Company NameWinchester Health Care (Shrewsbury) Limited
DirectorArthur Rodney Trott
Company StatusLiquidation
Company Number02192153
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Arthur Rodney Trott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(3 years, 5 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalton Grange
Walton
Telford
Shropshire
TF6 6AR
Secretary NameTina Sara Hughes-Thomas
NationalityBritish
StatusCurrent
Appointed02 July 2002(14 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleManager
Correspondence Address37 Saint Johns Road
Sandown
Isle Of Wight
PO36 8HA
Secretary NameMrs Sharon Elaine Trott
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address42 Kingston Drive
Shrewsbury
Salop
SY2 6SJ
Wales
Director NameMrs Sharon Elaine Trott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 November 1995)
RoleNursing Home
Correspondence Address42 Kingston Drive
Shrewsbury
Salop
SY2 6SJ
Wales
Director NameMrs Sharon Elaine Trott
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 November 1995)
RoleNursing Home
Correspondence Address42 Kingston Drive
Shrewsbury
Salop
SY2 6SJ
Wales
Secretary NameMr Arthur Rodney Trott
NationalityBritish
StatusResigned
Appointed23 August 1995(7 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalton Grange
Walton
Telford
Shropshire
TF6 6AR
Secretary NameRichard Ernest John Long
NationalityBritish
StatusResigned
Appointed03 November 1995(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Rowans Nobold
Baschurch
Shrewsbury
Shropshire
SY4 2DZ
Wales
Secretary NameLynn Oakley
NationalityBritish
StatusResigned
Appointed31 January 1997(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2003)
RoleCompany Director
Correspondence Address39 Monkmoor Avenue
Shrewsbury
Shropshire
SY2 5ED
Wales

Location

Registered Address1st Floor The Outset
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2006
Net Worth£110,284
Cash£6,950
Current Liabilities£20,989

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Next Accounts Due29 February 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due1 August 2016 (overdue)

Filing History

31 December 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2019Registered office address changed from Hadfield House Hadfield Street Northwich Cheshire CW9 5LU to 1st Floor the Outset Sankey Street Warrington Cheshire WA1 1NN on 27 December 2019 (2 pages)
23 December 2019Appointment of a liquidator (3 pages)
13 December 2019Notice - Laurence s Burt resigned - 06/12/2019 (1 page)
17 June 2008Appointment of a liquidator (1 page)
17 June 2008Registered office changed on 17/06/2008 from no 4 york house shrewsbury shropshire SY1 1HN (1 page)
17 June 2008Registered office changed on 17/06/2008 from no 4 york house shrewsbury shropshire SY1 1HN (1 page)
17 June 2008Appointment of a liquidator (1 page)
23 April 2007Order of court to wind up (1 page)
23 April 2007Order of court to wind up (1 page)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 September 2006Return made up to 18/07/06; full list of members (6 pages)
25 September 2006Return made up to 18/07/06; full list of members (6 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 March 2006Registered office changed on 16/03/06 from: haughmond business centre unit 1-4 march way battlefield enterprise park shrewsbury shropshire SY1 3JE (1 page)
16 March 2006Registered office changed on 16/03/06 from: haughmond business centre unit 1-4 march way battlefield enterprise park shrewsbury shropshire SY1 3JE (1 page)
7 March 2006Registered office changed on 07/03/06 from: sabrina house 49 longden road shrewsbury shropshire SY3 7HW (1 page)
7 March 2006Registered office changed on 07/03/06 from: sabrina house 49 longden road shrewsbury shropshire SY3 7HW (1 page)
4 August 2005Return made up to 18/07/05; full list of members (6 pages)
4 August 2005Return made up to 18/07/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 March 2005Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 March 2005Return made up to 18/07/03; full list of members (7 pages)
31 March 2005Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 March 2005Return made up to 18/07/03; full list of members (7 pages)
1 March 2005Registered office changed on 01/03/05 from: sabrina house londen road shrewsbury shropshire SY3 7HW (1 page)
1 March 2005Registered office changed on 01/03/05 from: sabrina house londen road shrewsbury shropshire SY3 7HW (1 page)
5 October 2004Registered office changed on 05/10/04 from: park house park street wellington telford shropshire TF1 3AE (1 page)
5 October 2004Registered office changed on 05/10/04 from: park house park street wellington telford shropshire TF1 3AE (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
9 August 2002Return made up to 18/07/02; full list of members (6 pages)
9 August 2002Return made up to 18/07/02; full list of members (6 pages)
1 August 2002Registered office changed on 01/08/02 from: 5 swan hill court shrewsbury shropshire SY1 1NQ (1 page)
1 August 2002Registered office changed on 01/08/02 from: 5 swan hill court shrewsbury shropshire SY1 1NQ (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
21 June 2002Return made up to 25/04/02; full list of members (6 pages)
21 June 2002Return made up to 25/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
6 July 2001Full accounts made up to 30 April 2000 (11 pages)
6 July 2001Full accounts made up to 30 April 2000 (11 pages)
4 June 2001Return made up to 25/04/01; full list of members (6 pages)
4 June 2001Return made up to 25/04/01; full list of members (6 pages)
24 May 2000Return made up to 25/04/00; full list of members (6 pages)
24 May 2000Return made up to 25/04/00; full list of members (6 pages)
4 April 2000Full accounts made up to 30 April 1999 (12 pages)
4 April 2000Full accounts made up to 30 April 1999 (12 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
12 August 1999Full accounts made up to 30 April 1998 (13 pages)
12 August 1999Full accounts made up to 30 April 1998 (13 pages)
8 May 1999Return made up to 25/04/99; no change of members (5 pages)
8 May 1999Return made up to 25/04/99; no change of members (5 pages)
29 April 1998Return made up to 25/04/98; full list of members (7 pages)
29 April 1998Return made up to 25/04/98; full list of members (7 pages)
18 April 1998Registered office changed on 18/04/98 from: 52 high street pinner middx HA5 5PW (1 page)
18 April 1998Registered office changed on 18/04/98 from: 52 high street pinner middx HA5 5PW (1 page)
17 February 1998Full accounts made up to 30 April 1997 (12 pages)
17 February 1998Full accounts made up to 30 April 1997 (12 pages)
15 May 1997Return made up to 25/04/97; full list of members (6 pages)
15 May 1997Return made up to 25/04/97; full list of members (6 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Full accounts made up to 30 April 1996 (11 pages)
26 March 1997Full accounts made up to 30 April 1996 (11 pages)
26 March 1997New secretary appointed (2 pages)
12 September 1996Registered office changed on 12/09/96 from: portland house 25 belvidere road shrewsbury shropshire SY2 5LS (1 page)
12 September 1996Return made up to 25/04/96; full list of members (6 pages)
12 September 1996Registered office changed on 12/09/96 from: portland house 25 belvidere road shrewsbury shropshire SY2 5LS (1 page)
12 September 1996Return made up to 25/04/96; full list of members (6 pages)
13 December 1995Full accounts made up to 30 April 1995 (12 pages)
13 December 1995Full accounts made up to 30 April 1995 (12 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995Secretary resigned (2 pages)
3 November 1995Auditor's resignation (2 pages)
3 November 1995Auditor's resignation (2 pages)
4 September 1995New secretary appointed (2 pages)
4 September 1995New secretary appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
23 June 1995Return made up to 25/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 June 1995Return made up to 25/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
22 December 1994Full accounts made up to 30 April 1994 (13 pages)
22 December 1994Full accounts made up to 30 April 1994 (13 pages)
18 May 1994Return made up to 25/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 1994Return made up to 25/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 1994Full accounts made up to 30 April 1993 (14 pages)
14 February 1994Full accounts made up to 30 April 1993 (14 pages)
13 May 1993Return made up to 25/04/93; full list of members
  • 363(287) ‐ Registered office changed on 13/05/93
(5 pages)
13 May 1993Return made up to 25/04/93; full list of members
  • 363(287) ‐ Registered office changed on 13/05/93
(5 pages)
19 January 1993Accounts for a small company made up to 30 April 1992 (6 pages)
19 January 1993Accounts for a small company made up to 30 April 1992 (6 pages)
28 April 1992Return made up to 25/04/92; full list of members (6 pages)
28 April 1992Return made up to 25/04/92; full list of members (6 pages)
18 December 1991Accounts for a small company made up to 30 April 1991 (6 pages)
18 December 1991Accounts for a small company made up to 30 April 1991 (6 pages)
10 April 1991Accounts for a small company made up to 30 April 1990 (7 pages)
10 April 1991Accounts for a small company made up to 30 April 1990 (7 pages)
20 September 1989Accounts for a small company made up to 30 April 1989 (7 pages)
20 September 1989Accounts for a small company made up to 30 April 1989 (7 pages)
25 July 1989Return made up to 25/04/89; full list of members (4 pages)
25 July 1989Return made up to 25/04/89; full list of members (4 pages)
25 October 1988Memorandum and Articles of Association (14 pages)
25 October 1988Memorandum and Articles of Association (14 pages)
24 October 1988Wd 06/10/88 ad 27/09/88--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
24 October 1988Wd 06/10/88 ad 27/09/88--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
15 March 1988Wd 11/02/88 pd 23/12/87--------- £ si 2@1 (1 page)
15 March 1988Wd 11/02/88 pd 23/12/87--------- £ si 2@1 (1 page)
23 December 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 December 1987Nc inc already adjusted (1 page)
23 December 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 December 1987Nc inc already adjusted (1 page)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)