Company Information for WINSLADE LIMITED
THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ,
|
Company Registration Number
07454959
Private Limited Company
Liquidation |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
WINSLADE LIMITED | ||||||||||
Legal Registered Office | ||||||||||
THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Other companies in M27 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 07454959 | |
---|---|---|
Company ID Number | 07454959 | |
Date formed | 2010-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-14 10:50:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WINSLADE & CO PTY LTD | WA 6155 | Active | Company formed on the 1993-08-13 | |
WINSLADE & LAWRANCE PTY LTD | WA 6151 | Active | Company formed on the 1980-06-27 | |
WINSLADE AND WATTON CONSTRUCTION LIMITED | EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH BH2 5QJ | Active | Company formed on the 1987-09-07 | |
WINSLADE CENTRAL CLUB LIMITED | Active | Company formed on the 1981-01-01 | ||
WINSLADE COURT LIMITED | 11 Church Street Church Street CHURCH STREET Kingsbridge DEVON TQ7 1BT | Active | Company formed on the 2001-10-23 | |
WINSLADE CORPORATION PTY LTD | Active | Company formed on the 2014-08-04 | ||
WINSLADE CORPORATION PTY LTD | NSW 2148 | Dissolved | Company formed on the 2014-08-04 | |
WINSLADE CONTRACTORS LTD | 30 SOUTHWALL ROAD DEAL KENT CT14 9QA | Active - Proposal to Strike off | Company formed on the 2018-02-14 | |
WINSLADE DESIGN LIMITED | 11 FAIRFORD GARDENS WORCESTER PARK SURREY KT4 7BQ | Active | Company formed on the 2013-10-18 | |
WINSLADE FUTURE INVESTMENT COMPANY LIMITED | CALYX HOUSE SOUTH ROAD TAUNTON TA1 3DU | Active | Company formed on the 2019-05-10 | |
WINSLADE HOUSE MANAGEMENT COMPANY LIMITED | The Old Office Tims Boatyard Timsway Staines Upon Thames MIDDLESEX TW18 3JY | Active | Company formed on the 1987-09-30 | |
WINSLADE HOLDINGS LIMITED | 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT | Active | Company formed on the 2021-02-26 | |
WINSLADE HOUSE ASSOCIATES LIMITED | BROOK HOUSE PHILPOT LANE CHOBHAM SURREY GU24 8UD | Active | Company formed on the 2023-10-11 | |
WINSLADE INVESTMENTS (PANGBOURNE) LIMITED | Wood Farm Streatley Reading BERKSHIRE RG8 9SU | Active | Company formed on the 2013-02-27 | |
WINSLADE INVESTMENTS LIMITED | Wood Farm Stichens Green Streatley BERKSHIRE RG8 9SU | Active | Company formed on the 2009-03-19 | |
WINSLADE INVESTMENTS (WALLINGFORD) LIMITED | LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA | Liquidation | Company formed on the 2016-03-11 | |
WINSLADE INVESTMENTS (READING RD WALLINGFORD) LIMITED | LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA | Liquidation | Company formed on the 2017-01-05 | |
WINSLADE INVESTMENTS INC | Delaware | Unknown | ||
WINSLADE LOGISTICS LTD | 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE ENGLAND LS14 1AB | Active - Proposal to Strike off | Company formed on the 2014-04-07 | |
WINSLADE LANDSCAPES LTD | 29 HIGHCLERE ROAD ALDERSHOT HAMPSHIRE GU12 4EQ | Active | Company formed on the 2017-10-12 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL EDWARD STOPFORD |
||
MICHAEL HENRY STOPFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HENRY STOPFORD |
Director | ||
LEONIE JANE KITCHEN |
Director | ||
MICHAEL EDWARD STOPFORD |
Director | ||
MICHAEL HENRY STOPFORD |
Director | ||
GRAHAM MICHAEL COWAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIVIC ROBES LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active - Proposal to Strike off | |
NORDIC SHORES LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active - Proposal to Strike off | |
PSS USA LTD | Director | 2016-08-10 | CURRENT | 2016-08-10 | Dissolved 2018-01-09 | |
INTRAMARKUK LTD | Director | 2016-07-11 | CURRENT | 2016-04-15 | Active | |
SARNIA GROUP LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
MICHAELS CIVIC ROBES LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
KS UK TRAINING LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Dissolved 2016-10-18 | |
KATALIST TRAINING LTD | Director | 2012-01-04 | CURRENT | 2011-05-20 | Dissolved 2013-09-24 | |
INTRAMARK LIMITED | Director | 2011-10-03 | CURRENT | 1998-06-12 | Liquidation | |
INTRAMARK LIMITED | Director | 2011-06-20 | CURRENT | 2011-04-19 | Active | |
MIKE STOPFORD LIMITED | Director | 2005-04-27 | CURRENT | 2005-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/20 FROM 83 Ducie Street Manchester M1 2JQ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/20 FROM Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England | |
RES15 | CHANGE OF COMPANY NAME 27/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY STOPFORD | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/18 FROM Windsor Lodge 56, Windsor Street Burbage Leicestershire LE10 2EF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HENRY STOPFORD | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY STOPFORD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HENRY STOPFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONIE JANE KITCHEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD STOPFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/16 FROM 89 Chorley Road Swinton Manchester M27 4AA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOPFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOPFORD | |
AP01 | DIRECTOR APPOINTED MRS LEONIE JANE KITCHEN | |
RES15 | CHANGE OF COMPANY NAME 28/04/16 | |
CERTNM | COMPANY NAME CHANGED ALVINGTON LTD CERTIFICATE ISSUED ON 28/04/16 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Edward Stofford on 2014-06-20 | |
CH01 | Director's details changed for Mr Michael Henry Stopford on 2014-06-20 | |
AA01 | Previous accounting period extended from 30/11/13 TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM UNIT 3 9-13,COVENTRY ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2HL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM UNIT 3 TARAGON BUSINESS CENTRE 9-13 COVENTRY ROAD BURBAGE LEICESTERSHIRE LE10 2EF ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY STOPFORD / 02/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD STOFFORD / 02/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD STOFFORD / 02/01/2013 | |
AR01 | 30/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM C/O ALVINGTON LTD 35 ALVINGTON GROVE HAZEL GROVE STOCKPORT CHESHIRE SK7 5LS ENGLAND | |
AR01 | 30/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA UNITED KINGDOM | |
RES15 | CHANGE OF NAME 26/07/2011 | |
CERTNM | COMPANY NAME CHANGED ONLYOZONE LTD CERTIFICATE ISSUED ON 29/07/11 | |
RES15 | CHANGE OF NAME 11/07/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 12/04/2011 | |
CERTNM | COMPANY NAME CHANGED ADVANCED COATINGS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 14/02/2011 | |
CERTNM | COMPANY NAME CHANGED ACE SECURITY LAMINATES LIMITED CERTIFICATE ISSUED ON 17/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MICHAEL EDWARD STOFFORD | |
AP01 | DIRECTOR APPOINTED MICHAEL HENRY STOPFORD | |
SH01 | 16/12/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-02-24 |
Resolution | 2020-02-20 |
Appointmen | 2020-02-20 |
Petitions | 2020-02-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 WINSLADE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WINSLADE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
65050090 | Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles) | |||
65050090 | Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles) | |||
58079090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens) | |||
58079090 | Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | WINSLADE LIMITED | Event Date | 2020-02-24 |
On 14 February 2020 the above-named Company went into insolvent liquidation. I, Michael Edward Stopford of 35 Alvington Grove, Hazel Grove, Stockport SK7 5LS , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Intramark Limited Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Resolution | |
Defending party | WINSLADE LIMITED | Event Date | 2020-02-20 |
Initiating party | Event Type | Appointmen | |
Defending party | WINSLADE LIMITED | Event Date | 2020-02-20 |
Name of Company: WINSLADE LIMITED Company Number: 07454959 Trading Name: Intramark Nature of Business: Manufacturers of uniform accountrements Previous Name of Company: Intramark Group Limited Registe… | |||
Initiating party | Event Type | Petitions | |
Defending party | WINSLADE LIMITED | Event Date | 2020-02-07 |
In the High Court of Justice (Chancery Division) Companies Court No 0102 of 2020 In the Matter of WINSLADE LIMITED formerly INTRAMARK GROUP LIMITED (Company Number 07454959 ) and in the Matter of the… | |||
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. |