About

Registered Number: 05399576
Date of Incorporation: 20/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2019 (5 years and 1 month ago)
Registered Address: Herchel House, 58 Herschel Street, Slough, SL1 1PG

 

Having been setup in 2005, Winelodge Ltd are based in Slough, it's status at Companies House is "Dissolved". The companies directors are listed as Pickess, David Keith William Robert, Cunningham, Joanna Clare at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKESS, David Keith William Robert 20 March 2005 - 1
CUNNINGHAM, Joanna Clare 20 March 2005 24 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2019
WU15 - N/A 01 February 2019
WU07 - N/A 27 November 2018
WU07 - N/A 19 December 2017
LIQ MISC - N/A 28 November 2016
3.6 - Abstract of receipt and payments in receivership 02 November 2016
RM02 - N/A 02 November 2016
3.6 - Abstract of receipt and payments in receivership 07 October 2016
3.6 - Abstract of receipt and payments in receivership 15 July 2016
RM02 - N/A 29 April 2016
AD01 - Change of registered office address 06 November 2015
COCOMP - Order to wind up 29 October 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 October 2015
COCOMP - Order to wind up 17 March 2015
RM01 - N/A 17 March 2015
RM01 - N/A 17 March 2015
MR04 - N/A 28 November 2014
MR04 - N/A 28 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 31 December 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 29 April 2010
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
395 - Particulars of a mortgage or charge 31 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 19 April 2007
AA - Annual Accounts 27 February 2007
395 - Particulars of a mortgage or charge 13 July 2006
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 14 February 2006
CERTNM - Change of name certificate 07 November 2005
NEWINC - New incorporation documents 20 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2012 Outstanding

N/A

Legal charge 19 July 2012 Outstanding

N/A

Debenture 21 June 2012 Outstanding

N/A

Debenture 23 March 2009 Fully Satisfied

N/A

Mortgage 07 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.