SUPERWINCH LIMITED

Register to unlock more data on OkredoRegister

SUPERWINCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02708737

Incorporation date

21/04/1992

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1992)
dot icon04/06/2021
Final Gazette dissolved following liquidation
dot icon04/03/2021
Notice of move from Administration to Dissolution
dot icon04/03/2021
Administrator's progress report
dot icon21/09/2020
Administrator's progress report
dot icon19/03/2020
Administrator's progress report
dot icon18/02/2020
Notice of extension of period of Administration
dot icon24/09/2019
Administrator's progress report
dot icon19/06/2019
Termination of appointment of Michelmores Secretaries Limited as a secretary on 2019-06-18
dot icon10/05/2019
Notice of deemed approval of proposals
dot icon29/04/2019
Statement of affairs with form AM02SOA
dot icon29/04/2019
Statement of administrator's proposal
dot icon07/03/2019
Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2019-03-07
dot icon06/03/2019
Appointment of an administrator
dot icon27/02/2019
Termination of appointment of Pascal Anthony Gerard as a director on 2019-02-18
dot icon20/12/2018
Accounts for a small company made up to 2017-12-31
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon28/08/2018
Termination of appointment of Payton Eugene Wayne as a director on 2018-01-08
dot icon28/08/2018
Termination of appointment of David Jeffrey Burns as a director on 2017-12-05
dot icon28/08/2018
Appointment of Pascal Anthony Gerard as a director on 2018-01-08
dot icon07/11/2017
Accounts for a small company made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon30/03/2017
Appointment of Payton Eugene Wayne as a director on 2017-03-20
dot icon30/03/2017
Termination of appointment of Stephen Gunn as a director on 2017-03-20
dot icon30/03/2017
Termination of appointment of Stephen Gunn as a secretary on 2017-03-20
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon30/09/2016
Director's details changed for Mister David Jeffrey Burns on 2016-01-11
dot icon29/09/2016
Director's details changed for Mr Stephen Gunn on 2016-01-11
dot icon29/09/2016
Secretary's details changed for Mr Stephen Gunn on 2016-01-11
dot icon02/09/2016
Resolutions
dot icon25/08/2016
Registration of charge 027087370010, created on 2016-08-10
dot icon22/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon22/08/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon22/08/2016
Termination of appointment of Lance Michael Blackmore as a director on 2016-01-11
dot icon17/08/2016
Registration of charge 027087370009, created on 2016-08-10
dot icon26/07/2016
Registered office address changed from C/O Lance M. Blackmore Superwinch Union Mine Road Pitts Cleave Industrial Estate Tavistock Devon PL19 0NS to Woodwater House Pynes Hill Exeter EX2 5WR on 2016-07-26
dot icon26/07/2016
Appointment of Michelmores Secretaries Limited as a secretary on 2016-07-08
dot icon21/10/2015
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
dot icon24/09/2015
Auditor's resignation
dot icon21/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon21/09/2015
Appointment of Mr Stephen Gunn as a director on 2015-08-04
dot icon18/09/2015
Termination of appointment of Michael Harrison as a director on 2015-08-04
dot icon15/09/2015
Appointment of Mr Stephen Gunn as a secretary on 2015-08-04
dot icon14/09/2015
Termination of appointment of Michael Harrison as a secretary on 2015-08-04
dot icon20/05/2015
Accounts for a small company made up to 2014-12-31
dot icon07/04/2015
Appointment of Mister David Jeffrey Burns as a director on 2015-03-24
dot icon02/04/2015
Termination of appointment of Edward Cunningham as a director on 2015-03-24
dot icon15/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon14/08/2014
Secretary's details changed for Mr Michael Harrison on 2013-12-04
dot icon09/04/2014
Accounts for a small company made up to 2013-12-31
dot icon05/11/2013
Satisfaction of charge 5 in full
dot icon05/11/2013
Satisfaction of charge 8 in full
dot icon05/11/2013
Satisfaction of charge 3 in full
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon15/05/2013
Accounts for a small company made up to 2012-12-31
dot icon05/09/2012
Accounts for a small company made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon29/05/2012
Resolutions
dot icon18/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon18/05/2011
Director's details changed for Mr Michael Harrison on 2011-05-17
dot icon16/05/2011
Accounts for a small company made up to 2010-12-31
dot icon30/03/2011
Appointment of Mr Michael Harrison as a director
dot icon30/03/2011
Appointment of Mr Lance Michael Blackmore as a director
dot icon30/03/2011
Registered office address changed from , Union Mine Road, Pitts Cleave, Tavistock, Devon, PL19 0PW on 2011-03-30
dot icon16/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon16/07/2010
Director's details changed for Edward Cunningham on 2010-04-20
dot icon15/07/2010
Secretary's details changed for Michael Harrison on 2010-04-20
dot icon16/04/2010
Resolutions
dot icon01/03/2010
Accounts for a small company made up to 2009-08-31
dot icon05/02/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon22/01/2010
Register inspection address has been changed
dot icon01/11/2009
Termination of appointment of James Dodds as a director
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon04/09/2009
Director appointed edward cunningham
dot icon04/09/2009
Secretary appointed michael harrison
dot icon28/08/2009
Appointment terminated secretary richard wate
dot icon27/04/2009
Return made up to 20/04/09; full list of members
dot icon09/12/2008
Accounts for a small company made up to 2008-08-31
dot icon10/06/2008
Accounting reference date extended from 31/07/2008 to 31/08/2008
dot icon29/04/2008
Return made up to 20/04/08; full list of members
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon02/10/2007
Accounts for a small company made up to 2007-07-31
dot icon02/10/2007
Accounts for a small company made up to 2006-07-31
dot icon14/06/2007
Return made up to 20/04/07; no change of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: abbey rise, whitchurch road, tavistock, devon PL19 9DR
dot icon08/08/2006
Return made up to 20/04/06; full list of members
dot icon01/08/2006
Accounts for a small company made up to 2005-07-31
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
New secretary appointed
dot icon19/08/2005
Return made up to 20/04/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/05/2004
Return made up to 20/04/04; full list of members
dot icon27/11/2003
Full accounts made up to 2003-07-31
dot icon04/07/2003
Group of companies' accounts made up to 2002-07-31
dot icon19/05/2003
Director resigned
dot icon15/05/2003
Return made up to 20/04/03; full list of members
dot icon27/02/2003
Auditor's resignation
dot icon30/05/2002
Auditor's resignation
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
Secretary resigned
dot icon05/05/2002
Return made up to 20/04/02; full list of members
dot icon26/10/2001
Group of companies' accounts made up to 2001-07-31
dot icon26/10/2001
Group of companies' accounts made up to 2000-07-31
dot icon09/05/2001
Return made up to 20/04/01; full list of members
dot icon04/09/2000
Full group accounts made up to 1999-07-31
dot icon08/06/2000
New secretary appointed
dot icon31/05/2000
Secretary resigned;director resigned
dot icon15/05/2000
Return made up to 20/04/00; full list of members
dot icon10/11/1999
Full group accounts made up to 1998-07-31
dot icon01/05/1999
Return made up to 20/04/99; full list of members
dot icon18/12/1998
Director resigned
dot icon23/10/1998
Full group accounts made up to 1997-07-31
dot icon24/04/1998
Return made up to 20/04/98; full list of members
dot icon01/12/1997
Particulars of mortgage/charge
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New director appointed
dot icon25/05/1997
Return made up to 22/04/97; full list of members
dot icon06/01/1997
Full group accounts made up to 1996-07-31
dot icon10/07/1996
Full group accounts made up to 1995-07-31
dot icon19/04/1996
Return made up to 22/04/96; change of members
dot icon07/02/1996
Particulars of mortgage/charge
dot icon19/10/1995
New secretary appointed
dot icon06/09/1995
Secretary resigned
dot icon16/05/1995
Return made up to 22/04/95; full list of members
dot icon26/04/1995
Full accounts made up to 1994-07-31
dot icon18/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/08/1994
Particulars of mortgage/charge
dot icon20/07/1994
Ad 28/06/94--------- £ si 49988@1=49988 £ ic 13/50001
dot icon19/07/1994
Ad 11/07/94--------- £ si 1@1=1 £ ic 12/13
dot icon19/07/1994
Nc inc already adjusted 28/06/94
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon10/06/1994
Return made up to 22/04/94; full list of members
dot icon22/12/1993
Full accounts made up to 1993-07-31
dot icon13/10/1993
Ad 31/07/92--------- £ si 12@1
dot icon09/06/1993
Return made up to 22/04/93; full list of members
dot icon09/04/1993
Particulars of mortgage/charge
dot icon03/12/1992
Accounting reference date notified as 31/07
dot icon22/10/1992
Particulars of mortgage/charge
dot icon13/08/1992
Certificate of change of name
dot icon13/08/1992
Certificate of change of name
dot icon11/08/1992
Particulars of mortgage/charge
dot icon05/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1992
Registered office changed on 05/08/92 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon22/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, David John
Director
30/04/1997 - 30/05/2000
-
London Law Services Limited
Nominee Director
21/04/1992 - 14/05/1992
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/04/1992 - 14/05/1992
16011
Wayne, Payton Eugene
Director
19/03/2017 - 07/01/2018
-
Gunn, Stephen
Director
03/08/2015 - 19/03/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About SUPERWINCH LIMITED

SUPERWINCH LIMITED is an(a) Dissolved company incorporated on 21/04/1992 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPERWINCH LIMITED?

toggle

SUPERWINCH LIMITED is currently Dissolved. It was registered on 21/04/1992 and dissolved on 03/06/2021.

Where is SUPERWINCH LIMITED located?

toggle

SUPERWINCH LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does SUPERWINCH LIMITED do?

toggle

SUPERWINCH LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SUPERWINCH LIMITED?

toggle

The latest filing was on 04/06/2021: Final Gazette dissolved following liquidation.