Company NameWyncon Investments Limited
DirectorsChristopher Neville Jones and Karen Alexandra Jones
Company StatusActive
Company Number03865940
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Previous NamesWyncon Limited and Shipgate Trading Co Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Neville Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(3 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGryffyns Faygate Lane
Faygate
Horsham
West Sussex
RH12 4SN
Director NameMs Karen Alexandra Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(23 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallagher House 8-10 Market Street
Birkenhead
CH41 5ER
Wales
Director NameMichael Wyndham Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressThe Righi
Rockey Lane Tattenhall
Chester
Cheshire
CH3 9HJ
Wales
Secretary NameMr Christopher Neville Jones
NationalityBritish
StatusResigned
Appointed27 January 2000(3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
The Street Slinfold
Horsham
West Sussex
RH13 0RP
Director NameMr Laurence Kelvin Robert Stoyle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(9 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Reynolds Lane
Slindon
Arundel
West Sussex
BN18 0QX
Secretary NameMr Stephen William Michael Reynolds
NationalityBritish
StatusResigned
Appointed01 September 2007(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cabin The Green
Poulton
Chester
CH4 9EE
Wales
Director NameMr Michael Wyndham Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(15 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Vittoria Street
Birkenhead
CH41 3NX
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGallagher House
8-10 Market Street
Birkenhead
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£93,301
Cash£3
Current Liabilities£93,783

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

6 August 2019Delivered on: 19 August 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: First floor flat, 8 eaton road, chester, CH4 7EN and seconf floor flat, 8 eaton road, chester, CH4 7EN. Title number: CH288738 and CH284181. For more details please refer to the instrument.
Outstanding
6 August 2019Delivered on: 19 August 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: First floor flat, 8 eaton road, chester, CH4 7EN and second floor flat, 8 eaton road, chester, CH4 7EN. Title number: CH288738 and CH284181. For more details please refer to the instrument.
Outstanding
4 May 2017Delivered on: 4 May 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: First floor flat 8 eaton road, chester, CH4 7EN (title number CH284181).
Outstanding
4 May 2017Delivered on: 4 May 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Second floor, flat 8, eaton road, chester CH4 7EN (title number CH288738).
Outstanding
4 May 2017Delivered on: 4 May 2017
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: First floor flat, 8 eaton road, chester, CH4 7EN (title no. CH284181) & second floor flat, 8 eaton road, chester, CH4 7EN (title no. CH288738).
Outstanding
15 March 2016Delivered on: 5 April 2016
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: Title number: CH284181. Property: first floor flat at 8 eaton road, chester, CH4 7EN; and. Title number: CH288738. Property: second floor flat at 8 eaton road, chester, CH4 7EN; and all such rights, estates and interests that the mortgagor has or acquires in. (1) the freehold title (whether registered under title number CH97743 or otherwise) or (2) any superior leasehold title at the property at 8 eaton road, chester, CH4 7EN.
Outstanding
8 September 2000Delivered on: 16 September 2000
Satisfied on: 31 May 2001
Persons entitled: Henry Ansbacher & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 50 leadenhall street t/n 457965. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Michael Wyndham Jones as a director on 1 June 2023 (1 page)
9 June 2023Appointment of Ms Karen Alexandra Jones as a director on 1 June 2023 (2 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
6 July 2021Registered office address changed from Willow Cabin the Green Poulton Chester CH4 9EE to 62 Vittoria Street Birkenhead CH41 3NX on 6 July 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
19 August 2019Registration of charge 038659400006, created on 6 August 2019 (5 pages)
19 August 2019Registration of charge 038659400007, created on 6 August 2019 (31 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
4 May 2017Registration of charge 038659400005, created on 4 May 2017 (5 pages)
4 May 2017Registration of charge 038659400003, created on 4 May 2017 (30 pages)
4 May 2017Registration of charge 038659400005, created on 4 May 2017 (5 pages)
4 May 2017Registration of charge 038659400003, created on 4 May 2017 (30 pages)
4 May 2017Registration of charge 038659400004, created on 4 May 2017 (5 pages)
4 May 2017Registration of charge 038659400004, created on 4 May 2017 (5 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 October 2016Termination of appointment of Stephen William Michael Reynolds as a secretary on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 October 2016Termination of appointment of Stephen William Michael Reynolds as a secretary on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 April 2016Secretary's details changed for Mr Stephen William Michael Reynolds on 30 April 2016 (1 page)
30 April 2016Secretary's details changed for Mr Stephen William Michael Reynolds on 30 April 2016 (1 page)
5 April 2016Registration of charge 038659400002, created on 15 March 2016 (14 pages)
5 April 2016Registration of charge 038659400002, created on 15 March 2016 (14 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 March 2016Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages)
20 March 2016Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages)
17 January 2016Termination of appointment of Laurence Kelvin Robert Stoyle as a director on 15 January 2016 (1 page)
17 January 2016Termination of appointment of Laurence Kelvin Robert Stoyle as a director on 15 January 2016 (1 page)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
31 July 2015Appointment of Mr Michael Wyndham Jones as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Mr Michael Wyndham Jones as a director on 30 July 2015 (2 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Director's details changed for Mr Laurence Kelvin Robert Stoyle on 26 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Laurence Kelvin Robert Stoyle on 26 October 2014 (2 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
27 September 2013Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 27 September 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 November 2009Director's details changed for Christopher Neville Jones on 26 October 2009 (2 pages)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Christopher Neville Jones on 26 October 2009 (2 pages)
2 November 2009Director's details changed for Laurence Kelvin Robert Stoyle on 26 October 2009 (2 pages)
2 November 2009Director's details changed for Laurence Kelvin Robert Stoyle on 26 October 2009 (2 pages)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 October 2008Return made up to 26/10/08; full list of members (3 pages)
30 October 2008Return made up to 26/10/08; full list of members (3 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
15 February 2008Return made up to 26/10/07; full list of members (3 pages)
15 February 2008Return made up to 26/10/07; full list of members (3 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007New secretary appointed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Director resigned (1 page)
7 June 2007Ad 31/05/07-31/05/07 £ si [email protected]=98 £ ic 2/100 (2 pages)
7 June 2007Ad 31/05/07-31/05/07 £ si [email protected]=98 £ ic 2/100 (2 pages)
18 January 2007Return made up to 26/10/06; full list of members (3 pages)
18 January 2007Return made up to 26/10/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
2 October 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
2 October 2006Accounts for a dormant company made up to 30 June 2006 (8 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 November 2005Return made up to 26/10/05; full list of members (3 pages)
10 November 2005Return made up to 26/10/05; full list of members (3 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (2 pages)
7 April 2005Director's particulars changed (2 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 October 2004Return made up to 26/10/04; full list of members (7 pages)
27 October 2004Return made up to 26/10/04; full list of members (7 pages)
29 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 December 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 November 2003Return made up to 26/10/03; full list of members (7 pages)
7 November 2003Return made up to 26/10/03; full list of members (7 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
24 December 2002Full accounts made up to 30 June 2002 (11 pages)
24 December 2002Full accounts made up to 30 June 2002 (11 pages)
7 November 2002Return made up to 26/10/02; full list of members (7 pages)
7 November 2002Return made up to 26/10/02; full list of members (7 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
26 November 2001Full accounts made up to 30 June 2001 (11 pages)
26 November 2001Full accounts made up to 30 June 2001 (11 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page)
10 September 2001Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
9 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2000Return made up to 26/10/00; full list of members (7 pages)
15 November 2000Return made up to 26/10/00; full list of members (7 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
16 September 2000Particulars of mortgage/charge (7 pages)
16 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
15 August 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
15 August 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
16 February 2000New director appointed (3 pages)
16 February 2000Company name changed shipgate trading co LIMITED\certificate issued on 17/02/00 (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New director appointed (3 pages)
16 February 2000Company name changed shipgate trading co LIMITED\certificate issued on 17/02/00 (2 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
2 February 2000Registered office changed on 02/02/00 from: suite 24229 72 new bond street london W1Y 9DD (1 page)
2 February 2000Registered office changed on 02/02/00 from: suite 24229 72 new bond street london W1Y 9DD (1 page)
13 January 2000Company name changed wyncon LIMITED\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed wyncon LIMITED\certificate issued on 14/01/00 (2 pages)
26 October 1999Incorporation (16 pages)
26 October 1999Incorporation (16 pages)