WINGREACH LIMITED
LONDON

Hellopages » Greater London » Southwark » SE17 1JE

Company number 02774173
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address FAIRMAN HARRIS, 3RD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON, ENGLAND, SE17 1JE
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Confirmation statement made on 16 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of WINGREACH LIMITED are www.wingreach.co.uk, and www.wingreach.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 2.4 miles; to Beckenham Hill Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6.1 miles; to Bickley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wingreach Limited is a Private Limited Company. The company registration number is 02774173. Wingreach Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of Wingreach Limited is Fairman Harris 3rd Floor North 224 236 Walworth Road London England Se17 1je. The company`s financial liabilities are £759k. It is £100.97k against last year. The cash in hand is £50.32k. It is £-18.08k against last year. And the total assets are £987.56k, which is £113.75k against last year. BOULTON, Lynne is a Secretary of the company. DAHYA, Aslam is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


wingreach Key Finiance

LIABILITIES £759k
+15%
CASH £50.32k
-27%
TOTAL ASSETS £987.56k
+13%
All Financial Figures

Current Directors

Secretary
BOULTON, Lynne
Appointed Date: 12 February 1993

Director
DAHYA, Aslam
Appointed Date: 12 February 1993
71 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 12 February 1993
Appointed Date: 16 December 1992

Nominee Director
NOTEHURST LIMITED
Resigned: 12 February 1993
Appointed Date: 16 December 1992

Persons With Significant Control

Mr Aslam Dahya
Notified on: 16 December 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINGREACH LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
28 Oct 2016
Total exemption full accounts made up to 31 December 2015
11 Apr 2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016
06 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 67 more events
26 Feb 1993
Memorandum and Articles of Association
26 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Feb 1993
Director resigned

21 Feb 1993
Director resigned

16 Dec 1992
Incorporation

WINGREACH LIMITED Charges

23 March 2006
Legal charge
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a throwleigh lodge ridgeway horsell woking…
23 March 2006
Debenture
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Throwleigh lodge the ridgeway horsell. By way of fixed…
26 September 2005
Debenture
Delivered: 28 September 2005
Status: Satisfied on 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Satisfied on 31 March 2006
Persons entitled: Sun Bank PLC
Description: The property known as throwleigh lodge ridgeway horsell…
24 March 2000
Commercial mortgage
Delivered: 25 March 2000
Status: Satisfied on 31 March 2006
Persons entitled: Sun Bank PLC
Description: Property k/a throwleigh lodge ridgeway horsell woking…
10 November 1997
Legal charge
Delivered: 11 November 1997
Status: Satisfied on 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as throwleigh lodge, the ridgeway…
10 November 1997
Debenture
Delivered: 11 November 1997
Status: Satisfied on 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
11 March 1996
Debenture
Delivered: 14 March 1996
Status: Satisfied on 27 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1993
Legal charge
Delivered: 10 May 1993
Status: Satisfied on 27 February 1998
Persons entitled: Barclays Bank PLC
Description: Throwleigh lodge the ridgewat horsell surrey t/no sy 431043.