59439
Germany
Director Name | Frank Ralf Erben |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 January 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 March 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Antwerpener Str. 24 Mannheim 68219 Germany |
Director Name | Karl-Heinz Strobelt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 January 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 March 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Rhenus-Platz 1 Holzwickede 59439 Germany |
Secretary Name | Richard Kennerley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2012(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 March 2014) |
Role | Company Director |
Correspondence Address | Unit 1-2 Westpoint Ent Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Paul Bateman |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunset View 5 Brudenell Avenue Poole Dorset BH13 7NW |
Secretary Name | Charles Francis Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2010) |
Role | Solicitor |
Correspondence Address | Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT |
Director Name | Mr Gerard Dominic Connell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT |
Director Name | Michael Eric Peter Huguiner Brown |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | Littlehays Lower Kingsdown Road Kingsdown Box SN14 9RG |
Director Name | Hans Hasso Georg Hubertus Kersten |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 05 May 2004) |
Role | Manager |
Correspondence Address | Medicusstrabe 5 Mannheim Baden Wurttemburg 68165 Germany |
Director Name | Mr Graeme McFaull |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT |
Director Name | Ernest Albert Zeida |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | Glebeside Ainstey Drive, Sparkford Yeovil Somerset BA22 7JT |
Secretary Name | Mr Stephen Philip Williams |
---|---|
Status | Resigned |
Appointed | 26 April 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2012) |
Role | Company Director |
Correspondence Address | Unit 1-2 Westpoint Ent Park Clarence Avenue Trafford Park Manchester Lancashire M17 1QS |
Director Name | Mr Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1-2 Westpoint Ent Park Clarence Avenue Trafford Park Manchester Lancashire M17 1QS |
Director Name | Mr Eric Martin Born |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 March 2011(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1-2 Westpoint Ent Park Clarence Avenue Trafford Park Manchester Lancashire M17 1QS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Unit 1-2 Westpoint Ent Park Clarence Avenue Trafford Park Manchester Lancashire M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
10m at £1 | Wincanton PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,212,000 |
Cash | £18,000 |
Current Liabilities | £24,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Final Gazette dissolved following liquidation (1 page) |
6 December 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 December 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 January 2013 | Declaration of solvency (10 pages) |
14 January 2013 | Declaration of solvency (10 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Appointment of a voluntary liquidator (1 page) |
9 January 2013 | Appointment of a voluntary liquidator (1 page) |
9 January 2013 | Resolutions
|
31 December 2012 | Solvency Statement dated 11/12/12 (2 pages) |
31 December 2012 | Solvency statement dated 11/12/12 (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
31 December 2012 | Statement of capital on 31 December 2012
|
31 December 2012 | Statement by directors (2 pages) |
31 December 2012 | Statement by Directors (2 pages) |
31 December 2012 | Statement of capital on 31 December 2012
|
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Appointment of Richard Kennerley as a secretary (3 pages) |
3 February 2012 | Termination of appointment of Eric Born as a director (2 pages) |
3 February 2012 | Registered office address changed from Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT on 3 February 2012 (2 pages) |
3 February 2012 | Appointment of Frank Ralf Erben as a director (3 pages) |
3 February 2012 | Registered office address changed from Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT on 3 February 2012 (2 pages) |
3 February 2012 | Appointment of Frank Ralf Erben as a director on 2 January 2012 (3 pages) |
3 February 2012 | Termination of appointment of Eric Martin Born as a director on 2 January 2012 (2 pages) |
3 February 2012 | Appointment of Egbert Bernmeister as a director on 2 January 2012 (3 pages) |
3 February 2012 | Termination of appointment of Jonathan Kempster as a director on 2 January 2012 (2 pages) |
3 February 2012 | Registered office address changed from Wincanton Plc Methuen Park Chippenham Wiltshire SN14 0WT on 3 February 2012 (2 pages) |
3 February 2012 | Appointment of Richard Kennerley as a secretary on 2 January 2012 (3 pages) |
3 February 2012 | Termination of appointment of Jonathan Kempster as a director (2 pages) |
3 February 2012 | Termination of appointment of Stephen Philip Williams as a secretary on 2 January 2012 (2 pages) |
3 February 2012 | Appointment of Karl-Heinz Strobelt as a director (3 pages) |
3 February 2012 | Appointment of Egbert Bernmeister as a director (3 pages) |
3 February 2012 | Appointment of Karl-Heinz Strobelt as a director on 2 January 2012 (3 pages) |
3 February 2012 | Termination of appointment of Stephen Williams as a secretary (2 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Company name changed wincanton international LIMITED\certificate issued on 27/01/12
|
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
24 January 2012 | Change of name notice (2 pages) |
24 January 2012 | Change of name notice (2 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 April 2011 | Appointment of Mr Eric Martin Born as a director (2 pages) |
7 April 2011 | Appointment of Mr Eric Martin Born as a director (2 pages) |
22 December 2010 | Termination of appointment of Graeme Mcfaull as a director (1 page) |
22 December 2010 | Termination of appointment of Graeme Mcfaull as a director (1 page) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 July 2010 | Appointment of Mr Jonathan Kempster as a director (2 pages) |
29 July 2010 | Appointment of Mr Jonathan Kempster as a director (2 pages) |
5 July 2010 | Termination of appointment of Gerard Connell as a director (1 page) |
5 July 2010 | Termination of appointment of Gerard Connell as a director (1 page) |
5 May 2010 | Termination of appointment of Charles Phillips as a secretary (1 page) |
5 May 2010 | Appointment of Mr Stephen Philip Williams as a secretary (1 page) |
5 May 2010 | Termination of appointment of Charles Phillips as a secretary (1 page) |
5 May 2010 | Appointment of Mr Stephen Philip Williams as a secretary (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
4 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Director's details changed for Mr Graeme Mcfaull on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gerard Dominic Connell on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Charles Francis Phillips on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Gerard Dominic Connell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Graeme Mcfaull on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Charles Francis Phillips on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Gerard Dominic Connell on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Graeme Mcfaull on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Charles Francis Phillips on 1 October 2009 (1 page) |
5 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
25 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Ad 04/10/05--------- £ si 99@1 (2 pages) |
21 December 2005 | Ad 04/10/05--------- £ si 99@1 (2 pages) |
21 December 2005 | Nc inc already adjusted 26/09/05 (1 page) |
21 December 2005 | Ad 26/09/05--------- £ si 9999900@1 (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Ad 26/09/05--------- £ si 9999900@1 (2 pages) |
21 December 2005 | Nc inc already adjusted 26/09/05 (1 page) |
7 December 2005 | Return made up to 23/10/05; full list of members (8 pages) |
7 December 2005 | Return made up to 23/10/05; full list of members (8 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
14 April 2005 | Registered office changed on 14/04/05 from: cale house station road wincanton somerset BA9 9AD (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: cale house station road wincanton somerset BA9 9AD (1 page) |
29 October 2004 | Return made up to 23/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (8 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 23/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (8 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
5 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (3 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (4 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (4 pages) |
17 January 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
17 January 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
17 December 2002 | Company name changed hackremco (no. 2010) LIMITED\certificate issued on 17/12/02 (3 pages) |
17 December 2002 | Company name changed hackremco (no. 2010) LIMITED\certificate issued on 17/12/02 (3 pages) |
23 October 2002 | Incorporation (16 pages) |