Company NameAcompany Limited
Company StatusDissolved
Company Number01779676
CategoryPrivate Limited Company
Incorporation Date20 December 1983(40 years, 4 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Wyndham
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(7 years, 5 months after company formation)
Appointment Duration28 years, 2 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-40 Skylines Village Limeharbour
London
E14 9TS
Secretary NameJulia Catherine Wyndham
NationalityBritish
StatusClosed
Appointed26 March 1993(9 years, 3 months after company formation)
Appointment Duration26 years, 4 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-40 Skylines Village Limeharbour
London
E14 9TS
Director NameJulia Catherine Wyndham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(10 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-40 Skylines Village Limeharbour
London
E14 9TS
Director NamePatricia Anne Spreyer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 26 March 2009)
RoleCompany Director
Correspondence AddressThe Corner House
20 Orchard Grove
Orpington
Kent
BR6 0RX
Director NameLeslie Henry Wyndham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 October 2003)
RoleCommodity Consultant
Correspondence Address59 Hillhouse Close
Billericay
Essex
CM12 0BB
Secretary NameLeslie Henry Wyndham
NationalityBritish
StatusResigned
Appointed22 May 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address59 Hillhouse Close
Billericay
Essex
CM12 0BB
Director NameRichard Stephen Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(17 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashdale Park
Yarnfield
Staffordshire
ST15 0SZ
Director NameMr Robin Philpott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Burberry Court
15 Etchingham Park Road
London
N3 2DW
Director NameAnthony Ian Phillips
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(20 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm House
Itchingfield
West Sussex
RH13 0NT
Director NameMrs Emma Louise Ross
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(23 years after company formation)
Appointment Duration7 years, 7 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB
Director NameMr Matthew Ross
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(26 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB

Contact

Websiteacompany.co.uk
Email address[email protected]

Location

Registered Address39-40 Skylines Village Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1D.a. Wyndham
100.00%
Ordinary

Financials

Year2014
Net Worth£31,583
Cash£31,540
Current Liabilities£1,981

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

7 December 2007Delivered on: 14 December 2007
Satisfied on: 13 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 1988Delivered on: 7 November 1988
Satisfied on: 19 November 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(4 pages)
15 December 2014Secretary's details changed for Julia Catherine Wyndham on 13 November 2014 (1 page)
28 August 2014Termination of appointment of Emma Louise Ross as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Matthew Ross as a director on 26 August 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 December 2012Registered office address changed from C/O Acompany Ltd Unit 2 Borehamwood Industrial Park, Rowley Lane Borehamwood Hertfordshire WD6 5PZ United Kingdom on 13 December 2012 (1 page)
21 November 2012Secretary's details changed for Julia Catherine Swift on 23 April 2012 (1 page)
21 November 2012Director's details changed for Julia Catherine Swift on 23 April 2012 (2 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2012Director's details changed for Julia Catherine Swift on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Emma Louise Ross on 19 July 2012 (2 pages)
19 July 2012Director's details changed for David Wyndham on 19 July 2012 (2 pages)
19 July 2012Secretary's details changed for Julia Catherine Swift on 19 July 2012 (1 page)
19 July 2012Director's details changed for Matthew Ross on 19 July 2012 (2 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
8 December 2011Full accounts made up to 31 March 2011 (21 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
24 May 2011Director's details changed for Emma Louise Ross on 22 May 2011 (2 pages)
10 May 2011Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 10 May 2011 (1 page)
10 January 2011Full accounts made up to 31 March 2010 (24 pages)
10 November 2010Termination of appointment of Anthony Phillips as a director (1 page)
8 September 2010Appointment of Matthew Ross as a director (3 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Julia Catherine Swift on 22 May 2010 (2 pages)
24 May 2010Director's details changed for Anthony Ian Phillips on 22 May 2010 (2 pages)
18 May 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
5 April 2009Appointment terminated director patricia spreyer (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
6 February 2009Full accounts made up to 31 March 2008 (22 pages)
30 May 2008Return made up to 22/05/08; full list of members (5 pages)
2 April 2008Resolutions
  • RES13 ‐ Redesignation 29/02/2008
(1 page)
12 March 2008Application for reregistration from PLC to private (1 page)
12 March 2008Re-registration of Memorandum and Articles (7 pages)
12 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
12 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
25 October 2007Full accounts made up to 31 March 2007 (25 pages)
19 June 2007Return made up to 22/05/07; no change of members (8 pages)
14 February 2007New director appointed (1 page)
14 February 2007Director's particulars changed (1 page)
12 October 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
26 May 2006Return made up to 22/05/06; full list of members (8 pages)
30 January 2006Director resigned (1 page)
23 December 2005Full accounts made up to 31 March 2005 (19 pages)
6 June 2005Return made up to 22/05/05; full list of members (8 pages)
23 July 2004New director appointed (2 pages)
14 July 2004Full accounts made up to 31 March 2004 (19 pages)
9 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2004Director's particulars changed (1 page)
1 April 2004New director appointed (2 pages)
7 November 2003Director resigned (1 page)
29 May 2003Return made up to 22/05/03; full list of members (8 pages)
22 May 2003Full accounts made up to 31 March 2003 (17 pages)
19 August 2002Full accounts made up to 31 March 2002 (17 pages)
28 May 2002Return made up to 22/05/02; full list of members (8 pages)
8 February 2002Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: c/o pearlman rose, 116/117 saffron hill, london, EC1N 8QS (1 page)
17 August 2001Full accounts made up to 31 March 2001 (16 pages)
13 July 2001Return made up to 22/05/01; full list of members (7 pages)
21 May 2001New director appointed (2 pages)
15 June 2000Full accounts made up to 31 March 2000 (15 pages)
25 May 2000Return made up to 22/05/00; full list of members (7 pages)
25 May 2000Director's particulars changed (1 page)
17 May 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1999Full accounts made up to 31 March 1999 (15 pages)
9 July 1998Full accounts made up to 31 March 1998 (15 pages)
29 May 1998Return made up to 22/05/98; no change of members (4 pages)
28 May 1997Return made up to 22/05/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 March 1997 (15 pages)
20 June 1996Full accounts made up to 31 March 1996 (15 pages)
15 May 1996Return made up to 22/05/96; full list of members (6 pages)
22 December 1995Registered office changed on 22/12/95 from: 4-8 ludgate circus, london, EC4M 7LD (1 page)
23 August 1995Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 June 1995Return made up to 22/05/95; no change of members (4 pages)
9 May 1995Full accounts made up to 31 March 1995 (14 pages)
26 January 1994Company name changed acompany (U.K.) PLC\certificate issued on 27/01/94 (2 pages)
17 June 1988Registered office changed on 17/06/88 from: 212 strand, london, WC2 1AP (1 page)
11 June 1986Company name changed wyndham LIMITED\certificate issued on 11/06/86 (2 pages)
20 December 1983Incorporation (13 pages)