WINCHESTER BULB GROWERS LIMITED
Overview
| Company Name | WINCHESTER BULB GROWERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03049878 |
| 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 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 Address | No |
What were the previous names of WINCHESTER BULB GROWERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOLSINGHURST LIMITED | Apr 26, 1995 | Apr 26, 1995 |
What are the latest accounts for WINCHESTER BULB GROWERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for WINCHESTER BULB GROWERS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for WINCHESTER BULB GROWERS 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Director's details changed for Winchester Growers Ltd on May 08, 2015 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael David Harpham on Sep 02, 2014 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 030498780004 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 26, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Mark Baker as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Richard Mark Baker as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Alexander Forrester as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael David Harpham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas French as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Pearson as a director | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Registration of charge 030498780004 | 47 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Gordon Flint as a director | 1 pages | TM01 | ||||||||||
Appointment of Dr Simon Pearson as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of WINCHESTER BULB GROWERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Richard Mark | Secretary | Pinchbeck PE11 3SW Spalding Stephenson Avenue Lincolnshire United Kingdom | 186386790001 | |||||||||||
| BAKER, Richard Mark | Director | Pinchbeck PE11 3SW Spalding Stephenson Avenue Lincolnshire United Kingdom | United Kingdom | British | 59894850001 | |||||||||
| FORRESTER, Alan Alexander | Director | Pinchbeck PE11 3SW Spalding Stephenson Avenue Lincolnshire United Kingdom | England | British | 44632150003 | |||||||||
| HARPHAM, Michael David | Director | Pinchbeck PE11 3SW Spalding Stephenson Avenue Lincolnshire United Kingdom | England | British | 53653240003 | |||||||||
| WINCHESTER GROWERS LTD | Director | Enterprise Way Pinchbeck PE11 3YR Spalding C/O Duncan & Toplis Lincolnshire England |
| 92598530001 | ||||||||||
| FRENCH, Nicholas Gordon | Secretary | 6 Glebe Close Sibsey PE22 0RW Boston Lincolnshire | British | 71509080001 | ||||||||||
| WILLIAMS, Peter Dominic | Secretary | Woodview Ponton Road NG33 4DH Boothby Pagnell Lincolnshire | British | 41183690004 | ||||||||||
| WILSON, Jonathan Ivor | Secretary | 11 The Spinney Elston NG23 5PE Newark Nottinghamshire | British | 70517640001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| FLINT, Gordon John, Dr | Director | Herdgate Lane Pinchbeck PE11 3UP Spalding Lincolnshire | England | British | 54510710005 | |||||||||
| FLINT, Gordon John | Director | Primrose Cottage TR13 9Q4 Godolphis Cross Breage Helston Cornwall | British | 54510710001 | ||||||||||
| FLINT, Gordon John | Director | 57 Willoughby Drive Empingham LE15 8PY Rutland | British | 54510710004 | ||||||||||
| MANN, Michael Ian | Director | 3 Rookery Cottages Chilcomb SO21 3JU Winchester Hampshire | Uk | British | 110098200001 | |||||||||
| PEARSON, Simon, Professor | Director | Herdgate Lane Pinchbeck PE11 3UP Spalding Lincolnshire | England | British | 110403470002 | |||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SHEEHAN, Kevin John | Director | 8 Bramshaw Close SO22 6LT Winchester Hampshire | British | 82614330001 | ||||||||||
| VAN DAM, Patrick Johan | Director | 3c Poellaan 97 Lisse Holland | Holland | 82362050001 | ||||||||||
| VAN DAM, Stephen William Joseph | Director | Vievwindewstraat 213 FOREIGN Amsterdam 1013 Cw Holland | Dutch | 82361990001 | ||||||||||
| WILLIAMS, Peter Dominic | Director | Woodview Ponton Road NG33 4DH Boothby Pagnell Lincolnshire | United Kingdom | British | 41183690004 |
Does WINCHESTER BULB GROWERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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