WIN INTERACTIVE LIMITED

WIN INTERACTIVE LIMITED

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

    Company NameWIN INTERACTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04922694
    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 WIN INTERACTIVE LIMITED?

    • (6420) /
    • (7222) /

    Where is WIN INTERACTIVE LIMITED located?

    Registered Office Address
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WIN INTERACTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUMULUS TECHNOLOGY LIMITEDOct 28, 2003Oct 28, 2003
    SUNBEACH SOLUTIONS LIMITEDOct 06, 2003Oct 06, 2003

    What are the latest accounts for WIN INTERACTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WIN INTERACTIVE 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

    legacy

    10 pagesMG01

    Auditor's resignation

    3 pagesAUD

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2011

    Statement of capital on Feb 16, 2011

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Jayesh Ramesh Patel as a director

    2 pagesAP01

    Termination of appointment of Graham Rivers as a director

    1 pagesTM01

    Appointment of Mr Michael David Sean Jefferies as a director

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    1 pagesAA01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Oct 06, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Lance Stuart Moir on Oct 15, 2009

    2 pagesCH01

    Director's details changed for Graham Robert Rivers on Oct 15, 2009

    2 pagesCH01

    Secretary's details changed for Mr Lance Stuart Moir on Oct 15, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    Who are the officers of WIN INTERACTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOIR, Lance Stuart
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    Secretary
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    British51082180002
    JEFFERIES, Michael David Sean
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    Director
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    EnglandBritish156105870001
    MOIR, Lance Stuart
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    Director
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    United KingdomBritish51082180003
    PATEL, Jayesh Ramesh
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    Director
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    EnglandBritish95611860001
    DAVIES, Jeremy Richard
    6 Burnham Court
    Thomas Wyatt Road
    SN10 5FE Devizes
    Secretary
    6 Burnham Court
    Thomas Wyatt Road
    SN10 5FE Devizes
    British94556260002
    DAVIES, Melanie Jane
    5 West Street
    BA14 0AH Trowbridge
    Wiltshire
    Secretary
    5 West Street
    BA14 0AH Trowbridge
    Wiltshire
    British93549630001
    WEATHERALL, Sally
    Mantles Green Cottage
    Hyde Heath Road, Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    Secretary
    Mantles Green Cottage
    Hyde Heath Road, Hyde Heath
    HP6 5RW Amersham
    Buckinghamshire
    United Kingdom80654560003
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    DAVIES, Jeremy Richard
    6 Burnham Court
    Thomas Wyatt Road
    SN10 5FE Devizes
    Director
    6 Burnham Court
    Thomas Wyatt Road
    SN10 5FE Devizes
    British94556260002
    MEE, Ivan Sebastian Thomas
    The Forge
    5 Bath Road Beckington
    BA11 6SW Frome
    Somerset
    Director
    The Forge
    5 Bath Road Beckington
    BA11 6SW Frome
    Somerset
    EnglandBritish87439190001
    PAVER, Mark Adrian
    125 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    Director
    125 Tring Road
    HP20 1LE Aylesbury
    Buckinghamshire
    British62205290003
    RIVERS, Graham Robert
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    Director
    1 Cliveden Office Village
    Lancaster Road Cressex
    HP12 3YZ Business Park High Wycombe
    Buckinghamshire
    EnglandBritish103532970001
    STANTON, Martin Gary
    1 Chardyke Drive
    Temple Cloud
    BS39 5BE Bristol
    Director
    1 Chardyke Drive
    Temple Cloud
    BS39 5BE Bristol
    EnglandBritish93549420001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Does WIN INTERACTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 13, 2011
    Delivered On Oct 22, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 08, 2004
    Delivered On Jul 13, 2004
    Outstanding
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 13, 2004Registration of a charge (395)

    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