Company NameWingrove Contractors Limited
DirectorJohn Frederick Medley
Company StatusActive
Company Number02933208
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Previous NameParkross Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Frederick Medley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleBuilder Developer
Country of ResidenceEngland
Correspondence Address24 Howard Road
Upminster
Essex
RM14 2UF
Secretary NameMr John Frederick Medley
NationalityBritish
StatusCurrent
Appointed26 May 1994(same day as company formation)
RoleBuilder Developer
Country of ResidenceEngland
Correspondence Address24 Howard Road
Upminster
Essex
RM14 2UF
Director NameDavid Wingrove
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleBuilder Developer
Correspondence AddressRose Cottage
Kings Street
High Ongar
Essex
CM5 9NR
Director NameMrs Pauline Maria Medley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(17 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Howard Road
Upminster
Essex
RM14 2UF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewingrovecontractors.co.uk

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

50k at £1Parkross Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£61,280
Cash£35,987
Current Liabilities£103,585

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

28 June 1996Delivered on: 3 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 224 st mary's lane upminster. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
30 May 2023Confirmation statement made on 26 May 2023 with updates (5 pages)
1 September 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
13 June 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
10 June 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
22 July 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
3 July 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
20 June 2018Confirmation statement made on 26 May 2018 with updates (6 pages)
21 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 50,004
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 50,004
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 50,004
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 50,004
(4 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
2 August 2017Notification of Parkross Properties Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Parkross Properties Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Parkross Properties Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,002
(5 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,002
(5 pages)
15 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 50,002
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 50,002
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 50,001
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 6 April 2015
  • GBP 50,001
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(5 pages)
10 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(5 pages)
18 December 2014Registered office address changed from Accounting Finnancial Services (Uk) Ltd Oak House 173D Victoria Road Romford Essex RM1 2NP to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Accounting Finnancial Services (Uk) Ltd Oak House 173D Victoria Road Romford Essex RM1 2NP to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 18 December 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
(4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 July 2012Termination of appointment of Pauline Medley as a director (2 pages)
20 July 2012Termination of appointment of Pauline Medley as a director (2 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
31 August 2011Appointment of Mrs Pauline Medley as a director (2 pages)
31 August 2011Appointment of Mrs Pauline Medley as a director (2 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from Accounting Financial Services (Uk) Ltd 2a Station Road Gidea Park Essex RM2 6DA on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from Accounting Financial Services (Uk) Ltd 2a Station Road Gidea Park Essex RM2 6DA on 31 January 2011 (2 pages)
28 September 2010Registered office address changed from 224 St Mary's Lane Upminster Essex RM14 3DH on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from 224 St Mary's Lane Upminster Essex RM14 3DH on 28 September 2010 (2 pages)
16 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
19 March 2010Termination of appointment of David Wingrove as a director (2 pages)
19 March 2010Termination of appointment of David Wingrove as a director (2 pages)
9 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 July 2009Return made up to 26/05/09; full list of members (3 pages)
6 July 2009Return made up to 26/05/09; full list of members (3 pages)
12 June 2008Return made up to 26/05/08; full list of members (5 pages)
12 June 2008Return made up to 26/05/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
15 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
30 July 2004Return made up to 26/05/04; full list of members (8 pages)
30 July 2004Return made up to 26/05/04; full list of members (8 pages)
29 October 2003Registered office changed on 29/10/03 from: 61 cranleigh drive leigh on sea essex SS9 1SX (1 page)
29 October 2003Registered office changed on 29/10/03 from: 61 cranleigh drive leigh on sea essex SS9 1SX (1 page)
29 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
29 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
31 July 2003Registered office changed on 31/07/03 from: 224 st marys lane upminster romford essex RM14 3DH (1 page)
31 July 2003Registered office changed on 31/07/03 from: 224 st marys lane upminster romford essex RM14 3DH (1 page)
25 June 2003Return made up to 26/05/03; full list of members (8 pages)
25 June 2003Return made up to 26/05/03; full list of members (8 pages)
13 June 2002Return made up to 26/05/02; full list of members (8 pages)
13 June 2002Return made up to 26/05/02; full list of members (8 pages)
5 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
5 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
28 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
28 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 June 2001Return made up to 26/05/01; full list of members (7 pages)
16 June 2001Return made up to 26/05/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
31 May 2000Return made up to 26/05/00; full list of members (7 pages)
31 May 2000Return made up to 26/05/00; full list of members (7 pages)
28 May 1999Return made up to 26/05/99; full list of members (6 pages)
28 May 1999Return made up to 26/05/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
8 July 1998Return made up to 26/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1998Return made up to 26/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1998Accounts for a small company made up to 30 November 1997 (10 pages)
18 May 1998Accounts for a small company made up to 30 November 1997 (10 pages)
27 July 1997Nc inc already adjusted 25/06/97 (1 page)
27 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1997Nc inc already adjusted 25/06/97 (1 page)
27 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1997Ad 26/06/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
27 July 1997Ad 26/06/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
9 June 1997Return made up to 26/05/97; full list of members (6 pages)
9 June 1997Return made up to 26/05/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 30 November 1996 (7 pages)
12 February 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 November 1996Registered office changed on 18/11/96 from: 87 park lane hornchurch essex RM11 1BH (1 page)
18 November 1996Registered office changed on 18/11/96 from: 87 park lane hornchurch essex RM11 1BH (1 page)
3 July 1996Particulars of mortgage/charge (5 pages)
3 July 1996Particulars of mortgage/charge (5 pages)
11 June 1996Return made up to 26/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Return made up to 26/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1996Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1996Accounting reference date extended from 31/05 to 30/11 (1 page)
23 February 1996Accounting reference date extended from 31/05 to 30/11 (1 page)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
30 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
7 August 1995Company name changed parkross LIMITED\certificate issued on 08/08/95 (4 pages)
7 August 1995Company name changed parkross LIMITED\certificate issued on 08/08/95 (4 pages)
31 July 1995Registered office changed on 31/07/95 from: 8 holgate court western road romford. Essex. RM1 3JS. (1 page)
31 July 1995Registered office changed on 31/07/95 from: 8 holgate court western road romford. Essex. RM1 3JS. (1 page)
18 May 1995Return made up to 26/05/95; full list of members (6 pages)
18 May 1995Return made up to 26/05/95; full list of members (6 pages)
26 May 1994Incorporation (16 pages)
26 May 1994Incorporation (16 pages)