nurse as a director on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Beatrice Annie Nurse as a secretary on 15 June 2020 (1 page)
22 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 December 2018Change of details for Mr Bramwell William Henry Nurse as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 September 2018Termination of appointment of Bramwell William Henry Nurse as a director on 8 September 2018 (1 page)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 July 2016Registered office address changed from 18 Hurricane Way Airport Industrial Estate Norwich NR6 6EY to 2 Yare Valley Drive Cringleford Norwich NR4 7SD on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 18 Hurricane Way Airport Industrial Estate Norwich NR6 6EY to 2 Yare Valley Drive Cringleford Norwich NR4 7SD on 29 July 2016 (1 page)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Return made up to 06/01/09; no change of members (4 pages)
13 January 2009Return made up to 06/01/09; no change of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Return made up to 31/12/07; no change of members (7 pages)
14 January 2008Return made up to 31/12/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 December 2003Return made up to 31/12/03; no change of members (7 pages)
18 December 2003Return made up to 31/12/03; no change of members (7 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 31/12/02; no change of members (7 pages)
9 January 2003Return made up to 31/12/02; no change of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 January 2001Return made up to 31/12/00; no change of members (7 pages)
22 January 2001Return made up to 31/12/00; no change of members (7 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (5 pages)
2 March 1999Full accounts made up to 31 December 1998 (13 pages)
2 March 1999Full accounts made up to 31 December 1998 (13 pages)
23 December 1998Return made up to 31/12/98; full list of members (8 pages)
23 December 1998Return made up to 31/12/98; full list of members (8 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
5 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 December 1995Return made up to 31/12/95; no change of members (8 pages)
18 December 1995Return made up to 31/12/95; no change of members (8 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)