WINCHCOMBE FINANCE LIMITED

WINCHCOMBE FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWINCHCOMBE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03189185
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WINCHCOMBE FINANCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WINCHCOMBE FINANCE LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WINCHCOMBE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RFCO (3) LIMITEDApr 22, 1996Apr 22, 1996

    What are the latest accounts for WINCHCOMBE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for WINCHCOMBE FINANCE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024

    What are the latest filings for WINCHCOMBE FINANCE 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

    1 pagesDS01

    Appointment of Mr Andrew Tackaberry as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Keith Damian Pereira as a director on May 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 26, 2024 with updates

    5 pagesCS01

    Statement of capital on Dec 06, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 03, 2023

    • Capital: GBP 2,500,100
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Statement of company's objects

    2 pagesCC04

    Previous accounting period extended from Jun 30, 2023 to Aug 31, 2023

    1 pagesAA01

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    16 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    16 pagesAA

    Director's details changed for Keith Damian Pereira on Sep 07, 2021

    2 pagesCH01

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    16 pagesAA

    Full accounts made up to Jun 30, 2019

    21 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Who are the officers of WINCHCOMBE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number11360457
    249447430001
    LOWE, Simon Charles
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishAccountant109835010002
    TACKABERRY, Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandIrishBank Official241225430001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgatae
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgatae
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    STONE, Celia Eileen Susan
    170a Moor Lane
    Cranham
    RM14 1HE Upminster
    Essex
    Secretary
    170a Moor Lane
    Cranham
    RM14 1HE Upminster
    Essex
    British34397540002
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Aldermanbury
    EC2V 7RF London
    10
    Secretary
    Aldermanbury
    EC2V 7RF London
    10
    79105090001
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ARMSTRONG, Andrew Charles
    9 Royal Bay Apartments
    La Rue Horman, Grouville
    JE3 9EJ Jersey
    Channel Islands
    Director
    9 Royal Bay Apartments
    La Rue Horman, Grouville
    JE3 9EJ Jersey
    Channel Islands
    BritishBanker77620750001
    BALL, Simon Peter
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    Director
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    BritishChief Financial Officer78766980001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritishAccountant15490360001
    CHAMBERS, Antony Craven
    The Lake House
    SO24 9DB Alresford
    Hampshire
    Director
    The Lake House
    SO24 9DB Alresford
    Hampshire
    United KingdomBritishBanker94516690001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritishFinance Director123744930001
    CLIBBENS, Nigel Timothy John
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    United KingdomBritishChartered Accountant49141230004
    CROME, Trevor Douglas
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    EnglandBritishBank Official186705800001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    BritishHead Of Risk & Portfolio Manag96634670001
    ELLIS, Ian Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritishBank Official243996550001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    GADSBY, Andrew Paul
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    EnglandBritishBank Official74834980002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritishBank Official236842580001
    HARTE, Brian Arthur
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    Director
    Kingsmead 5 Hillier Road
    GU1 2JG Guildford
    Surrey
    EnglandBritishBanker42130530001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritishBank Offical155895050001
    LAKE, Marianne
    11 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Director
    11 Parkwood Road
    Wimbledon
    SW19 7AQ London
    Dual British-UsaBanker69038020002
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    BritishBank Official52914600004
    LIONE, Christine Amelia
    52 Addison Road
    E11 2RG London
    Director
    52 Addison Road
    E11 2RG London
    BritishCompany Secretary65685130001
    LYALL, Ian Robert
    45 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    45 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    EnglandBritishBanker36722230001
    MAYES, Emma-Marie
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    United KingdomBritishBank Official258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritishBank Official222279310001
    NIXON, Stephen Paul
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritishBank Official161010580001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritishBanker63084840002
    PEREIRA, Keith Damian
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishBank Official239981580001
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritishBank Official137180040001
    ROULSTON, Steven James
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    Director
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    ScotlandBritishBank Official238205130001

    Who are the persons with significant control of WINCHCOMBE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lombard Corporate Finance (11) Limited
    EC2M 4AA London
    250 Bishopsgate
    England
    Jul 11, 2017
    EC2M 4AA London
    250 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House England & Wales
    Registration Number04439310
    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.
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Scotland
    Apr 06, 2016
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc058013
    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.

    What are the latest statements on persons with significant control for WINCHCOMBE FINANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2017Jul 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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