WINLIE COMMERCIALS LIMITED
Overview
Company Name | WINLIE COMMERCIALS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01161689 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WINLIE COMMERCIALS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 30, 2021 |
What are the latest filings for WINLIE COMMERCIALS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to May 30, 2021 | 6 pages | AA | ||
Appointment of Miss Catherine Dempster as a secretary on Feb 22, 2022 | 2 pages | AP03 | ||
Termination of appointment of David Waring as a secretary on Feb 22, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 30, 2020 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 01, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 30, 2019 | 8 pages | AA | ||
Previous accounting period shortened from May 31, 2019 to May 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 01, 2018 with updates | 5 pages | CS01 | ||
Amended accounts for a dormant company made up to May 31, 2017 | 9 pages | AAMD | ||
Accounts for a dormant company made up to May 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Nov 01, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Satisfaction of charge 5 in full | 12 pages | MR04 | ||
Satisfaction of charge 6 in full | 5 pages | MR04 | ||
Satisfaction of charge 011616890008 in full | 4 pages | MR04 | ||
Satisfaction of charge 011616890007 in full | 4 pages | MR04 | ||
Who are the officers of WINLIE COMMERCIALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEMPSTER, Catherine | Secretary | L39 2BY Ormskirk 32 Derby Street Lancashire England | 292849570001 | |||||||
RICHARDS, Leslie Paul | Director | Longmeadow Road Knowsley L34 0HN Prescot 5 Merseyside United Kingdom | United Kingdom | British | Company Director | 73238570005 | ||||
DALY, Hugh | Secretary | 34 Darby Road L19 9DF Liverpool Merseyside | British | Manager | 103365750001 | |||||
MCPARLAND, Robert James | Secretary | 14 Buerton Close CH43 9EA Noctorum Merseyside | British | Accountant | 75793180001 | |||||
MOFFAT, Frederick James | Secretary | 211 Buxton Road Disley SK12 2LH Stockport Cheshire | British | 5907940001 | ||||||
WARING, David | Secretary | St. Johns Road L20 8BH Bootle 72 Merseyside United Kingdom | 165709190001 | |||||||
WOODS, Nicholas Brian | Secretary | 16 Brooklands Avenue L22 3XZ Waterloo Merseyside | British | 77098770001 | ||||||
GLOBAL SECRETARIAL SERVICES LIMITED | Secretary | The Britannia Suite St James Buildings M1 6FQ 79 Oxford Street Lancashire | 74203510001 | |||||||
DALY, Hugh | Director | 34 Darby Road L19 9DF Liverpool Merseyside | Uk | British | Manager | 103365750001 | ||||
MOFFAT, Frederick James | Director | 211 Buxton Road Disley SK12 2LH Stockport Cheshire | British | Company Director | 5907940001 | |||||
RICHARDS, Leslie | Director | Rr1 Boutiliers Point Box 160 Halifax Nova Scotia Canada | British | Company Director | 32942550002 | |||||
RICHARDS, Winifred Margaret | Director | Rr1 Boutiliers Point Box 160 BOJ 1GO Halifax Co Nova Scotia Canada | British | Company Director | 39060810001 |
Who are the persons with significant control of WINLIE COMMERCIALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Winlie Holdings Limited | Apr 06, 2016 | St. Johns Road L20 8BH Bootle 72 Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WINLIE COMMERCIALS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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