Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WINSFORD CROSS DEVELOPMENTS LIMITED
Company Information for

WINSFORD CROSS DEVELOPMENTS LIMITED

15 LAURISTON PLACE, EDINBURGH, EH3 9EP,
Company Registration Number
SC285432
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Winsford Cross Developments Ltd
WINSFORD CROSS DEVELOPMENTS LIMITED was founded on 2005-05-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Winsford Cross Developments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WINSFORD CROSS DEVELOPMENTS LIMITED
 
Legal Registered Office
15 LAURISTON PLACE
EDINBURGH
EH3 9EP
Other companies in G2
 
Previous Names
LAGMAR (HEADINGLY) LIMITED17/10/2005
SF 3008 LIMITED31/08/2005
Filing Information
Company Number SC285432
Company ID Number SC285432
Date formed 2005-05-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB868137491  
Last Datalog update: 2020-07-18 11:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINSFORD CROSS DEVELOPMENTS 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.

Company Officers of WINSFORD CROSS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BROWN
Director 2015-06-18
WILLIAM PAUL QUINN
Director 2015-06-18
MARK EDWARD REBBECK
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BELL
Director 2015-06-18 2017-01-09
SEAN GERARD MCCANN
Director 2015-06-18 2017-01-09
NOEL FERRIS MURPHY
Company Secretary 2005-10-14 2015-06-18
NOEL FERRIS MURPHY
Director 2005-10-14 2015-06-18
WILLIAM RUSH
Director 2005-10-14 2013-03-18
MARY JANE ARMSTRONG
Director 2005-11-23 2012-01-01
CHRISTOPHER WALSH
Director 2005-11-23 2010-08-27
PHILIP WALSH
Director 2005-11-23 2010-05-24
PHILOMENA WALSH
Director 2005-11-23 2007-08-31
SF SECRETARIES LIMITED
Company Secretary 2005-05-27 2005-10-14
SF SECRETARIES LIMITED
Nominated Director 2005-05-27 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES BROWN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
MICHAEL JAMES BROWN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
MICHAEL JAMES BROWN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
MICHAEL JAMES BROWN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
MICHAEL JAMES BROWN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
MICHAEL JAMES BROWN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
MICHAEL JAMES BROWN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
MICHAEL JAMES BROWN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
MICHAEL JAMES BROWN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
MICHAEL JAMES BROWN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
MICHAEL JAMES BROWN WOLVERHAMPTON AIRPORT HOLDINGS LIMITED Director 2015-05-26 CURRENT 2004-11-08 Dissolved 2016-03-01
MICHAEL JAMES BROWN GRANTON HEIGHTS LIMITED Director 2015-05-26 CURRENT 1999-07-07 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK LIMITED Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN BLACKPOOL BUSINESS PARK HOLDINGS LTD Director 2015-05-11 CURRENT 2004-03-31 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MICHAEL JAMES BROWN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
MICHAEL JAMES BROWN NORTHERN ENGINEERING ENTERPRISES (2) LIMITED Director 2013-01-08 CURRENT 2012-12-13 Dissolved 2016-02-23
WILLIAM PAUL QUINN CRAIGHILL DEVELOPMENTS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
WILLIAM PAUL QUINN PBP DEVELOPMENTS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
WILLIAM PAUL QUINN QUAY DEVELOPMENTS LIMITED Director 2015-08-01 CURRENT 1996-09-09 Active
WILLIAM PAUL QUINN ALTERED SPACE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
WILLIAM PAUL QUINN MARCAM PROPERTIES LIMITED Director 2015-06-18 CURRENT 2003-10-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN C B M DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2003-12-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN BLACKPOOL BUSINESS PARK LIMITED Director 2015-06-18 CURRENT 2004-03-31 Active - Proposal to Strike off
WILLIAM PAUL QUINN MARDOWN PROPERTIES LIMITED Director 2015-06-18 CURRENT 2001-09-20 Active - Proposal to Strike off
WILLIAM PAUL QUINN PEAKWOOD LIMITED Director 2015-06-18 CURRENT 2001-12-05 Active - Proposal to Strike off
WILLIAM PAUL QUINN SOLCORAN DEVELOPMENTS LIMITED Director 2015-06-18 CURRENT 2007-02-14 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW (SALE) LIMITED Director 2015-06-18 CURRENT 2005-09-16 Active
WILLIAM PAUL QUINN SF 3034 LIMITED Director 2015-06-18 CURRENT 2005-11-15 Active
WILLIAM PAUL QUINN GRANTON HEIGHTS LIMITED Director 2015-06-18 CURRENT 1999-07-07 Active - Proposal to Strike off
WILLIAM PAUL QUINN MALONEVIEW DEVELOPMENTS LTD Director 2015-06-18 CURRENT 2004-04-29 Active - Proposal to Strike off
WILLIAM PAUL QUINN MAR (ARGYLE) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Liquidation
WILLIAM PAUL QUINN LAGMAR (WARRINGTON) LIMITED Director 2015-06-18 CURRENT 2005-07-29 Active
WILLIAM PAUL QUINN SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
WILLIAM PAUL QUINN SALVARE (NO1) LIMITED Director 2015-04-22 CURRENT 2015-03-24 Active
WILLIAM PAUL QUINN DANCO LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
MARK EDWARD REBBECK QUAY DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 1996-09-09 Active
MARK EDWARD REBBECK MARCAM PROPERTIES LIMITED Director 2017-06-22 CURRENT 2003-10-24 Active - Proposal to Strike off
MARK EDWARD REBBECK C B M DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2003-12-31 Active - Proposal to Strike off
MARK EDWARD REBBECK BLACKPOOL BUSINESS PARK LIMITED Director 2017-06-22 CURRENT 2004-03-31 Active - Proposal to Strike off
MARK EDWARD REBBECK MARDOWN PROPERTIES LIMITED Director 2017-06-22 CURRENT 2001-09-20 Active - Proposal to Strike off
MARK EDWARD REBBECK PEAKWOOD LIMITED Director 2017-06-22 CURRENT 2001-12-05 Active - Proposal to Strike off
MARK EDWARD REBBECK SOLCORAN DEVELOPMENTS LIMITED Director 2017-06-22 CURRENT 2007-02-14 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW (SALE) LIMITED Director 2017-06-22 CURRENT 2005-09-16 Active
MARK EDWARD REBBECK SF 3034 LIMITED Director 2017-06-22 CURRENT 2005-11-15 Active
MARK EDWARD REBBECK GRANTON HEIGHTS LIMITED Director 2017-06-22 CURRENT 1999-07-07 Active - Proposal to Strike off
MARK EDWARD REBBECK MALONEVIEW DEVELOPMENTS LTD Director 2017-06-22 CURRENT 2004-04-29 Active - Proposal to Strike off
MARK EDWARD REBBECK LAGMAR (WARRINGTON) LIMITED Director 2017-06-22 CURRENT 2005-07-29 Active
MARK EDWARD REBBECK PORTAFERRY REGENERATION LIMITED Director 2016-09-05 CURRENT 1992-10-29 Active
MARK EDWARD REBBECK SALVARE (NO1) LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active
MARK EDWARD REBBECK SALVARE ASSET MANAGEMENT LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off
MARK EDWARD REBBECK SALVARE PROPERTIES LIMITED Director 2015-04-28 CURRENT 2015-03-24 Active - Proposal to Strike off

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
2020-12-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-30DS01Application to strike the company off the register
2020-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2854320009
2020-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL QUINN
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-03-12PSC08Notification of a person with significant control statement
2018-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2854320011
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 31950527
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-06-22AP01DIRECTOR APPOINTED MR MARK EDWARD REBBECK
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2017-01-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-15AA01Change of accounting reference date
2016-05-25AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-04AA26/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AA01Previous accounting period shortened from 30/04/16 TO 26/05/15
2016-03-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AA01Previous accounting period shortened from 26/05/15 TO 30/04/15
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/15 FROM C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUINN / 09/10/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERARD MCCANN / 09/10/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 09/10/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BELL / 09/10/2015
2015-09-23AA01Previous accounting period extended from 31/12/14 TO 26/05/15
2015-06-30AP01DIRECTOR APPOINTED MR SEAN GERARD MCCANN
2015-06-30AP01DIRECTOR APPOINTED MR STEPHEN DAVID BELL
2015-06-30AP01DIRECTOR APPOINTED MR MICHAEL JAMES BROWN
2015-06-30AP01DIRECTOR APPOINTED MR WILLIAM QUINN
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MURPHY
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY NOEL MURPHY
2015-06-19MEM/ARTSARTICLES OF ASSOCIATION
2015-06-19RES13FACILITY AGREEMENT AND OTHER OBLIGATIONS APPROVED 26/05/2015
2015-06-19RES01ALTER ARTICLES 26/05/2015
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 31950527
2015-06-10SH0126/05/15 STATEMENT OF CAPITAL GBP 31950527.00
2015-06-10RES13APPROVAL OF REMOVAL OF RESTRICTION ON AUTH SHARE CAP 26/05/2015
2015-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2854320008
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2854320006
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2854320010
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2854320009
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2854320007
2015-05-11AR0111/05/15 FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0101/01/15 FULL LIST
2015-01-13AR0131/12/14 FULL LIST
2014-10-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0127/05/14 FULL LIST
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2854320006
2013-11-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-08-02AR0127/05/13 FULL LIST
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O C/O MACLAY MURRAY & SPENS LLP 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU
2013-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSH
2013-03-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-07AR0127/05/12 FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY ARMSTRONG
2012-02-15DISS40DISS40 (DISS40(SOAD))
2012-01-28DISS40DISS40 (DISS40(SOAD))
2011-12-30GAZ1FIRST GAZETTE
2011-07-11AR0127/05/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALSH
2010-06-30AR0127/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALSH / 27/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RUSH / 27/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL FERRIS MURPHY / 27/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE ARMSTRONG / 27/05/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR NOEL FERRIS MURPHY / 27/05/2010
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALSH
2009-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-07363sRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-03-05410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-03-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-17225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-09-19288bDIRECTOR RESIGNED
2007-08-07363sRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-06-13363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-10-17CERTNMCOMPANY NAME CHANGED LAGMAR (HEADINGLY) LIMITED CERTIFICATE ISSUED ON 17/10/05
2005-10-17288bDIRECTOR RESIGNED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288bSECRETARY RESIGNED
2005-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-31CERTNMCOMPANY NAME CHANGED SF 3008 LIMITED CERTIFICATE ISSUED ON 31/08/05
2005-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WINSFORD CROSS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-30
Fines / Sanctions
No fines or sanctions have been issued against WINSFORD CROSS DEVELOPMENTS 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
2015-05-26 Outstanding SITUS ASSET MANAGEMENT LIMITED (AS SECURITY TRUSTEE)
2015-05-26 Outstanding SITUS ASSET MANAGEMENT LIMITED AS SECURITY TRUSTEE
2015-05-26 Outstanding SITUS ASSET MANAGEMENT LIMITED
2015-05-26 Outstanding SITUS ASSET MANAGEMENT LIMITED
2014-01-08 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
LEGAL CHARGE OVER BANK ACCOUNT 2013-03-20 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
CHARGE OVER BANK ACCOUNT 2013-03-12 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
LEGAL CHARGE 2008-03-04 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2005-12-14 Satisfied ANGLO IRISH BANK CORPORATION PLC
FLOATING CHARGE 2005-12-14 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of WINSFORD CROSS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINSFORD CROSS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of WINSFORD CROSS DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ALLCO LIMITED 2011-04-13 Outstanding

We have found 1 mortgage charges which are owed to WINSFORD CROSS DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for WINSFORD CROSS DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as WINSFORD CROSS DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WINSFORD CROSS DEVELOPMENTS 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 TypeProposal to Strike Off
Defending partyWINSFORD CROSS DEVELOPMENTS LIMITEDEvent Date2011-12-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINSFORD CROSS DEVELOPMENTS 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 WINSFORD CROSS DEVELOPMENTS 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.