WYNDHAM YORK LIMITED
BIRMINGHAM TRADING NEW HOMES PLC

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 05202385
Status Liquidation
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address TWO SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Liquidators' statement of receipts and payments to 17 March 2017; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of WYNDHAM YORK LIMITED are www.wyndhamyork.co.uk, and www.wyndham-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyndham York Limited is a Private Limited Company. The company registration number is 05202385. Wyndham York Limited has been working since 10 August 2004. The present status of the company is Liquidation. The registered address of Wyndham York Limited is Two Snowhill Birmingham B4 6ga. . TAYLOR, Alastair Desmond Barham is a Secretary of the company. DAVIS, Laurence Howard is a Director of the company. PHILLIPS, Christopher Robin Leslie is a Director of the company. SHULMAN, Harvey Barry is a Director of the company. Secretary LEWINSTEIN, Graham Lawson has been resigned. Secretary LUCIENE JAMES LIMITED has been resigned. Director GONSALVES, Wayne Joseph has been resigned. Director HARRIS, Raymond Ian has been resigned. Director LEWINSTEIN, Graham Lawson has been resigned. Director MACLEOD, James Summers has been resigned. Director PHILLIPS, Rupert Dominic has been resigned. Director SHAPIRO, Graham Ashley has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TAYLOR, Alastair Desmond Barham
Appointed Date: 31 May 2006

Director
DAVIS, Laurence Howard
Appointed Date: 02 September 2004
64 years old

Director
PHILLIPS, Christopher Robin Leslie
Appointed Date: 02 September 2004
75 years old

Director
SHULMAN, Harvey Barry
Appointed Date: 10 August 2004
78 years old

Resigned Directors

Secretary
LEWINSTEIN, Graham Lawson
Resigned: 31 May 2006
Appointed Date: 10 August 2004

Secretary
LUCIENE JAMES LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

Director
GONSALVES, Wayne Joseph
Resigned: 15 December 2012
Appointed Date: 04 April 2007
67 years old

Director
HARRIS, Raymond Ian
Resigned: 04 April 2007
Appointed Date: 02 September 2004
85 years old

Director
LEWINSTEIN, Graham Lawson
Resigned: 02 September 2004
Appointed Date: 10 August 2004
80 years old

Director
MACLEOD, James Summers
Resigned: 27 October 2005
Appointed Date: 02 September 2004
84 years old

Director
PHILLIPS, Rupert Dominic
Resigned: 07 January 2011
Appointed Date: 02 September 2004
51 years old

Director
SHAPIRO, Graham Ashley
Resigned: 08 February 2011
Appointed Date: 02 September 2004
80 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 10 August 2004
Appointed Date: 10 August 2004

WYNDHAM YORK LIMITED Events

19 Apr 2017
Liquidators' statement of receipts and payments to 17 March 2017
08 Apr 2017
Appointment of a voluntary liquidator
27 Mar 2017
Notice of ceasing to act as a voluntary liquidator
31 May 2016
Liquidators' statement of receipts and payments to 17 March 2016
01 Feb 2016
Registered office address changed from 16 the Havens Ransomes Europark Ipswich IP3 9SJ to Two Snowhill Birmingham B4 6GA on 1 February 2016
...
... and 94 more events
15 Sep 2004
New director appointed
07 Sep 2004
Registered office changed on 07/09/04 from: 280 grays inn road london WC1X 8EB
07 Sep 2004
New secretary appointed;new director appointed
07 Sep 2004
New director appointed
10 Aug 2004
Incorporation

WYNDHAM YORK LIMITED Charges

20 May 2005
Mortgage debenture
Delivered: 2 June 2005
Status: Satisfied on 1 February 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…