WYKO INVESTMENTS LIMITED
WEST MIDLANDS 115CR (017) LIMITED

Hellopages » West Midlands » Dudley » B62 8WG

Company number 04011829
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address AMBER WAY, HALESOWEN, WEST MIDLANDS, B62 8WG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David White as a director on 4 January 2016. The most likely internet sites of WYKO INVESTMENTS LIMITED are www.wykoinvestments.co.uk, and www.wyko-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Wyko Investments Limited is a Private Limited Company. The company registration number is 04011829. Wyko Investments Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Wyko Investments Limited is Amber Way Halesowen West Midlands B62 8wg. . POWELL, Martyn Richard is a Secretary of the company. FITCHFORD, Andrew Michael John is a Director of the company. Nominee Secretary CLARKE, Joanna Lindsey has been resigned. Secretary COOK, Jonathan Charles has been resigned. Secretary LYNE, Colin Andrew has been resigned. Secretary WINTERS, Geoffrey David has been resigned. Nominee Director CLARKE, Joanna Lindsey has been resigned. Director COOK, Jonathan Charles has been resigned. Director DIXON, Mark Robert Graham has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director FREEMAN, Michael John has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director LINK, Wilfred Alan has been resigned. Director LYNE, Colin Andrew has been resigned. Director MORRIS, Anthony Nigel has been resigned. Director WHITE, David has been resigned. Director WHITE, Philip Ernest James has been resigned. Director WILSON, William Currie Neil has been resigned. Director WINTERS, Geoffrey David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
POWELL, Martyn Richard
Appointed Date: 15 November 2006

Director
FITCHFORD, Andrew Michael John
Appointed Date: 18 November 2015
60 years old

Resigned Directors

Nominee Secretary
CLARKE, Joanna Lindsey
Resigned: 19 October 2000
Appointed Date: 09 June 2000

Secretary
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004

Secretary
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 23 December 2003

Secretary
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 19 October 2000

Nominee Director
CLARKE, Joanna Lindsey
Resigned: 19 October 2000
Appointed Date: 09 June 2000
54 years old

Director
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004
67 years old

Director
DIXON, Mark Robert Graham
Resigned: 26 June 2009
Appointed Date: 23 December 2003
60 years old

Nominee Director
FISHER, Jacqueline
Resigned: 19 October 2000
Appointed Date: 09 June 2000
73 years old

Director
FREEMAN, Michael John
Resigned: 23 December 2003
Appointed Date: 19 October 2000
78 years old

Director
JOHNSON, Richard Stuart
Resigned: 04 November 2003
Appointed Date: 19 October 2000
74 years old

Director
LINK, Wilfred Alan
Resigned: 04 November 2003
Appointed Date: 19 October 2000
77 years old

Director
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 19 October 2000
70 years old

Director
MORRIS, Anthony Nigel
Resigned: 19 March 2004
Appointed Date: 19 October 2000
67 years old

Director
WHITE, David
Resigned: 04 January 2016
Appointed Date: 15 November 2006
69 years old

Director
WHITE, Philip Ernest James
Resigned: 01 December 2000
Appointed Date: 19 October 2000
86 years old

Director
WILSON, William Currie Neil
Resigned: 28 February 2010
Appointed Date: 23 December 2003
70 years old

Director
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 19 October 2000
79 years old

Persons With Significant Control

Wyko Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYKO INVESTMENTS LIMITED Events

30 Sep 2016
Confirmation statement made on 27 September 2016 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Termination of appointment of David White as a director on 4 January 2016
18 Jan 2016
Aud res sect 519
26 Nov 2015
Auditor's resignation
...
... and 92 more events
13 Nov 2000
New director appointed
13 Nov 2000
New director appointed
13 Nov 2000
Accounting reference date shortened from 30/06/01 to 30/04/01
08 Nov 2000
Company name changed 115CR (017) LIMITED\certificate issued on 08/11/00
09 Jun 2000
Incorporation

WYKO INVESTMENTS LIMITED Charges

3 September 2009
Deed of admission to an omnibus letter of set-off dated 10TH april 2008 and
Delivered: 17 September 2009
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 July 2008
Deed of admission to an omnibus letter of set-off
Delivered: 31 July 2008
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
10 April 2008
Omnibus letter of set-off
Delivered: 23 April 2008
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 November 2006
An omnibus letter of set-off
Delivered: 23 November 2006
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 May 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 2ND february 2006
Delivered: 15 June 2006
Status: Satisfied on 28 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 February 2006
An omnibus guarantee and set-off agreement
Delivered: 14 February 2006
Status: Satisfied on 28 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
5 December 2000
Falcon offeror deed of charge and accession to the partridge third debenture("falcon offeror deed of charge and accession")
Delivered: 12 December 2000
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Beneficiaries Asdefined)("Security Trustee")
Description: Fixed and floating charges over the undertaking and all…