Liquidation
Company Information for WINFIELDS (UK) LIMITED
BALLIOL HOUS, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NP,
|
Company Registration Number
05415169
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WINFIELDS (UK) LIMITED | ||
Legal Registered Office | ||
BALLIOL HOUS SOUTHERNHAY GARDENS EXETER DEVON EX1 1NP Other companies in TQ1 | ||
Previous Names | ||
|
Company Number | 05415169 | |
---|---|---|
Company ID Number | 05415169 | |
Date formed | 2005-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 07:43:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GILL WINFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS WINFIELD |
Director | ||
LORRAINE WAKELIN |
Company Secretary | ||
NEIL DAVID FERRERS WILSON |
Company Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 107 TEIGNMOUTH ROAD TORQUAY TQ1 4HA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILL WINFIELD / 01/04/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WINFIELD | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054151690001 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS WINFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM TORBAY INNOVATION CENTRE LYMINGTON ROAD TORQUAY TQ1 4BD ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILL WINFIELD / 28/05/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE WAKELIN | |
AR01 | 06/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM EXE HOUSE 18 EXE HILL TORQUAY DEVON TQ2 7NF | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CERTNM | COMPANY NAME CHANGED SURVEY SOLUTIONS ( UK ) LIMITED CERTIFICATE ISSUED ON 05/04/11 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILL WINFIELD / 06/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE WAKELIN / 06/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: EXE HOUSE 18 EXE HILL TORQUAY DEVON TQ2 7NF | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 38 MANSCOMBE ROAD LIVERMEAD TORQUAY DEVON TQ2 6SX | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 38 MANSCOMBE ROAD, LIVERMEAD TORQUAY DEVON TQ2 6SX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 19 WALNUT ROAD TORQUAY DEVON TQ2 6HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-12 |
Appointment of Liquidators | 2016-12-12 |
Meetings of Creditors | 2016-11-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINFIELDS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as WINFIELDS (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WINFIELDS (UK) LTD | Event Date | 2016-12-08 |
At a General Meeting of the members of the above named company, duly convened and held at Balliol House, Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 8 December 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That lan Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP numbers 6537 and 8835 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 8 December 2016 . Further information about this case is available from Agne Sinkevicuite at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at agne.sinkevicuite@begbies-traynor.com. Gill Winfield , Chairman : 8 December 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WINFIELDS (UK) LTD | Event Date | 2016-12-08 |
Liquidator's name and address: Ian Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP : Further information about this case is available from Agne Sinkevicuite at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at agne.sinkevicuite@begbies-traynor.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WINFIELDS (UK) LTD | Event Date | 2016-11-30 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Balliol House, Southern hay Gardens, Exeter, EX1 1NP on 8 December 2016 at 12.00pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter, EX1 1NP not later than 12 noon on 7 December 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from Agne Sinkevicuite at the offices of Begbies Traynor (Central) LLP on 01392 260800 or at agne.sinkevicuite@begbies-traynor.com. Gill Winfield , Director : 21 November 2016 | |||
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. |