Company NameWinrob Ltd
Company StatusDissolved
Company Number09428768
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert James Winston Lloyd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleSurveyor
Country of ResidenceWales
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE
Director NameMr Michael Charles Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 26 February 2019)
RoleJoint Chief Executive
Country of ResidenceEngland
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE
Secretary NameMr Philip Middlehurst
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address5 Manse Gardens
Newton-Le-Willows
WA12 9UJ
Director NameMr David John Springthorpe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward House 1 Jordangate
Macclesfield
SK10 1EE

Location

Registered AddressKing Edward House
1 Jordangate
Macclesfield
SK10 1EE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

19 December 2017Delivered on: 3 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land adjoining capelulo pentre berw gaerwen registered at hm land registry under title number CYM349566.
Outstanding
19 December 2017Delivered on: 20 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land adjoining capelulo pentre berw gaerwen registered at hm land registry under title number CYM349566.
Outstanding
29 March 2016Delivered on: 4 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that freehold parcel of land adjoining capelulo pentre benw caerwen gwynedd LL60 6AJ registered under title number CYM349566.
Outstanding
29 March 2016Delivered on: 4 April 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that freehold parcel of land adjoining capelulo pentre berw cerwen gwynedd LL60 6AJ registered under title number CYM349566.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (1 page)
25 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 April 2018Cessation of David John Springthorpe as a person with significant control on 7 July 2017 (1 page)
19 March 2018Satisfaction of charge 094287680004 in full (1 page)
19 March 2018Satisfaction of charge 094287680003 in full (1 page)
3 January 2018Registration of charge 094287680004, created on 19 December 2017 (13 pages)
20 December 2017Registration of charge 094287680003, created on 19 December 2017 (7 pages)
19 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 July 2017Termination of appointment of David John Springthorpe as a director on 10 July 2017 (1 page)
27 July 2017Termination of appointment of David John Springthorpe as a director on 10 July 2017 (1 page)
15 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
19 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
19 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
11 May 2016Appointment of Mr Michael Charles Roberts as a director on 28 April 2016 (2 pages)
11 May 2016Appointment of Mr Michael Charles Roberts as a director on 28 April 2016 (2 pages)
11 May 2016Appointment of Mr David John Springthorpe as a director on 28 April 2016 (2 pages)
11 May 2016Appointment of Mr David John Springthorpe as a director on 28 April 2016 (2 pages)
4 April 2016Registration of charge 094287680002, created on 29 March 2016 (13 pages)
4 April 2016Registration of charge 094287680001, created on 29 March 2016 (7 pages)
4 April 2016Registration of charge 094287680002, created on 29 March 2016 (13 pages)
4 April 2016Registration of charge 094287680001, created on 29 March 2016 (7 pages)
24 March 2016Director's details changed for Mr Robert James Winston Lloyd on 15 August 2015 (2 pages)
24 March 2016Director's details changed for Mr Robert James Winston Lloyd on 15 August 2015 (2 pages)
24 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
19 February 2016Termination of appointment of Philip Middlehurst as a secretary on 29 January 2016 (1 page)
19 February 2016Termination of appointment of Philip Middlehurst as a secretary on 29 January 2016 (1 page)
21 January 2016Registered office address changed from King Edward House 1 Jordangate Macclesfield SK10 1EE to King Edward House 1 Jordangate Macclesfield SK10 1EE on 21 January 2016 (2 pages)
21 January 2016Registered office address changed from King Edward House 1 Jordangate Macclesfield SK10 1EE to King Edward House 1 Jordangate Macclesfield SK10 1EE on 21 January 2016 (2 pages)
13 January 2016Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House 1 Jordangate Macclesfield SK10 1EE on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House 1 Jordangate Macclesfield SK10 1EE on 13 January 2016 (2 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
(28 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
(28 pages)