WARNER OF WINGATE LIMITED
CO.DURHAM

Hellopages » County Durham » County Durham » TS28 5LJ

Company number 00898807
Status Active
Incorporation Date 22 February 1967
Company Type Private Limited Company
Address COLLIERY YARD, WINGATE, CO.DURHAM, TS28 5LJ
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 008988070008, created on 20 June 2016. The most likely internet sites of WARNER OF WINGATE LIMITED are www.warnerofwingate.co.uk, and www.warner-of-wingate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. The distance to to Billingham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warner of Wingate Limited is a Private Limited Company. The company registration number is 00898807. Warner of Wingate Limited has been working since 22 February 1967. The present status of the company is Active. The registered address of Warner of Wingate Limited is Colliery Yard Wingate Co Durham Ts28 5lj. . WINETROUBE, Mary Theresa is a Secretary of the company. WINETROUBE, Philip is a Director of the company. Secretary WINETROUBE, Marie has been resigned. Secretary WINETROUBE, Philip has been resigned. Director WINETROUBE, Marie has been resigned. Director WINETROUBE, Warner has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
WINETROUBE, Mary Theresa
Appointed Date: 31 March 2003

Director
WINETROUBE, Philip

57 years old

Resigned Directors

Secretary
WINETROUBE, Marie
Resigned: 31 July 1998

Secretary
WINETROUBE, Philip
Resigned: 31 March 2003
Appointed Date: 01 August 1998

Director
WINETROUBE, Marie
Resigned: 31 July 1998
88 years old

Director
WINETROUBE, Warner
Resigned: 31 March 2003
87 years old

Persons With Significant Control

Mr Philip Winetroube
Notified on: 27 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARNER OF WINGATE LIMITED Events

30 Aug 2016
Confirmation statement made on 27 August 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Registration of charge 008988070008, created on 20 June 2016
02 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
01 Sep 1988
Return made up to 10/08/88; full list of members

22 May 1987
Full accounts made up to 31 March 1987

22 May 1987
Return made up to 12/05/87; full list of members

21 Aug 1986
Full accounts made up to 31 March 1986

21 Aug 1986
Return made up to 22/08/86; full list of members

WARNER OF WINGATE LIMITED Charges

20 June 2016
Charge code 0089 8807 0008
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 88 colchester terrace sunderland tyne & wear…
8 August 2008
Legal mortgage
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land with dwelliaghouse & premises erected thereon and…
28 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 hylton street grasswell houghton-le-spring tyne & wear…
12 July 2007
Legal mortgage
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 edith terrace newbottle houghton-le-spring tyne & wear…
13 May 2003
Debenture
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1990
Debenture
Delivered: 31 March 1990
Status: Satisfied on 18 March 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1982
Debenture
Delivered: 24 May 1982
Status: Satisfied on 27 April 1990
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
7 March 1967
Debenture
Delivered: 23 March 1967
Status: Satisfied on 21 May 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…