ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Winchester Street Plc

Winchester Street Plc is a liquidation company incorporated on 16 March 2012 with the registered office located in Liverpool, Merseyside. Winchester Street Plc was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
07994466
Public limited company
Age
13 years
Incorporated 16 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 March 2024 (1 year 5 months ago)
Next confirmation dated 16 March 2025
Was due on 30 March 2025 (5 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 249 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
C/O Hill Dickinson 1
St. Pauls Square
Liverpool
England
L3 9SJ
Address changed on 14 Jan 2025 (7 months ago)
Previous address was Suite 2, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Sep 1979
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in UK • Born in Jul 1982
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westfield Stratford City Finance No.2 Plc
Jillur Rahman Malik, Madeleine Ruth Houston, and 1 more are mutual people.
Active
Peaslake Investments 1 Plc
Jillur Rahman Malik, Beejadhursingh Mahen Surnam, and 1 more are mutual people.
Active
Hudson Funding Limited
Beejadhursingh Mahen Surnam, Madeleine Ruth Houston, and 1 more are mutual people.
Active
Vistra Capital Markets Trustees Limited
Beejadhursingh Mahen Surnam and Accomplish Secretaries Limited are mutual people.
Active
Lanark Master Issuer Plc
Madeleine Ruth Houston and Accomplish Secretaries Limited are mutual people.
Active
Mansard Mortgages 2007-2 Plc
Beejadhursingh Mahen Surnam and Accomplish Secretaries Limited are mutual people.
Active
Blue Investment Holdings Ltd
Jillur Rahman Malik and Accomplish Secretaries Limited are mutual people.
Active
Northark 2 Plc
Madeleine Ruth Houston and Accomplish Secretaries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£202.1K
Decreased by £569 (-0%)
Turnover
£211.12K
Decreased by £18.75K (-8%)
Employees
Unreported
Same as previous period
Total Assets
£2.32M
Decreased by £717.31K (-24%)
Total Liabilities
-£2.26M
Decreased by £719.25K (-24%)
Net Assets
£67.42K
Increased by £1.94K (+3%)
Debt Ratio (%)
97%
Decreased by 0.75% (-1%)
Latest Activity
Declaration of Solvency
7 Months Ago on 16 Jan 2025
Registered Address Changed
7 Months Ago on 14 Jan 2025
Voluntary Liquidator Appointed
7 Months Ago on 14 Jan 2025
Miss Madeleine Ruth Houston Appointed
8 Months Ago on 18 Dec 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 5 Jun 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 3 Months Ago on 29 May 2024
Jillur Rahman Malik Details Changed
1 Year 3 Months Ago on 16 May 2024
Mr. Beejadhursingh Mahen Surnam Appointed
1 Year 10 Months Ago on 27 Oct 2023
Get Credit Report
Discover Winchester Street Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 16 Jan 2025
Appointment of a voluntary liquidator
Submitted on 14 Jan 2025
Registered office address changed from Suite 2, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to C/O Hill Dickinson 1 st. Pauls Square Liverpool England L3 9SJ on 14 January 2025
Submitted on 14 Jan 2025
Resolutions
Submitted on 14 Jan 2025
Appointment of Miss Madeleine Ruth Houston as a director on 18 December 2024
Submitted on 23 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 4 Jun 2024
Registered office address changed from Suite 2, 7th Floor 50 Broadway London SW1H 0BD England to Suite 2, 7th Floor 50 Broadway London SW1H 0DB on 29 May 2024
Submitted on 29 May 2024
Director's details changed for Jillur Rahman Malik on 16 May 2024
Submitted on 29 May 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year