Company NameWinbrooks (Southern) Ltd
Company StatusDissolved
Company Number08035708
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Timothy Mills
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressYaffle Cottage West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Director NameMr Martin Edward Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence AddressSe3
Secretary NameMartin Edward Taylor
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSe3

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£77,525
Cash£55,104
Current Liabilities£1,971,544

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Return of final meeting in a members' voluntary winding up (15 pages)
19 January 2016Return of final meeting in a members' voluntary winding up (15 pages)
5 February 2015Registered office address changed from Yaffle Cottage West Chiltington Road Pulborough West Sussex RH20 2EE to Bridge House London Bridge London SE1 9QR on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from Yaffle Cottage West Chiltington Road Pulborough West Sussex RH20 2EE to Bridge House London Bridge London SE1 9QR on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from Yaffle Cottage West Chiltington Road Pulborough West Sussex RH20 2EE to Bridge House London Bridge London SE1 9QR on 5 February 2015 (2 pages)
4 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
  • LRESSP ‐ Special resolution to wind up on 2015-01-27
(1 page)
4 February 2015Appointment of a voluntary liquidator (1 page)
4 February 2015Appointment of a voluntary liquidator (1 page)
4 February 2015Declaration of solvency (5 pages)
4 February 2015Declaration of solvency (5 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
20 April 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
20 April 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)