WINSCAR LIMITED

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

    Company NameWINSCAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03824194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WINSCAR LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is WINSCAR LIMITED located?

    Registered Office Address
    Kpmg One Snow Hill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of WINSCAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEKDATA GROUP LIMITEDDec 17, 1999Dec 17, 1999
    FORAY 1246 LIMITEDAug 12, 1999Aug 12, 1999

    What are the latest accounts for WINSCAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 01, 2012

    What are the latest filings for WINSCAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Innovation House the Glades Festival Way Etruria Stoke-on-Trent ST1 5SQ on Nov 06, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 26, 2012

    LRESSP

    Declaration of solvency

    5 pages4.70

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Apr 01, 2012

    24 pagesAA

    Annual return made up to Aug 12, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2012

    Statement of capital on Aug 23, 2012

    • Capital: GBP 181,178.5
    SH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 29, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Aug 12, 2011 with full list of shareholders

    7 pagesAR01

    Group of companies' accounts made up to Apr 03, 2011

    25 pagesAA

    Group of companies' accounts made up to Apr 04, 2010

    27 pagesAA

    Annual return made up to Aug 12, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Ernest Edwards on Aug 12, 2010

    2 pagesCH01

    Registered office address changed from Westport House, Federation Road Burslem Stoke on Trent Staffordshire ST6 4HY on Nov 03, 2009

    1 pagesAD01

    Group of companies' accounts made up to Mar 29, 2009

    26 pagesAA

    legacy

    6 pages363a

    Group of companies' accounts made up to Mar 30, 2008

    26 pagesAA

    legacy

    6 pages363a

    Group of companies' accounts made up to Apr 01, 2007

    27 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of WINSCAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Glenn
    8 Springfield
    Loggerheads
    TF9 4JR Market Drayton
    Salop
    Secretary
    8 Springfield
    Loggerheads
    TF9 4JR Market Drayton
    Salop
    British100858250001
    EDWARDS, Ernest
    Goldfinch View The Burnt Wood
    Loggerheads
    TF9 4QH Market Drayton
    Shropshire
    Director
    Goldfinch View The Burnt Wood
    Loggerheads
    TF9 4QH Market Drayton
    Shropshire
    United KingdomBritishDirector100858070001
    WINKS, Nicholas Paul David
    Greenways
    Battenhall Place
    WR5 2DT Worcester
    Director
    Greenways
    Battenhall Place
    WR5 2DT Worcester
    United KingdomBritishDirector63419280001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Secretary
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    BritishSolicitor68391410001
    FERGUSON, James
    25 Coleshill Road
    B75 7AA Sutton Coldfield
    West Midlands
    Secretary
    25 Coleshill Road
    B75 7AA Sutton Coldfield
    West Midlands
    BritishDirector48362360001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Director
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    BritishSolicitor68391410001
    DONNELLY, Martin Thomas
    14 The Redlands
    ST15 8PX Stone
    Staffordshire
    Director
    14 The Redlands
    ST15 8PX Stone
    Staffordshire
    BritishDirector5270290001
    FERGUSON, James
    25 Coleshill Road
    B75 7AA Sutton Coldfield
    West Midlands
    Director
    25 Coleshill Road
    B75 7AA Sutton Coldfield
    West Midlands
    BritishDirector48362360001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    FREER, Mark
    109 Little Sutton Lane
    Four Oaks
    B75 6SN Sutton Coldfield
    West Midlands
    Director
    109 Little Sutton Lane
    Four Oaks
    B75 6SN Sutton Coldfield
    West Midlands
    BritishDirector76243280002
    HULME, Kenneth
    55 Jonathan Road
    ST4 8LP Stoke On Trent
    Director
    55 Jonathan Road
    ST4 8LP Stoke On Trent
    EnglandBritishDirector61811090001
    TOMPSETT, Rodney Graham
    11 Chatsworth Gardens
    Keepers Gate Tettenhall
    WV6 8UU Wolverhampton
    Director
    11 Chatsworth Gardens
    Keepers Gate Tettenhall
    WV6 8UU Wolverhampton
    BritishCompany Executive30964760002
    WHITE, Geoffrey Charles
    Perchwood House
    TQ9 7EQ Tuckenhay
    Devon
    Director
    Perchwood House
    TQ9 7EQ Tuckenhay
    Devon
    BritishDirector104047130001

    Does WINSCAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture created by the company (formerly known as foray 1246 limited)
    Created On Dec 17, 1999
    Delivered On Dec 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1999Registration of a charge (395)
    • Oct 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does WINSCAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2013Dissolved on
    Oct 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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