Company number 04199763
Status Active
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address WYRE MILL HOUSE, WYRE MILL LANE WOLVERLEY, KIDDERMINSTER, WORCESTERSHIRE, DY11 5TR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of WYRE MILL PROPERTIES LIMITED are www.wyremillproperties.co.uk, and www.wyre-mill-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and ten months. The distance to to Blakedown Rail Station is 3.4 miles; to Hagley Rail Station is 4.7 miles; to Stourbridge Junction Rail Station is 5.8 miles; to Droitwich Spa Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyre Mill Properties Limited is a Private Limited Company.
The company registration number is 04199763. Wyre Mill Properties Limited has been working since 13 April 2001.
The present status of the company is Active. The registered address of Wyre Mill Properties Limited is Wyre Mill House Wyre Mill Lane Wolverley Kidderminster Worcestershire Dy11 5tr. The company`s financial liabilities are £398.97k. It is £141.79k against last year. The cash in hand is £20.05k. It is £-14.88k against last year. And the total assets are £477.1k, which is £155.79k against last year. EVANS, Elizabeth is a Secretary of the company. EVANS, Alec George is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".
wyre mill properties Key Finiance
LIABILITIES
£398.97k
+55%
CASH
£20.05k
-43%
TOTAL ASSETS
£477.1k
+48%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 April 2001
Appointed Date: 13 April 2001
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 April 2001
Appointed Date: 13 April 2001
Persons With Significant Control
Mr Alec George Evans
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more
WYRE MILL PROPERTIES LIMITED Events
13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
23 Mar 2017
Total exemption small company accounts made up to 30 April 2016
24 Dec 2016
Compulsory strike-off action has been discontinued
22 Dec 2016
Total exemption small company accounts made up to 30 April 2015
13 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 40 more events
23 Jul 2002
Return made up to 13/04/02; full list of members
-
363(288) ‐
Secretary resigned;director resigned
-
363(353) ‐
Location of register of members address changed
01 May 2001
Registered office changed on 01/05/01 from: wyre mill house wyre mill lane wolverley kidderminster worcestershire DY11 5TR
01 May 2001
New secretary appointed
01 May 2001
New director appointed
13 Apr 2001
Incorporation
30 April 2015
Charge code 0419 9763 0007
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to 18 wyre hill bewdley worcestershire…
16 February 2015
Charge code 0419 9763 0006
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 May 2013
Charge code 0419 9763 0005
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H asia works junction road wordsley stourbridge WM884344…
13 June 2007
Legal mortgage
Delivered: 22 June 2007
Status: Satisfied
on 4 March 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 3 brockton place stourport on severn wyre forest t/no…
5 July 2004
Debenture
Delivered: 8 July 2004
Status: Satisfied
on 19 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2004
Legal mortgage
Delivered: 6 July 2004
Status: Satisfied
on 20 September 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property 1 holman street kiddermister worcestershire…
16 June 2004
Legal mortgage
Delivered: 6 July 2004
Status: Satisfied
on 18 October 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property 3 holman street kidderminster…