Company NameWinerock 2 Ltd
Company StatusDissolved
Company Number02950401
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 8 months ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stuart James David Elliott
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(1 month, 3 weeks after company formation)
Appointment Duration27 years, 2 months (closed 16 November 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Briars 103 Wilbury Road
Letchworth Garden City
Hertfordshire
SG6 4JQ
Director NameMr Toby William Limbrick
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(1 month, 3 weeks after company formation)
Appointment Duration27 years, 2 months (closed 16 November 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address8 Lavender Way
Hitchin
Hertfordshire
SG5 2LU
Secretary NameMr Stuart James David Elliott
NationalityBritish
StatusClosed
Appointed07 October 2004(10 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars 103 Wilbury Road
Letchworth Garden City
Hertfordshire
SG6 4JQ
Director NameMr Raymond Francis David Elliott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 month after company formation)
Appointment Duration20 years, 5 months (resigned 31 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitehill Close
Hitchin
Hertfordshire
SG4 9HX
Secretary NameMr Peter Aikman
NationalityBritish
StatusResigned
Appointed18 August 1994(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 07 October 2004)
RoleCS
Country of ResidenceEngland
Correspondence AddressThe Hollows
Werth Drive, Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TH
Director NameSusan Jane Sapone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(10 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2017)
RoleLetting Agent
Correspondence Address2 Bell View
St Albans
Hertfordshire
AL4 0SQ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websiteelliottresidential.co.uk
Telephone01923 240733
Telephone regionWatford

Location

Registered AddressSuite 108 42-44 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Stuart James David Elliott
25.00%
Ordinary
50 at £1Stuart James David Elliott
25.00%
Ordinary B
50 at £1Toby William Limbrick
25.00%
Ordinary
50 at £1Toby William Limbrick
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,677
Cash£13,913
Current Liabilities£55,665

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
20 August 2021Application to strike the company off the register (1 page)
20 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 July 2021Registered office address changed from Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom to Suite 108 42-44 Clarendon Road Watford WD17 1JJ on 21 July 2021 (1 page)
16 July 2021Confirmation statement made on 19 June 2021 with updates (5 pages)
18 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
28 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
15 November 2017Termination of appointment of Susan Jane Sapone as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Susan Jane Sapone as a director on 31 October 2017 (1 page)
6 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
23 March 2017Registered office address changed from 133 the Parade High Street Watford WD17 1NA to Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 133 the Parade High Street Watford WD17 1NA to Suite 204 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 March 2017 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
15 July 2016Termination of appointment of a director (1 page)
15 July 2016Termination of appointment of a director (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page)
29 December 2015Termination of appointment of Raymond Francis David Elliott as a director on 31 January 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(8 pages)
12 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
(8 pages)
5 August 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE United Kingdom to 133 the Parade High Street Watford WD17 1NA on 5 August 2015 (1 page)
3 March 2015Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 133 the Parade Watford Hertfordshire WD17 1NA to Unit 2 7C High Street Barnet EN5 5UE on 3 March 2015 (1 page)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(8 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(8 pages)
21 May 2014Director's details changed for Mr Stuart James David Elliott on 30 November 2013 (2 pages)
21 May 2014Director's details changed for Mr Stuart James David Elliott on 30 November 2013 (2 pages)
21 May 2014Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013 (1 page)
21 May 2014Secretary's details changed for Mr Stuart James David Elliott on 30 November 2013 (1 page)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 June 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 200
(8 pages)
30 June 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 200
(8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 July 2009Return made up to 30/06/09; full list of members (5 pages)
13 July 2009Return made up to 30/06/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 30/06/08; full list of members (5 pages)
24 July 2008Return made up to 30/06/08; full list of members (5 pages)
13 May 2008Director's change of particulars / raymond elliott / 30/11/2007 (1 page)
13 May 2008Director's change of particulars / raymond elliott / 30/11/2007 (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 30/06/07; full list of members (4 pages)
20 August 2007Return made up to 30/06/07; full list of members (4 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Return made up to 30/06/06; full list of members (4 pages)
7 July 2006Return made up to 30/06/06; full list of members (4 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Return made up to 30/06/05; full list of members (9 pages)
11 July 2005Return made up to 30/06/05; full list of members (9 pages)
11 July 2005New director appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2004Amended accounts made up to 31 December 2001 (5 pages)
19 February 2004Amended accounts made up to 31 December 2001 (5 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 December 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 December 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
8 December 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Return made up to 19/07/03; full list of members (7 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Return made up to 19/07/03; full list of members (7 pages)
13 June 2003Company name changed elliott & partners LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed elliott & partners LIMITED\certificate issued on 13/06/03 (2 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 August 2002Return made up to 19/07/02; full list of members (7 pages)
16 August 2002Ad 01/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002Return made up to 19/07/02; full list of members (7 pages)
16 August 2002£ nc 100/500 01/04/02 (2 pages)
16 August 2002£ nc 500/1000 01/04/02 (2 pages)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002£ nc 100/500 01/04/02 (2 pages)
16 August 2002Ad 01/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 August 2002£ nc 500/1000 01/04/02 (2 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
12 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 July 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 August 1999Return made up to 19/07/99; no change of members (4 pages)
8 August 1999Return made up to 19/07/99; no change of members (4 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Return made up to 19/07/98; full list of members (6 pages)
10 August 1998Return made up to 19/07/98; full list of members (6 pages)
10 August 1998Director's particulars changed (1 page)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Return made up to 19/07/97; no change of members (4 pages)
5 August 1997Return made up to 19/07/97; no change of members (4 pages)
6 August 1996Return made up to 19/07/96; no change of members (4 pages)
6 August 1996Return made up to 19/07/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 July 1995Return made up to 19/07/95; full list of members (6 pages)
28 July 1995Return made up to 19/07/95; full list of members (6 pages)
27 September 1994Accounting reference date notified as 31/12 (1 page)
27 September 1994Accounting reference date notified as 31/12 (1 page)
26 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)