Winscales
Workington
Cumbria
CA14 4JG
Director Name | Joan Campbell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(same day as company formation) |
Role | Wholesale Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland Lodge Winscales Workington Cumbria CA14 4JG |
Secretary Name | Joan Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(same day as company formation) |
Role | Wholesale Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland Lodge Winscales Workington Cumbria CA14 4JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£49,180 |
Cash | £487 |
Current Liabilities | £1,534,544 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2023 | Return of final meeting in a creditors' voluntary winding up (35 pages) |
6 May 2023 | Liquidators' statement of receipts and payments to 9 April 2023 (25 pages) |
26 May 2022 | Liquidators' statement of receipts and payments to 9 April 2022 (24 pages) |
11 June 2021 | Liquidators' statement of receipts and payments to 9 April 2021 (25 pages) |
8 July 2020 | Liquidators' statement of receipts and payments to 9 April 2020 (24 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 9 April 2019 (24 pages) |
11 May 2018 | Liquidators' statement of receipts and payments to 9 April 2018 (26 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 9 April 2017 (27 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 9 April 2017 (27 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (20 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 9 April 2016 (20 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (20 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (16 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 9 April 2015 (16 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (16 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (16 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 9 April 2014 (20 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (20 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 9 April 2014 (20 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (20 pages) |
21 February 2014 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
21 February 2014 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
17 February 2014 | Court order insolvency:court order to remove liquidator (19 pages) |
17 February 2014 | Court order insolvency:court order to remove liquidator (19 pages) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 July 2013 | Liquidators statement of receipts and payments to 9 April 2013 (26 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 9 April 2013 (26 pages) |
22 July 2013 | Liquidators' statement of receipts and payments to 9 April 2013 (26 pages) |
22 July 2013 | Liquidators statement of receipts and payments to 9 April 2013 (26 pages) |
15 April 2013 | Court order insolvency:appointment of liquidator (16 pages) |
15 April 2013 | Court order insolvency:appointment of liquidator (16 pages) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
15 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Registered office address changed from Suite 2, 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Suite 2, 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
10 April 2012 | Administrator's progress report to 29 March 2012 (16 pages) |
10 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
10 April 2012 | Administrator's progress report to 29 March 2012 (16 pages) |
16 November 2011 | Administrator's progress report to 13 October 2011 (17 pages) |
16 November 2011 | Administrator's progress report to 13 October 2011 (17 pages) |
7 July 2011 | Result of meeting of creditors (4 pages) |
7 July 2011 | Result of meeting of creditors (4 pages) |
13 June 2011 | Statement of administrator's proposal (26 pages) |
13 June 2011 | Statement of administrator's proposal (26 pages) |
26 April 2011 | Registered office address changed from Unit 6 Bridgend Industrial Estate Egremont Cumbria CA22 2RD on 26 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from Unit 6 Bridgend Industrial Estate Egremont Cumbria CA22 2RD on 26 April 2011 (2 pages) |
20 April 2011 | Appointment of an administrator (1 page) |
20 April 2011 | Appointment of an administrator (1 page) |
12 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
12 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
15 February 2010 | Director's details changed for George Campbell on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for George Campbell on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for George Campbell on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Joan Campbell on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Joan Campbell on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Joan Campbell on 1 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
6 May 2008 | Return made up to 06/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Director's particulars changed (1 page) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
28 July 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
28 July 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 March 2003 | Return made up to 14/02/03; full list of members
|
19 March 2003 | Return made up to 14/02/03; full list of members
|
29 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (4 pages) |
11 June 2001 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | Ad 08/05/01--------- £ si [email protected]=200 £ ic 1/201 (2 pages) |
24 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
24 May 2001 | Ad 08/05/01--------- £ si [email protected]=200 £ ic 1/201 (2 pages) |
24 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
14 February 2001 | Incorporation (17 pages) |
14 February 2001 | Incorporation (17 pages) |