Company number 02333227
Status Active
Incorporation Date 9 January 1989
Company Type Private Limited Company
Address 1B STRATFORD COURT, CRANMORE BOULEVARD, SOLIHULL, WEST MIDLANDS, B90 4QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of WINEP 50 LIMITED are www.winep50.co.uk, and www.winep-50.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Winep 50 Limited is a Private Limited Company.
The company registration number is 02333227. Winep 50 Limited has been working since 09 January 1989.
The present status of the company is Active. The registered address of Winep 50 Limited is 1b Stratford Court Cranmore Boulevard Solihull West Midlands B90 4qt. . EPWIN SECRETARIES LIMITED is a Secretary of the company. BEDNALL, Jonathan Albert is a Director of the company. Secretary BAILEY, Helen Barbara has been resigned. Secretary RICE, Sean Edward has been resigned. Director COX, Richard has been resigned. Director FORSYTH, David has been resigned. Director HAZEL, Paul Malcolm has been resigned. Director RAWSON, Anthony James has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
EPWIN SECRETARIES LIMITED
Appointed Date: 23 July 2014
Resigned Directors
Director
COX, Richard
Resigned: 30 April 2004
Appointed Date: 09 May 1997
91 years old
Persons With Significant Control
Epwin Property Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
WINEP 50 LIMITED Events
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 20 July 2016 with updates
10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
27 Jul 2015
Register inspection address has been changed from Alders Way, Yalberton Industrial Estate Paignton Devon TQ4 7QS to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull West Midlands B90 4QT
...
... and 105 more events
01 Jun 1989
Memorandum and Articles of Association
01 Jun 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
01 Jun 1989
Accounting reference date notified as 31/12
26 May 1989
Wd 19/05/89 ad 20/04/89--------- £ si 998@1=998 £ ic 2/1000
17 April 1996
Debenture
Delivered: 26 April 1996
Status: Satisfied
on 7 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1992
Debenture
Delivered: 11 June 1992
Status: Satisfied
on 23 May 1997
Persons entitled: Dekura Gmbh
Description: Fixed and floating charges over the undertaking and all…
9 June 1992
Debenture
Delivered: 11 June 1992
Status: Satisfied
on 23 May 1997
Persons entitled: Horst Detering
Description: Fixed and floating charges over the undertaking and all…
31 May 1990
Debenture
Delivered: 15 June 1990
Status: Satisfied
on 12 November 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…