WINTRUST LIMITED

Register to unlock more data on OkredoRegister

WINTRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00243230

Incorporation date

24/10/1929

Size

Full

Classification

-

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1929)
dot icon25/05/2014
Final Gazette dissolved following liquidation
dot icon25/02/2014
Return of final meeting in a members' voluntary winding up
dot icon12/09/2013
Insolvency filing
dot icon12/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon12/09/2013
Appointment of a voluntary liquidator
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-03-26
dot icon12/04/2012
Registered office address changed from 43-44 New Bond St 4Th Floor London W1S 2SA England on 2012-04-12
dot icon12/04/2012
Appointment of a voluntary liquidator
dot icon12/04/2012
Resolutions
dot icon12/04/2012
Declaration of solvency
dot icon22/02/2012
Termination of appointment of Steinar Gudgeirsson as a director
dot icon04/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon04/10/2011
Registered office address changed from 4Th Floor 43 New Bond Street London W1S 2SA England on 2011-10-04
dot icon04/10/2011
Termination of appointment of James Youngs as a secretary
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon26/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon26/11/2010
Director's details changed for Mr Steinar Hor Gudgeirsson on 2010-09-20
dot icon02/02/2010
Full accounts made up to 2009-06-30
dot icon22/01/2010
Termination of appointment of James Youngs as a secretary
dot icon22/01/2010
Appointment of Mr James John Youngs as a secretary
dot icon06/01/2010
Registered office address changed from 21 New Street London EC2M 4HR England on 2010-01-06
dot icon05/01/2010
Termination of appointment of James Youngs as a secretary
dot icon22/12/2009
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Re-registration of Memorandum and Articles
dot icon22/12/2009
Re-registration from a public company to a private limited company
dot icon14/12/2009
Appointment of Mr Steinar Hor Gudgeirsson as a director
dot icon11/12/2009
Termination of appointment of Bernadette Willoughby as a director
dot icon11/12/2009
Appointment of Mr Johannes Runar Johansson as a director
dot icon04/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon13/11/2009
Registered office address changed from One, Hanover Street London Uk W1S 1AX on 2009-11-13
dot icon20/07/2009
Full accounts made up to 2007-12-31
dot icon12/06/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon01/05/2009
Return made up to 20/09/08; full list of members
dot icon18/11/2008
Appointment terminated director charles mavor
dot icon13/11/2008
Director appointed mrs bernadette willoughby
dot icon13/11/2008
Appointment terminated secretary helen frances hay
dot icon12/11/2008
Appointment terminated director phillip ashton
dot icon12/11/2008
Appointment terminated director james szpiro
dot icon12/11/2008
Secretary appointed mr james john youngs
dot icon07/04/2008
Secretary appointed helen frances hay
dot icon07/04/2008
Appointment terminated director and secretary paul beament
dot icon17/10/2007
Return made up to 20/09/07; no change of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 20/09/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: 21 new street bishopsgate london EC2M 4HR
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Director's particulars changed
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon20/10/2005
Return made up to 20/09/05; full list of members
dot icon28/09/2005
Director resigned
dot icon28/09/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon13/05/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon14/12/2004
Interim accounts made up to 2004-11-18
dot icon07/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon30/11/2004
Director resigned
dot icon31/10/2004
Interim accounts made up to 2004-10-14
dot icon30/10/2004
Resolutions
dot icon29/10/2004
Resolutions
dot icon28/10/2004
Certificate of reduction of issued capital
dot icon28/10/2004
Rereg as pri, reduce iss capital, alter mem & arts
dot icon28/10/2004
Resolutions
dot icon12/10/2004
Return made up to 20/09/04; bulk list available separately
dot icon01/10/2004
Registered office changed on 01/10/04 from: 21 college hill london EC4R 2RP
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon22/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon02/03/2004
Director resigned
dot icon03/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 20/09/03; bulk list available separately
dot icon08/09/2003
Director resigned
dot icon08/09/2003
New director appointed
dot icon11/08/2003
Location of register of members (non legible)
dot icon07/03/2003
Director resigned
dot icon09/10/2002
Return made up to 20/09/02; bulk list available separately
dot icon03/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon24/01/2002
Particulars of contract relating to shares
dot icon24/01/2002
Ad 31/10/01--------- £ si [email protected]=20167 £ ic 3387609/3407776
dot icon16/10/2001
Return made up to 20/09/01; bulk list available separately
dot icon10/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon03/10/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon08/12/2000
Particulars of contract relating to shares
dot icon08/12/2000
Ad 31/10/00--------- £ si [email protected]=91753 £ ic 4659557/4751310
dot icon25/10/2000
Return made up to 20/09/00; bulk list available separately
dot icon11/10/2000
Full group accounts made up to 2000-03-31
dot icon27/06/2000
Director's particulars changed
dot icon15/12/1999
Particulars of contract relating to shares
dot icon15/12/1999
Ad 31/10/99--------- £ si [email protected]=64248 £ ic 7558825/7623073
dot icon19/10/1999
Return made up to 20/09/99; bulk list available separately
dot icon19/10/1999
Full group accounts made up to 1999-03-31
dot icon03/12/1998
Particulars of contract relating to shares
dot icon03/12/1998
Ad 31/10/98--------- £ si [email protected]=66673 £ ic 7492152/7558825
dot icon22/10/1998
Return made up to 20/09/98; bulk list available separately
dot icon19/10/1998
Full group accounts made up to 1998-03-31
dot icon04/12/1997
Ad 31/10/97--------- £ si [email protected]=79493 £ ic 7605384/7684877
dot icon04/12/1997
Particulars of contract relating to shares
dot icon30/10/1997
Director resigned
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Full group accounts made up to 1997-03-31
dot icon10/10/1997
Return made up to 20/09/97; bulk list available separately
dot icon16/09/1997
Director resigned
dot icon12/12/1996
Particulars of contract relating to shares
dot icon12/12/1996
Ad 31/10/96--------- £ si [email protected]
dot icon26/11/1996
Ad 31/10/96--------- £ si [email protected]=535 £ ic 7612881/7613416
dot icon18/10/1996
Return made up to 20/09/96; bulk list available separately
dot icon11/10/1996
Full group accounts made up to 1996-03-31
dot icon24/07/1996
New director appointed
dot icon01/05/1996
Resolutions
dot icon09/01/1996
Particulars of contract relating to shares
dot icon09/01/1996
Ad 02/11/95--------- £ si [email protected]
dot icon13/12/1995
Director's particulars changed
dot icon23/11/1995
Ad 02/11/95--------- £ si [email protected]=17041 £ ic 7851467/7868508
dot icon18/10/1995
Full group accounts made up to 1995-03-31
dot icon18/10/1995
Return made up to 20/09/95; bulk list available separately
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon30/04/1995
Particulars of contract relating to shares
dot icon30/04/1995
Ad 03/11/94--------- £ si [email protected]
dot icon24/03/1995
Director resigned
dot icon31/01/1995
Ad 03/11/94--------- £ si [email protected]=10 £ ic 7857023/7857033
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full group accounts made up to 1994-03-31
dot icon17/10/1994
Return made up to 20/09/94; bulk list available separately
dot icon22/10/1993
Full group accounts made up to 1993-03-31
dot icon22/10/1993
Return made up to 20/09/93; full list of members
dot icon04/02/1993
Particulars of contract relating to shares
dot icon04/02/1993
Ad 06/11/92--------- £ si [email protected]
dot icon06/01/1993
Return made up to 20/09/92; no change of members
dot icon27/11/1992
Ad 06/11/92--------- £ si [email protected]=356 £ ic 7933980/7934336
dot icon17/10/1992
Full group accounts made up to 1992-03-31
dot icon12/12/1991
Particulars of contract relating to shares
dot icon12/12/1991
Ad 07/11/91--------- £ si [email protected]
dot icon25/11/1991
Ad 07/11/91--------- £ si [email protected]=67 £ ic 7933913/7933980
dot icon15/10/1991
Full accounts made up to 1991-03-31
dot icon15/10/1991
Return made up to 20/09/91; bulk list available separately
dot icon19/12/1990
Particulars of contract relating to shares
dot icon19/12/1990
Ad 05/11/90--------- premium £ si [email protected]
dot icon10/12/1990
Ad 05/11/90--------- £ si [email protected]=5063 £ ic 7928850/7933913
dot icon05/11/1990
Full accounts made up to 1990-03-31
dot icon05/11/1990
Return made up to 27/09/90; bulk list available separately
dot icon20/02/1990
Location of register of members (non legible)
dot icon09/11/1989
Full group accounts made up to 1989-03-31
dot icon09/11/1989
Return made up to 29/09/89; bulk list available separately
dot icon09/11/1988
Full group accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 28/09/88; bulk list available separately
dot icon11/11/1987
Return made up to 01/10/87; bulk list available separately
dot icon05/11/1987
Full group accounts made up to 1987-03-31
dot icon18/02/1987
Registered office changed on 18/02/87 from: imperial house dominion street london EC2
dot icon12/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon04/11/1986
Return made up to 02/10/86; full list of members
dot icon03/11/1982
Accounts made up to 1982-03-31
dot icon06/02/1982
Memorandum and Articles of Association
dot icon05/11/1981
Accounts made up to 1981-03-31
dot icon24/10/1929
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Charles Beaufort
Director
10/08/2004 - 31/12/2004
22
Pyman, Richard Anthony
Director
10/08/2004 - 19/09/2005
30
Mavor, Charles Hugh
Director
10/08/2004 - 17/11/2008
8
Malyon, Victor Charles
Director
27/04/1995 - 03/09/1997
-
Geekie, Gavin William Michie
Director
27/06/2001 - 31/08/2004
1

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 WINTRUST LIMITED

WINTRUST LIMITED is an(a) Dissolved company incorporated on 24/10/1929 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINTRUST LIMITED?

toggle

WINTRUST LIMITED is currently Dissolved. It was registered on 24/10/1929 and dissolved on 25/05/2014.

Where is WINTRUST LIMITED located?

toggle

WINTRUST LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for WINTRUST LIMITED?

toggle

The latest filing was on 25/05/2014: Final Gazette dissolved following liquidation.