WINCHESTER BULB GROWERS LIMITED

WINCHESTER BULB GROWERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWINCHESTER BULB GROWERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03049878
    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 WINCHESTER BULB GROWERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WINCHESTER BULB GROWERS LIMITED located?

    Registered Office Address
    C/O Duncan & Toplis Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WINCHESTER BULB GROWERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOLSINGHURST LIMITEDApr 26, 1995Apr 26, 1995

    What are the latest accounts for WINCHESTER BULB GROWERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for WINCHESTER BULB GROWERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WINCHESTER BULB GROWERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Director's details changed for Winchester Growers Ltd on May 08, 2015

    1 pagesCH02

    Registered office address changed from Herdgate Lane Pinchbeck Spalding Lincolnshire PE11 3UP to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on May 08, 2015

    1 pagesAD01

    Annual return made up to Apr 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 330,000
    SH01

    Director's details changed for Mr Michael David Harpham on Sep 02, 2014

    2 pagesCH01

    Satisfaction of charge 030498780004 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 330,000
    SH01

    Appointment of Mr Richard Mark Baker as a secretary

    2 pagesAP03

    Appointment of Mr Richard Mark Baker as a director

    2 pagesAP01

    Appointment of Mr Alan Alexander Forrester as a director

    2 pagesAP01

    Appointment of Mr Michael David Harpham as a director

    2 pagesAP01

    Termination of appointment of Nicholas French as a secretary

    1 pagesTM02

    Termination of appointment of Simon Pearson as a director

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registration of charge 030498780004

    47 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Gordon Flint as a director

    1 pagesTM01

    Appointment of Dr Simon Pearson as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of WINCHESTER BULB GROWERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Richard Mark
    Pinchbeck
    PE11 3SW Spalding
    Stephenson Avenue
    Lincolnshire
    United Kingdom
    Secretary
    Pinchbeck
    PE11 3SW Spalding
    Stephenson Avenue
    Lincolnshire
    United Kingdom
    186386790001
    BAKER, Richard Mark
    Pinchbeck
    PE11 3SW Spalding
    Stephenson Avenue
    Lincolnshire
    United Kingdom
    Director
    Pinchbeck
    PE11 3SW Spalding
    Stephenson Avenue
    Lincolnshire
    United Kingdom
    United KingdomBritish59894850001
    FORRESTER, Alan Alexander
    Pinchbeck
    PE11 3SW Spalding
    Stephenson Avenue
    Lincolnshire
    United Kingdom
    Director
    Pinchbeck
    PE11 3SW Spalding
    Stephenson Avenue
    Lincolnshire
    United Kingdom
    EnglandBritish44632150003
    HARPHAM, Michael David
    Pinchbeck
    PE11 3SW Spalding
    Stephenson Avenue
    Lincolnshire
    United Kingdom
    Director
    Pinchbeck
    PE11 3SW Spalding
    Stephenson Avenue
    Lincolnshire
    United Kingdom
    EnglandBritish53653240003
    WINCHESTER GROWERS LTD
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    C/O Duncan & Toplis
    Lincolnshire
    England
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Spalding
    C/O Duncan & Toplis
    Lincolnshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03007729
    92598530001
    FRENCH, Nicholas Gordon
    6 Glebe Close
    Sibsey
    PE22 0RW Boston
    Lincolnshire
    Secretary
    6 Glebe Close
    Sibsey
    PE22 0RW Boston
    Lincolnshire
    British71509080001
    WILLIAMS, Peter Dominic
    Woodview
    Ponton Road
    NG33 4DH Boothby Pagnell
    Lincolnshire
    Secretary
    Woodview
    Ponton Road
    NG33 4DH Boothby Pagnell
    Lincolnshire
    British41183690004
    WILSON, Jonathan Ivor
    11 The Spinney
    Elston
    NG23 5PE Newark
    Nottinghamshire
    Secretary
    11 The Spinney
    Elston
    NG23 5PE Newark
    Nottinghamshire
    British70517640001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    FLINT, Gordon John, Dr
    Herdgate Lane
    Pinchbeck
    PE11 3UP Spalding
    Lincolnshire
    Director
    Herdgate Lane
    Pinchbeck
    PE11 3UP Spalding
    Lincolnshire
    EnglandBritish54510710005
    FLINT, Gordon John
    Primrose Cottage
    TR13 9Q4 Godolphis Cross
    Breage Helston Cornwall
    Director
    Primrose Cottage
    TR13 9Q4 Godolphis Cross
    Breage Helston Cornwall
    British54510710001
    FLINT, Gordon John
    57 Willoughby Drive
    Empingham
    LE15 8PY Rutland
    Director
    57 Willoughby Drive
    Empingham
    LE15 8PY Rutland
    British54510710004
    MANN, Michael Ian
    3 Rookery Cottages
    Chilcomb
    SO21 3JU Winchester
    Hampshire
    Director
    3 Rookery Cottages
    Chilcomb
    SO21 3JU Winchester
    Hampshire
    UkBritish110098200001
    PEARSON, Simon, Professor
    Herdgate Lane
    Pinchbeck
    PE11 3UP Spalding
    Lincolnshire
    Director
    Herdgate Lane
    Pinchbeck
    PE11 3UP Spalding
    Lincolnshire
    EnglandBritish110403470002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SHEEHAN, Kevin John
    8 Bramshaw Close
    SO22 6LT Winchester
    Hampshire
    Director
    8 Bramshaw Close
    SO22 6LT Winchester
    Hampshire
    British82614330001
    VAN DAM, Patrick Johan
    3c Poellaan 97
    Lisse
    Holland
    Director
    3c Poellaan 97
    Lisse
    Holland
    Holland82362050001
    VAN DAM, Stephen William Joseph
    Vievwindewstraat 213
    FOREIGN Amsterdam
    1013 Cw
    Holland
    Director
    Vievwindewstraat 213
    FOREIGN Amsterdam
    1013 Cw
    Holland
    Dutch82361990001
    WILLIAMS, Peter Dominic
    Woodview
    Ponton Road
    NG33 4DH Boothby Pagnell
    Lincolnshire
    Director
    Woodview
    Ponton Road
    NG33 4DH Boothby Pagnell
    Lincolnshire
    United KingdomBritish41183690004

    Does WINCHESTER BULB GROWERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 15, 2013
    Delivered On Nov 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V. as Security Agent (As Trustee for Each of the Secured Parties)
    Transactions
    • Nov 21, 2013Registration of a charge (MR01)
    • Nov 28, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 12, 2010
    Delivered On May 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties 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 see image for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (Formerly Named Abn Amro Ii N.V.
    Transactions
    • May 27, 2010Registration of a charge (MG01)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 30, 2006
    Delivered On Jun 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any other finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (The Security Trustee)
    Transactions
    • Jun 12, 2006Registration of a charge (395)
    • Apr 13, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Aug 01, 2002
    Delivered On Aug 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Jul 10, 2015Satisfaction of a charge (MR04)

    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