WINTERBECK SECURITIES LIMITED

WINTERBECK SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWINTERBECK SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01042727
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WINTERBECK SECURITIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WINTERBECK SECURITIES LIMITED located?

    Registered Office Address
    C/O Kre Corporate Recovery Unit 8 The Aquarium
    1-7 King Street
    RG1 2AN Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WINTERBECK SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 02, 2020

    What are the latest filings for WINTERBECK SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Total exemption full accounts made up to Dec 02, 2020

    10 pagesAA

    Previous accounting period shortened from Jun 30, 2021 to Dec 02, 2020

    1 pagesAA01

    Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to C/O Kre Corporate Recovery Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on Dec 16, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Dec 03, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Director's details changed for Ann Louise Lee on Dec 12, 2017

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2017

    12 pagesAA

    Appointment of Mrs Camille Mae Lee as a director on May 09, 2017

    2 pagesAP01

    Termination of appointment of John Brunskill as a director on Mar 28, 2017

    1 pagesTM01

    Confirmation statement made on Dec 03, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Dec 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Who are the officers of WINTERBECK SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Douglas Norfolk
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    Secretary
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    British175702450001
    CAGNINA, Ann Louise
    Vicarage Lane
    Cold Ash
    RG18 9PS Thatcham
    Liss House
    Berkshire
    Director
    Vicarage Lane
    Cold Ash
    RG18 9PS Thatcham
    Liss House
    Berkshire
    EnglandBritish139653470002
    LEE, Camille Mae
    Cold Ash
    RG18 9PX Thatcham
    Liss House
    Berks
    United Kingdom
    Director
    Cold Ash
    RG18 9PX Thatcham
    Liss House
    Berks
    United Kingdom
    United KingdomAmerican231505560001
    LEE, Douglas Norfolk
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    Director
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    EnglandBritish175702450001
    LEE, Katherine Mary
    Liss House Cold Ash
    Newbury
    RG18 9PS Berkshire
    Director
    Liss House Cold Ash
    Newbury
    RG18 9PS Berkshire
    EnglandBritish53527560001
    BRUNSKILL, John
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    Secretary
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    British20969100001
    LEE, Camille Mae
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    Secretary
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    American18795610001
    SELBY, Leslie William
    2 Toll Bar Road
    NG31 9EN Grantham
    Lincolnshire
    Secretary
    2 Toll Bar Road
    NG31 9EN Grantham
    Lincolnshire
    British1834250001
    BRUNSKILL, John
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    Director
    The Orchard
    Graces Lane Chieveley
    RG20 8XG Newbury
    Berkshire
    Great BritainBritish20969100001
    LEE, Camille Mae
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    Director
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    American18795610001
    LEE, Douglas Norfolk
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    Director
    Liss House
    Cold Ash
    RG18 9PS Newbury
    Berkshire
    EnglandBritish175702450001
    LEE, Mary Betty
    54 Belvoir Road
    Bottesford
    NG13 0BG Nottingham
    Nottinghamshire
    Director
    54 Belvoir Road
    Bottesford
    NG13 0BG Nottingham
    Nottinghamshire
    British20742170001
    LEE, William Rothwell
    54 Belvoir Road
    Bottesford
    NG13 0BG Nottingham
    Nottinghamshire
    Director
    54 Belvoir Road
    Bottesford
    NG13 0BG Nottingham
    Nottinghamshire
    British1834260001
    SELBY, Leslie William
    2 Toll Bar Road
    NG31 9EN Grantham
    Lincolnshire
    Director
    2 Toll Bar Road
    NG31 9EN Grantham
    Lincolnshire
    British1834250001

    Who are the persons with significant control of WINTERBECK SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winterbeck Group Limited
    RG14 1QL Newbury
    2 Old Bath Road
    Berkshire
    England
    Apr 06, 2016
    RG14 1QL Newbury
    2 Old Bath Road
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01578055
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does WINTERBECK SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 24, 1996
    Delivered On Jul 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at the broadway courtyard broadway thatcham berkshire with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    • Sep 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 22, 1995
    Delivered On Sep 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings at earlesfield lane grantham lincolnshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 28, 1995Registration of a charge (395)
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 22, 1995
    Delivered On Sep 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 28, 1995Registration of a charge (395)
    • Aug 19, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 27, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 1990
    Delivered On Oct 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    93 cato st birmingham W. midlands. T/no. Wm 348710.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1990Registration of a charge
    • May 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 14, 1989
    Delivered On Feb 24, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands hereditaments and premises being:- 93 cato streets nechells birmingham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1989Registration of a charge
    Legal charge
    Created On Aug 18, 1987
    Delivered On Aug 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings k/a abex house, abex road, bone lane newbury, berkshire tn. Bk 215163.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 20, 1987Registration of a charge
    • Jan 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 30, 1987
    Delivered On Jul 31, 1987
    Satisfied
    Amount secured
    All moneys due or to become due to the bank from douglas norfolk lee william ford whysall and michael jeffrey field or the trustees for the time being of the winterbeck securities limited directors pension scheme on any account whatsoever and from the company under the terms of the charge.
    Short particulars
    F/H property k/a land and buildings at earlesfield lane and hollis road, grantham, lincolnshire (see form 395 for further details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1987Registration of a charge
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate on the north side of bone lane newbury, berkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 17, 1985Registration of a charge
    • Jan 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 02, 1982
    Delivered On Aug 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being 1.370 acres at dysart road, grantham, lincoln.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 05, 1982Registration of a charge
    • Jan 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 02, 1982
    Delivered On Aug 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at earlesfield lane, industrial estate grantham, lincoln.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 05, 1982Registration of a charge
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1980
    Delivered On Jan 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1.370 acres situate dysart road, grantham, lincoln.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 05, 1981Registration of a charge
    • Jan 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1980
    Delivered On Jan 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 1.6 acres situate at earlesfield lane ind. Est., Grantham, lincoln.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 05, 1981Registration of a charge
    • Aug 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 26, 1980
    Delivered On Mar 05, 1980
    Satisfied
    Amount secured
    £250,000 & and other monies due or to become due from the chargee
    Short particulars
    F/H land & premises being 1.370 acres of land at dysart rd, grantham lincs. Together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 05, 1980Registration of a charge

    Does WINTERBECK SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2021Due to be dissolved on
    Dec 03, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Wyn Roberts
    Unit 8 The Aquarium Building, 1-7 King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Unit 8 The Aquarium Building, 1-7 King Street
    RG1 2AN Reading
    Berkshire
    David Ronald Taylor
    Unit 8 The Aquarium
    King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Unit 8 The Aquarium
    King Street
    RG1 2AN Reading
    Berkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0