Company NameWynfield Properties Limited
Company StatusDissolved
Company Number03865493
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTrevor John Pothecary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(1 week, 2 days after company formation)
Appointment Duration23 years, 5 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House West Road
Weybridge
KT13 0LZ
Secretary NameMr Michael David Edwin Wilson
StatusClosed
Appointed28 October 2019(20 years after company formation)
Appointment Duration3 years, 5 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address18 Elstree Road Bushey Herts 18 Elstree Road
Bushey Heath
Bushey
Herts
WD23 4GG
Director NameAlexander Dimitri Antikides
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNetherlands
StatusResigned
Appointed04 November 1999(1 week, 2 days after company formation)
Appointment Duration4 years, 12 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressTrenear House
Beechwood Avenue
Weybridge
Surrey
KT13 9TB
Secretary NameTuck Yew Chin
NationalityMalaysian
StatusResigned
Appointed29 September 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address15 Cedar Drive
Pinner
Middlesex
HA5 4BY
Secretary NameChristel Dorotea Martha Antikides
NationalityGerman
StatusResigned
Appointed12 February 2003(3 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenear House
Beechwood Avenue
Weybridge
Surrey
KT13 9TB
Director NameChristel Dorotea Martha Antikides
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed29 October 2004(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenear House
Beechwood Avenue
Weybridge
Surrey
KT13 9TB
Director NameMr Michael David Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 2019)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Elstree Road
Bushey Heath
Herts.
WD23 4GG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCenturion House
West Road
Weybridge
KT13 0LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£35,100
Gross Profit£27,663
Net Worth-£57,224
Cash£350
Current Liabilities£17,596

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

25 April 2016Delivered on: 9 May 2016
Persons entitled: Global Bridging Lending Limited

Classification: A registered charge
Particulars: The freehold property known as griffins, 6 woodside road, cobham, KT11 2QR registered at the land registry with title absolute under title number SY178755.
Outstanding
21 October 2015Delivered on: 22 October 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 14 October 2015
Persons entitled: Mrs Maureen Pothecary and Mr Trevor Pothecary

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as 6 woodside road, cobham, surrey, KT11 2QR title no. SY178755.
Outstanding
25 January 2007Delivered on: 31 January 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,100,000.00 due or to become due from the company to.
Particulars: F/H dwelling house no. 6 woodside road cobham surrey.
Outstanding
9 August 2004Delivered on: 25 August 2004
Satisfied on: 20 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 woodside road cobham surrey t/no SY178755.
Fully Satisfied
2 July 2002Delivered on: 8 July 2002
Satisfied on: 20 February 2007
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as griffiths,woodside rd,cobham,surrey with all fixtures fittings and machinery thereon.
Fully Satisfied
17 November 2000Delivered on: 22 November 2000
Satisfied on: 1 May 2015
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies from time to time held in credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
Fully Satisfied
17 November 2000Delivered on: 22 November 2000
Satisfied on: 1 May 2015
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all undertakings and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
17 November 2000Delivered on: 22 November 2000
Satisfied on: 1 May 2015
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a beacon house south road weybridge surrey SY44375. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

2 June 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
3 March 2020Confirmation statement made on 26 October 2019 with updates (5 pages)
29 October 2019Appointment of Mr Michael David Edwin Wilson as a secretary on 28 October 2019 (2 pages)
28 October 2019Termination of appointment of Christel Dorotea Martha Antikides as a secretary on 28 October 2019 (1 page)
28 October 2019Termination of appointment of Michael David Wilson as a director on 28 October 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 August 2018 (16 pages)
26 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 15,000
(3 pages)
29 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 October 2018Satisfaction of charge 038654930009 in full (1 page)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2018Confirmation statement made on 26 October 2017 with no updates (3 pages)
24 January 2018Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
28 February 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 May 2016Registration of charge 038654930009, created on 25 April 2016 (72 pages)
9 May 2016Registration of charge 038654930009, created on 25 April 2016 (72 pages)
4 March 2016Amended total exemption full accounts made up to 31 August 2015 (10 pages)
4 March 2016Amended total exemption full accounts made up to 31 August 2015 (10 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 9
(5 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 9
(5 pages)
7 November 2015Total exemption full accounts made up to 31 August 2015 (10 pages)
7 November 2015Total exemption full accounts made up to 31 August 2015 (10 pages)
22 October 2015Registration of charge 038654930008, created on 21 October 2015 (25 pages)
22 October 2015Registration of charge 038654930008, created on 21 October 2015 (25 pages)
14 October 2015Registration of charge 038654930007, created on 8 October 2015 (18 pages)
14 October 2015Registration of charge 038654930007, created on 8 October 2015 (18 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
1 May 2015Satisfaction of charge 1 in full (4 pages)
1 May 2015Satisfaction of charge 3 in full (4 pages)
1 May 2015Satisfaction of charge 2 in full (4 pages)
1 May 2015Satisfaction of charge 2 in full (4 pages)
1 May 2015Satisfaction of charge 1 in full (4 pages)
1 May 2015Satisfaction of charge 3 in full (4 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(4 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
(4 pages)
28 May 2014Annual return made up to 26 October 2013
Statement of capital on 2014-05-28
  • GBP 2
(14 pages)
28 May 2014Annual return made up to 26 October 2013
Statement of capital on 2014-05-28
  • GBP 2
(14 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
22 May 2014Total exemption full accounts made up to 31 August 2012 (13 pages)
22 May 2014Administrative restoration application (3 pages)
22 May 2014Administrative restoration application (3 pages)
22 May 2014Total exemption full accounts made up to 31 August 2012 (13 pages)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2013Termination of appointment of Christel Antikides as a director (1 page)
15 April 2013Termination of appointment of Christel Antikides as a director (1 page)
7 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 3
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 3
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 3
(3 pages)
5 July 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
5 July 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
18 June 2012Appointment of Mr Michael David Wilson as a director (2 pages)
18 June 2012Appointment of Mr Michael David Wilson as a director (2 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
3 October 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Director's details changed for Trevor John Pothecary on 15 December 2010 (2 pages)
17 December 2010Director's details changed for Trevor John Pothecary on 15 December 2010 (2 pages)
17 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Christel Dorotea Martha Antikides on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Christel Dorotea Martha Antikides on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Christel Dorotea Martha Antikides on 3 December 2009 (2 pages)
14 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
14 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
19 March 2009Director's change of particulars / christel antikides / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / christel antikides / 19/03/2009 (1 page)
19 March 2009Return made up to 26/10/08; full list of members (4 pages)
19 March 2009Return made up to 26/10/08; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
28 November 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
19 August 2008Return made up to 26/10/07; full list of members (4 pages)
19 August 2008Return made up to 26/10/07; full list of members (4 pages)
1 November 2007Registered office changed on 01/11/07 from: 143 green dragon lane, winchmore hill, london, N21 1EU (1 page)
1 November 2007Registered office changed on 01/11/07 from: 143 green dragon lane, winchmore hill, london, N21 1EU (1 page)
24 October 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
24 October 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Return made up to 26/10/06; full list of members (2 pages)
31 January 2007Return made up to 26/10/06; full list of members (2 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
11 May 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
11 May 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
21 December 2005Return made up to 26/10/05; full list of members (2 pages)
21 December 2005Return made up to 26/10/05; full list of members (2 pages)
22 November 2005Return made up to 26/10/04; full list of members (2 pages)
22 November 2005Return made up to 26/10/04; full list of members (2 pages)
31 October 2005Return made up to 26/10/03; full list of members (2 pages)
31 October 2005Return made up to 26/10/03; full list of members (2 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 July 2005Registered office changed on 06/07/05 from: trenear, beechwood avenue, weybridge, surrey KT13 9TB (1 page)
6 July 2005Registered office changed on 06/07/05 from: trenear, beechwood avenue, weybridge, surrey KT13 9TB (1 page)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
20 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
20 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
18 March 2004Accounts for a small company made up to 31 August 2002 (4 pages)
18 March 2004Accounts for a small company made up to 31 August 2002 (4 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Registered office changed on 02/03/03 from: beacon house, south road, weybridge, surrey KT13 9DZ (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Registered office changed on 02/03/03 from: beacon house, south road, weybridge, surrey KT13 9DZ (1 page)
2 March 2003Director's particulars changed (1 page)
21 February 2003Total exemption small company accounts made up to 31 August 2001 (3 pages)
21 February 2003Total exemption small company accounts made up to 31 August 2001 (3 pages)
21 February 2003Return made up to 26/10/02; full list of members (8 pages)
21 February 2003Return made up to 26/10/02; full list of members (8 pages)
8 July 2002Particulars of mortgage/charge (3 pages)
8 July 2002Particulars of mortgage/charge (3 pages)
16 January 2002Return made up to 26/10/01; full list of members (6 pages)
16 January 2002Return made up to 26/10/01; full list of members (6 pages)
20 April 2001Full accounts made up to 31 August 2000 (2 pages)
20 April 2001Full accounts made up to 31 August 2000 (2 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 October 2000Ad 18/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 October 2000Ad 18/12/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 October 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
12 October 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (4 pages)
10 October 2000Registered office changed on 10/10/00 from: suite 24239 72 new bond street, london, W1Y 9DD (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (4 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: suite 24239 72 new bond street, london, W1Y 9DD (1 page)
26 October 1999Incorporation (16 pages)
26 October 1999Incorporation (16 pages)