WYNYARD HOMES 2016 LIMITED
Construction of domestic buildings
WYNYARD HOMES 2016 LIMITED
Construction of domestic buildings
Previous Company Names
Contact & Details
Contact
Registered Address
Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS
Full company profile for WYNYARD HOMES 2016 LIMITED (10082970), a dissolved property, infrastructure and construction company based in Regent Centre, United Kingdom. Incorporated 24 Mar 2016. Construction of domestic buildings. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Cash in Bank
£1.00
Net Assets
£1.00
Total Liabilities
£100.00
Turnover
N/A
Employees
3
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Barry Miller | Director | British | England | 24 Mar 2016 | Active |
| Colin Leslie Barnes | Director | British | England | 3 Aug 2018 | Active |
| Roderick Charles St John Wilson | Director | British | United Kingdom | 3 Aug 2018 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Tynemouth Developments Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Barry Miller
Ceased 1 Apr 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Maritime House, Harbour Walk, Hartlepool (TS24 0UX) HARTLEPOOL | Leasehold | - | 2 Dec 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Feb 2026 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | |
| 20 Jan 2025 | Insolvency | Liquidation Voluntary Declaration Of Solvency | |
| 24 Dec 2024 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 24 Dec 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 24 Dec 2024 | Resolution | Resolutions |
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Liquidation Voluntary Declaration Of Solvency
Liquidation Voluntary Appointment Of Liquidator
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Recent Activity
Latest Activity
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 months ago on 18 Feb 2026
Liquidation Voluntary Declaration Of Solvency
1 years ago on 20 Jan 2025
Liquidation Voluntary Appointment Of Liquidator
1 years ago on 24 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 24 Dec 2024
Resolutions
1 years ago on 24 Dec 2024
