Company NameWinwick Cars Limited
Company StatusDissolved
Company Number05685796
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date11 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Paul Quinn
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bridgewater Way
Liverpool
L36 0YG
Director NameMr Steven Smale
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whitstone Close
Coldstones
Liverpool
L18 3NL
Secretary NameMr Paul Quinn
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bridgewater Way
Liverpool
L36 0YG

Contact

Websitewww.winwickcars.co.uk

Location

Registered AddressThe Old 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£222,441
Current Liabilities£291,918

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 January 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
11 January 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
24 April 2015Liquidators' statement of receipts and payments to 25 March 2015 (20 pages)
24 April 2015Liquidators' statement of receipts and payments to 25 March 2015 (20 pages)
24 April 2015Liquidators statement of receipts and payments to 25 March 2015 (20 pages)
9 April 2014Registered office address changed from Winwick Road Warrington Cheshire WA2 8QG on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Winwick Road Warrington Cheshire WA2 8QG on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Winwick Road Warrington Cheshire WA2 8QG on 9 April 2014 (2 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Statement of affairs with form 4.19 (6 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Statement of affairs with form 4.19 (6 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(4 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Director's details changed for Paul Quinn on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Paul Quinn on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Paul Quinn on 8 March 2010 (2 pages)
9 March 2010Termination of appointment of Paul Quinn as a secretary (1 page)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Paul Quinn as a secretary (1 page)
9 March 2010Director's details changed for Steven Smale on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Steven Smale on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Steven Smale on 8 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 December 2008Registered office changed on 27/12/2008 from 28 bridgewater way liverpool L36 0YG (1 page)
27 December 2008Registered office changed on 27/12/2008 from 28 bridgewater way liverpool L36 0YG (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 24/01/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2008Return made up to 24/01/08; full list of members (4 pages)
12 February 2008Particulars of mortgage/charge (5 pages)
12 February 2008Particulars of mortgage/charge (5 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (5 pages)
24 November 2007Particulars of mortgage/charge (5 pages)
11 July 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
11 July 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Incorporation (14 pages)
24 January 2006Incorporation (14 pages)