Pitt Road
Maidstone
Kent
ME17 3NR
Director Name | Nicholas Stephen Kelly |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 June 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Website | winterwood.co.uk |
---|---|
Telephone | 01622 844286 |
Telephone region | Maidstone |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
120 at £1 | Winterwood Farms LTD 60.00% Ordinary A |
---|---|
80 at £1 | Nick Kelly 40.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,364,152 |
Gross Profit | £527,627 |
Net Worth | -£37,428 |
Cash | £53,123 |
Current Liabilities | £2,404,171 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 April |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 October 2008 | Delivered on: 5 November 2008 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2022 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
17 February 2021 | Liquidators' statement of receipts and payments to 3 January 2021 (22 pages) |
4 March 2020 | Liquidators' statement of receipts and payments to 3 January 2020 (19 pages) |
12 March 2019 | Liquidators' statement of receipts and payments to 3 January 2019 (21 pages) |
18 January 2018 | Registered office address changed from Chartway Street East Sutton Maidstone Kent ME17 3JA to 21 Highfield Road Dartford Kent DA1 2JS on 18 January 2018 (2 pages) |
17 January 2018 | Statement of affairs (10 pages) |
17 January 2018 | Resolutions
|
17 January 2018 | Appointment of a voluntary liquidator (3 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
1 June 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
1 June 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
16 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
16 March 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
15 March 2016 | Full accounts made up to 31 March 2015 (12 pages) |
15 March 2016 | Full accounts made up to 31 March 2015 (12 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 May 2015 | Registration of charge 066242620002, created on 30 April 2015 (26 pages) |
6 May 2015 | Registration of charge 066242620002, created on 30 April 2015 (26 pages) |
25 March 2015 | Full accounts made up to 31 March 2014 (12 pages) |
25 March 2015 | Full accounts made up to 31 March 2014 (12 pages) |
19 March 2015 | Appointment of Nicholas Stephen Kelly as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Nicholas Stephen Kelly as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Nicholas Stephen Kelly as a director on 1 March 2015 (2 pages) |
9 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 April 2014 | Full accounts made up to 31 March 2013 (11 pages) |
24 April 2014 | Full accounts made up to 31 March 2013 (11 pages) |
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 3 July 2013
|
9 January 2014 | Resolutions
|
9 January 2014 | Statement of capital following an allotment of shares on 3 July 2013
|
9 January 2014 | Resolutions
|
9 January 2014 | Statement of capital following an allotment of shares on 3 July 2013
|
9 January 2014 | Change of share class name or designation (2 pages) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
30 June 2010 | Director's details changed for Stephen Mark Taylor on 19 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Stephen Mark Taylor on 19 June 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 June 2008 | Incorporation (30 pages) |
19 June 2008 | Incorporation (30 pages) |