Company NameWingrove Ponteland Limited
Company StatusDissolved
Company Number00737769
CategoryPrivate Limited Company
Incorporation Date15 October 1962(61 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(36 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(36 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(38 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed12 September 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 7 months
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(28 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(28 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(30 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA

Location

Registered Address4 Grosvenor Place
London
SW1X 7YL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£206,001,000

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

1 August 2003Dissolved (1 page)
19 November 2002Director's particulars changed (1 page)
5 August 2002Appointment of a voluntary liquidator (1 page)
5 August 2002Declaration of solvency (3 pages)
5 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2002Group of companies' accounts made up to 30 September 2001 (63 pages)
20 March 2002Return made up to 16/03/02; full list of members (7 pages)
14 April 2001Return made up to 16/03/01; full list of members (8 pages)
9 January 2001Full accounts made up to 30 September 2000 (16 pages)
7 December 2000New director appointed (2 pages)
11 April 2000Full group accounts made up to 30 September 1999 (94 pages)
21 March 2000Return made up to 16/03/00; full list of members (6 pages)
10 June 1999Secretary's particulars changed (1 page)
14 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
22 March 1999Full group accounts made up to 30 September 1998 (88 pages)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenoe place london SW1X 7DL (1 page)
22 March 1999Return made up to 16/03/99; no change of members (5 pages)
15 April 1998Return made up to 16/03/98; full list of members (15 pages)
7 April 1998Full group accounts made up to 30 September 1997 (14 pages)
9 December 1997Director's particulars changed (2 pages)
18 September 1997Director's particulars changed (2 pages)
17 April 1997Full accounts made up to 30 September 1996 (98 pages)
15 April 1997Return made up to 16/03/97; full list of members (16 pages)
2 October 1996Auditor's resignation (1 page)
15 May 1996Return made up to 16/03/96; full list of members (24 pages)
6 March 1996Full accounts made up to 30 September 1995 (86 pages)
20 November 1995Secretary's particulars changed (4 pages)
15 September 1995Registered office changed on 15/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
19 April 1995Return made up to 16/03/95; full list of members (26 pages)
20 February 1995Full group accounts made up to 30 September 1994 (80 pages)
15 June 1994Full group accounts made up to 30 September 1993 (78 pages)
10 May 1993Full accounts made up to 30 September 1992 (11 pages)
28 August 1992Full group accounts made up to 31 December 1991 (92 pages)
16 May 1991Full accounts made up to 31 December 1990 (12 pages)
21 June 1990Accounts for a small company made up to 31 December 1989 (5 pages)
5 June 1989Full accounts made up to 31 December 1988 (11 pages)
13 May 1988Full accounts made up to 31 October 1987 (10 pages)
7 October 1987Full accounts made up to 31 October 1986 (11 pages)
12 September 1986Full accounts made up to 31 October 1985 (10 pages)
31 October 1984Accounts made up to 31 October 1984 (11 pages)
13 October 1984Accounts made up to 31 October 1983 (12 pages)
8 October 1983Accounts made up to 31 October 1982 (11 pages)
28 April 1982Accounts made up to 31 October 1981 (12 pages)
7 August 1981Accounts made up to 31 October 1980 (11 pages)
11 June 1980Accounts made up to 31 October 1979 (10 pages)
3 May 1979Accounts made up to 31 October 1978 (10 pages)
20 April 1978Accounts made up to 31 October 1977 (10 pages)
9 April 1977Accounts made up to 31 October 1976 (9 pages)
26 May 1976Accounts made up to 31 October 1975 (8 pages)
22 May 1975Accounts made up to 2 April 1975 (11 pages)
7 May 1974Accounts made up to 31 October 2073 (9 pages)