WINGPITCH LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7HJ

Company number 00469091
Status Active
Incorporation Date 28 May 1949
Company Type Private Limited Company
Address HIGH GABLES, 27 PRIESTLANDS PARK ROAD, SIDCUP, KENT, DA15 7HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been suspended. The most likely internet sites of WINGPITCH LIMITED are www.wingpitch.co.uk, and www.wingpitch.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. The distance to to Bickley Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.7 miles; to Bat & Ball Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wingpitch Limited is a Private Limited Company. The company registration number is 00469091. Wingpitch Limited has been working since 28 May 1949. The present status of the company is Active. The registered address of Wingpitch Limited is High Gables 27 Priestlands Park Road Sidcup Kent Da15 7hj. . OWEN, William James is a Secretary of the company. OWEN, Patrick Daniel is a Director of the company. OWEN, William James is a Director of the company. Secretary OWEN, William George has been resigned. Director OWEN, Patricia Bernadette has been resigned. Director OWEN, William George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OWEN, William James
Appointed Date: 25 November 2001

Director
OWEN, Patrick Daniel
Appointed Date: 01 May 1997
67 years old

Director
OWEN, William James
Appointed Date: 01 May 1997
71 years old

Resigned Directors

Secretary
OWEN, William George
Resigned: 29 September 2001

Director
OWEN, Patricia Bernadette
Resigned: 23 February 2004
103 years old

Director
OWEN, William George
Resigned: 29 September 2001
102 years old

Persons With Significant Control

Mr William James Owen
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Daniel Owen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINGPITCH LIMITED Events

28 Jan 2017
Compulsory strike-off action has been discontinued
27 Jan 2017
Total exemption small company accounts made up to 31 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
24 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 133 more events
08 Nov 1979
Full accounts made up to 30 June 1979

21 May 1969
Memorandum of association
21 May 1969
Memorandum of association
27 Jan 1969
Articles of association
27 Jan 1969
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

WINGPITCH LIMITED Charges

8 September 2004
Legal charge
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 50 puland road, west thames mead business…
23 July 2004
Guarantee & debenture
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Singer & Friedlander Limited
Description: L/H land and buildings on the north side of purland road…
8 September 1998
Legal mortgage
Delivered: 15 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 50 purland road nathan way west…
20 February 1998
Charge over credit balances
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £300,000 now or to be held by national…
5 August 1996
Charge over credit balances
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £225,000 together with interest accrued now or…
23 December 1992
Legal charge
Delivered: 4 January 1993
Status: Satisfied on 18 November 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: L/H- land at purland road woolwich london SE28 t/n-LN228286.
23 October 1987
Guarantee & debenture.
Delivered: 12 November 1987
Status: Satisfied on 4 September 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1977
Mortgage
Delivered: 14 October 1977
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Leasehold land hereditaments and premises being factory…