About

Registered Number: 00469091
Date of Incorporation: 28/05/1949 (75 years ago)
Company Status: Active
Date of Dissolution: 23/07/2019 (4 years and 11 months ago)
Registered Address: High Gables, 27 Priestlands Park Road, Sidcup, Kent, DA15 7HJ

 

Based in Sidcup in Kent, Wingpitch Ltd was registered on 28 May 1949, it's status in the Companies House registry is set to "Active". This company has 2 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Patricia Bernadette N/A 23 February 2004 1
OWEN, William George N/A 29 September 2001 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 05 September 2019
RT01 - Application for administrative restoration to the register 05 September 2019
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 17 August 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
AA - Annual Accounts 13 February 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 29 September 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
AA - Annual Accounts 27 January 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 09 July 2012
DISS40 - Notice of striking-off action discontinued 31 January 2012
AA - Annual Accounts 30 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 11 March 2011
AAMD - Amended Accounts 21 January 2011
AAMD - Amended Accounts 21 January 2011
DISS40 - Notice of striking-off action discontinued 18 December 2010
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AA - Annual Accounts 20 July 2010
AD01 - Change of registered office address 15 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 09 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 16 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 04 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
287 - Change in situation or address of Registered Office 23 September 2004
395 - Particulars of a mortgage or charge 11 September 2004
AUD - Auditor's letter of resignation 17 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
287 - Change in situation or address of Registered Office 02 August 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
395 - Particulars of a mortgage or charge 12 September 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 20 July 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 05 March 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 August 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 20 September 1999
AA - Annual Accounts 22 October 1998
395 - Particulars of a mortgage or charge 15 September 1998
363s - Annual Return 05 August 1998
RESOLUTIONS - N/A 06 April 1998
395 - Particulars of a mortgage or charge 27 February 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 19 August 1997
RESOLUTIONS - N/A 11 August 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
225 - Change of Accounting Reference Date 19 March 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
363s - Annual Return 05 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1996
395 - Particulars of a mortgage or charge 09 August 1996
AA - Annual Accounts 29 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1995
363s - Annual Return 25 September 1995
287 - Change in situation or address of Registered Office 18 September 1995
RESOLUTIONS - N/A 28 June 1995
AA - Annual Accounts 27 April 1995
287 - Change in situation or address of Registered Office 07 October 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 03 June 1993
395 - Particulars of a mortgage or charge 04 January 1993
DISS40 - Notice of striking-off action discontinued 02 September 1992
AA - Annual Accounts 02 September 1992
363a - Annual Return 02 September 1992
363a - Annual Return 02 September 1992
GAZ1 - First notification of strike-off action in London Gazette 04 August 1992
287 - Change in situation or address of Registered Office 16 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
CERTNM - Change of name certificate 01 June 1989
CERTNM - Change of name certificate 01 June 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 November 1987
288 - N/A 18 November 1987
395 - Particulars of a mortgage or charge 12 November 1987
395 - Particulars of a mortgage or charge 12 November 1987
287 - Change in situation or address of Registered Office 04 November 1987
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 24 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1987
288 - N/A 29 July 1987
363 - Annual Return 05 April 1987
363 - Annual Return 05 April 1987
363 - Annual Return 05 April 1987
363 - Annual Return 05 April 1987
363 - Annual Return 05 April 1987
363 - Annual Return 05 April 1987
363 - Annual Return 05 April 1987
363 - Annual Return 19 March 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1987
CO-ADD - N/A 17 March 1987
AA - Annual Accounts 08 November 1979
MISC - Miscellaneous document 21 May 1969
MISC - Miscellaneous document 21 May 1969
RESOLUTIONS - N/A 27 January 1969
MISC - Miscellaneous document 27 January 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2004 Outstanding

N/A

Guarantee & debenture 23 July 2004 Outstanding

N/A

Legal charge 02 September 2003 Outstanding

N/A

Legal mortgage 08 September 1998 Outstanding

N/A

Charge over credit balances 20 February 1998 Outstanding

N/A

Charge over credit balances 05 August 1996 Outstanding

N/A

Legal charge 23 December 1992 Fully Satisfied

N/A

Guarantee & debenture. 23 October 1987 Fully Satisfied

N/A

Mortgage 30 September 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.