WYMAN HOMES (BUXTON) LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 3HA

Company number 05465056
Status Live but Receiver Manager on at least one charge
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address 23A HIGH STREET, WEAVERHAM, NORTHWICH, CHESHIRE, CW8 3HA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Notice of ceasing to act as receiver or manager; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WYMAN HOMES (BUXTON) LIMITED are www.wymanhomesbuxton.co.uk, and www.wyman-homes-buxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Wyman Homes Buxton Limited is a Private Limited Company. The company registration number is 05465056. Wyman Homes Buxton Limited has been working since 26 May 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Wyman Homes Buxton Limited is 23a High Street Weaverham Northwich Cheshire Cw8 3ha. . OGARA, Patrick is a Secretary of the company. O'GARA, Martin is a Director of the company. OGARA, Patrick is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
OGARA, Patrick
Appointed Date: 26 May 2005

Director
O'GARA, Martin
Appointed Date: 26 May 2005
69 years old

Director
OGARA, Patrick
Appointed Date: 26 May 2005
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

WYMAN HOMES (BUXTON) LIMITED Events

28 Dec 2016
Notice of ceasing to act as receiver or manager
11 Aug 2016
Total exemption small company accounts made up to 30 April 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Jul 2015
Appointment of receiver or manager
09 Jul 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

...
... and 31 more events
03 Jun 2005
Secretary resigned
03 Jun 2005
Director resigned
03 Jun 2005
New director appointed
03 Jun 2005
Registered office changed on 03/06/05 from: 12 york place leeds west yorkshire LS1 2DS
26 May 2005
Incorporation

WYMAN HOMES (BUXTON) LIMITED Charges

17 May 2006
Charge over building contract
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: All rights whether now or in existance or arising in the…
16 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: Land at granby road fairfield buxton derbyshire. Assigns…
20 June 2005
Debenture
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…