WINLIE COMMERCIALS LIMITED

WINLIE COMMERCIALS LIMITED

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

    Company NameWINLIE COMMERCIALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01161689
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WINLIE COMMERCIALS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is WINLIE COMMERCIALS LIMITED located?

    Registered Office Address
    32 Derby Street
    L39 2BY Ormskirk
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WINLIE COMMERCIALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2021

    What are the latest filings for WINLIE COMMERCIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to May 30, 2021

    6 pagesAA

    Appointment of Miss Catherine Dempster as a secretary on Feb 22, 2022

    2 pagesAP03

    Termination of appointment of David Waring as a secretary on Feb 22, 2022

    1 pagesTM02

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 30, 2020

    6 pagesAA

    Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 32 Derby Street Ormskirk Lancashire L39 2BY on May 20, 2021

    1 pagesAD01

    Confirmation statement made on Nov 01, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 30, 2019

    8 pagesAA

    Previous accounting period shortened from May 31, 2019 to May 30, 2019

    1 pagesAA01

    Confirmation statement made on Nov 01, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 01, 2018 with updates

    5 pagesCS01

    Amended accounts for a dormant company made up to May 31, 2017

    9 pagesAAMD

    Accounts for a dormant company made up to May 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 01, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    12 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 011616890008 in full

    4 pagesMR04

    Satisfaction of charge 011616890007 in full

    4 pagesMR04

    Who are the officers of WINLIE COMMERCIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSTER, Catherine
    L39 2BY Ormskirk
    32 Derby Street
    Lancashire
    England
    Secretary
    L39 2BY Ormskirk
    32 Derby Street
    Lancashire
    England
    292849570001
    RICHARDS, Leslie Paul
    Longmeadow Road
    Knowsley
    L34 0HN Prescot
    5
    Merseyside
    United Kingdom
    Director
    Longmeadow Road
    Knowsley
    L34 0HN Prescot
    5
    Merseyside
    United Kingdom
    United KingdomBritishCompany Director73238570005
    DALY, Hugh
    34 Darby Road
    L19 9DF Liverpool
    Merseyside
    Secretary
    34 Darby Road
    L19 9DF Liverpool
    Merseyside
    BritishManager103365750001
    MCPARLAND, Robert James
    14 Buerton Close
    CH43 9EA Noctorum
    Merseyside
    Secretary
    14 Buerton Close
    CH43 9EA Noctorum
    Merseyside
    BritishAccountant75793180001
    MOFFAT, Frederick James
    211 Buxton Road
    Disley
    SK12 2LH Stockport
    Cheshire
    Secretary
    211 Buxton Road
    Disley
    SK12 2LH Stockport
    Cheshire
    British5907940001
    WARING, David
    St. Johns Road
    L20 8BH Bootle
    72
    Merseyside
    United Kingdom
    Secretary
    St. Johns Road
    L20 8BH Bootle
    72
    Merseyside
    United Kingdom
    165709190001
    WOODS, Nicholas Brian
    16 Brooklands Avenue
    L22 3XZ Waterloo
    Merseyside
    Secretary
    16 Brooklands Avenue
    L22 3XZ Waterloo
    Merseyside
    British77098770001
    GLOBAL SECRETARIAL SERVICES LIMITED
    The Britannia Suite
    St James Buildings
    M1 6FQ 79 Oxford Street
    Lancashire
    Secretary
    The Britannia Suite
    St James Buildings
    M1 6FQ 79 Oxford Street
    Lancashire
    74203510001
    DALY, Hugh
    34 Darby Road
    L19 9DF Liverpool
    Merseyside
    Director
    34 Darby Road
    L19 9DF Liverpool
    Merseyside
    UkBritishManager103365750001
    MOFFAT, Frederick James
    211 Buxton Road
    Disley
    SK12 2LH Stockport
    Cheshire
    Director
    211 Buxton Road
    Disley
    SK12 2LH Stockport
    Cheshire
    BritishCompany Director5907940001
    RICHARDS, Leslie
    Rr1 Boutiliers Point
    Box 160
    Halifax
    Nova Scotia
    Canada
    Director
    Rr1 Boutiliers Point
    Box 160
    Halifax
    Nova Scotia
    Canada
    BritishCompany Director32942550002
    RICHARDS, Winifred Margaret
    Rr1 Boutiliers Point
    Box 160
    BOJ 1GO Halifax Co
    Nova Scotia
    Canada
    Director
    Rr1 Boutiliers Point
    Box 160
    BOJ 1GO Halifax Co
    Nova Scotia
    Canada
    BritishCompany Director39060810001

    Who are the persons with significant control of WINLIE COMMERCIALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Johns Road
    L20 8BH Bootle
    72
    Merseyside
    United Kingdom
    Apr 06, 2016
    St. Johns Road
    L20 8BH Bootle
    72
    Merseyside
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number03174691
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WINLIE COMMERCIALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 21, 2013
    Delivered On Aug 29, 2013
    Satisfied
    Brief description
    F/H land on the north east side of st johns road bootle t/no.MS334951. Notification of addition to or amendment of charge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 29, 2013Registration of a charge (MR01)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2013
    Delivered On Aug 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On May 11, 2011
    Delivered On May 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2011Registration of a charge (MG01)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 11, 2011
    Delivered On May 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2011Registration of a charge (MG01)
    • Nov 15, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On May 11, 2011
    Delivered On May 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from bootle containers limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land lying to the north east of st john's road kirkdale together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 18, 2011Registration of a charge (MG01)
    • Nov 24, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On May 05, 2000
    Delivered On May 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The old school yard st johns road bootle merseyside being part of t/no.MS330278.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 2000Registration of a charge (395)
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 19, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a factory unit at st johns road and bankhall and k/a unit 5 bankhall street liverpool merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Feb 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 03, 1978
    Delivered On Feb 16, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises in brasenose road, liverpool, fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Feb 16, 1978Registration of a charge
    • Mar 04, 2010Statement of satisfaction of a charge in full or part (MG02)

    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