Company NameWyatt Wright Builders & Decorators Limited
Company StatusDissolved
Company Number01036309
CategoryPrivate Limited Company
Incorporation Date24 December 1971(52 years, 4 months ago)
Dissolution Date28 July 2018 (5 years, 9 months ago)
Previous NameWyatt Wright Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Harry John Hanifan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration26 years, 9 months (closed 28 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Hathaway House
Popes Drive Finchley
London
N3 1QF
Secretary NameMrs Vivien Hanifan
NationalityBritish
StatusClosed
Appointed04 March 2008(36 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 28 July 2018)
RoleCompany Director
Correspondence Address3rd Floor Hathaway House
Popes Drive
London
N3 1QF
Director NameMr Frederick Albert Maisey
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 May 1992)
RoleBuilding Contractor
Correspondence AddressTandridge 6 Newton Road
Purley
Surrey
CR8 3DN
Director NameEdward James Sullivan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration14 years, 12 months (resigned 25 October 2006)
RoleBuilding Contractor/Company Di
Correspondence AddressFlat 1 The Mount
Mavelstone Road
Bickley
Kent
BR1 2SX
Secretary NameMr Clifford Turvey
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address29 Eastlands Crescent
Dulwich
London
SE21 7EG
Secretary NameLinda Caren Paul
NationalityBritish
StatusResigned
Appointed01 June 1995(23 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 March 2008)
RoleCompany Director
Correspondence Address113 Leander Road
Thornton Heath
Surrey
CR7 6JZ

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£267,970
Current Liabilities£376,531

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

28 October 1987Delivered on: 28 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 July 2018Final Gazette dissolved following liquidation (1 page)
28 April 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
26 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (16 pages)
26 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (16 pages)
3 June 2016Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Olympia House Armitage Road London NW11 8RQ on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Olympia House Armitage Road London NW11 8RQ on 3 June 2016 (2 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Statement of affairs with form 4.19 (6 pages)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10
(1 page)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10
(1 page)
27 May 2016Statement of affairs with form 4.19 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 550
(4 pages)
13 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 550
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,000
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
13 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Harry John Hanifan on 7 November 2011 (2 pages)
7 November 2011Secretary's details changed for Mrs Vivien Hanifan on 7 November 2011 (2 pages)
7 November 2011Secretary's details changed for Mrs Vivien Hanifan on 7 November 2011 (2 pages)
7 November 2011Secretary's details changed for Mrs Vivien Hanifan on 7 November 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Vivien Hanifan on 26 October 2011 (2 pages)
4 November 2011Secretary's details changed for Mrs Vivien Hanifan on 26 October 2011 (2 pages)
4 November 2011Director's details changed for Mr Harry John Hanifan on 26 October 2011 (2 pages)
4 November 2011Director's details changed for Mr Harry John Hanifan on 26 October 2011 (2 pages)
7 June 2011Registered office address changed from 22 Gilkes Crescent London SE21 7BS England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 22 Gilkes Crescent London SE21 7BS England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 22 Gilkes Crescent London SE21 7BS England on 7 June 2011 (1 page)
24 March 2011Registered office address changed from 1 Gipsy Road West Norwood London SE27 9TD on 24 March 2011 (1 page)
24 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
24 March 2011Registered office address changed from 1 Gipsy Road West Norwood London SE27 9TD on 24 March 2011 (1 page)
24 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 January 2010Auditor's resignation (1 page)
20 January 2010Auditor's resignation (1 page)
4 November 2009Director's details changed for Mr Harry John Hanifan on 30 October 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Harry John Hanifan on 30 October 2009 (2 pages)
4 November 2009Secretary's details changed for Vivien Hanifan on 30 October 2009 (1 page)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Vivien Hanifan on 30 October 2009 (1 page)
4 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
6 February 2009Registered office changed on 06/02/2009 from 6 beulah crescent thornton heath surrey CR7 8JL (1 page)
6 February 2009Registered office changed on 06/02/2009 from 6 beulah crescent thornton heath surrey CR7 8JL (1 page)
27 October 2008Return made up to 27/10/08; full list of members (3 pages)
27 October 2008Return made up to 27/10/08; full list of members (3 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
1 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
25 March 2008Appointment terminated secretary linda paul (1 page)
25 March 2008Appointment terminated secretary linda paul (1 page)
12 March 2008Secretary appointed vivien hanifan (2 pages)
12 March 2008Secretary appointed vivien hanifan (2 pages)
12 November 2007Return made up to 25/10/07; full list of members (6 pages)
12 November 2007Return made up to 25/10/07; full list of members (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
16 March 2007Return made up to 25/10/06; full list of members (7 pages)
16 March 2007Return made up to 25/10/06; full list of members (7 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
18 October 2005Return made up to 25/10/05; full list of members (7 pages)
18 October 2005Return made up to 25/10/05; full list of members (7 pages)
19 August 2005Return made up to 25/10/04; full list of members (7 pages)
19 August 2005Return made up to 25/10/04; full list of members (7 pages)
20 July 2005Registered office changed on 20/07/05 from: 6 beulah crescent thornton heath surrey CR7 8JL (1 page)
20 July 2005Registered office changed on 20/07/05 from: 6 beulah crescent thornton heath surrey CR7 8JL (1 page)
15 July 2005Registered office changed on 15/07/05 from: 355 norwood road london SE27 9BQ (1 page)
15 July 2005Registered office changed on 15/07/05 from: 355 norwood road london SE27 9BQ (1 page)
17 June 2005Accounts for a small company made up to 31 May 2004 (6 pages)
17 June 2005Accounts for a small company made up to 31 May 2004 (6 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
3 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
16 October 2003Return made up to 25/10/03; full list of members (7 pages)
16 October 2003Return made up to 25/10/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 May 2002 (5 pages)
6 May 2003Accounts for a small company made up to 31 May 2002 (5 pages)
30 October 2002Return made up to 25/10/02; full list of members (7 pages)
30 October 2002Return made up to 25/10/02; full list of members (7 pages)
17 December 2001Return made up to 31/10/01; full list of members (6 pages)
17 December 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
9 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
1 November 2000Return made up to 31/10/00; full list of members (6 pages)
1 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
26 January 2000Return made up to 31/10/99; full list of members (6 pages)
26 January 2000Return made up to 31/10/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 February 1999Company name changed wyatt wright builders LIMITED\certificate issued on 26/02/99 (2 pages)
25 February 1999Company name changed wyatt wright builders LIMITED\certificate issued on 26/02/99 (2 pages)
9 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 November 1997Return made up to 31/10/97; no change of members (5 pages)
20 November 1997Return made up to 31/10/97; no change of members (5 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 November 1996Return made up to 31/10/96; full list of members (7 pages)
28 November 1996Return made up to 31/10/96; full list of members (7 pages)
27 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
24 December 1971Incorporation (12 pages)
24 December 1971Incorporation (12 pages)