WINGATE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 02457876
Status Active
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of WINGATE PROPERTIES LIMITED are www.wingateproperties.co.uk, and www.wingate-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and nine months. Wingate Properties Limited is a Private Limited Company. The company registration number is 02457876. Wingate Properties Limited has been working since 09 January 1990. The present status of the company is Active. The registered address of Wingate Properties Limited is 68 Grafton Way London W1t 5ds. The company`s financial liabilities are £509.62k. It is £-54.32k against last year. The cash in hand is £87.02k. It is £-1298.26k against last year. And the total assets are £688.72k, which is £-697.05k against last year. WILLIAMS, Simon Owen Gibson is a Secretary of the company. YOUNG, Sharon Constance is a Secretary of the company. PRITCHARD SMITH, Graeme Alistair is a Director of the company. WILLIAMS, Simon Owen Gibson is a Director of the company. Director WILLIAMS, Janet Louise has been resigned. Director ROXBURGHE HOUSE REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


wingate properties Key Finiance

LIABILITIES £509.62k
-10%
CASH £87.02k
-94%
TOTAL ASSETS £688.72k
-51%
All Financial Figures

Current Directors


Secretary
YOUNG, Sharon Constance
Appointed Date: 20 July 1998

Director

Director

Resigned Directors

Director
WILLIAMS, Janet Louise
Resigned: 01 January 1992
125 years old

Director
ROXBURGHE HOUSE REGISTRARS LIMITED
Resigned: 31 March 2006
Appointed Date: 20 March 2006

Persons With Significant Control

Graeme Alistair Pritchard Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Simon Owen Gibson Williams
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINGATE PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 January 2015
01 Dec 2015
Director's details changed for Graeme Alistair Pritchard Smith on 1 January 2015
...
... and 109 more events
16 Feb 1990
Ad 19/01/90--------- £ si 98@1=98 £ ic 2/100

16 Feb 1990
Accounting reference date notified as 28/02

08 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1990
Memorandum and Articles of Association

09 Jan 1990
Incorporation

WINGATE PROPERTIES LIMITED Charges

15 December 2011
Deed of legal mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Lamb house church street chiswick london t/no MX42597 all…
15 December 2011
Deed of legal mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 30 galena road london t/no BGL14436 all plant and machinery…
15 December 2011
Mortgage debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 June 2006
Legal mortgage
Delivered: 15 June 2006
Status: Satisfied on 22 December 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a black lion house, 72/80 black lion lane…
13 October 2004
Mortgage debenture
Delivered: 15 October 2004
Status: Satisfied on 22 December 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2004
Legal mortgage
Delivered: 15 October 2004
Status: Satisfied on 22 December 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H 8-30 galena road hammersmith london t/no BGL14436. By…
31 January 1997
Legal mortgage
Delivered: 4 February 1997
Status: Satisfied on 22 December 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a lamb house church street chiswick…
31 January 1997
Legal mortgage
Delivered: 4 February 1997
Status: Satisfied on 9 March 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 70 glenthorne road london borough of…
31 January 1997
Legal mortgage
Delivered: 4 February 1997
Status: Satisfied on 22 December 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 70 glenthorne road london borough of…
18 December 1995
Mortgage debenture
Delivered: 21 December 1995
Status: Satisfied on 22 December 2011
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 1995
Legal mortgage
Delivered: 21 December 1995
Status: Satisfied on 14 August 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H 161/163 dalling road london W6 t/n NGL653719, specific…
18 December 1995
Legal mortgage
Delivered: 21 December 1995
Status: Satisfied on 14 August 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H 70 glenthorne road hammersmith london W6 t/n BGL4343…
18 December 1995
Legal mortgage
Delivered: 21 December 1995
Status: Satisfied on 14 August 1996
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H 72 glenthorne road hammersmith london W6 t/n 265155…
27 April 1995
Legal charge
Delivered: 4 May 1995
Status: Satisfied on 28 March 1996
Persons entitled: Barclays Bank PLC
Description: 161 and 163 dalling road london borough of hammersmith &…
11 August 1994
Floating charge
Delivered: 17 August 1994
Status: Satisfied on 29 February 1996
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
23 June 1994
Legal charge
Delivered: 4 July 1994
Status: Satisfied on 28 March 1996
Persons entitled: Barclays Bank PLC
Description: 161-163 dalling road london borough of hammersmith and…
14 August 1992
Mortgage
Delivered: 17 August 1992
Status: Satisfied on 28 March 1996
Persons entitled: Lloyds Bank PLC
Description: 70A glenthorne road london with a & the goodwill of the…
14 August 1992
Mortgage
Delivered: 17 August 1992
Status: Satisfied on 28 March 1996
Persons entitled: Lloyds Bank PLC
Description: 72 glenthorne road london with a & the goodwill of the…
14 August 1992
Mortgage
Delivered: 17 August 1992
Status: Satisfied on 28 March 1996
Persons entitled: Lloyds Bank PLC
Description: 70 glenthorne road london with a & the goodwill of the…