Company NameWingrave Associates Limited
Company StatusDissolved
Company Number01239680
CategoryPrivate Limited Company
Incorporation Date7 January 1976(48 years, 4 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Laticia Doreen Pipe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 4 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crowstone Court 50 Holland Road
Westcliff-On-Sea
Essex
SS0 7SQ
Director NameMr Roy Pipe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 June 2013)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Meadow
Doddinghurst
Brentwood
Essex
CM15 0TT
Secretary NameMr Roy Pipe
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Meadow
Doddinghurst
Brentwood
Essex
CM15 0TT

Location

Registered AddressHunter House 150 Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Laticia Doreen Pipe
100.00%
Ordinary

Financials

Year2014
Net Worth£133,063
Cash£158,363
Current Liabilities£25,300

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

11 August 1977Delivered on: 18 August 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 culford rd, hackney, N1 title no:- 366630. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
25 September 2023Application to strike the company off the register (2 pages)
14 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
31 October 2022Previous accounting period extended from 28 February 2022 to 30 June 2022 (1 page)
31 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
16 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
20 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
17 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
12 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
11 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 September 2014Director's details changed for Mrs Laticia Doreen Pipe on 1 February 2014 (2 pages)
22 September 2014Director's details changed for Mrs Laticia Doreen Pipe on 1 February 2014 (2 pages)
22 September 2014Director's details changed for Mrs Laticia Doreen Pipe on 1 February 2014 (2 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Termination of appointment of Roy Pipe as a secretary (1 page)
16 September 2013Termination of appointment of Roy Pipe as a director (1 page)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Termination of appointment of Roy Pipe as a director (1 page)
16 September 2013Termination of appointment of Roy Pipe as a secretary (1 page)
7 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 September 2010Director's details changed for Mr Roy Pipe on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Laticia Doreen Pipe on 9 September 2010 (2 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mrs Laticia Doreen Pipe on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Roy Pipe on 9 September 2010 (2 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mrs Laticia Doreen Pipe on 9 September 2010 (2 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mr Roy Pipe on 9 September 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page)
3 June 2009Registered office changed on 03/06/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Registered office changed on 10/09/2008 from solar house 282 chase road london N14 6NZ (1 page)
10 September 2008Registered office changed on 10/09/2008 from solar house 282 chase road london N14 6NZ (1 page)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
10 September 2008Return made up to 09/09/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Return made up to 09/09/07; full list of members
  • 363(287) ‐ Registered office changed on 06/12/07
(7 pages)
6 December 2007Return made up to 09/09/07; full list of members
  • 363(287) ‐ Registered office changed on 06/12/07
(7 pages)
18 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 November 2006Return made up to 09/09/06; full list of members (7 pages)
6 November 2006Return made up to 09/09/06; full list of members (7 pages)
16 September 2005Return made up to 09/09/05; full list of members (7 pages)
16 September 2005Return made up to 09/09/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 September 2004Return made up to 20/08/04; full list of members (7 pages)
16 September 2004Return made up to 20/08/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 September 2003Return made up to 20/08/03; full list of members (7 pages)
3 September 2003Return made up to 20/08/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 August 2002Return made up to 24/08/02; full list of members (8 pages)
27 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 August 2002Return made up to 24/08/02; full list of members (8 pages)
4 September 2001Return made up to 24/08/01; full list of members (6 pages)
4 September 2001Return made up to 24/08/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
25 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
1 September 2000Return made up to 24/08/00; full list of members (6 pages)
1 September 2000Return made up to 24/08/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
17 September 1999Return made up to 24/08/99; full list of members (6 pages)
17 September 1999Return made up to 24/08/99; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 September 1998Return made up to 24/08/98; no change of members (4 pages)
7 September 1998Return made up to 24/08/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
10 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
17 September 1996Return made up to 24/08/96; full list of members (6 pages)
17 September 1996Return made up to 24/08/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 28 February 1996 (5 pages)
11 June 1996Accounts for a small company made up to 28 February 1996 (5 pages)
11 September 1995Return made up to 24/08/95; no change of members (4 pages)
11 September 1995Return made up to 24/08/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
14 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
7 January 1976Incorporation (11 pages)
7 January 1976Incorporation (11 pages)