About

Registered Number: 06104626
Date of Incorporation: 14/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 2 months ago)
Registered Address: Connect Business Village Walker 6, Unit 16, 24 Derby Road, Liverpool, Merseyside, L5 9PR

 

Founded in 2007, Winchmore Investments Ltd has its registered office in Liverpool, it has a status of "Dissolved". We don't currently know the number of employees at the company. The current directors of the organisation are listed as Wildman, Brian Joseph, Soteriou, Anna, Cottage, James Joseph, Kendall, Tony Roy, Kent, James Anthony, Soteriou, Johnathan Yiannakis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDMAN, Brian Joseph 14 November 2017 - 1
COTTAGE, James Joseph 09 August 2014 09 March 2018 1
KENDALL, Tony Roy 01 February 2008 24 September 2012 1
KENT, James Anthony 24 September 2012 09 August 2014 1
SOTERIOU, Johnathan Yiannakis 14 February 2007 01 February 2008 1
Secretary Name Appointed Resigned Total Appointments
SOTERIOU, Anna 14 February 2007 01 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 29 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 18 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 09 March 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 17 November 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 19 November 2014
AR01 - Annual Return 19 November 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 18 September 2014
DISS40 - Notice of striking-off action discontinued 05 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 November 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 13 November 2012
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 28 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 19 November 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AR01 - Annual Return 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AA - Annual Accounts 23 November 2010
DISS40 - Notice of striking-off action discontinued 01 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 17 December 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
363a - Annual Return 01 July 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 11 January 2011 Outstanding

N/A

Mortgage 23 October 2009 Outstanding

N/A

Mortgage 23 October 2009 Outstanding

N/A

Mortgage 25 September 2009 Outstanding

N/A

Mortgage 25 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.