Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYCOMBE WANDERERS FOOTBALL CLUB LIMITED
Company Information for

WYCOMBE WANDERERS FOOTBALL CLUB LIMITED

ADAMS PARK, HILLBOTTOM ROAD SANDS, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ,
Company Registration Number
05132509
Private Limited Company
Active

Company Overview

About Wycombe Wanderers Football Club Ltd
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED was founded on 2004-05-19 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Wycombe Wanderers Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED
 
Legal Registered Office
ADAMS PARK
HILLBOTTOM ROAD SANDS
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 4HJ
Other companies in HP12
 
Telephone0149-447-2100
 
Previous Names
TREKDREAM PUBLIC LIMITED COMPANY25/08/2004
Filing Information
Company Number 05132509
Company ID Number 05132509
Date formed 2004-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:26:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYCOMBE WANDERERS FOOTBALL CLUB LIMITED
Is this data useful to you?
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.

Company Officers of WYCOMBE WANDERERS FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
DAVID COOK
Company Secretary 2016-03-31
IVOR LEONARD BEEKS
Director 2015-07-08
MARK ADAM BURRELL
Director 2015-07-08
DAVID FREDERICK COOK
Director 2013-09-30
ANDREW JOHN HOWARD
Director 2014-06-30
TREVOR ROBERT STROUD
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY LOUISE FRANCIS
Company Secretary 2011-09-19 2016-03-31
DAVID JOHN ROBERTON
Director 2012-07-01 2015-06-19
MATTHEW CECIL
Director 2013-09-30 2014-08-18
DON GORDON WOODWARD
Director 2012-07-01 2014-07-31
JOHN VICTOR DERBEN
Director 2012-07-27 2014-03-02
IVOR LEONARD BEEKS
Director 2004-06-23 2013-08-20
MATTHEW EDWARD CLARKE
Director 2012-07-01 2012-12-04
BRIAN LUND KANE
Director 2004-06-23 2012-10-11
STEPHEN EDWARD HAYES
Director 2004-11-11 2012-06-29
DAVID JOHN ROBERTON
Director 2010-05-17 2012-03-30
DON GORDON WOODWARD
Director 2009-11-10 2012-03-30
CHRISTOPHER THOMAS
Company Secretary 2011-08-22 2011-09-19
KEITH JOHN ALLEN
Company Secretary 2004-06-23 2011-08-22
DAVID JOHN MCGEE
Director 2009-11-10 2010-04-30
PAUL RODLIFF HARRISON
Director 2009-11-10 2010-04-19
ANDREW JOHN PELLEY
Director 2008-10-09 2009-09-10
IAN PETER MATHER
Director 2004-09-13 2009-06-25
DAVID JOHN MCGEE
Director 2009-01-16 2009-06-25
MARK ANTHONY ASHTON
Director 2009-02-25 2009-05-29
KEITH BLAGBROUGH
Director 2005-02-24 2009-01-12
MARK ANDREW HOVELL
Company Secretary 2004-06-16 2004-06-23
CHRISTOPHER JOHN WILKINSON
Director 2004-06-16 2004-06-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-19 2004-06-16
INSTANT COMPANIES LIMITED
Nominated Director 2004-05-19 2004-06-16
SWIFT INCORPORATIONS LIMITED
Nominated Director 2004-05-19 2004-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVOR LEONARD BEEKS I.L. BEEKS (HIGH WYCOMBE) LIMITED Director 1991-12-31 CURRENT 1965-08-03 Active
IVOR LEONARD BEEKS KINGFISHER PROPERTY INVESTMENTS LTD Director 1991-11-06 CURRENT 1987-02-04 Active
MARK ADAM BURRELL TRANSFORMATIONDELIVERY LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
DAVID FREDERICK COOK WYCOMBE WANDERERS TRUST LIMITED Director 2010-07-15 CURRENT 2004-07-27 Converted / Closed
ANDREW JOHN HOWARD ENJAYS LIMITED Director 2017-04-25 CURRENT 2004-12-16 Liquidation
ANDREW JOHN HOWARD MON GLACE LTD Director 2011-01-01 CURRENT 2010-11-15 Active
ANDREW JOHN HOWARD BEECHDEAN BAKERY LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
ANDREW JOHN HOWARD SARN ENTERPRISES LIMITED Director 2001-06-25 CURRENT 2001-06-21 Liquidation
ANDREW JOHN HOWARD BEECHDEAN MOTORSPORT LIMITED Director 2001-01-02 CURRENT 2001-01-02 Active
ANDREW JOHN HOWARD BEECHDEAN MANUFACTURING LTD Director 2001-01-02 CURRENT 2001-01-02 Active
ANDREW JOHN HOWARD BEECHDEAN DAIRIES LIMITED Director 1992-07-07 CURRENT 1992-07-07 Active
TREVOR ROBERT STROUD THE BLUES DEVELOPMENT FUND LIMITED Director 2017-09-07 CURRENT 1987-06-10 Active
TREVOR ROBERT STROUD WYCOMBE WANDERERS TRUST LIMITED Director 2006-11-26 CURRENT 2004-07-27 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-06-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-05-30Memorandum articles filed
2023-05-2229/04/23 STATEMENT OF CAPITAL GBP 3107904
2023-05-18REGISTRATION OF A CHARGE / CHARGE CODE 051325090010
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-14Previous accounting period shortened from 31/07/22 TO 30/06/22
2022-09-14AA01Previous accounting period shortened from 31/07/22 TO 30/06/22
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2021-01-28SH0121/02/20 STATEMENT OF CAPITAL GBP 2508404
2020-09-02AA01Previous accounting period extended from 30/06/20 TO 31/07/20
2020-07-28AP01DIRECTOR APPOINTED MR LAMONT ANTHONY HECTOR
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK COOK
2020-03-03RES13Resolutions passed:New class of shares created/company authorised to enter into an amended & restated new overdraft facility agreement/debenture made between company & investor 21/02/2020Resolution of allotment of securitiesResolution of removal of pre...
2020-03-03CC04Statement of company's objects
2020-03-02SH0121/02/20 STATEMENT OF CAPITAL GBP 2507904
2020-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051325090009
2020-02-28AP03Appointment of Mr David Smith as company secretary on 2020-02-21
2020-02-27AP01DIRECTOR APPOINTED MR ROBERT EMMET COUHIG JNR
2020-02-27PSC02Notification of Feliciana Efl Limited as a person with significant control on 2020-02-21
2020-02-27PSC07CESSATION OF WYCOMBE WANDERERS TRUST, THE TRADING NAME OF WYCOMBE WANDERERS SUPPORTERS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IVOR LEONARD BEEKS
2020-02-27TM02Termination of appointment of David Cook on 2020-02-21
2020-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051325090008
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051325090008
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOWARD
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADAM BURRELL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-30PSC02Notification of Wycombe Wanderers Trust, the Trading Name of Wycombe Wanderers Supporters Group Ltd as a person with significant control on 2018-01-30
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-01-29LATEST SOC29/01/17 STATEMENT OF CAPITAL;GBP 1360900
2017-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-01AP03Appointment of Mr David Cook as company secretary on 2016-03-31
2016-03-31TM02Termination of appointment of Kelly Louise Francis on 2016-03-31
2016-02-26AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-08AP01DIRECTOR APPOINTED MR MARK BURRELL
2015-07-08AP01DIRECTOR APPOINTED MR TREVOR STROUD
2015-07-08AP01DIRECTOR APPOINTED MR IVOR LEONARD BEEKS
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ROBERTON
2015-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1360900
2015-03-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DON WOODWARD
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CECIL
2014-07-02AP01DIRECTOR APPOINTED MR ANDREW JOHN HOWARD
2014-04-01AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DERBEN
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1360900
2014-02-10AR0131/01/14 FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MR DAVID FREDERICK COOK
2013-10-01AP01DIRECTOR APPOINTED MR MATTHEW CECIL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR IVOR BEEKS
2013-09-06MISCSECTION 519
2013-07-03AR0119/05/13 FULL LIST
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARKE
2012-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KANE
2012-07-30AP01DIRECTOR APPOINTED MR JOHN DERBEN
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-04AP01DIRECTOR APPOINTED MR DAVID JOHN ROBERTON
2012-07-04AP01DIRECTOR APPOINTED MR MATTHEW EDWARD CLARKE
2012-07-04AP01DIRECTOR APPOINTED MR DON WOODWARD
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES
2012-05-29AR0119/05/12 FULL LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTON
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DON WOODWARD
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS
2011-09-27AP03SECRETARY APPOINTED MISS KELLY LOUISE FRANCIS
2011-08-23AP03SECRETARY APPOINTED MR CHRISTOPHER THOMAS
2011-08-22TM02APPOINTMENT TERMINATED, SECRETARY KEITH ALLEN
2011-06-01AR0119/05/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-20AR0120/05/10 FULL LIST
2010-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN ROBERTON
2010-06-02AR0119/05/10 FULL LIST
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGEE
2009-11-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-28AP01DIRECTOR APPOINTED DON GORDON WOODWARD
2009-11-28AP01DIRECTOR APPOINTED PAUL RODLIFF HARRISON
2009-11-28AP01DIRECTOR APPOINTED DAVID MCGEE
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PELLEY
2009-08-06RES02REREG PLC TO PRI; RES02 PASS DATE:04/08/2009
2009-08-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-08-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-08-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-07-13123NC INC ALREADY ADJUSTED 06/07/09
2009-07-13RES04GBP NC 4000000/4100000 06/07/2009
2009-07-1388(2)AD 06/07/09 GBP SI 100000@1=100000 GBP IC 1260900/1360900
2009-07-10363aRETURN MADE UP TO 19/05/09; NO CHANGE OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR IAN MATHER
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCGEE
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR MARK ASHTON
2009-05-01288aDIRECTOR APPOINTED DAVID JOHN MCGEE LOGGED FORM
2009-03-12288aDIRECTOR APPOINTED MARK ANTHONY ASHTON
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR KEITH BLAGBROUGH
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-16288aDIRECTOR APPOINTED ANDREW JOHN PELLEY
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to WYCOMBE WANDERERS FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2013-05-22
Petitions to Wind Up (Companies)2013-03-04
Fines / Sanctions
No fines or sanctions have been issued against WYCOMBE WANDERERS FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-11-22 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
LEGAL MORTGAGE 2006-12-29 Satisfied SANDRA KANE
LEGAL CHARGE 2004-03-30 Satisfied LAWRIE SANCHEZ
LEGAL CHARGE 2002-09-30 Satisfied GREENE KING BREWING AND RETAILING LIMITED
MORTGAGE DEED 2002-09-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1997-01-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1993-06-01 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of WYCOMBE WANDERERS FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WYCOMBE WANDERERS FOOTBALL CLUB LIMITED owns 1 domain names.

wycombewanderers.co.uk  

Trademarks
We have not found any records of WYCOMBE WANDERERS FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WYCOMBE WANDERERS FOOTBALL CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-1 GBP £1,127
Windsor and Maidenhead Council 2014-12 GBP £1,132
Windsor and Maidenhead Council 2014-11 GBP £400
Windsor and Maidenhead Council 2014-10 GBP £895
Windsor and Maidenhead Council 2014-9 GBP £9,051
Windsor and Maidenhead Council 2014-8 GBP £227
Windsor and Maidenhead Council 2014-4 GBP £7,156
Windsor and Maidenhead Council 2014-2 GBP £402
Windsor and Maidenhead Council 2014-1 GBP £3,450
Windsor and Maidenhead Council 2013-12 GBP £2,388
Windsor and Maidenhead Council 2013-10 GBP £820
Windsor and Maidenhead Council 2013-9 GBP £3,004
Windsor and Maidenhead Council 2013-8 GBP £3,064
Buckinghamshire County Council 2013-6 GBP £1,578
Windsor and Maidenhead Council 2013-6 GBP £2,724
Windsor and Maidenhead Council 2013-4 GBP £480
Windsor and Maidenhead Council 2013-2 GBP £1,996
Windsor and Maidenhead Council 2013-1 GBP £2,724
Windsor and Maidenhead Council 2012-12 GBP £1,184
Royal Borough of Windsor & Maidenhead 2012-11 GBP £4,520
Royal Borough of Windsor & Maidenhead 2012-10 GBP £690
Windsor and Maidenhead Council 2012-10 GBP £375
Windsor and Maidenhead Council 2012-9 GBP £16,447
Windsor and Maidenhead Council 2012-8 GBP £2,540
Royal Borough of Windsor & Maidenhead 2012-8 GBP £18,687
Windsor and Maidenhead Council 2012-7 GBP £675
Windsor and Maidenhead Council 2012-6 GBP £5,495
Royal Borough of Windsor & Maidenhead 2012-6 GBP £5,120
Windsor and Maidenhead Council 2012-5 GBP £2,125
Royal Borough of Windsor & Maidenhead 2012-5 GBP £2,125
Royal Borough of Windsor & Maidenhead 2012-4 GBP £675
Windsor and Maidenhead Council 2012-1 GBP £700
Windsor and Maidenhead Council 2011-12 GBP £2,325
Royal Borough of Windsor & Maidenhead 2011-11 GBP £1,300
Windsor and Maidenhead Council 2011-10 GBP £775
Windsor and Maidenhead Council 2011-9 GBP £3,206
Windsor and Maidenhead Council 2011-8 GBP £900
Royal Borough of Windsor & Maidenhead 2011-7 GBP £3,050
Windsor and Maidenhead Council 2011-7 GBP £3,970
Royal Borough of Windsor & Maidenhead 2011-6 GBP £4,620

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.

Outgoings
Business Rates/Property Tax
No properties were found where WYCOMBE WANDERERS FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyWYCOMBE WANDERERS FOOTBALL CLUB LIMITEDEvent Date2013-02-11
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 955 A Petition to wind up the above-named Company, Registration Number 05132509, of Adams Park, Hillbottom Road, Sands, High Wycombe, Buckinghamshire, HP12 4HJ , presented on 11 February 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 March 2013 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyWYCOMBE WANDERERS FOOTBALL CLUB LIMITEDEvent Date2012-02-11
In the High Court of Justice (Chancery Division) Companies Court case number 955 A Petition to wind up the above-named Company, Registration Number 05132509, of Adams Park, Hillbottom Road Sands, High Wycombe, Buckinghamshire, HP12 4HJ , presented on 11 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 4 March 2013 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 13 May 2013 . The petition was dismissed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYCOMBE WANDERERS FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYCOMBE WANDERERS FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.