About

Registered Number: 03469577
Date of Incorporation: 21/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2015 (9 years and 3 months ago)
Registered Address: RSM TENON, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS,

 

Wycombe As Realisations Ltd was founded on 21 November 1997 and are based in Buckinghamshire, it has a status of "Dissolved". This company has 2 directors listed as Dodgson, Graham, Krikelis, Anargyros, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODGSON, Graham 01 June 2000 25 September 2001 1
KRIKELIS, Anargyros, Dr 21 November 1997 18 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 10 October 2014
4.68 - Liquidator's statement of receipts and payments 24 January 2014
RESOLUTIONS - N/A 07 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2012
4.70 - N/A 07 December 2012
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 October 2012
RESOLUTIONS - N/A 27 September 2012
SH06 - Notice of cancellation of shares 27 September 2012
SH03 - Return of purchase of own shares 27 September 2012
RESOLUTIONS - N/A 20 September 2012
RESOLUTIONS - N/A 20 September 2012
SH19 - Statement of capital 20 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 September 2012
CAP-SS - N/A 20 September 2012
AD01 - Change of registered office address 28 August 2012
CERTNM - Change of name certificate 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
CONNOT - N/A 08 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH02 - Change of particulars for corporate director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 22 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
RESOLUTIONS - N/A 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
123 - Notice of increase in nominal capital 09 March 2009
225 - Change of Accounting Reference Date 04 March 2009
395 - Particulars of a mortgage or charge 04 March 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 15 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
287 - Change in situation or address of Registered Office 12 July 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 13 November 2006
395 - Particulars of a mortgage or charge 06 September 2006
MISC - Miscellaneous document 17 March 2006
AUD - Auditor's letter of resignation 17 March 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 11 November 2005
395 - Particulars of a mortgage or charge 07 July 2005
287 - Change in situation or address of Registered Office 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
363s - Annual Return 25 February 2005
395 - Particulars of a mortgage or charge 12 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
CERTNM - Change of name certificate 28 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
MEM/ARTS - N/A 30 March 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
363s - Annual Return 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
123 - Notice of increase in nominal capital 24 March 2004
123 - Notice of increase in nominal capital 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
AA - Annual Accounts 09 February 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
363a - Annual Return 09 December 2002
395 - Particulars of a mortgage or charge 12 November 2002
395 - Particulars of a mortgage or charge 28 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
MEM/ARTS - N/A 09 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2002
363s - Annual Return 02 February 2002
395 - Particulars of a mortgage or charge 15 December 2001
395 - Particulars of a mortgage or charge 11 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
AA - Annual Accounts 12 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 13 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
287 - Change in situation or address of Registered Office 23 July 2001
MEM/ARTS - N/A 18 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
363s - Annual Return 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
287 - Change in situation or address of Registered Office 10 January 2001
AA - Annual Accounts 08 September 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
123 - Notice of increase in nominal capital 29 August 2000
RESOLUTIONS - N/A 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2000
225 - Change of Accounting Reference Date 13 April 2000
CERTNM - Change of name certificate 11 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
RESOLUTIONS - N/A 04 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
MEM/ARTS - N/A 09 March 2000
RESOLUTIONS - N/A 02 March 2000
288c - Notice of change of directors or secretaries or in their particulars 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
395 - Particulars of a mortgage or charge 10 December 1999
363s - Annual Return 23 November 1999
363a - Annual Return 26 January 1999
AA - Annual Accounts 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2009 Fully Satisfied

N/A

Debenture 17 December 2007 Fully Satisfied

N/A

Rent deposit deed 04 September 2006 Fully Satisfied

N/A

Deed of amendment to a debenture dated 29 june 2005 29 June 2005 Fully Satisfied

N/A

Debenture 23 December 2004 Fully Satisfied

N/A

Deed of amendment to loan stock instrument dated 14TH august 2002 23 October 2002 Fully Satisfied

N/A

Debenture 14 August 2002 Fully Satisfied

N/A

Rent deposit deed 10 December 2001 Fully Satisfied

N/A

Debenture 21 November 2001 Fully Satisfied

N/A

Debenture 08 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.