Company Information for WINCHFIELD CONSULTING LIMITED
SUITE 1 ENSIGN HOUSE, ADMIRALS WAY, ADMIRALS WAY, LONDON, E14 9XQ,
|
Company Registration Number
04923808
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WINCHFIELD CONSULTING LIMITED | |
Legal Registered Office | |
SUITE 1 ENSIGN HOUSE ADMIRALS WAY ADMIRALS WAY LONDON E14 9XQ Other companies in CB22 | |
Company Number | 04923808 | |
---|---|---|
Company ID Number | 04923808 | |
Date formed | 2003-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-03-31 | |
Return next due | 2018-04-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-13 14:34:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL NICHOLAS BOUGHTWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE HINKINS |
Director | ||
TREVOR JOHN HINKINS |
Director | ||
JACQUELINE HINKINS |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEIGH LEISURE LTD | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
TOKAMAK LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
AIRPA RESEARCH AND DEVELOPMENT LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
EASTRON EUROPE LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
PUMA MEDICAL LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active - Proposal to Strike off | |
ENSIGN HOUSE MANAGEMENT (WATERSIDE) LIMITED | Director | 2017-10-17 | CURRENT | 1987-01-07 | Active - Proposal to Strike off | |
ENSIGN HOUSE FREEHOLD LIMITED | Director | 2017-03-03 | CURRENT | 1995-08-08 | Active - Proposal to Strike off | |
WEBTHINGS GROUP LTD | Director | 2016-02-29 | CURRENT | 2015-12-29 | Active - Proposal to Strike off | |
ENSIGN PROPERTIES PORTFOLIO LTD | Director | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
SOCIAL FORESTRY LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
FSR TRADING LIMITED | Director | 2014-03-31 | CURRENT | 1997-04-24 | Active | |
RBR SECURITIES LIMITED | Director | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2014-01-28 | |
RIIF CONSULT LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Dissolved 2014-01-28 | |
RBR PROPERTY INVESTMENTS LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
FSR MANAGEMENT CONSULTING LIMITED | Director | 2002-04-01 | CURRENT | 2002-03-12 | Liquidation | |
UKM LIMITED | Director | 2002-03-01 | CURRENT | 2002-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL NICHOLAS BOUGHTWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR HINKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HINKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM 9a Babraham Road Sawston Cambridge CB22 3DQ | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/14 FROM 23 Marlowe House Kingsley Walk Cambridge Cambridgeshire CB5 8NY | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/13 FROM 8 the Hectare, Great Shelford Cambridge Cambridgeshire CB22 5UT | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE HINKINS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HINKINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HINKINS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 8 THE HECTARE GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5UT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 962 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG1 7JD | |
88(2)R | AD 07/10/03--------- £ SI 999@1=999 £ IC 1/1000 | |
RES04 | NC INC ALREADY ADJUSTED 07/10/03 | |
123 | £ NC 1000/50000 07/10/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 43,257 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 45,776 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINCHFIELD CONSULTING LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Current Assets | 2013-03-31 | £ 44,569 |
Current Assets | 2012-03-31 | £ 47,168 |
Debtors | 2013-03-31 | £ 44,350 |
Debtors | 2012-03-31 | £ 47,022 |
Shareholder Funds | 2013-03-31 | £ 1,312 |
Shareholder Funds | 2012-03-31 | £ 1,392 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WINCHFIELD CONSULTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |