Company NameWinsprove Limited
Company StatusDissolved
Company Number01401463
CategoryPrivate Limited Company
Incorporation Date23 November 1978(45 years, 5 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Alan Thomas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994(15 years, 10 months after company formation)
Appointment Duration27 years, 4 months (closed 22 February 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Secretary NameGail Thomas
NationalityBritish
StatusClosed
Appointed07 October 1994(15 years, 10 months after company formation)
Appointment Duration27 years, 4 months (closed 22 February 2022)
RoleCompany Director
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameSharon Ann Arnold
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2006)
RoleDirector/Administrator
Correspondence AddressSpringwood House
Ickwell Green
Ickwell
Bedfordshire
SG18 9EE
Secretary NameMr Peter Alan Thomas
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcote Grange Burford Road
Lower Norcote
Cirencester
Gloucestershire
GL7 5RJ
Wales

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1P.a. Thomas
50.00%
Ordinary
98 at £1Gail Thomas
49.49%
Ordinary
1 at £1S.a. Arnold
0.51%
Ordinary

Financials

Year2014
Net Worth£187,550
Current Liabilities£70,841

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

27 November 1987Delivered on: 8 December 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brockhill quarry naunton gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 March 1987Delivered on: 4 April 1987
Satisfied on: 28 September 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grange moreton-in-the-marsh gloucestershire stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 February 2020Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Confirmation statement made on 30 September 2017 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2017Confirmation statement made on 30 September 2016 with updates (7 pages)
4 May 2017Confirmation statement made on 30 September 2016 with updates (7 pages)
4 April 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Director's details changed for Mr Peter Alan Thomas on 1 September 2016 (2 pages)
27 October 2016Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 27 October 2016 (1 page)
27 October 2016Secretary's details changed for Gail Thomas on 1 September 2016 (1 page)
27 October 2016Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 27 October 2016 (1 page)
27 October 2016Secretary's details changed for Gail Thomas on 1 September 2016 (1 page)
27 October 2016Director's details changed for Mr Peter Alan Thomas on 1 September 2016 (2 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 198
(4 pages)
18 February 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 198
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 198
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 198
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 198
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 198
(4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Secretary's details changed for Gail Sowerby on 30 September 2012 (1 page)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 October 2012Secretary's details changed for Gail Sowerby on 30 September 2012 (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; no change of members (6 pages)
8 October 2007Return made up to 30/09/07; no change of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
28 September 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 May 2004Partial exemption accounts made up to 31 January 2004 (4 pages)
11 May 2004Partial exemption accounts made up to 31 January 2004 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 September 2003Return made up to 30/09/03; full list of members (7 pages)
25 September 2003Return made up to 30/09/03; full list of members (7 pages)
2 October 2002Partial exemption accounts made up to 31 January 2002 (4 pages)
2 October 2002Partial exemption accounts made up to 31 January 2002 (4 pages)
7 June 2002Return made up to 30/09/01; full list of members (7 pages)
7 June 2002Return made up to 30/09/01; full list of members (7 pages)
30 November 2001Partial exemption accounts made up to 31 January 2001 (4 pages)
30 November 2001Partial exemption accounts made up to 31 January 2001 (4 pages)
1 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
3 November 2000Return made up to 30/09/00; full list of members (6 pages)
3 November 2000Return made up to 30/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
19 November 1999Return made up to 30/09/99; full list of members (6 pages)
19 November 1999Return made up to 30/09/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (12 pages)
1 December 1998Full accounts made up to 31 January 1998 (12 pages)
1 October 1998Return made up to 30/09/98; full list of members (6 pages)
1 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 January 1997 (13 pages)
20 October 1997Full accounts made up to 31 January 1997 (13 pages)
6 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1997Full accounts made up to 31 May 1996 (13 pages)
2 April 1997Full accounts made up to 31 May 1996 (13 pages)
4 February 1997Accounting reference date shortened from 31/05 to 31/01 (1 page)
4 February 1997Accounting reference date shortened from 31/05 to 31/01 (1 page)
3 December 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1996Full accounts made up to 31 May 1995 (13 pages)
21 November 1996Full accounts made up to 31 May 1995 (13 pages)
7 February 1996Ad 20/12/95--------- £ si 22@1=22 £ ic 198/220 (2 pages)
7 February 1996Ad 20/12/95--------- £ si 22@1=22 £ ic 198/220 (2 pages)
19 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Return made up to 30/09/94; full list of members (6 pages)
19 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Full accounts made up to 31 May 1994 (9 pages)
3 July 1995Full accounts made up to 31 May 1994 (9 pages)
20 June 1995Compulsory strike-off action has been discontinued (2 pages)
20 June 1995Compulsory strike-off action has been discontinued (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)