Company NameWincilate Limited
DirectorsJohn Foulkes Lloyd and Gwyn Richard Lloyd
Company StatusLiquidation
Company Number00334046
CategoryPrivate Limited Company
Incorporation Date26 November 1937(86 years, 5 months ago)
Previous NameBow Slate & Enamel Co. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Foulkes Lloyd
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(53 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAngorfa Lon Gernant
Menai Bridge
LL59 5SU
Wales
Secretary NameSol Gwyn Richard Lloyd
NationalityBritish
StatusCurrent
Appointed01 April 1991(53 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Plasturton Avenue
Pontcanna
Cardiff
CF11 9HN
Wales
Director NameSol Gwyn Richard Lloyd
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(58 years after company formation)
Appointment Duration28 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Plasturton Avenue
Pontcanna
Cardiff
CF11 9HN
Wales
Director NameGwilym Ellis Lloyd
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressLlechwedd Barmouth Road
Dolgellau
Gwynedd
LL40 2EW
Wales
Director NameWalter Sidney Simmonds
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(53 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressTara Bronwenda
Llanrug
Caernarfon
Gwynedd

Contact

Websitewincilate.co.uk
Telephone01654 761602
Telephone regionMachynlleth

Location

Registered Address41 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£2,112,263
Cash£219,996
Current Liabilities£33,193

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 April 2022 (2 years ago)
Next Return Due28 April 2023 (overdue)

Charges

4 December 1992Delivered on: 22 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 February 1992Delivered on: 14 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H pensarn aberllefenni corris gwynedd and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 February 2023Declaration of solvency (5 pages)
7 February 2023Appointment of a voluntary liquidator (3 pages)
7 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-27
(1 page)
7 February 2023Registered office address changed from Angorfa Lon Gernant Menai Bridge LL59 5SU Wales to 41 Greek Street Stockport SK3 8AX on 7 February 2023 (2 pages)
23 November 2022Satisfaction of charge 2 in full (4 pages)
23 November 2022Satisfaction of charge 1 in full (4 pages)
25 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
20 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
17 August 2021Registered office address changed from Bryn Garrog 7 Coronation Road Menai Bridge Anglesey LL59 5BD Wales to Angorfa Lon Gernant Menai Bridge LL59 5SU on 17 August 2021 (1 page)
17 August 2021Director's details changed for Mr John Foulkes Lloyd on 4 August 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
24 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
22 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
4 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
15 September 2017Cancellation of shares. Statement of capital on 6 May 2017
  • GBP 60,000
(4 pages)
15 September 2017Purchase of own shares. (3 pages)
15 September 2017Purchase of own shares. (3 pages)
15 September 2017Cancellation of shares. Statement of capital on 6 May 2017
  • GBP 60,000
(4 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 61,500
(22 pages)
28 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 61,500
(22 pages)
16 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 61,500
(6 pages)
16 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 61,500
(6 pages)
22 March 2016Registered office address changed from , Aberllefeni Slate Quarries, Machynlleth, Powys, SY20 9RU to Bryn Garrog 7 Coronation Road Menai Bridge Anglesey LL59 5BD on 22 March 2016 (1 page)
22 March 2016Registered office address changed from , Aberllefeni Slate Quarries, Machynlleth, Powys, SY20 9RU to Bryn Garrog 7 Coronation Road Menai Bridge Anglesey LL59 5BD on 22 March 2016 (1 page)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 61,500
(6 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 61,500
(6 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 61,500
(6 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 61,500
(6 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Sol Gwyn Richard Lloyd on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Sol Gwyn Richard Lloyd on 14 April 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 April 2009Return made up to 14/04/09; full list of members (4 pages)
29 April 2009Return made up to 14/04/09; full list of members (4 pages)
3 June 2008Director and secretary's change of particulars / gwyn lloyd / 01/01/2008 (1 page)
3 June 2008Director and secretary's change of particulars / gwyn lloyd / 01/01/2008 (1 page)
3 June 2008Return made up to 14/04/08; full list of members (4 pages)
3 June 2008Return made up to 14/04/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
26 June 2007Return made up to 14/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2007Return made up to 14/04/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
11 July 2006Return made up to 14/04/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2006Return made up to 14/04/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
10 February 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
28 April 2005Return made up to 14/04/05; full list of members (5 pages)
28 April 2005Return made up to 14/04/05; full list of members (5 pages)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
28 May 2004Return made up to 14/04/04; no change of members (7 pages)
28 May 2004Return made up to 14/04/04; no change of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
18 April 2003Return made up to 14/04/03; full list of members (7 pages)
18 April 2003Return made up to 14/04/03; full list of members (7 pages)
27 February 2003Director resigned (1 page)
27 February 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
27 February 2003Director resigned (1 page)
27 February 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
13 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
14 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 June 2001Return made up to 14/04/01; full list of members (7 pages)
21 June 2001Return made up to 14/04/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
17 May 2000Return made up to 14/04/00; full list of members (7 pages)
17 May 2000Return made up to 14/04/00; full list of members (7 pages)
27 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1998Return made up to 14/04/98; no change of members (4 pages)
16 June 1998Return made up to 14/04/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 June 1997Accounts for a small company made up to 30 November 1996 (10 pages)
18 June 1997Accounts for a small company made up to 30 November 1996 (10 pages)
29 May 1997Return made up to 14/04/97; no change of members (4 pages)
29 May 1997Return made up to 14/04/97; no change of members (4 pages)
7 June 1996Return made up to 14/04/96; full list of members (6 pages)
7 June 1996Return made up to 14/04/96; full list of members (6 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
12 March 1996Accounts for a small company made up to 30 November 1995 (9 pages)
12 March 1996Accounts for a small company made up to 30 November 1995 (9 pages)
2 May 1995Return made up to 14/04/95; no change of members (4 pages)
2 May 1995Return made up to 14/04/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)
20 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
29 November 1986Group of companies' accounts made up to 30 November 1985 (14 pages)
26 November 1937Incorporation (19 pages)
26 November 1937Incorporation (19 pages)