WINTON ENVIRONMENTAL MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 00782635 |
Category | Private Limited Company |
Incorporated | 28 Nov 1963 |
Age | 60 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2014 |
Years | 10 years, 3 months, 25 days |
SUMMARY
WINTON ENVIRONMENTAL MANAGEMENT LIMITED is an dissolved private limited company with number 00782635. It was incorporated 60 years, 6 months, 3 days ago, on 28 November 1963 and it was dissolved 10 years, 3 months, 25 days ago, on 04 February 2014. The company address is Brandon House Brandon House, London, SE1 1LB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2013
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Capital
Type: SH19
Capital : 1.00 GBP
Date: 2013-10-01
Documents
Legacy
Date: 01 Oct 2013
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 01 Oct 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/07/13
Documents
Resolution
Date: 01 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type dormant
Date: 24 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name date
Date: 08 Feb 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2012-01-16
Officer name: Brian Reynolds
Documents
Appoint person director company with name date
Date: 07 Feb 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-01-16
Officer name: Brian Reynolds
Documents
Termination secretary company with name termination date
Date: 07 Feb 2012
Action Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-01-11
Officer name: Paul Crompton
Documents
Termination director company with name termination date
Date: 07 Feb 2012
Action Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-11
Officer name: James Paul Crompton
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-14
Old address: Great Guildford House 30 Great Guildford Street London SE1 0ES
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurent Bermejo
Documents
Termination director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Wirotius
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Paul Crompton
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Barry
Documents
Termination secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Derrick
Documents
Appoint person secretary company with name
Date: 16 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Crompton
Documents
Move registers to sail company
Date: 16 Dec 2009
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Patrick Wirotius
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Laurent Philippe Bermejo
Documents
Accounts with made up date
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed david derrick
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary andrew quigley
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with made up date
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / laurent bermejo / 27/08/2008 / HouseName/Number was: , now: 7; Street was: 18 rue de rivoli, now: queen's gate place mews; Post Town was: paris, now: london; Post Code was: F75004, now: SW7 5BG; Country was: france, now:
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 13 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/05; full list of members
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/12/05
Documents
Legacy
Date: 06 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 06/06/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY
Documents
Legacy
Date: 01 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jun 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 May 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 16 Mar 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB
Documents
Legacy
Date: 28 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 28/02/05 from: regent house wolseley road kempston bedfordshire MK42 7JY
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/04; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 18 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/03; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Sep 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/02; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/12/01 to 30/06/01
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/01; full list of members
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 19/12/00 from: mcmillan house 54-56 cheam common road worcester park surrey KT4 8RH
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COLIN ARMSTRONG ASSOCIATES LIMITED
LYLE HOUSE, PAVILION 1,INVERNESS,IV2 6AA
Number: | SC259880 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING,BIRMINGHAM,B4 7LR
Number: | 06734975 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 11819782 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNS LODGE COURT MANAGEMENT LIMITED
17 DOWNS LODGE COURT,EPSOM,KT17 4QG
Number: | 02848666 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 DALRY ROAD,EDINBURGH,EH11 2EB
Number: | SC552059 |
Status: | ACTIVE |
Category: | Community Interest Company |
52A CHURCH STREET,BROUGHTY FERRY,DD5 1HB
Number: | SC573800 |
Status: | ACTIVE |
Category: | Private Limited Company |