Company NameWincobank Foundry & Engineering Limited
Company StatusDissolved
Company Number00282308
CategoryPrivate Limited Company
Incorporation Date5 December 1933(90 years, 5 months ago)
Dissolution Date22 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Clive Bramah
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1995(61 years, 3 months after company formation)
Appointment Duration25 years, 1 month (closed 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameDavid Eric Bramah
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(57 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 April 1992)
RoleCompany Director
Correspondence Address61 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr Gordon Laurence Bramah
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(57 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressHilltop Farm Barlow Lees Lane
Dronfield
Derbyshire
S18 7UR
Director NameMr John Clive Bramah
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(57 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindrick Hill Farm
Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Secretary NameJohn Stephen Milner
NationalityBritish
StatusResigned
Appointed12 March 1991(57 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Redrock Road
Rotherham
South Yorkshire
S60 3JP
Director NameLesley Dodd
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(71 years, 5 months after company formation)
Appointment Duration2 days (resigned 22 April 2005)
RoleSecretary
Correspondence Address88 Norton Park View
Sheffield
South Yorkshire
S8 8GT

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£11,014
Gross Profit£11,014
Net Worth£1,457,639
Cash£61,592
Current Liabilities£21,798

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 April 2020Final Gazette dissolved following liquidation (1 page)
22 January 2020Return of final meeting in a members' voluntary winding up (14 pages)
6 March 2019Liquidators' statement of receipts and payments to 18 January 2019 (16 pages)
14 February 2018Appointment of a voluntary liquidator (4 pages)
13 February 2018Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 13 February 2018 (2 pages)
30 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-19
(1 page)
30 January 2018Declaration of solvency (4 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (21 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (21 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 October 2016Termination of appointment of John Stephen Milner as a secretary on 30 September 2016 (1 page)
7 October 2016Termination of appointment of John Stephen Milner as a secretary on 30 September 2016 (1 page)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 449,160
(4 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 449,160
(4 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
22 April 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
22 April 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 449,160
(4 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 449,160
(4 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 449,160
(4 pages)
7 April 2014Director's details changed for Mr John Clive Bramah on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr John Clive Bramah on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr John Clive Bramah on 7 April 2014 (2 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 449,160
(4 pages)
11 March 2014Total exemption full accounts made up to 30 September 2013 (21 pages)
11 March 2014Total exemption full accounts made up to 30 September 2013 (21 pages)
24 April 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
24 April 2013Total exemption full accounts made up to 30 September 2012 (21 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption full accounts made up to 30 September 2011 (22 pages)
9 March 2012Total exemption full accounts made up to 30 September 2011 (22 pages)
9 February 2012Registered office address changed from Tyler Street, Sheffield, South Yorkshire. S9 1GL. on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Tyler Street, Sheffield, South Yorkshire. S9 1GL. on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Tyler Street, Sheffield, South Yorkshire. S9 1GL. on 9 February 2012 (1 page)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption full accounts made up to 30 September 2010 (22 pages)
10 March 2011Total exemption full accounts made up to 30 September 2010 (22 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption full accounts made up to 30 September 2009 (22 pages)
19 March 2010Total exemption full accounts made up to 30 September 2009 (22 pages)
8 April 2009Return made up to 12/03/09; full list of members (4 pages)
8 April 2009Return made up to 12/03/09; full list of members (4 pages)
20 February 2009Total exemption full accounts made up to 30 September 2008 (22 pages)
20 February 2009Total exemption full accounts made up to 30 September 2008 (22 pages)
8 April 2008Return made up to 12/03/08; full list of members (4 pages)
8 April 2008Return made up to 12/03/08; full list of members (4 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (25 pages)
18 February 2008Total exemption full accounts made up to 30 September 2007 (25 pages)
5 April 2007Return made up to 12/03/07; full list of members (3 pages)
5 April 2007Return made up to 12/03/07; full list of members (3 pages)
14 March 2007Total exemption full accounts made up to 30 September 2006 (25 pages)
14 March 2007Total exemption full accounts made up to 30 September 2006 (25 pages)
4 May 2006Total exemption full accounts made up to 30 September 2005 (24 pages)
4 May 2006Total exemption full accounts made up to 30 September 2005 (24 pages)
10 April 2006Return made up to 12/03/06; full list of members (3 pages)
10 April 2006Return made up to 12/03/06; full list of members (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
6 April 2005Return made up to 12/03/05; full list of members (3 pages)
6 April 2005Return made up to 12/03/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 30 September 2004 (23 pages)
1 February 2005Total exemption full accounts made up to 30 September 2004 (23 pages)
7 April 2004Return made up to 12/03/04; full list of members (6 pages)
7 April 2004Return made up to 12/03/04; full list of members (6 pages)
25 March 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
25 March 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
10 April 2003Return made up to 12/03/03; full list of members (6 pages)
10 April 2003Return made up to 12/03/03; full list of members (6 pages)
14 March 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
14 March 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
19 April 2002Return made up to 12/03/02; full list of members (6 pages)
19 April 2002Return made up to 12/03/02; full list of members (6 pages)
22 February 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
22 February 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
10 April 2001Return made up to 12/03/01; full list of members (6 pages)
10 April 2001Return made up to 12/03/01; full list of members (6 pages)
9 March 2001Full group accounts made up to 30 September 2000 (21 pages)
9 March 2001Full group accounts made up to 30 September 2000 (21 pages)
16 April 2000Full group accounts made up to 30 September 1999 (21 pages)
16 April 2000Full group accounts made up to 30 September 1999 (21 pages)
11 April 2000Return made up to 12/03/00; full list of members (6 pages)
11 April 2000Return made up to 12/03/00; full list of members (6 pages)
22 April 1999Full group accounts made up to 30 September 1998 (21 pages)
22 April 1999Full group accounts made up to 30 September 1998 (21 pages)
13 April 1999Return made up to 12/03/99; full list of members (6 pages)
13 April 1999Return made up to 12/03/99; full list of members (6 pages)
8 April 1998Return made up to 12/03/98; no change of members (4 pages)
8 April 1998Return made up to 12/03/98; no change of members (4 pages)
5 February 1998Full group accounts made up to 30 September 1997 (21 pages)
5 February 1998Full group accounts made up to 30 September 1997 (21 pages)
6 April 1997Return made up to 12/03/97; no change of members (4 pages)
6 April 1997Return made up to 12/03/97; no change of members (4 pages)
5 February 1997Full group accounts made up to 30 September 1996 (18 pages)
5 February 1997Full group accounts made up to 30 September 1996 (18 pages)
11 April 1996Return made up to 12/03/96; full list of members (6 pages)
11 April 1996Return made up to 12/03/96; full list of members (6 pages)
14 February 1996Full group accounts made up to 30 September 1995 (18 pages)
14 February 1996Full group accounts made up to 30 September 1995 (18 pages)
9 April 1995Return made up to 12/03/95; no change of members (4 pages)
9 April 1995Return made up to 12/03/95; no change of members (4 pages)
31 March 1994Memorandum and Articles of Association (12 pages)
31 March 1994Memorandum and Articles of Association (12 pages)
5 December 1933Certificate of incorporation (2 pages)
5 December 1933Certificate of incorporation (2 pages)