Company NameWinsford One Limited
Company StatusDissolved
Company Number00740624
CategoryPrivate Limited Company
Incorporation Date12 November 1962(61 years, 5 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)
Previous NameWigham-Richardson And Bevingtons (Underwriting Agencies) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Rupert Fairs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(36 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 12 February 2013)
RoleCompliance Officer Company Sec
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Secretary NameArgenta Secretariat Limited (Corporation)
StatusClosed
Appointed25 July 2007(44 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 12 February 2013)
Correspondence AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Rupert James Antony Brett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(29 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleUnderwriting Agent
Correspondence AddressNewlands Way Shere Road
West Clandon
Guildford
Surrey
GU4 8SF
Director NameMr Michael Julian Crispin
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(29 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakcroft Road
London
SE13 7ED
Director NameMr Christopher Hugh Murphy
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(29 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleUnderwriting Agent
Correspondence Address8 Glenwood
Broxbourne
Hertfordshire
EN10 7LP
Director NameMr Colin David Spence
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(29 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 1996)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillersdon Avenue
Barnes
London
SW13 0EF
Secretary NameMr Christopher Hugh Murphy
NationalityBritish
StatusResigned
Appointed28 March 1992(29 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Glenwood
Broxbourne
Hertfordshire
EN10 7LP
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(33 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Secretary NameMr Christopher John Rupert Fairs
NationalityBritish
StatusResigned
Appointed01 April 1999(36 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 July 2007)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU

Location

Registered AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

14.9k at £1Argenta Private Capital LTD
99.33%
Ordinary B
99 at £1Argenta Private Capital LTD
0.66%
Ordinary A
1 at £1Mr Timothy Roger Riddell & Argenta Private Capital LTD
0.01%
Ordinary A

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
5 October 2012Statement of capital on 5 October 2012
  • GBP 1
(4 pages)
5 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2012Statement by Directors (1 page)
5 October 2012Solvency Statement dated 01/10/12 (1 page)
5 October 2012Statement of capital on 5 October 2012
  • GBP 1
(4 pages)
5 October 2012Statement of capital on 5 October 2012
  • GBP 1
(4 pages)
5 October 2012Solvency statement dated 01/10/12 (1 page)
5 October 2012Statement by directors (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
18 August 2009Accounts made up to 31 December 2008 (4 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 October 2008Accounts made up to 31 December 2007 (4 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 October 2007Accounts made up to 31 December 2006 (6 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
7 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 February 2007Accounts made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 27/03/06; full list of members (3 pages)
28 March 2006Return made up to 27/03/06; full list of members (3 pages)
21 October 2005Accounts made up to 31 December 2004 (6 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 27/03/05; full list of members (7 pages)
22 April 2005Return made up to 27/03/05; full list of members (7 pages)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 September 2004Accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 27/03/04; full list of members (7 pages)
15 April 2004Return made up to 27/03/04; full list of members (7 pages)
26 October 2003Accounts made up to 31 March 2003 (6 pages)
26 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 June 2003Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page)
21 June 2003Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page)
12 April 2003Return made up to 27/03/03; full list of members (7 pages)
12 April 2003Return made up to 27/03/03; full list of members (7 pages)
4 August 2002Accounts made up to 31 March 2002 (6 pages)
4 August 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Accounts made up to 31 March 2001 (6 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 27/03/01; full list of members (6 pages)
26 April 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Secretary's particulars changed;director's particulars changed (1 page)
26 February 2001Secretary's particulars changed;director's particulars changed (1 page)
23 August 2000Accounts made up to 31 March 2000 (6 pages)
23 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
18 April 2000Registered office changed on 18/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page)
18 April 2000Registered office changed on 18/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page)
17 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 27/03/00; full list of members (6 pages)
21 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 June 1999Registered office changed on 09/06/99 from: sedgwick house sedgwick centre london E1 8DX (1 page)
9 June 1999Registered office changed on 09/06/99 from: sedgwick house sedgwick centre london E1 8DX (1 page)
27 April 1999Accounts made up to 31 December 1998 (6 pages)
27 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 27/03/99; no change of members (5 pages)
26 April 1999Return made up to 27/03/99; no change of members (5 pages)
25 April 1999Secretary resigned;director resigned (1 page)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Secretary resigned;director resigned (1 page)
22 April 1998Accounts made up to 31 December 1997 (6 pages)
22 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 April 1998Return made up to 27/03/98; no change of members (5 pages)
22 April 1998Return made up to 27/03/98; no change of members (5 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 27/03/97; full list of members (7 pages)
22 April 1997Accounts made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
13 August 1996New director appointed (3 pages)
13 August 1996New director appointed (3 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
23 April 1996Accounts made up to 31 December 1995 (6 pages)
23 April 1996Return made up to 28/03/96; no change of members (5 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
23 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 November 1995Company name changed wigham-richardson and bevingtons (underwriting agencies) LIMITED\certificate issued on 15/11/95 (2 pages)
14 November 1995Company name changed wigham-richardson and bevingtons (underwriting agencies) LIMITED\certificate issued on 15/11/95 (4 pages)
11 July 1995Director resigned (1 page)
11 July 1995Director resigned (1 page)
10 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
10 May 1995Accounts made up to 31 December 1994 (6 pages)
23 April 1995Return made up to 28/03/95; no change of members (6 pages)
23 April 1995Return made up to 28/03/95; no change of members (5 pages)