Company NameWyncote Property Investments Limited
Company StatusDissolved
Company Number02256156
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)
Previous NameDirectsecond Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doria Road
London
SW6 4UG
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusClosed
Appointed05 April 2007(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 14 February 2012)
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameChristopher Paul Baron
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 April 1992)
RoleSolicitor
Correspondence Address7 The Drive
Hove
East Sussex
BN3 3JS
Director NameJohn Alan Farmer
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 September 2001)
RoleCompany Director
Correspondence AddressLa Hure La Rue De La Motte
St Martin
Guernsey
Channel Islands
GY4 6ER
Director NameMr Christopher John Gilbert
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 October 1998)
RoleJoint Md
Country of ResidenceEngland
Correspondence Address1 Cedar Chase
Cross Lane, Findon
Worthing
West Sussex
BN14 0US
Director NameDavid John Peters
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 March 2000)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCulverden Norlington Lane
Ringmer
Lewes
East Sussex
BN8 5SH
Secretary NameDavid John Peters
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulverden Norlington Lane
Ringmer
Lewes
East Sussex
BN8 5SH
Director NameMr Andrew Lawrence Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 10 September 2001)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressTwenty Pence Cottage Twenty
Pence Road Wilburton
Ely
Cambridgeshire
CB6 3PX
Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusResigned
Appointed14 March 2000(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(15 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Home Farm Close
Tempsford
Bedfordshire
SG19 2TX
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameMr David Smith Mitchell
NationalityBritish
StatusResigned
Appointed25 November 2005(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(18 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ

Location

Registered AddressGround Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Hampton Trust PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 2
(4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 01/02/09; no change of members (4 pages)
11 February 2009Return made up to 01/02/09; no change of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 January 2009Accounts made up to 31 December 2007 (5 pages)
20 August 2008Full accounts made up to 31 December 2006 (14 pages)
20 August 2008Full accounts made up to 31 December 2006 (14 pages)
16 January 2008Return made up to 03/10/07; no change of members (6 pages)
16 January 2008Return made up to 03/10/07; no change of members (6 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
18 December 2006Return made up to 03/10/06; full list of members (2 pages)
18 December 2006Return made up to 03/10/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
5 June 2006Full accounts made up to 31 March 2005 (15 pages)
5 June 2006Full accounts made up to 31 March 2005 (15 pages)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
26 October 2005Return made up to 03/10/05; full list of members (3 pages)
26 October 2005Return made up to 03/10/05; full list of members (3 pages)
9 August 2005Full accounts made up to 31 March 2004 (18 pages)
9 August 2005Full accounts made up to 31 March 2004 (18 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
9 July 2005Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL (1 page)
9 July 2005Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
20 May 2005Auditor's resignation (2 pages)
20 May 2005Auditor's resignation (2 pages)
3 November 2004Return made up to 03/10/04; full list of members (7 pages)
3 November 2004Return made up to 03/10/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (15 pages)
6 May 2004Full accounts made up to 31 March 2003 (15 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
9 April 2003Full accounts made up to 31 March 2002 (19 pages)
9 April 2003Full accounts made up to 31 March 2002 (19 pages)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
15 October 2002Return made up to 03/10/02; full list of members (7 pages)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
10 October 2001Return made up to 03/10/01; full list of members (6 pages)
10 October 2001Return made up to 03/10/01; full list of members (6 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
8 November 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2000Return made up to 03/10/00; full list of members (6 pages)
12 May 2000Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU (1 page)
12 May 2000Registered office changed on 12/05/00 from: 72 new cavendish street london W1M 8AU (1 page)
5 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
11 November 1998Secretary's particulars changed;director's particulars changed (1 page)
11 November 1998Secretary's particulars changed;director's particulars changed (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
29 October 1998Return made up to 03/10/98; no change of members (4 pages)
29 October 1998Return made up to 03/10/98; no change of members (4 pages)
4 June 1998Registered office changed on 04/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
4 June 1998Registered office changed on 04/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
23 April 1998Full accounts made up to 31 December 1997 (8 pages)
23 April 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1997Return made up to 03/10/97; no change of members (4 pages)
3 November 1997Return made up to 03/10/97; no change of members (4 pages)
14 October 1997Full accounts made up to 31 March 1997 (8 pages)
14 October 1997Full accounts made up to 31 March 1997 (8 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
28 January 1997Particulars of mortgage/charge (5 pages)
15 October 1996Return made up to 03/10/96; full list of members (6 pages)
15 October 1996Return made up to 03/10/96; full list of members (6 pages)
17 September 1996Full accounts made up to 31 March 1996 (8 pages)
17 September 1996Full accounts made up to 31 March 1996 (8 pages)
1 April 1996Director's particulars changed (1 page)
1 April 1996Director's particulars changed (1 page)
11 October 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1995Return made up to 03/10/95; no change of members (4 pages)
26 July 1995Full accounts made up to 31 March 1995 (8 pages)
26 July 1995Full accounts made up to 31 March 1995 (8 pages)
4 July 1995New director appointed (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (1 page)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
11 May 1988Incorporation (9 pages)
11 May 1988Incorporation (9 pages)