Company NameWyman Homes Limited
Company StatusDissolved
Company Number01918666
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesRobowath Limited and Wyman Plant Hire Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMartin O'Gara
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(7 years after company formation)
Appointment Duration26 years, 9 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fletsand Road
Wilmslow
Cheshire
SK9 2AB
Director NameMr Patrick Ogara
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years after company formation)
Appointment Duration17 years, 8 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Valley Drive
Handforth
Wilmslow
Cheshire
SK9 3DW
Secretary NameMr Patrick Ogara
NationalityBritish
StatusResigned
Appointed14 June 1992(7 years after company formation)
Appointment Duration17 years, 8 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Valley Drive
Handforth
Wilmslow
Cheshire
SK9 3DW
Director NameMatthew Ogara
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(19 years after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 2010)
RoleCompany Director
Correspondence Address11 Cornfield Close
Tytherington
Cheshire
SK10 2TY

Location

Registered Address23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,275,018
Current Liabilities£5,251,760

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

14 January 2005Delivered on: 20 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Springfield lodge macclesfield road alderley edge cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 April 2004Delivered on: 23 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full benefit of the building contract dated 23 february 2004 and all right title and interest in respect of the contract, all claims for damages arbitration proceeds and other debts. See the mortgage charge document for full details.
Outstanding
30 January 2004Delivered on: 11 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 chadvil road cheadle. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 June 2003Delivered on: 19 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 137 and 139 newton road lowton near warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2003Delivered on: 8 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 6-18 (even) chapel walk,lowton warrington,gt.manchester; t/nos gm 91760,gm 169376 and gm 921356. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2002Delivered on: 6 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at 26 newton road lowton wigan greater manchester WN5 7LA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 1989Delivered on: 30 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 July 2009Delivered on: 14 July 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 September 2007Delivered on: 18 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 394 wellington road north heaton moor and land lying to the north west side of meadows road stockport manchester t/n MAN69291 and GM742583. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 March 2007Delivered on: 27 March 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fairwinds 94 macclesfield road prestbury macclesfield and land at the back of 94 macclesfield road fallibroome prestbury t/no ch 526854 and ch 457495. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 March 2006Delivered on: 11 April 2006
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit advantage and rights now or in the future under or pursuant to a building contract. See the mortgage charge document for full details.
Outstanding
30 September 2004Delivered on: 2 October 2004
Satisfied on: 12 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The L.h land and premises k/a cedar lodge. 1 yew tree way, prestbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 October 1987Delivered on: 27 October 1987
Satisfied on: 30 January 1990
Persons entitled: The Royal Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (4 pages)
20 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
2 September 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 May 2018Confirmation statement made on 12 June 2017 with updates (4 pages)
29 May 2018Notification of Martin O'gara as a person with significant control on 30 June 2016 (2 pages)
26 May 2018Receiver's abstract of receipts and payments to 14 May 2018 (2 pages)
26 May 2018Receiver's abstract of receipts and payments to 14 May 2018 (2 pages)
26 May 2018Receiver's abstract of receipts and payments to 15 May 2018 (1 page)
26 May 2018Notice of ceasing to act as receiver or manager (4 pages)
26 May 2018Notice of ceasing to act as receiver or manager (4 pages)
26 May 2018Receiver's abstract of receipts and payments to 15 May 2018 (1 page)
6 March 2018Receiver's abstract of receipts and payments to 14 November 2017 (2 pages)
6 March 2018Receiver's abstract of receipts and payments to 14 November 2017 (2 pages)
2 December 2016Appointment of receiver or manager (4 pages)
2 December 2016Appointment of receiver or manager (4 pages)
2 December 2016Appointment of receiver or manager (4 pages)
2 December 2016Appointment of receiver or manager (4 pages)
2 December 2016Appointment of receiver or manager (4 pages)
2 December 2016Appointment of receiver or manager (4 pages)
2 December 2016Appointment of receiver or manager (4 pages)
2 December 2016Appointment of receiver or manager (4 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
1 November 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Director's details changed for Martin O'gara on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Martin O'gara on 28 August 2012 (2 pages)
24 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 July 2011Accounts for a small company made up to 30 April 2010 (7 pages)
5 July 2011Accounts for a small company made up to 30 April 2010 (7 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
14 April 2011Registered office address changed from 18 Fletsand Road Wilmslow Cheshire SK9 2AB on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 18 Fletsand Road Wilmslow Cheshire SK9 2AB on 14 April 2011 (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
4 August 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages)
24 February 2010Termination of appointment of Patrick Ogara as a director (1 page)
24 February 2010Termination of appointment of Patrick Ogara as a director (1 page)
24 February 2010Termination of appointment of Patrick Ogara as a secretary (1 page)
24 February 2010Termination of appointment of Matthew Ogara as a director (1 page)
24 February 2010Termination of appointment of Matthew Ogara as a director (1 page)
24 February 2010Termination of appointment of Patrick Ogara as a secretary (1 page)
6 February 2010Registered office address changed from Gawsworth Quarry Leek Road, Gawsworth Macclesfield Cheshire SK11 0JN on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from Gawsworth Quarry Leek Road, Gawsworth Macclesfield Cheshire SK11 0JN on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from Gawsworth Quarry Leek Road, Gawsworth Macclesfield Cheshire SK11 0JN on 6 February 2010 (2 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
12 August 2009Return made up to 12/06/09; full list of members (4 pages)
12 August 2009Return made up to 12/06/09; full list of members (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
22 August 2008Full accounts made up to 31 October 2007 (6 pages)
22 August 2008Full accounts made up to 31 October 2007 (6 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
12 June 2007Return made up to 12/06/07; full list of members (3 pages)
12 June 2007Return made up to 12/06/07; full list of members (3 pages)
4 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
4 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
15 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
15 June 2006Return made up to 12/06/06; full list of members (3 pages)
15 June 2006Return made up to 12/06/06; full list of members (3 pages)
15 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 July 2005Return made up to 12/06/05; full list of members (3 pages)
26 July 2005Return made up to 12/06/05; full list of members (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
22 June 2004Return made up to 12/06/04; full list of members (7 pages)
22 June 2004Return made up to 12/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
5 October 2003Director's particulars changed (1 page)
5 October 2003Director's particulars changed (1 page)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 August 2002Return made up to 14/06/02; full list of members (7 pages)
10 August 2002Return made up to 14/06/02; full list of members (7 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
25 January 2002Company name changed wyman plant hire LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed wyman plant hire LIMITED\certificate issued on 25/01/02 (2 pages)
8 August 2001Return made up to 14/06/01; full list of members (6 pages)
8 August 2001Return made up to 14/06/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
7 November 2000Return made up to 14/06/00; full list of members (6 pages)
7 November 2000Return made up to 14/06/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 June 2000Registered office changed on 13/06/00 from: 34 valley drive handforth wilmslow cheshire SK9 3DW (1 page)
13 June 2000Registered office changed on 13/06/00 from: 34 valley drive handforth wilmslow cheshire SK9 3DW (1 page)
27 October 1999Return made up to 14/06/99; full list of members (6 pages)
27 October 1999Return made up to 14/06/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
19 June 1998Return made up to 14/06/98; no change of members (4 pages)
19 June 1998Return made up to 14/06/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 February 1998Accounts for a small company made up to 31 October 1996 (8 pages)
26 February 1998Accounts for a small company made up to 31 October 1996 (8 pages)
6 August 1997Return made up to 14/06/97; no change of members (4 pages)
6 August 1997Return made up to 14/06/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 December 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 November 1996Return made up to 14/06/96; full list of members (6 pages)
15 November 1996Return made up to 14/06/96; full list of members (6 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 November 1996Auditor's resignation (1 page)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 November 1996Auditor's resignation (1 page)
20 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 June 1995Return made up to 14/06/95; no change of members (4 pages)
21 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 March 1988Memorandum and Articles of Association (5 pages)
18 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1988Memorandum and Articles of Association (5 pages)
8 August 1985Company name changed\certificate issued on 08/08/85 (2 pages)
8 August 1985Company name changed\certificate issued on 08/08/85 (2 pages)
3 June 1985Certificate of incorporation (1 page)
3 June 1985Certificate of incorporation (1 page)