Background WavePink WaveYellow Wave

WYNYARD HOMES 2016 LIMITED (10082970)

WYNYARD HOMES 2016 LIMITED (10082970) is a liquidation UK company. incorporated on 24 March 2016. with registered office in Regent Centre. The company operates in the Construction sector, engaged in construction of domestic buildings. WYNYARD HOMES 2016 LIMITED has been registered for 10 years. Current directors include BARNES, Colin Leslie, MILLER, Barry, WILSON, Roderick Charles St John.

Company Number
10082970
Status
liquidation
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
Suite 5 2nd Floor Bulman House, Regent Centre, NE3 3LS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARNES, Colin Leslie, MILLER, Barry, WILSON, Roderick Charles St John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNYARD HOMES 2016 LIMITED

WYNYARD HOMES 2016 LIMITED is an liquidation company incorporated on 24 March 2016 with the registered office located in Regent Centre. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WYNYARD HOMES 2016 LIMITED was registered 10 years ago.(SIC: 41202)

Status

liquidation

Active since 10 years ago

Company No

10082970

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 23 March 2024 (2 years ago)
Submitted on 8 April 2024 (2 years ago)

Next Due

Due by 6 April 2025
For period ending 23 March 2025

Previous Company Names

WYNYARD HOMES LIMITED
From: 24 March 2016To: 29 November 2016
Contact
Address

Suite 5 2nd Floor Bulman House Regent Centre, NE3 3LS,

Previous Addresses

Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England
From: 8 April 2022To: 24 December 2024
Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England
From: 5 April 2022To: 8 April 2022
Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England
From: 28 November 2016To: 5 April 2022
42 the Granary Wynyard Billingham Cleveland TS22 5QG United Kingdom
From: 24 March 2016To: 28 November 2016
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 18
Director Joined
Aug 18
Share Issue
Aug 18
Owner Exit
Mar 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARNES, Colin Leslie

Active
Alnwick Castle, AlnwickNE66 1NQ
Born March 1960
Director
Appointed 03 Aug 2018

MILLER, Barry

Active
The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 24 Mar 2016

WILSON, Roderick Charles St John

Active
Alnwick Castle, AlnwickNE66 1NQ
Born January 1961
Director
Appointed 03 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Alnwick Castle, AlnwickNE66 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018

Mr Barry Miller

Ceased
Harbour Walk, HartlepoolTS24 0UX
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2017
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

41

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 February 2026
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
20 January 2025
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
24 December 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 December 2024
600600
Resolution
24 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 April 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
21 August 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
21 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Resolution
20 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Resolution
29 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Incorporation Company
24 March 2016
NEWINCIncorporation