Administrative Receiver
Company Information for WYCAR LEYS (BURTON) LIMITED
MOORFIELDS, 88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
04366268
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
WYCAR LEYS (BURTON) LIMITED | ||||
Legal Registered Office | ||||
MOORFIELDS 88 WOOD STREET LONDON EC2V 7QF Other companies in NG22 | ||||
Previous Names | ||||
|
Company Number | 04366268 | |
---|---|---|
Company ID Number | 04366268 | |
Date formed | 2002-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-16 15:55:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WYCAR LEYS (BURTON) HOLDINGS LIMITED | 88 WOOD STREET LONDON EC2V 7QF | In Administration/Administrative Receiver | Company formed on the 2007-11-22 |
Officer | Role | Date Appointed |
---|---|---|
IAN JAMES TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOY RACHEL TALBOT |
Director | ||
NICHOLAS NEIL BURGESS |
Company Secretary | ||
NICHOLAS NEIL BURGESS |
Director | ||
CHRISTOPHER MULLIN |
Company Secretary | ||
PHILIP MCVAY |
Director | ||
CHRISTOPHER MULLIN |
Director | ||
MARTIN ANDREW FOWKES |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREGAN PROPERTIES LIMITED | Director | 2009-06-29 | CURRENT | 2009-06-29 | Active | |
ADVANCED CARING LIMITED | Director | 2009-03-16 | CURRENT | 2009-02-25 | Active | |
ADVANCED CARING (DONCASTER) LIMITED | Director | 2009-02-10 | CURRENT | 2008-09-15 | Active | |
WYCAR LEYS (BURTON) HOLDINGS LIMITED | Director | 2008-02-29 | CURRENT | 2007-11-22 | In Administration/Administrative Receiver | |
TAYLOR HOGAN HEALTHCARE LIMITED | Director | 2006-09-05 | CURRENT | 2006-06-13 | In Administration/Administrative Receiver | |
WYCAR LEYS (BULWELL) LIMITED | Director | 2002-01-04 | CURRENT | 2002-01-04 | In Administration/Administrative Receiver | |
WYCAR LEYS LIMITED | Director | 2000-07-12 | CURRENT | 2000-07-12 | In Administration/Administrative Receiver | |
TAYLOR HOGAN LIMITED | Director | 2000-06-28 | CURRENT | 2000-03-28 | In Administration/Administrative Receiver |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Support Worker | Burton-On-Trent | 7.20 per hour / 7.36 with Health & Social Care qualification. WYCAR LEYS (BURTON) LIMITED*.... | |
Home Leader | Burton-On-Trent | As Home Leader you will be expected to show judgement and initiative at a level which is commensurate with this role. You will promote a positive image and | |
Home Leader | Burton-On-Trent | As Home Leader you will be expected to show judgement and initiative at a level which is commensurate with this role. You will promote a positive image and | |
Support Worker | Burton-On-Trent | 6.75 per hour / 7.36 with Health & Social Care qualification. WYCAR LEYS (BURTON) LIMITED*.... |
Date | Document Type | Document Description |
---|---|---|
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2017 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM WYCAR LEYS KIRKLINGTON ROAD BILSTHORPE NOTTS NG22 8TT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 04/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 04/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOY TALBOT | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 04/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 04/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 04/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 04/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURGESS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS BURGESS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 04/02/10 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
225 | CURREXT FROM 30/06/2009 TO 30/09/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM THE MANOR HOUSE NURSING HOME BURTON MANOR ROAD HYDE LEA STAFFORD STAFFORDSHIRE ST18 9AT | |
CERTNM | COMPANY NAME CHANGED TRENT OAK LIMITED CERTIFICATE ISSUED ON 17/03/08 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ADOPT MEM AND ARTS 29/02/2008 | |
288a | DIRECTOR APPOINTED JOY TALBOT | |
288a | DIRECTOR AND SECRETARY APPOINTED NICK BURGESS | |
288a | DIRECTOR APPOINTED IAN TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER MULLIN | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP MCVAY | |
363s | RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED OAK CARE (STAFFS) LIMITED CERTIFICATE ISSUED ON 02/08/07 | |
363s | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03 | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/02 FROM: THE MANORHOUSE NURSING HOME BURTON MANOR ROAD HYDE LEA STAFFORDSHIRE ST18 9AT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Notice of | 2019-01-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | WYCAR LEYS (BURTON) LIMITED | Event Date | 2019-01-18 |
Initiating party | Event Type | ||
Defending party | WYCAR LEYS (BURTON) LIMITED | Event Date | 2016-07-14 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2647 Simon Thomas and Arron Kendall (IP Nos 8920 and 16050 ), both of Moorfields , 88 Wood Street, London, EC2V 7QF For further details contact: Nicola Elsworth, Email: nelsworth@moorfieldscr.com or Tel: 0207 186 1149 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |