Company NameWinnington Networks Limited
Company StatusDissolved
Company Number05808052
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date2 December 2021 (2 years, 4 months ago)
Previous NameWinnington (Midlands) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Adrian John Sumnall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House
Winnington, Mucklestone
Market Drayton
Shropshire
TF9 4DW
Director NameMr Neil Arthur Pursell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 02 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address813 Lightwood Road
Lightwood
Stoke On Trent
Staffordshire
ST3 7HA
Secretary NameBarringtons Limited (Corporation)
StatusClosed
Appointed05 May 2006(same day as company formation)
Correspondence AddressRichmond House 570-572 Etruria Road, Basford
Newcastle Under Lyme
Staffordshire
ST5 0SU
Director NameMr Colin Michael Oakley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address74 Queens Road
Calf Heath
Wolverhampton
West Midlands
WV10 7DT
Director NameAndre David Salt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 August 2007)
RoleCompany Director
Correspondence AddressHanchurch Manor
Hanchurch
Stoke On Trent
Staffordshire
ST4 8SD
Director NameMr Andrew Brian Peddie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Crest Main Road
Betley
CW3 9BJ

Location

Registered AddressFloor 8, Central Square 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£74,382,965
Gross Profit£2,821,136
Net Worth£2,109,896
Cash£28,526
Current Liabilities£5,045,334

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

25 June 2020Progress report in a winding up by the court (24 pages)
15 July 2019Progress report in a winding up by the court (23 pages)
5 July 2018Progress report in a winding up by the court (23 pages)
15 June 2018Insolvency:s/s cert. Release of liquidator (4 pages)
9 October 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 9 October 2017 (2 pages)
30 June 2017Progress report in a winding up by the court (18 pages)
30 June 2017Progress report in a winding up by the court (18 pages)
22 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
22 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
7 July 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 27/04/2016 (10 pages)
7 July 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 27/04/2016 (10 pages)
28 July 2015INSOLVENCY:Progress report ends 27/04/2015 (15 pages)
28 July 2015INSOLVENCY:Progress report ends 27/04/2015 (15 pages)
16 May 2014Registered office address changed from 570-572 Etruria Road Basford Newcastle-Under-Lyme ST5 0SU on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from 570-572 Etruria Road Basford Newcastle-Under-Lyme ST5 0SU on 16 May 2014 (2 pages)
15 May 2014Appointment of a liquidator (1 page)
15 May 2014Appointment of a liquidator (1 page)
9 May 2014Order of court to wind up (2 pages)
9 May 2014Order of court to wind up (2 pages)
20 March 2014Appointment of provisional liquidator (9 pages)
20 March 2014Appointment of provisional liquidator (9 pages)
18 July 2013Registration of charge 058080520002 (26 pages)
18 July 2013Registration of charge 058080520002 (26 pages)
17 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 600,000
(7 pages)
17 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 600,000
(7 pages)
17 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 600,000
(7 pages)
16 July 2013Termination of appointment of Andrew Peddie as a director (1 page)
16 July 2013Termination of appointment of Andrew Peddie as a director (1 page)
28 February 2013Accounts for a medium company made up to 31 May 2012 (16 pages)
28 February 2013Accounts for a medium company made up to 31 May 2012 (16 pages)
6 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Accounts for a small company made up to 31 May 2011 (8 pages)
8 May 2012Accounts for a small company made up to 31 May 2011 (8 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 599,900
(3 pages)
28 February 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 599,900
(3 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Barringtons Limited on 12 October 2009 (2 pages)
5 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Barringtons Limited on 12 October 2009 (2 pages)
5 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
11 August 2009Return made up to 02/06/09; full list of members (6 pages)
11 August 2009Return made up to 02/06/09; full list of members (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 February 2009Return made up to 02/06/08; full list of members (5 pages)
9 February 2009Return made up to 02/06/08; full list of members (5 pages)
9 February 2009Return made up to 02/06/07; full list of members (5 pages)
9 February 2009Return made up to 02/06/07; full list of members (5 pages)
20 November 2008Director appointed neil arthur pursell (2 pages)
20 November 2008Director appointed andrew peddie (2 pages)
20 November 2008Director appointed andrew peddie (2 pages)
20 November 2008Director appointed neil arthur pursell (2 pages)
19 May 2008Appointment terminated director andre salt (1 page)
19 May 2008Appointment terminated director andre salt (1 page)
28 April 2008Company name changed winnington (midlands) LIMITED\certificate issued on 01/05/08 (2 pages)
28 April 2008Company name changed winnington (midlands) LIMITED\certificate issued on 01/05/08 (2 pages)
25 April 2008Appointment terminated director colin oakley (1 page)
25 April 2008Appointment terminated director colin oakley (1 page)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
5 May 2006Incorporation (18 pages)
5 May 2006Incorporation (18 pages)