Company number 00685005
Status Active
Incorporation Date 1 March 1961
Company Type Private Limited Company
Address 22 WESTSIDE CENTRE, LONDON ROAD, COLCHESTER, ESSEX, ENGLAND, CO3 8PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016. The most likely internet sites of WYNDEHAM HUBBARD LIMITED are www.wyndehamhubbard.co.uk, and www.wyndeham-hubbard.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. Wyndeham Hubbard Limited is a Private Limited Company.
The company registration number is 00685005. Wyndeham Hubbard Limited has been working since 01 March 1961.
The present status of the company is Active. The registered address of Wyndeham Hubbard Limited is 22 Westside Centre London Road Colchester Essex England Co3 8ph. . REPMAN, Zoe is a Secretary of the company. UTTING, Paul George is a Director of the company. Secretary HOLLEBONE, Paul Stephen has been resigned. Secretary HUBBARD, Barrie Weymouth has been resigned. Secretary UTTING, Paul George has been resigned. Director BEDSON, Bryan Stanley has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director EDWARDS, Michael Ian has been resigned. Director FOX, Colin Charles has been resigned. Director HERON, Edward Richard has been resigned. Director HOLLEBONE, Paul Stephen has been resigned. Director HUBBARD, Barrie Weymouth has been resigned. Director HUBBARD, John has been resigned. Director MYLES, Malcolm has been resigned. Director OWEN, Jonathan Spencer has been resigned. Director PAGE, Andrew Stephen has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Wyndeham Press Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WYNDEHAM HUBBARD LIMITED Events
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 30 June 2016 with updates
24 Aug 2016
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016
22 Aug 2016
Director's details changed for Mr Paul George Utting on 22 June 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 123 more events
20 Jun 1988
Full accounts made up to 31 March 1988
20 Jun 1988
Return made up to 15/06/88; full list of members
14 Jul 1987
Accounts made up to 31 March 1987
14 Jul 1987
Return made up to 10/06/87; full list of members
14 Jun 1986
Return made up to 20/06/86; full list of members
5 December 2008
Full form debenture
Delivered: 19 December 2008
Status: Satisfied
on 26 May 2011
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2006
Debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Landsbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Chattels mortgage
Delivered: 8 December 2006
Status: Satisfied
on 11 December 2008
Persons entitled: Landsbanki Commercial Finance
Description: Assigns by way of security the mortgaged chattels,the…
7 June 2006
Deed of accession and restatement
Delivered: 13 June 2006
Status: Satisfied
on 3 February 2007
Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries) the Security Trustee
Description: Property being, the bentalls complex, colchester road…
20 July 2005
Debenture
Delivered: 2 August 2005
Status: Satisfied
on 19 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1995
Chattel mortgage
Delivered: 24 November 1995
Status: Satisfied
on 4 March 1998
Persons entitled: National Westminster Bank PLC
Description: Assignment of komori lithrone L44011 four colour offset…
12 August 1993
Legal mortgage
Delivered: 16 August 1993
Status: Satisfied
on 5 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H-callywhite lane dronfield in the county of derby and/or…
23 July 1993
Mortgage debenture
Delivered: 30 July 1993
Status: Satisfied
on 6 August 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 September 1982
Deed
Delivered: 30 September 1982
Status: Satisfied
on 16 September 1994
Persons entitled: Mosley Street Nominees Limited.
Description: All book debts & other debts present & future.
25 June 1980
Legal charge
Delivered: 7 July 1980
Status: Satisfied
on 16 September 1994
Persons entitled: Williams & Glyn's Bank Limited
Description: F/Hold land and buildings fronting callywhite lane…
11 November 1976
Legal charge
Delivered: 22 November 1976
Status: Satisfied
on 16 September 1994
Persons entitled: Williams & Glyn's Bank LTD.
Description: 1. f/h piece or parcel of land situate fronting to…
15 January 1965
Mortgage debenture
Delivered: 20 January 1965
Status: Satisfied
on 15 October 1993
Persons entitled: Mosley Street Nominees LTD.
Description: Undertaking and goodwill all property and assets present…