Company NameWeybourne Investments
Company StatusDissolved
Company Number08298797
CategoryPrivate Unlimited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date12 August 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameSir James Jeffrey Corfield Bucknall
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMiss Susan Maria O'Neill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 12 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameSir James Dyson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleInventor/Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Martyn Douglas Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Ian William Hubbard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Martyn Douglas Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(4 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMarie Pearse
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(4 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMiss Caroline Jane Tucker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMinerva House 3-5 Montague Close
London
SE1 9BB
Director NameMr Ben Wiseman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 August 2021Final Gazette dissolved following liquidation (1 page)
12 May 2021Return of final meeting in a members' voluntary winding up (12 pages)
23 March 2021Registered office address changed from C/O Winckworth Sherwood Minerva House 5 Montague Close London SE1 9BB to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 23 March 2021 (2 pages)
9 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-28
(1 page)
9 June 2020Appointment of a voluntary liquidator (3 pages)
9 June 2020Declaration of solvency (7 pages)
31 March 2020Termination of appointment of Ben Wiseman as a director on 31 March 2020 (1 page)
23 March 2020Appointment of Susan Maria O’Neill as a director on 18 March 2020 (2 pages)
28 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
16 September 2019Appointment of Mr Ben Wiseman as a director on 11 September 2019 (2 pages)
13 August 2019Termination of appointment of Caroline Jane Tucker as a director on 2 August 2019 (1 page)
31 May 2019Termination of appointment of Ian William Hubbard as a director on 30 May 2019 (1 page)
29 November 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
21 September 2018Full accounts made up to 31 December 2017 (18 pages)
1 December 2017Resolutions
  • RES13 ‐ The share cap of the comp be reducfed by cencel and extingishing 53249 of the 53.250 ord sha of £1.00 cap of the comp 20/11/2017
(1 page)
1 December 2017Resolutions
  • RES13 ‐ The share cap of the comp be reducfed by cencel and extingishing 53249 of the 53.250 ord sha of £1.00 cap of the comp 20/11/2017
(1 page)
23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
14 September 2017Appointment of Miss Caroline Jane Tucker as a director on 6 September 2017 (2 pages)
14 September 2017Appointment of Miss Caroline Jane Tucker as a director on 6 September 2017 (2 pages)
2 August 2017Termination of appointment of Marie Pearse as a director on 13 July 2017 (1 page)
2 August 2017Termination of appointment of Marie Pearse as a director on 13 July 2017 (1 page)
13 April 2017Appointment of Marie Pearse as a director on 16 March 2017 (2 pages)
13 April 2017Appointment of Marie Pearse as a director on 16 March 2017 (2 pages)
30 March 2017Termination of appointment of Martyn Douglas Smith as a director on 28 March 2017 (1 page)
30 March 2017Termination of appointment of Martyn Douglas Smith as a director on 28 March 2017 (1 page)
13 January 2017Appointment of Mr Martyn Douglas Smith as a director on 10 January 2017 (2 pages)
13 January 2017Appointment of Mr Martyn Douglas Smith as a director on 10 January 2017 (2 pages)
12 January 2017Termination of appointment of Martyn Douglas Smith as a director on 10 January 2017 (1 page)
12 January 2017Termination of appointment of Martyn Douglas Smith as a director on 10 January 2017 (1 page)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 53,250
(5 pages)
14 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 53,250
(5 pages)
2 November 2015Director's details changed for Mr James Jeffrey Corfield Bucknall on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr James Jeffrey Corfield Bucknall on 2 November 2015 (2 pages)
8 December 2014Director's details changed for Mr James Jeffrey Corfield Bucknall on 4 December 2014 (2 pages)
8 December 2014Director's details changed for Mr James Jeffrey Corfield Bucknall on 4 December 2014 (2 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 53,250
(5 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 53,250
(5 pages)
8 December 2014Director's details changed for Mr James Jeffrey Corfield Bucknall on 4 December 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Appointment of Sir James Jeffrey Corfield Bucknall as a director (2 pages)
2 April 2014Appointment of Sir James Jeffrey Corfield Bucknall as a director (2 pages)
31 March 2014Termination of appointment of James Dyson as a director (1 page)
31 March 2014Termination of appointment of James Dyson as a director (1 page)
5 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000
(5 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 50,000
(5 pages)
9 December 2013Registered office address changed from 10 Norwich Street London EC4A 1BD on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 10 Norwich Street London EC4A 1BD on 9 December 2013 (1 page)
9 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
9 December 2013Registered office address changed from 10 Norwich Street London EC4A 1BD on 9 December 2013 (1 page)
9 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2013Director's details changed for Ian William Hubbard on 2 May 2013 (2 pages)
14 May 2013Director's details changed for Ian William Hubbard on 2 May 2013 (2 pages)
14 May 2013Director's details changed for Ian William Hubbard on 2 May 2013 (2 pages)
19 November 2012Incorporation (39 pages)
19 November 2012Incorporation (39 pages)