Company NameWin Betting Limited
Company StatusDissolved
Company Number06862564
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Colin Mark Jervis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Coudray Road
Southport
Merseyside
PR9 9NL
Secretary NameMr Colin Mark Jervis
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address30 Coudray Road
Southport
Merseyside
PR9 9NL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Mark Winder
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address33 Surrey Road
Gawsworth
Macclesfield
Cheshire
SK11 7XA
Director NameTracy Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Emmanuel Road
Southport
Merseyside
PR9 9RL

Contact

Websitewww.jelelectrical.co.uk
Email address[email protected]
Telephone0151 6500480
Telephone regionLiverpool

Location

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

Shareholders

290.1k at £1Browns (Shopfitting & Construction) Limited
50.00%
Ordinary
290.1k at £1Jel Electrical Limited
50.00%
Ordinary
14 at £1Mark Winder
0.00%
Ordinary

Financials

Year2014
Net Worth-£39,325
Cash£13,301
Current Liabilities£218,109

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
18 September 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
6 March 2014Liquidators statement of receipts and payments to 25 February 2014 (7 pages)
6 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (7 pages)
6 March 2014Liquidators' statement of receipts and payments to 25 February 2014 (7 pages)
4 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Statement of affairs with form 4.19 (6 pages)
4 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2013Statement of affairs with form 4.19 (6 pages)
11 February 2013Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW on 11 February 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 580,300
(5 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 580,300
(5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 580,300
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 580,300
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 580,300
(4 pages)
15 November 2011Termination of appointment of Mark Winder as a director on 10 November 2011 (2 pages)
15 November 2011Termination of appointment of Mark Winder as a director on 10 November 2011 (2 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Tracy Brown as a director (2 pages)
19 April 2011Termination of appointment of Tracy Brown as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for Colin Mark Jervis on 30 March 2010 (2 pages)
10 May 2010Director's details changed for Mark Winder on 30 March 2010 (2 pages)
10 May 2010Director's details changed for Mark Winder on 30 March 2010 (2 pages)
10 May 2010Director's details changed for Colin Mark Jervis on 30 March 2010 (2 pages)
10 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 December 2009Appointment of Tracy Brown as a director (1 page)
1 December 2009Appointment of Tracy Brown as a director (1 page)
30 July 2009Director appointed mark winder (2 pages)
30 July 2009Director appointed mark winder (2 pages)
27 May 2009Ad 11/05/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
27 May 2009Ad 11/05/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
20 May 2009Director and secretary appointed colin jervis (2 pages)
20 May 2009Director and secretary appointed colin jervis (2 pages)
4 April 2009Appointment terminated director barbara kahan (1 page)
4 April 2009Appointment terminated director barbara kahan (1 page)
30 March 2009Incorporation (12 pages)
30 March 2009Incorporation (12 pages)