WINGSAIL LIMITED

Register to unlock more data on OkredoRegister

WINGSAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05507214

Incorporation date

13/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

2b Vantage Park, Washingley Road, Huntingdon PE29 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2005)
dot icon10/11/2020
Final Gazette dissolved via voluntary strike-off
dot icon25/08/2020
First Gazette notice for voluntary strike-off
dot icon13/08/2020
Application to strike the company off the register
dot icon28/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-06-30
dot icon15/11/2018
Registered office address changed from The Young Company 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 2B Vantage Park Washingley Road Huntingdon PE29 6SR on 2018-11-15
dot icon25/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon23/11/2017
Micro company accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/08/2014
Termination of appointment of John Richardson as a director on 2014-08-11
dot icon06/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon11/02/2014
Accounts for a medium company made up to 2013-06-30
dot icon25/07/2013
Appointment of Mr Robert Alan Young as a secretary
dot icon24/07/2013
Registered office address changed from C/O Batt Broadbent, Solicitors Minster Chambers 42/44 Castle Street Salisbury SP1 3TX United Kingdom on 2013-07-24
dot icon24/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Peter Moray as a director
dot icon14/03/2013
Termination of appointment of Batt Broadbent Solicitors as a secretary
dot icon13/03/2013
Resolutions
dot icon13/03/2013
Re-registration of Memorandum and Articles
dot icon13/03/2013
Certificate of re-registration from Public Limited Company to Private
dot icon13/03/2013
Re-registration from a public company to a private limited company
dot icon21/01/2013
Appointment of Mr Peter John Charles Moray as a director
dot icon07/01/2013
Termination of appointment of John Wrake as a director
dot icon07/11/2012
Full accounts made up to 2012-06-30
dot icon10/08/2012
Appointment of Mr John Richardson as a director
dot icon06/08/2012
Auditor's resignation
dot icon31/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon11/04/2012
Director's details changed for Mrs Anne Christine Bloomer Toms on 2012-04-11
dot icon28/03/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon28/03/2012
Appointment of Mrs Anne Christine Bloomer Toms as a director
dot icon16/03/2012
Termination of appointment of John Walker as a director
dot icon16/03/2012
Appointment of Mr John Wrake as a director
dot icon06/10/2011
Termination of appointment of John Richardson as a director
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon15/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Termination of appointment of Alan Joel as a director
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon27/05/2011
Certificate of change of name
dot icon05/05/2011
Resolutions
dot icon20/04/2011
Change of name notice
dot icon14/04/2011
Resolutions
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon16/03/2011
Appointment of Batt Broadbent Solicitors as a secretary
dot icon16/03/2011
Termination of appointment of Michael Taylor as a secretary
dot icon14/03/2011
Full accounts made up to 2009-12-31
dot icon27/01/2011
Auditor's resignation
dot icon17/12/2010
Termination of appointment of John Wrake as a director
dot icon17/12/2010
Director's details changed for Mr John Graham Walker on 2010-12-17
dot icon07/12/2010
Appointment of Mr John Wrake as a director
dot icon22/10/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon21/10/2010
Director's details changed for Michael Taylor on 2010-07-13
dot icon15/10/2010
Appointment of Lt. Cdr. John Richardson as a director
dot icon15/10/2010
Appointment of Mr Alan Alfred Joel as a director
dot icon01/10/2010
Withdraw the company strike off application
dot icon29/09/2010
Registered office address changed from 22 Windmill Street Tunbridge Wells Kent TN2 4UU on 2010-09-29
dot icon16/09/2010
Appointment of Mr John Graham Walker as a director
dot icon15/09/2010
Termination of appointment of Michael Taylor as a director
dot icon15/09/2010
Termination of appointment of Roger Walker as a director
dot icon07/08/2010
Voluntary strike-off action has been suspended
dot icon13/07/2010
First Gazette notice for voluntary strike-off
dot icon05/07/2010
Application to strike the company off the register
dot icon01/12/2009
Termination of appointment of John Walker as a director
dot icon10/11/2009
Termination of appointment of Adam Walker as a director
dot icon30/09/2009
Ad 30/09/09-30/09/09\gbp si 5420@1=5420\gbp ic 528579/533999\
dot icon24/09/2009
Ad 01/09/09-01/09/09\gbp si 5000@1=5000\gbp ic 518159/523159\
dot icon01/09/2009
Director appointed mr roger philip walker
dot icon18/08/2009
Return made up to 13/07/09; full list of members
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Ad 30/04/09-30/04/09\gbp si 10000@1=10000\gbp ic 129540/139540\
dot icon07/05/2009
Ad 31/03/09-31/03/09\gbp si 4500@1=4500\gbp ic 115040/119540\
dot icon07/05/2009
Ad 27/02/09-27/02/09\gbp si 7320@1=7320\gbp ic 103220/110540\
dot icon07/05/2009
Ad 31/01/09-31/01/09\gbp si 2400@1=2400\gbp ic 93500/95900\
dot icon06/05/2009
Full accounts made up to 2007-12-31
dot icon21/01/2009
Ad 31/12/08-31/12/08\gbp si 12250@1=12250\gbp ic 78850/91100\
dot icon18/11/2008
Appointment terminated director sandi walker
dot icon12/11/2008
Ad 31/10/08-31/10/08\gbp si 7700@1=7700\gbp ic 66600/74300\
dot icon30/09/2008
Ad 30/09/08-30/09/08\gbp si 14150@1=14150\gbp ic 100700/114850\
dot icon29/08/2008
Ad 29/08/08-29/08/08\gbp si 30500@1=30500\gbp ic 86550/117050\
dot icon04/08/2008
Return made up to 13/07/08; full list of members
dot icon31/07/2008
Ad 31/07/08-31/07/08\gbp si 9300@1=9300\gbp ic 151400/160700\
dot icon09/07/2008
Ad 30/06/08-30/06/08\gbp si 27750@1=27750\gbp ic 114350/142100\
dot icon28/05/2008
Ad 28/05/08\gbp si 3300@1=3300\gbp ic 83300/86600\
dot icon07/05/2008
Ad 30/04/08-30/04/08\gbp si 8950@1=8950\gbp ic 71050/80000\
dot icon03/04/2008
Ad 31/03/08-31/03/08\gbp si 17350@1=17350\gbp ic 44750/62100\
dot icon01/04/2008
Appointment terminated director roger walker
dot icon11/03/2008
Ad 29/02/08-29/02/08\gbp si 1000@1=1000\gbp ic 356849/357849\
dot icon22/01/2008
Ad 21/01/08-21/01/08 £ si 22200@1=22200 £ ic 334649/356849
dot icon22/11/2007
Ad 21/11/07--------- £ si 26700@1=26700 £ ic 307949/334649
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Secretary's particulars changed;director's particulars changed
dot icon12/11/2007
Ad 14/09/07--------- £ si 14350@1
dot icon06/11/2007
Ad 30/10/07-30/10/07 £ si 45750@1=45750 £ ic 262199/307949
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Return made up to 13/07/07; full list of members
dot icon21/09/2007
Ad 18/09/07-18/09/07 £ si 10550@1=10550 £ ic 251649/262199
dot icon21/09/2007
Ad 14/08/07-14/08/07 £ si 14350@1=14350 £ ic 237299/251649
dot icon07/09/2007
Ad 23/08/07-23/08/07 £ si 15590@1=15590 £ ic 221709/237299
dot icon07/09/2007
Ad 30/06/07-30/06/07 £ si 6000@1=6000 £ ic 215709/221709
dot icon06/09/2007
Ad 22/05/07-22/05/07 £ si 2000@1=2000 £ ic 213709/215709
dot icon06/09/2007
Ad 27/04/07-27/04/07 £ si 16850@1=16850 £ ic 196859/213709
dot icon06/09/2007
Ad 15/02/07-15/02/07 £ si 15900@1=15900 £ ic 180959/196859
dot icon06/09/2007
Ad 02/10/06-02/10/06 £ si 1400@1=1400 £ ic 179559/180959
dot icon31/08/2007
New secretary appointed
dot icon31/08/2007
Secretary resigned
dot icon28/08/2007
Registered office changed on 28/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
dot icon17/08/2007
New director appointed
dot icon25/07/2007
Certificate of authorisation to commence business and borrow
dot icon25/07/2007
Application to commence business
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon28/11/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon10/10/2006
Return made up to 13/07/06; full list of members
dot icon19/09/2006
Ad 01/01/06-05/04/06 £ si 18100@1=18100 £ ic 161459/179559
dot icon19/09/2006
Ad 06/04/06-30/06/06 £ si 21900@1=21900 £ ic 139559/161459
dot icon18/09/2006
Particulars of contract relating to shares
dot icon18/09/2006
Ad 01/09/05-01/09/05 £ si 123479@1
dot icon18/09/2006
Ad 02/09/05-31/12/05 £ si 16120@1
dot icon27/04/2006
Secretary resigned
dot icon07/04/2006
Resolutions
dot icon07/04/2006
New secretary appointed;new director appointed
dot icon02/02/2006
Ad 01/09/05--------- £ si 10327@1=10327 £ ic 129232/139559
dot icon02/02/2006
Ad 01/09/05--------- £ si 10781@1=10781 £ ic 118451/129232
dot icon02/02/2006
Ad 01/09/05--------- £ si 11632@1=11632 £ ic 106819/118451
dot icon02/02/2006
Ad 01/09/05--------- £ si 15904@1=15904 £ ic 90915/106819
dot icon02/02/2006
Ad 01/09/05--------- £ si 27922@1=27922 £ ic 62993/90915
dot icon02/02/2006
Ad 01/09/05--------- £ si 9826@1=9826 £ ic 53167/62993
dot icon02/02/2006
Ad 01/09/05--------- £ si 10035@1=10035 £ ic 43132/53167
dot icon01/02/2006
Ad 01/09/05--------- £ si 41132@1=41132 £ ic 2000/43132
dot icon20/12/2005
Secretary resigned;director resigned
dot icon20/12/2005
New secretary appointed;new director appointed
dot icon24/11/2005
Resolutions
dot icon12/09/2005
Memorandum and Articles of Association
dot icon13/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joel, Alan Alfred
Director
14/09/2010 - 01/07/2011
1
Walker, Roger Philip
Director
17/08/2009 - 14/09/2010
2
Walker, Roger Philip
Director
13/07/2005 - 31/12/2007
2
Richardson, John
Director
10/08/2012 - 11/08/2014
5
Young, Robert Alan
Secretary
01/07/2013 - Present
-

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

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 WINGSAIL LIMITED

WINGSAIL LIMITED is an(a) Dissolved company incorporated on 13/07/2005 with the registered office located at 2b Vantage Park, Washingley Road, Huntingdon PE29 6SR. 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 WINGSAIL LIMITED?

toggle

WINGSAIL LIMITED is currently Dissolved. It was registered on 13/07/2005 and dissolved on 10/11/2020.

Where is WINGSAIL LIMITED located?

toggle

WINGSAIL LIMITED is registered at 2b Vantage Park, Washingley Road, Huntingdon PE29 6SR.

What does WINGSAIL LIMITED do?

toggle

WINGSAIL LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for WINGSAIL LIMITED?

toggle

The latest filing was on 10/11/2020: Final Gazette dissolved via voluntary strike-off.