Company NameWinnie Care (Ashbourne Lodge) Limited
Company StatusDissolved
Company Number04466669
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date7 April 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Warwick Hulbert
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(4 days after company formation)
Appointment Duration13 years, 9 months (closed 07 April 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSylvan Victoria Terrace
Overdene
Saltburn By The Sea
Cleveland
TS12 1JH
Secretary NameVictoria Jane Tuck
NationalityBritish
StatusClosed
Appointed25 June 2002(4 days after company formation)
Appointment Duration13 years, 9 months (closed 07 April 2016)
RoleCompany Director
Correspondence Address57 Randolph Street
Saltburn By The Sea
Cleveland
TS12 1LN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.winniecare.co.uk

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lanc
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£2,874
Cash£9,047
Current Liabilities£795,837

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Liquidators statement of receipts and payments to 17 December 2015 (13 pages)
7 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
7 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (13 pages)
7 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (13 pages)
7 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
20 October 2015Liquidators statement of receipts and payments to 1 October 2015 (14 pages)
20 October 2015Liquidators' statement of receipts and payments to 1 October 2015 (14 pages)
20 October 2015Liquidators' statement of receipts and payments to 1 October 2015 (14 pages)
20 October 2014Liquidators' statement of receipts and payments to 1 October 2014 (12 pages)
20 October 2014Liquidators statement of receipts and payments to 1 October 2014 (12 pages)
20 October 2014Liquidators statement of receipts and payments to 1 October 2014 (12 pages)
20 October 2014Liquidators' statement of receipts and payments to 1 October 2014 (12 pages)
23 June 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Insolvency:order of court appointing ian james gould and removing jonathan david newell as liquidators of the company (12 pages)
23 June 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Insolvency:order of court appointing ian james gould and removing jonathan david newell as liquidators of the company (12 pages)
23 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2013Liquidators' statement of receipts and payments to 1 October 2013 (11 pages)
28 November 2013Liquidators' statement of receipts and payments to 1 October 2013 (11 pages)
28 November 2013Liquidators statement of receipts and payments to 1 October 2013 (11 pages)
28 November 2013Liquidators statement of receipts and payments to 1 October 2013 (11 pages)
25 June 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 25 June 2013 (2 pages)
25 October 2012Administrator's progress report to 27 September 2012 (27 pages)
25 October 2012Administrator's progress report to 27 September 2012 (27 pages)
2 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 September 2012Administrator's progress report to 4 August 2012 (24 pages)
17 September 2012Administrator's progress report to 4 August 2012 (24 pages)
17 September 2012Administrator's progress report to 4 August 2012 (24 pages)
12 April 2012Administrator's progress report to 4 February 2012 (10 pages)
12 April 2012Administrator's progress report to 4 February 2012 (10 pages)
12 April 2012Notice of extension of period of Administration (1 page)
12 April 2012Notice of extension of period of Administration (1 page)
12 April 2012Administrator's progress report to 4 February 2012 (10 pages)
18 October 2011Administrator's progress report to 27 September 2011 (14 pages)
18 October 2011Administrator's progress report to 27 September 2011 (14 pages)
10 June 2011Notice of deemed approval of proposals (1 page)
10 June 2011Notice of deemed approval of proposals (1 page)
1 June 2011Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 1 June 2011 (2 pages)
31 May 2011Statement of administrator's proposal (35 pages)
31 May 2011Statement of administrator's proposal (35 pages)
18 May 2011Statement of affairs with form 2.14B (5 pages)
18 May 2011Statement of affairs with form 2.14B (5 pages)
6 April 2011Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea Cleveland TS12 1JH on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea Cleveland TS12 1JH on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea Cleveland TS12 1JH on 6 April 2011 (2 pages)
6 April 2011Appointment of an administrator (1 page)
6 April 2011Appointment of an administrator (1 page)
22 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
22 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
(4 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 2
(4 pages)
10 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
10 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
2 June 2009Return made up to 13/05/09; full list of members (3 pages)
2 June 2009Return made up to 13/05/09; full list of members (3 pages)
24 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
24 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
10 June 2008Return made up to 13/05/08; full list of members (3 pages)
10 June 2008Return made up to 13/05/08; full list of members (3 pages)
31 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
31 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
17 May 2007Return made up to 13/05/07; full list of members (2 pages)
17 May 2007Return made up to 13/05/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 28 February 2006 (6 pages)
8 February 2007Accounts for a small company made up to 28 February 2006 (6 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
5 July 2005Return made up to 21/06/05; full list of members (2 pages)
5 July 2005Return made up to 21/06/05; full list of members (2 pages)
20 December 2004Accounts for a small company made up to 28 February 2004 (6 pages)
20 December 2004Accounts for a small company made up to 28 February 2004 (6 pages)
14 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
11 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Secretary's particulars changed (1 page)
20 September 2002Secretary's particulars changed (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
17 July 2002Registered office changed on 17/07/02 from: 152-160 city road london EC1V 2NX (1 page)
17 July 2002Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2002Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
17 July 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 152-160 city road london EC1V 2NX (1 page)
17 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
21 June 2002Incorporation (9 pages)
21 June 2002Incorporation (9 pages)