WINFIELD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

WINFIELD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03997424

Incorporation date

18/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

MCR, 35 Newhall Street, Birmingham, West Midlands B3 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon30/09/2016
Final Gazette dissolved following liquidation
dot icon30/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2016
Liquidators' statement of receipts and payments to 2015-11-26
dot icon14/12/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/12/2015
Appointment of a voluntary liquidator
dot icon14/12/2015
Insolvency court order
dot icon14/12/2015
Notice of ceasing to act as a voluntary liquidator
dot icon09/12/2015
Liquidators' statement of receipts and payments to 2015-10-30
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-10-31
dot icon01/01/2014
Liquidators' statement of receipts and payments to 2013-10-31
dot icon07/11/2012
Administrator's progress report to 2012-10-25
dot icon31/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/06/2012
Administrator's progress report to 2012-05-15
dot icon22/05/2012
Statement of affairs with form 2.14B
dot icon05/02/2012
Result of meeting of creditors
dot icon09/01/2012
Statement of administrator's proposal
dot icon21/11/2011
Registered office address changed from Marshall House Heanor Gate Road Heanor Derbyshire DE75 7RG on 2011-11-22
dot icon21/11/2011
Appointment of an administrator
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon22/05/2011
Secretary's details changed for Rachael Elizabeth Holmes on 2010-06-01
dot icon07/11/2010
Termination of appointment of Richard Parrott as a director
dot icon30/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon06/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Rachael Elizabeth Holmes on 2009-11-18
dot icon17/11/2009
Director's details changed for Ian Bruce Winfield on 2009-11-18
dot icon12/08/2009
Accounts for a medium company made up to 2008-09-30
dot icon24/05/2009
Return made up to 19/05/09; full list of members
dot icon13/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon27/05/2008
Return made up to 19/05/08; full list of members
dot icon01/08/2007
Accounts for a medium company made up to 2006-09-30
dot icon25/06/2007
Return made up to 19/05/07; full list of members
dot icon18/04/2007
Return made up to 19/05/06; full list of members
dot icon25/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon04/10/2005
Amended accounts made up to 2004-09-30
dot icon07/08/2005
Accounts for a medium company made up to 2004-09-30
dot icon04/07/2005
Ad 31/12/04--------- £ si 920@1
dot icon30/05/2005
Return made up to 19/05/05; full list of members
dot icon26/07/2004
Full accounts made up to 2003-09-30
dot icon20/06/2004
Return made up to 19/05/04; full list of members
dot icon09/01/2004
Registered office changed on 10/01/04 from: suite 2H east mill bridgefoot belper derbyshire DE56 1XH
dot icon14/08/2003
New secretary appointed
dot icon13/07/2003
Particulars of mortgage/charge
dot icon29/05/2003
Return made up to 19/05/03; full list of members
dot icon02/05/2003
Registered office changed on 03/05/03 from: suite 24 east mill bridgefoot belper derbyshire
dot icon25/04/2003
Accounts for a small company made up to 2002-09-30
dot icon11/12/2002
Registered office changed on 12/12/02 from: 83 friar gate derby derbyshire DE1 1FL
dot icon20/11/2002
Particulars of mortgage/charge
dot icon19/06/2002
Return made up to 19/05/02; full list of members
dot icon21/03/2002
Accounts for a small company made up to 2001-09-30
dot icon09/08/2001
Return made up to 19/05/01; full list of members
dot icon18/04/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon12/02/2001
Particulars of mortgage/charge
dot icon09/07/2000
Memorandum and Articles of Association
dot icon03/07/2000
Certificate of change of name
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Registered office changed on 30/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon28/06/2000
Resolutions
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
Director resigned
dot icon18/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/05/2000 - 08/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/05/2000 - 08/06/2000
43699
Parrott, Richard Geoffrey
Director
08/06/2000 - 30/10/2010
36
Winfield, Ian Bruce
Director
08/06/2000 - Present
6
Howitt, Rachael Elizabeth
Secretary
05/08/2003 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WINFIELD CONSTRUCTION LIMITED

WINFIELD CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 18/05/2000 with the registered office located at MCR, 35 Newhall Street, Birmingham, West Midlands B3 3PU. There are currently 2 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 WINFIELD CONSTRUCTION LIMITED?

toggle

WINFIELD CONSTRUCTION LIMITED is currently Dissolved. It was registered on 18/05/2000 and dissolved on 30/09/2016.

Where is WINFIELD CONSTRUCTION LIMITED located?

toggle

WINFIELD CONSTRUCTION LIMITED is registered at MCR, 35 Newhall Street, Birmingham, West Midlands B3 3PU.

What does WINFIELD CONSTRUCTION LIMITED do?

toggle

WINFIELD CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for WINFIELD CONSTRUCTION LIMITED?

toggle

The latest filing was on 30/09/2016: Final Gazette dissolved following liquidation.