WINWOOD PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5EH
Company number 05576368
Status Liquidation
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address 14 ORCHARD STREET, BRISTOL, BS1 5EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of a voluntary liquidator; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of WINWOOD PROPERTIES LIMITED are www.winwoodproperties.co.uk, and www.winwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Winwood Properties Limited is a Private Limited Company. The company registration number is 05576368. Winwood Properties Limited has been working since 28 September 2005. The present status of the company is Liquidation. The registered address of Winwood Properties Limited is 14 Orchard Street Bristol Bs1 5eh. . WOOD, Christopher Stuart is a Director of the company. Secretary WOOD, Alison Elizabeth has been resigned. Secretary THE P I PARTNERSHIP has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WINTLE, Michael John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WOOD, Christopher Stuart
Appointed Date: 04 October 2005
55 years old

Resigned Directors

Secretary
WOOD, Alison Elizabeth
Resigned: 22 February 2006
Appointed Date: 28 September 2005

Secretary
THE P I PARTNERSHIP
Resigned: 30 June 2012
Appointed Date: 22 February 2006

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Director
WINTLE, Michael John
Resigned: 12 February 2016
Appointed Date: 28 September 2005
62 years old

WINWOOD PROPERTIES LIMITED Events

17 Mar 2016
Appointment of a voluntary liquidator
09 Mar 2016
Satisfaction of charge 2 in full
09 Mar 2016
Satisfaction of charge 3 in full
09 Mar 2016
Satisfaction of charge 1 in full
09 Mar 2016
Satisfaction of charge 5 in full
...
... and 54 more events
18 Oct 2005
New director appointed
28 Sep 2005
Registered office changed on 28/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX
28 Sep 2005
Director resigned
28 Sep 2005
Secretary resigned
28 Sep 2005
Incorporation

WINWOOD PROPERTIES LIMITED Charges

27 April 2015
Charge code 0557 6368 0011
Delivered: 29 April 2015
Status: Satisfied on 6 February 2016
Persons entitled: Barclays Bank PLC
Description: 2 derrick road kingswood bristol t/no GR246919…
11 July 2014
Charge code 0557 6368 0010
Delivered: 26 July 2014
Status: Satisfied on 6 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the highwayman hill street kingswood…
23 June 2014
Charge code 0557 6368 0009
Delivered: 27 June 2014
Status: Satisfied on 6 February 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 June 2014
Charge code 0557 6368 0008
Delivered: 27 June 2014
Status: Satisfied on 6 February 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
10 January 2014
Charge code 0557 6368 0007
Delivered: 24 January 2014
Status: Satisfied on 6 February 2016
Persons entitled: National Westminster Bank PLC
Description: Property k/a development site at holly lodge road speedwell…
7 June 2013
Charge code 0557 6368 0006
Delivered: 11 June 2013
Status: Satisfied on 6 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 140 holly lodge road bristol t/n BL130443…
18 May 2007
Legal charge
Delivered: 30 May 2007
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: 109 north street oldland common bristol. By way of fixed…
12 February 2007
Legal charge
Delivered: 13 February 2007
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at 114/116 tower road north warmley…
2 June 2006
Legal charge
Delivered: 9 June 2006
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: 14 lower station road staple hill bristol. By way of fixed…
10 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: 43 lower station road staple hill bristol. By way of fixed…
19 October 2005
Legal charge
Delivered: 1 November 2005
Status: Satisfied on 9 March 2016
Persons entitled: National Westminster Bank PLC
Description: 29 stone lane winterbourne down bristol and adjoining land…