Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINNETTS UK LIMITED
Company Information for

WINNETTS UK LIMITED

LONDON, ENGLAND, EC1V 7LQ,
Company Registration Number
05313699
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Winnetts Uk Ltd
WINNETTS UK LIMITED was founded on 2004-12-15 and had its registered office in London. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
WINNETTS UK LIMITED
 
Legal Registered Office
LONDON
ENGLAND
EC1V 7LQ
Other companies in N1
 
Previous Names
SCHAWK UK LIMITED04/08/2005
Filing Information
Company Number 05313699
Date formed 2004-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-05-30
Type of accounts DORMANT
Last Datalog update: 2017-08-19 07:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINNETTS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINNETTS UK LIMITED

Current Directors
Officer Role Date Appointed
RONALD JOSEPH VITTORINI
Company Secretary 2004-12-29
JOSEPH CARLO BARTOLACCI
Director 2014-09-19
STEVEN FRANCIS NICOLA
Director 2014-09-19
BRIAN DIXON WALTERS
Director 2014-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
AZAD ALEX SARKISIAN
Director 2004-12-29 2014-09-19
DAVID ANDREW SCHAWK
Director 2004-12-29 2014-09-19
RB SECRETARIAT LIMITED
Company Secretary 2004-12-15 2004-12-29
RB DIRECTORS ONE LIMITED
Director 2004-12-15 2004-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CARLO BARTOLACCI EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
JOSEPH CARLO BARTOLACCI VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
JOSEPH CARLO BARTOLACCI MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-12-30 CURRENT 2011-10-27 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI IN TOUCH REPROGRAPHICS LIMITED Director 2004-08-27 CURRENT 1992-04-21 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA PROJECTS LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
STEVEN FRANCIS NICOLA GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
STEVEN FRANCIS NICOLA EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
STEVEN FRANCIS NICOLA VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
STEVEN FRANCIS NICOLA SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
STEVEN FRANCIS NICOLA SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
BRIAN DIXON WALTERS EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
BRIAN DIXON WALTERS ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
BRIAN DIXON WALTERS GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
BRIAN DIXON WALTERS EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
BRIAN DIXON WALTERS VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG (HOLDINGS) LIMITED Director 2017-01-13 CURRENT 2010-04-15 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
BRIAN DIXON WALTERS GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
BRIAN DIXON WALTERS SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
BRIAN DIXON WALTERS SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-30GAZ2STRUCK OFF AND DISSOLVED
2017-03-14GAZ1FIRST GAZETTE
2016-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0115/12/15 FULL LIST
2015-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7LH
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0115/12/14 FULL LIST
2015-01-07AA01PREVSHO FROM 31/12/2014 TO 30/09/2014
2014-12-11AP01DIRECTOR APPOINTED MR STEVEN FRANCIS NICOLA
2014-12-11AP01DIRECTOR APPOINTED MR JOSEPH CAROL BARTOLACCI
2014-12-11AP01DIRECTOR APPOINTED MR BRIAN DIXON WALTERS
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCHAWK
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR AZAD SARKISIAN
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0115/12/13 FULL LIST
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-18AR0115/12/12 FULL LIST
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-16AR0115/12/11 FULL LIST
2011-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-15AR0115/12/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16AR0115/12/09 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-09-04SH20STATEMENT BY DIRECTORS
2009-09-04CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 04/09/09
2009-09-04CAP-SSSOLVENCY STATEMENT DATED 31/08/09
2009-09-04RES01ALTER MEMORANDUM 31/08/2009
2009-09-04RES06REDUCE ISSUED CAPITAL 31/08/2009
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-16363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-24363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-2488(2)RAD 13/12/05--------- £ SI 1@1=1
2007-02-23123NC INC ALREADY ADJUSTED 22/12/06
2007-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-23RES04£ NC 100/3500000 22/1
2007-02-2388(2)RAD 22/02/06--------- £ SI 2926000@1
2007-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/07
2007-02-19363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18RES13RESHARE TRANSFERS 13/12/05
2006-09-12363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-06-06GAZ1FIRST GAZETTE
2005-08-04CERTNMCOMPANY NAME CHANGED SCHAWK UK LIMITED CERTIFICATE ISSUED ON 04/08/05
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288bSECRETARY RESIGNED
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-19287REGISTERED OFFICE CHANGED ON 19/01/05 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST. BOTOLPH STREET LONDON EC3A 7EE
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WINNETTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-06-06
Fines / Sanctions
No fines or sanctions have been issued against WINNETTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINNETTS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WINNETTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINNETTS UK LIMITED
Trademarks
We have not found any records of WINNETTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINNETTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WINNETTS UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WINNETTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWINNETTS UK LIMITEDEvent Date2006-06-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINNETTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINNETTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.