WINTERLOCH LIMITED
Overview
| Company Name | WINTERLOCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03014595 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINTERLOCH LIMITED?
- (9999) /
Where is WINTERLOCH LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINTERLOCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PUBLIC HOUSE INVESTMENT COMPANY NO.2 LIMITED | Jun 18, 2001 | Jun 18, 2001 |
| THE PUBLIC HOUSE TRADING COMPANY LIMITED | Feb 24, 1995 | Feb 24, 1995 |
What are the latest accounts for WINTERLOCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for WINTERLOCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Jan 09, 2012 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Sean Michael Paterson on Oct 24, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Tedford as a director on Sep 29, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of William John Payne as a director on Aug 29, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Director's details changed for Mr John Charles Low on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Mar 28, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Craig Tedford on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William John Payne on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Anne Louise Oliver on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 26, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Charles Low as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Hime as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Jan 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 6 pages | 288a | ||||||||||
legacy | 6 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of WINTERLOCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIVER, Anne Louise | Secretary | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | British | 132910690001 | ||||||
| LOW, John Charles | Director | Broadway Park, South Gyle Broadway EH12 9JZ Edinburgh 2-4 Scotland | United Kingdom | British | 158399210001 | |||||
| OLIVER, Anne Louise | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 132910690001 | |||||
| PATERSON, Sean Michael | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | Scotland | British | 141021760002 | |||||
| AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||
| STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | 132259650001 | |||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||
| CRICHTON, Roger Wells | Director | Pitsford House West Manor Road, Pitsford NN6 9AR Northampton Northamptonshire | British | 67937290001 | ||||||
| DEWAR, Colin John | Director | Birnham Craven Road Inkpen RG15 9DZ Hungerford Berkshire | British | 49860860001 | ||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||
| HIME, Martin Alan | Director | 14 Saint James Close N20 0NS London | England | British | 70213360001 | |||||
| IZATT, George Gordon Maclean | Director | 11 Broom Road KY13 8BU Kinross Kinross Shire | United Kingdom | British | 895970001 | |||||
| LAURIE, John | Director | 50 Craigleith Crescent EH4 3LB Edinburgh Midlothian | United Kingdom | British | 629270002 | |||||
| MCNAULL, Philip Gerard | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British | 42926610001 | |||||
| PAYNE, William John | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | Scotland | British | 136005370001 | |||||
| RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | 38424950003 | |||||
| SPOONER, Stephen Graham | Director | 31 Birchmead Avenue HA5 2BG Pinner Middlesex | England | British | 35984050001 | |||||
| STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| TEDFORD, Craig | Director | Ashby House 1 Bridge Street TW18 4TP Staines Middlesex | United Kingdom | British | 106867030001 | |||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 | |||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
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