Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINWOOD PROPERTIES LIMITED
Company Information for

WINWOOD PROPERTIES LIMITED

14 ORCHARD STREET, BRISTOL, BS1 5EH,
Company Registration Number
05576368
Private Limited Company
Liquidation

Company Overview

About Winwood Properties Ltd
WINWOOD PROPERTIES LIMITED was founded on 2005-09-28 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Winwood Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WINWOOD PROPERTIES LIMITED
 
Legal Registered Office
14 ORCHARD STREET
BRISTOL
BS1 5EH
Other companies in BA1
 
Filing Information
Company Number 05576368
Company ID Number 05576368
Date formed 2005-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 06:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINWOOD PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LA CALA LTD   NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name WINWOOD PROPERTIES LIMITED
The following companies were found which have the same name as WINWOOD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINWOOD PROPERTIES, LLC PO BOX 459 19 RESORT DRIVE WINDHAM NY 12496 Active Company formed on the 2003-08-05
WINWOOD PROPERTIES II, LLC 675 POORHOUSE RD WINCHESTER VA 22603 Active Company formed on the 2005-03-16
WINWOOD PROPERTIES, L.L.C. 5133 VIRGINIA BEACH BLVD VIRGINIA BEACH VA 23462 Active Company formed on the 1997-09-12
WINWOOD PROPERTIES, LLC NV Dissolved Company formed on the 2006-01-25
WINWOOD PROPERTIES LLC 329 HAMILTON SHORES DRIVE WINTER HAVEN FL 33881 Active Company formed on the 2013-08-06
WINWOOD PROPERTIES, INC. 3245 DARWIN STREET COCONUT GROVE FL 33133 Inactive Company formed on the 1980-08-26
WINWOOD PROPERTIES, LTD. 2804 LAKESHORE DR ARLINGTON TX 76013 Dissolved Company formed on the 2003-11-12
WINWOOD PROPERTIES LLC Georgia Unknown
WINWOOD PROPERTIES INCORPORATED Michigan UNKNOWN
WINWOOD PROPERTIES LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
WINWOOD PROPERTIES INCORPORATED Michigan UNKNOWN
WINWOOD PROPERTIES LIMITED ST JOHN'S COURT EASTON STREET HIGH WYCOMBE HP11 1JX Active - Proposal to Strike off Company formed on the 2020-05-20

Company Officers of WINWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STUART WOOD
Director 2005-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WINTLE
Director 2005-09-28 2016-02-12
THE P I PARTNERSHIP
Company Secretary 2006-02-22 2012-06-30
ALISON ELIZABETH WOOD
Company Secretary 2005-09-28 2006-02-22
THEYDON SECRETARIES LIMITED
Company Secretary 2005-09-28 2005-09-28
THEYDON NOMINEES LIMITED
Nominated Director 2005-09-28 2005-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STUART WOOD WINWOOD COURT MANAGEMENT LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
CHRISTOPHER STUART WOOD BLACKHORSE CONSTRUCTION LIMITED Director 2000-05-25 CURRENT 2000-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-16
2017-05-174.68 Liquidators' statement of receipts and payments to 2017-02-16
2016-03-17600Appointment of a voluntary liquidator
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM 13 the Office Elgin Road Fishponds Bristol BS16 3RF
2016-02-294.70Declaration of solvency
2016-02-29LRESSPResolutions passed:
  • Special resolution to wind up on 2016-02-17
2016-02-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WINTLE
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055763680007
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055763680008
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055763680010
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055763680009
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055763680011
2016-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055763680006
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-10AR0128/09/15 ANNUAL RETURN FULL LIST
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM C/O the P I Partnership Bath Brewery Toll Bridge Road Bath BA1 7DE
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055763680011
2014-12-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-21AR0128/09/14 ANNUAL RETURN FULL LIST
2014-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 055763680010
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055763680009
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055763680008
2014-03-04AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055763680007
2013-10-28AR0128/09/13 FULL LIST
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 055763680006
2013-03-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-25AR0128/09/12 FULL LIST
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY THE P I PARTNERSHIP
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-26AR0128/09/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-28AR0128/09/10 FULL LIST
2010-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE P 1 PARTNERSHIP / 01/01/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART WOOD / 01/01/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WINTLE / 01/01/2010
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-28AR0128/09/09 FULL LIST
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-06363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-05-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-2388(2)RAD 22/02/06--------- £ SI 2@1=2 £ IC 2/4
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: THE OFFICE, ELGIN ROAD LODGE CAUSEWAY FISHPONDS BRISOL BS16 3RF
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-18225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2005-09-28288bDIRECTOR RESIGNED
2005-09-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WINWOOD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-23
Resolutions for Winding-up2016-02-23
Notices to Creditors2016-02-23
Fines / Sanctions
No fines or sanctions have been issued against WINWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Satisfied BARCLAYS BANK PLC
2014-07-26 Satisfied BARCLAYS BANK PLC
2014-06-27 Satisfied BARCLAYS BANK PLC
2014-06-27 Satisfied BARCLAYS BANK PLC
2014-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 555,194
Creditors Due Within One Year 2012-06-30 £ 434,468
Creditors Due Within One Year 2012-06-30 £ 434,468
Creditors Due Within One Year 2011-06-30 £ 207,571

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 WINWOOD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 1,421
Cash Bank In Hand 2012-06-30 £ 0
Cash Bank In Hand 2011-06-30 £ 1,384
Current Assets 2013-06-30 £ 601,668
Current Assets 2012-06-30 £ 266,831
Current Assets 2012-06-30 £ 266,831
Current Assets 2011-06-30 £ 58,800
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 51,670
Debtors 2012-06-30 £ 51,670
Debtors 2011-06-30 £ 57,416
Shareholder Funds 2013-06-30 £ 46,474
Stocks Inventory 2013-06-30 £ 600,242
Stocks Inventory 2012-06-30 £ 215,000
Stocks Inventory 2012-06-30 £ 215,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINWOOD PROPERTIES LIMITED
Trademarks
We have not found any records of WINWOOD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINWOOD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WINWOOD PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WINWOOD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWINWOOD PROPERTIES LIMITEDEvent Date2016-02-17
Neil John Maddocks , (IP No. 9239) and Robert John Coad , (IP No. 11010) both of South West and Wales Business Recovery , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH . : For further details contact: The Joint Liquidators, Email: neil.maddocks@swbr.co.uk. Tel: 0117 370 8889. Alternative contact: Matt McNaughton, Email: matthew@swbr.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWINWOOD PROPERTIES LIMITEDEvent Date2016-02-17
At a general meeting of the members of the above named Company duly convened and held at 13, The Office, Elgin Road, Fishponds, Bristol, BS16 3RF, on 17 February 2016 , the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Neil John Maddocks , (IP No. 9239) and Robert John Coad , (IP No. 11010) both of South West and Wales Business Recovery , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH be and they are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Email: neil.maddocks@swbr.co.uk. Tel: 0117 370 8889. Alternative contact: Matt McNaughton, Email: matthew@swbr.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyWINWOOD PROPERTIES LIMITEDEvent Date2016-02-17
We, Neil Maddocks and Rob Coad of South West & Wales Business Recovery, Orchard Business Centre, 13-14 Orchard Road, Bristol BS1 5EH give notice that we were appointed Joint Liquidators of the above named Company on 17 February 2016 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 21 March 2016 to prove their debts by sending to the undersigned Neil Maddocks and Rob Coad of South West & Wales Business Recovery, Orchard Business Centre, 13-14 Orchard Road, Bristol BS1 5EH the Joint Liquidators of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Office Holder details: Neil John Maddocks , (IP No. 9239) and Robert John Coad , (IP No. 11010) both of South West and Wales Business Recovery , Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH . For further details contact: The Joint Liquidators, Email: neil.maddocks@swbr.co.uk. Tel: 0117 370 8889. Alternative contact: Matt McNaughton, Email: matthew@swbr.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date2008-02-29
Notice is hereby given that the Creditors of the Company, which is being voluntarily wound up, are required, on or before 7 April 2008, to prove their debts by sending to the undersigned Peter Sargent of Begbies Traynor, 36 Clare Road, Halifax HX1 2HX, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. P Sargent , Joint Liquidator 22 February 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINWOOD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINWOOD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.