WYNYARD CONSTRUCTION AND DEVELOPMENT LIMITED
Development of building projects
WYNYARD CONSTRUCTION AND DEVELOPMENT LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS
Full company profile for WYNYARD CONSTRUCTION AND DEVELOPMENT LIMITED (10668846), a dissolved property, infrastructure and construction company based in Regent Centre, United Kingdom. Incorporated 14 Mar 2017. Development of building projects. 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 (2017–2023)
Cash in Bank
N/A
Net Assets
N/A
Total Liabilities
N/A
Turnover
N/A
Employees
3
Debt Ratio
N/A
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 | 14 Mar 2017 | 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)
Wynyard Holdings 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 2 Aug 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the south of High Tunstall Farm, Duchy Road, Hartlepool (TS26 0BY) HARTLEPOOL | Freehold | £1,726,240 | 14 Aug 2018 |
land lying to the north of College Farm, Dalton Piercy, Hartlepool (TS27 3HS) HARTLEPOOL | Freehold | £856,500 | 13 Apr 2018 |
Land lying to the west of Coniscliffe Road, Hartlepool HARTLEPOOL | Freehold | £1,000,000 | 12 Apr 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Feb 2026 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | |
| 23 Dec 2024 | Resolution | Resolutions | |
| 23 Dec 2024 | Insolvency | Liquidation Voluntary Declaration Of Solvency | |
| 23 Dec 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 23 Dec 2024 | Insolvency | Liquidation Voluntary Appointment Of Liquidator |
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Resolutions
Liquidation Voluntary Declaration Of Solvency
Change Registered Office Address Company With Date Old Address New Address
Liquidation Voluntary Appointment Of Liquidator
Recent Activity
Latest Activity
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 months ago on 18 Feb 2026
Resolutions
1 years ago on 23 Dec 2024
Liquidation Voluntary Declaration Of Solvency
1 years ago on 23 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 23 Dec 2024
Liquidation Voluntary Appointment Of Liquidator
1 years ago on 23 Dec 2024
