Background WavePink WaveYellow Wave

HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED (09913468)

HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED (09913468) is a liquidation UK company. incorporated on 11 December 2015. with registered office in Stockton-On-Tees. The company operates in the Construction sector, engaged in development of building projects. HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED has been registered for 10 years. Current directors include HARRISON, Jolyon.

Company Number
09913468
Status
liquidation
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Frp Advisory Trading Limited 34 Falcon Court, Stockton-On-Tees, TS18 3TX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Jolyon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED

HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED is an liquidation company incorporated on 11 December 2015 with the registered office located in Stockton-On-Tees. The company operates in the Construction sector, specifically engaged in development of building projects. HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED was registered 10 years ago.(SIC: 41100)

Status

liquidation

Active since 10 years ago

Company No

09913468

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 13 April 2022 (3 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 June 2023 (2 years ago)
Submitted on 27 June 2023 (2 years ago)

Next Due

Due by 9 July 2024
For period ending 25 June 2024
Contact
Address

Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-On-Tees, TS18 3TX,

Previous Addresses

Burnham Yard London End Beaconsfield HP9 2JH England
From: 20 May 2019To: 24 February 2024
C/O Inland Homes Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England
From: 11 December 2015To: 20 May 2019
Timeline

29 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Apr 18
Director Left
Apr 18
Owner Exit
Feb 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Aug 21
Owner Exit
Aug 21
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Owner Exit
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Sept 23
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

HARRISON, Jolyon

Active
34 Falcon Court, Stockton-On-TeesTS18 3TX
Born March 1948
Director
Appointed 24 Jul 2023

HYLAND, Melanie Patricia

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 11 Dec 2015
Resigned 15 Dec 2017

KENWARD, Sally

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 26 Sept 2022
Resigned 10 Feb 2023

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 15 Aug 2022
Resigned 26 Sept 2022

WORTH, Kathryn

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 05 Mar 2019
Resigned 15 Aug 2022

BRETT, Paul Richard

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born October 1976
Director
Appointed 11 Dec 2015
Resigned 16 Apr 2018

CHRYSOSTOMOU, Andrew John

Resigned
Hanover Square, LondonW1S 1JB
Born April 1984
Director
Appointed 11 Dec 2015
Resigned 05 Jul 2017

LAKHANI, Amit

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born March 1965
Director
Appointed 05 Mar 2019
Resigned 30 Apr 2019

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1958
Director
Appointed 11 Dec 2015
Resigned 04 Sept 2023

O'SULLIVAN, Donagh

Resigned
London End, BeaconsfieldHP9 2JH
Born May 1968
Director
Appointed 06 Dec 2022
Resigned 16 Jan 2023

SIMPSON, Timothy Owen

Resigned
Hanover Square, LondonW1S 1JB
Born December 1969
Director
Appointed 11 Dec 2015
Resigned 05 Jul 2017

SKINNER, Gary John

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1968
Director
Appointed 05 Jul 2017
Resigned 05 Apr 2022

WICKS, Desmond Richard

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1989
Director
Appointed 14 Oct 2022
Resigned 04 Aug 2023

WICKS, Desmond Richard

Resigned
London End, BeaconsfieldHP9 2JH
Born June 1989
Director
Appointed 31 May 2019
Resigned 06 Jun 2019

WICKS, Stephen Desmond

Resigned
London End, BeaconsfieldHP9 2JH
Born August 1951
Director
Appointed 06 Jun 2019
Resigned 30 Sept 2022

WICKS, Stephen Desmond

Resigned
London End, BeaconsfieldHP9 2JH
Born August 1951
Director
Appointed 24 Jul 2017
Resigned 06 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
London End, BeaconsfieldHP9 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2023
London End, BeaconsfieldHP9 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2021
Ceased 30 Mar 2023
Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2017
Ceased 06 Aug 2021

Project Helix Holdco Limited

Ceased
Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

69

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 April 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
24 February 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
24 February 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
24 February 2024
600600
Resolution
24 February 2024
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
5 December 2023
DS02DS02
Gazette Notice Voluntary
5 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 November 2023
DS01DS01
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Auditors Resignation Company
12 May 2017
AUDAUD
Auditors Resignation Company
12 May 2017
AUDAUD
Change Account Reference Date Company Previous Extended
13 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Incorporation Company
11 December 2015
NEWINCIncorporation