Company NameWingfield Court Limited
Company StatusDissolved
Company Number00341507
CategoryPrivate Limited Company
Incorporation Date17 June 1938(85 years, 11 months ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGillian Frances McCoy
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992(53 years, 7 months after company formation)
Appointment Duration26 years (closed 04 January 2018)
RoleCompany Director
Correspondence AddressWestbank Sole Street
Cobham
Kent
DA12 3AY
Director NamePeter Casbolt McCoy
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992(53 years, 7 months after company formation)
Appointment Duration26 years (closed 04 January 2018)
RoleCompany Director
Correspondence AddressWestbank Sole Street
Cobham
Kent
DA12 3AY
Director NameAnthony William Waterfield
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1992(53 years, 7 months after company formation)
Appointment Duration26 years (closed 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameMrs Kathryn Anne Cassidy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(74 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2018)
RoleWorks Controller
Country of ResidenceEngland
Correspondence Address25 Bramber Court
Cippenham
Slough
Berkshire
SL1 5SU
Director NameMrs Elizabeth Helen Nemeth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(74 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2018)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address4 Langford Place
London
NW8 0LL
Director NameMrs Elizabeth Clare Sauntson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(74 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2018)
RoleNurse
Country of ResidenceEngland
Correspondence Address21 Clare Drive
Highfields Caldecote
Cambridgeshire
CB23 7UY
Director NameMr Timothy William Waterfield
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(74 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address36 Deverel Road
Charlton Down
Dorchester
Dorset
DT2 9UD
Director NameBeryl May Waterfield
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(53 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 13 November 2012)
RoleCompany Director
Correspondence Address6 Eastglade
Moss Lane
Pinner
Middlesex
HA5 3AN
Secretary NameAnthony William Waterfield
NationalityBritish
StatusResigned
Appointed09 January 1992(53 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eastglade
Pinner
Middlesex
HA5 3AN

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1A W Waterfield Family Trust 2011
25.00%
Ordinary
5k at £1B M Waterfield Family Trust 2011
25.00%
Ordinary
5k at £1Gillian Frances Mccoy Settlement
24.98%
Ordinary
5k at £1Peter Casbolt Mccoy Settlement
24.98%
Ordinary
10 at £1Peter Casbolt Mccoy
0.05%
Ordinary

Financials

Year2014
Net Worth£1,702,092
Cash£49,791
Current Liabilities£8,638

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 January 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Final Gazette dissolved following liquidation (1 page)
4 October 2017Return of final meeting in a members' voluntary winding up (9 pages)
4 October 2017Return of final meeting in a members' voluntary winding up (9 pages)
21 August 2017Liquidators' statement of receipts and payments to 24 July 2017 (25 pages)
21 August 2017Liquidators' statement of receipts and payments to 24 July 2017 (25 pages)
10 August 2016Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ to Airport House Purley Way Croydon Surrey CR0 0XZ on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from Atria Associates Airport House Purley Way Croydon Surrey CR0 0XZ to Airport House Purley Way Croydon Surrey CR0 0XZ on 10 August 2016 (2 pages)
5 August 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-25
(1 page)
5 August 2016Declaration of solvency (3 pages)
5 August 2016Declaration of solvency (3 pages)
5 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-25
(1 page)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000
(10 pages)
27 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000
(10 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(10 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(10 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 November 2014Termination of appointment of Anthony William Waterfield as a secretary on 25 November 2014 (1 page)
28 November 2014Termination of appointment of Anthony William Waterfield as a secretary on 25 November 2014 (1 page)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(11 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(11 pages)
24 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(11 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 pages)
15 January 2013Director's details changed for Gillian Frances Mccoy on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Gillian Frances Mccoy on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Anthony William Waterfield on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Peter Casbolt Mccoy on 1 January 2013 (2 pages)
15 January 2013Secretary's details changed for Anthony William Waterfield on 1 January 2013 (2 pages)
15 January 2013Secretary's details changed for Anthony William Waterfield on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Peter Casbolt Mccoy on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Gillian Frances Mccoy on 1 January 2013 (2 pages)
15 January 2013Secretary's details changed for Anthony William Waterfield on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Peter Casbolt Mccoy on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Anthony William Waterfield on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Anthony William Waterfield on 1 January 2013 (2 pages)
21 November 2012Appointment of Mrs Kathryn Anne Cassidy as a director (2 pages)
21 November 2012Appointment of Mrs Elizabeth Helen Nemeth as a director (2 pages)
21 November 2012Appointment of Mrs Elizabeth Helen Nemeth as a director (2 pages)
21 November 2012Appointment of Mrs Elizabeth Clare Sauntson as a director (2 pages)
21 November 2012Appointment of Mrs Elizabeth Clare Sauntson as a director (2 pages)
21 November 2012Appointment of Mr Timothy William Waterfield as a director (2 pages)
21 November 2012Appointment of Mrs Kathryn Anne Cassidy as a director (2 pages)
21 November 2012Appointment of Mr Timothy William Waterfield as a director (2 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 November 2012Termination of appointment of Beryl Waterfield as a director (1 page)
15 November 2012Termination of appointment of Beryl Waterfield as a director (1 page)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Atria Associates 123 Westmead Road Sutton Surrey SM1 4JH on 28 April 2011 (1 page)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 09/01/09; full list of members (5 pages)
31 March 2009Director's change of particulars / beryl waterfield / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / beryl waterfield / 01/01/2009 (1 page)
31 March 2009Director and secretary's change of particulars / anthony waterfield / 01/01/2009 (1 page)
31 March 2009Return made up to 09/01/09; full list of members (5 pages)
31 March 2009Director and secretary's change of particulars / anthony waterfield / 01/01/2009 (1 page)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Registered office changed on 24/09/2008 from 1 cheam road ewell village epsom surrey KT17 1SP (1 page)
24 September 2008Registered office changed on 24/09/2008 from 1 cheam road ewell village epsom surrey KT17 1SP (1 page)
3 March 2008Return made up to 09/01/08; full list of members (5 pages)
3 March 2008Return made up to 09/01/08; full list of members (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 09/01/07; full list of members (3 pages)
13 February 2007Return made up to 09/01/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Return made up to 09/01/06; full list of members (3 pages)
31 January 2006Return made up to 09/01/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2005Return made up to 09/01/05; no change of members (8 pages)
5 February 2005Return made up to 09/01/05; no change of members (8 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2004Return made up to 09/01/04; no change of members (8 pages)
20 January 2004Return made up to 09/01/04; no change of members (8 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 09/01/03; full list of members (9 pages)
20 January 2003Return made up to 09/01/03; full list of members (9 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 January 2002Return made up to 09/01/02; full list of members (8 pages)
22 January 2002Return made up to 09/01/02; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2001Return made up to 09/01/01; full list of members (8 pages)
18 January 2001Return made up to 09/01/01; full list of members (8 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 February 2000Return made up to 09/01/00; full list of members (8 pages)
9 February 2000Return made up to 09/01/00; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 January 1999Return made up to 09/01/99; no change of members (4 pages)
15 January 1999Return made up to 09/01/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 May 1998Registered office changed on 31/05/98 from: the courtyard high street chobham surrey GU24 8AF (1 page)
31 May 1998Registered office changed on 31/05/98 from: the courtyard high street chobham surrey GU24 8AF (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Return made up to 09/01/98; no change of members (4 pages)
20 January 1998Return made up to 09/01/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 September 1997Articles of association (8 pages)
13 September 1997Articles of association (8 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 February 1997Return made up to 09/01/97; full list of members (6 pages)
14 February 1997Return made up to 09/01/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Return made up to 09/01/96; no change of members (4 pages)
23 January 1996Return made up to 09/01/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 September 1982Accounts made up to 31 March 1982 (5 pages)
1 September 1982Accounts made up to 31 March 1982 (5 pages)
22 October 1981Accounts made up to 31 March 1981 (5 pages)
22 October 1981Accounts made up to 31 March 1981 (5 pages)
7 October 1981Annual return made up to 22/09/81 (4 pages)
7 October 1981Annual return made up to 22/09/81 (4 pages)
20 July 1981Memorandum and Articles of Association (12 pages)
20 July 1981Memorandum and Articles of Association (12 pages)
29 October 1980Accounts made up to 31 January 1980 (5 pages)
29 October 1980Accounts made up to 31 January 1980 (5 pages)
17 June 1938Certificate of incorporation (19 pages)
17 June 1938Certificate of incorporation (19 pages)