ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Winston's House Ltd

Winston's House Ltd is a liquidation company incorporated on 27 March 2019 with the registered office located in Liverpool, Merseyside. Winston's House Ltd was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 10 months ago
Company No
11909534
Private limited company
Age
6 years
Incorporated 27 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2023 (2 years 7 months ago)
Next confirmation dated 26 March 2024
Was due on 9 April 2024 (1 year 7 months ago)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Address changed on 27 Dec 2023 (1 year 10 months ago)
Previous address was The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Dec 1962
James Bernard Stephen
PSC • British • Lives in UK • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vibrant Debtco 2 Limited
Nicholas John Pike is a mutual person.
Active
Prax Downstream UK Limited
Nicholas John Pike is a mutual person.
Active
Avon Cosmetics Limited
Nicholas John Pike is a mutual person.
Active
Brobot Petroleum Limited
Nicholas John Pike is a mutual person.
Active
September Films Limited
Nicholas John Pike is a mutual person.
Active
Thames Water Limited
Nicholas John Pike is a mutual person.
Active
N.B.D. Holdings Limited
Nicholas John Pike is a mutual person.
Active
DCD Rights Limited
Nicholas John Pike is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£18.95K
Decreased by £60.82K (-76%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.52M
Decreased by £60.82K (-2%)
Total Liabilities
-£3.7M
Increased by £155.29K (+4%)
Net Assets
-£185.13K
Decreased by £216.1K (-698%)
Debt Ratio (%)
105%
Increased by 6.13% (+6%)
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 27 Dec 2023
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 27 Dec 2023
Confirmation Submitted
1 Year 12 Months Ago on 10 Nov 2023
Full Accounts Submitted
2 Years Ago on 3 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 31 Jul 2023
Liquidation Receiver Resigned
2 Years 4 Months Ago on 11 Jul 2023
Nicholas John Pike Appointed
2 Years 4 Months Ago on 10 Jul 2023
James Bernard Stephen (PSC) Appointed
3 Years Ago on 18 Oct 2022
Jason Hector Blain (PSC) Resigned
3 Years Ago on 18 Oct 2022
Jason Hector Blain Resigned
3 Years Ago on 18 Oct 2022
Get Credit Report
Discover Winston's House Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 December 2024
Submitted on 18 Feb 2025
Appointment of a voluntary liquidator
Submitted on 27 Dec 2023
Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 27 December 2023
Submitted on 27 Dec 2023
Statement of affairs
Submitted on 27 Dec 2023
Resolutions
Submitted on 27 Dec 2023
Confirmation statement made on 26 March 2023 with updates
Submitted on 10 Nov 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 3 Nov 2023
Cessation of Jason Hector Blain as a person with significant control on 18 October 2022
Submitted on 31 Jul 2023
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR England to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 31 July 2023
Submitted on 31 Jul 2023
Notification of James Bernard Stephen as a person with significant control on 18 October 2022
Submitted on 31 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year