Liquidation
Company Information for WINART PUBLICATIONS LIMITED
311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
01778076
Private Limited Company
Liquidation |
Company Name | |
---|---|
WINART PUBLICATIONS LIMITED | |
Legal Registered Office | |
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in IG10 | |
Company Number | 01778076 | |
---|---|---|
Company ID Number | 01778076 | |
Date formed | 1983-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 31/07/2012 | |
Return next due | 28/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 06:26:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWIN CHARLES GRAYSON |
||
STUART SHEFRAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE SHEFRAS |
Director | ||
STUART SHEFRAS |
Company Secretary | ||
EDWIN CHARLES GRAYSON |
Director | ||
EDWIN CHARLES GRAYSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-27 | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-27 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-01-28 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2013-12-26 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/13 FROM 99a Charing Cross Road London WC2H 0DP United Kingdom | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE SHEFRAS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/12 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Edwin Charles Grayson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STUART SHEFRAS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Shefras on 2011-08-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN GRAYSON | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART SHEFRAS / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART SHEFRAS / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SHEFRAS / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN CHARLES GRAYSON / 31/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 99A CHARING CROSS ROAD LONDON WC2H 0AP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN CHARLES GRAYSON / 03/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN GRAYSON / 04/08/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2014-02-06 |
Meetings of Creditors | 2013-08-20 |
Appointment of Administrators | 2013-07-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | VIDEO TIME LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINART PUBLICATIONS LIMITED
WINART PUBLICATIONS LIMITED owns 1 domain names.
lovejoys-online.co.uk
The top companies supplying to UK government with the same SIC code (47610 - Retail sale of books in specialised stores) as WINART PUBLICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WINART PUBLICATIONS LIMITED | Event Date | 2014-01-28 |
Liquidator's Name and Address: Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WINART PUBLICATIONS LIMITED | Event Date | 2013-06-27 |
In the High Court of Justice case number 4569 Richard Jeffrey Rones (IP No 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WINART PUBLICATIONS LIMITED | Event Date | |
In the High Court of Justice case number 4569 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that the business of a Meeting of Creditors of the Company is to be conductedby way of correspondence. Creditors must complete Form 2.25B and return it, together with written details oftheir claim, to 311 High Road, Loughton, Essex IG10 1AH by 12.00 pm on 4 September 2013 for their vote to be counted. Form 2.25B is available on request. The meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton,Essex IG10 1AH appointed as Administrator of the Company on 27 June 2013. The Company’sregistered office is 311 High Road, Loughton, Essex IG10 1AH and the Company’s principaltrading address is 99A Charing Cross Road, London WC2H 0DP and 16 Terminus Place,London SW1V 1JR. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |