Company NameWinterton Park Limited
Company StatusDissolved
Company Number04555422
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NamesFlora Children Limited and Bodyworkz Health & Fitness Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Moore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMr James Watt Romeanes
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed14 August 2007(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Secretary NameMr Michael James Christian Moore
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St Luke's Crescent
Winterton Park
Sedgefield
Co Durham
TS21 3NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wintertonpark.co.uk/

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

114k at £1Mrs Christine Moore
55.88%
Ordinary
90k at £1James Watt Romeanes
44.12%
Ordinary

Financials

Year2014
Net Worth-£111,572
Cash£26
Current Liabilities£452,897

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

25 January 2012Delivered on: 24 May 2014
Persons entitled: Archer Joinery Limited

Classification: Fixed charge
Secured details: £139,014.14 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St luke's church st luke's crescent sedgefield stockton on tees.
Outstanding
31 May 2013Delivered on: 31 May 2013
Persons entitled: Darfield Heating Services Limited

Classification: A registered charge
Particulars: Land and buildings situate at winterton hospital formerly k/a st luke's church sedgefield stockton on tees. Notification of addition to or amendment of charge.
Outstanding
27 January 2011Delivered on: 3 February 2011
Persons entitled: General Asset Management LTD

Classification: Legal charge
Secured details: £60,000 and all monies due or to become due from the company to the chargee.
Particulars: St lukes church st lukes crescent sedgefield being land at winterton hospital sedgefield durham t/no DU273701.
Outstanding
9 October 2003Delivered on: 25 October 2003
Satisfied on: 7 December 2010
Persons entitled: The Miller Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St luke's chapel, winterton hospital, sedgefield, county durham.
Fully Satisfied

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
21 June 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2018Notification of James Watt Romeanes as a person with significant control on 6 April 2016 (2 pages)
2 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
2 April 2018Change of details for Ms Christine Moore as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 August 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 April 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
18 April 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Director's details changed for Mrs Christine Moore on 20 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Christine Moore on 20 March 2017 (2 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 204,000
(4 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 204,000
(4 pages)
17 March 2016Director's details changed for Mrs Christine Moore on 16 April 2015 (2 pages)
17 March 2016Director's details changed for Mrs Christine Moore on 16 April 2015 (2 pages)
17 March 2016Director's details changed for Mr James Watt Romeanes on 15 January 2016 (2 pages)
17 March 2016Director's details changed for Mr James Watt Romeanes on 15 January 2016 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 204,000
(4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 204,000
(4 pages)
29 November 2014Director's details changed for Mrs Christine Moore on 15 November 2014 (2 pages)
29 November 2014Director's details changed for Mrs Christine Moore on 15 November 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 May 2014Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
24 May 2014Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 204,000
(4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 204,000
(4 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 204,000
(4 pages)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Registration of charge 045554220003 (10 pages)
31 May 2013Registration of charge 045554220003 (10 pages)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 March 2013Secretary's details changed for Mr David Thomas Scott on 11 November 2012 (1 page)
16 March 2013Secretary's details changed for Mr David Thomas Scott on 11 November 2012 (1 page)
16 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU United Kingdom on 13 November 2012 (1 page)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
20 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
20 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2010Director's details changed for Mr James Watt Moore on 1 April 2010 (2 pages)
10 July 2010Director's details changed for Mr James Watt Moore on 1 April 2010 (2 pages)
10 July 2010Director's details changed for Mr James Watt Moore on 1 April 2010 (2 pages)
4 July 2010Director's details changed for Mr Michael James Christian Moore on 1 March 2010 (2 pages)
4 July 2010Director's details changed for Mr Michael James Christian Moore on 1 March 2010 (2 pages)
4 July 2010Director's details changed for Mr Michael James Christian Moore on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael James Christian Moore on 1 February 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael James Christian Moore on 1 February 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael James Christian Moore on 1 February 2010 (2 pages)
24 March 2010Director's details changed for Mrs Christine Moore on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Christine Moore on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Christine Moore on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Michael James Christian Moore on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Michael James Christian Moore on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Michael James Christian Moore on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 March 2008Director's change of particulars / michael moore / 01/01/2008 (2 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Director's change of particulars / christine moore / 01/01/2008 (2 pages)
19 March 2008Director's change of particulars / michael moore / 01/01/2008 (2 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / christine moore / 01/01/2008 (2 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 October 2007Return made up to 07/10/07; full list of members (2 pages)
26 October 2007Return made up to 07/10/07; full list of members (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: st lukes church winterton park sedgefield stockton on tees cleveland TS21 3NL (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: st lukes church winterton park sedgefield stockton on tees cleveland TS21 3NL (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 October 2006Return made up to 07/10/06; full list of members (6 pages)
23 October 2006Return made up to 07/10/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 October 2005Return made up to 07/10/05; full list of members (6 pages)
18 October 2005Return made up to 07/10/05; full list of members (6 pages)
18 August 2005Company name changed bodyworkz health & fitness limit ed\certificate issued on 18/08/05 (2 pages)
18 August 2005Company name changed bodyworkz health & fitness limit ed\certificate issued on 18/08/05 (2 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
1 November 2004Ad 11/10/04--------- £ si 102000@1=102000 £ ic 102000/204000 (2 pages)
1 November 2004Ad 11/10/04--------- £ si 102000@1=102000 £ ic 102000/204000 (2 pages)
11 October 2004Ad 30/07/04--------- £ si 90000@1=90000 £ ic 12000/102000 (2 pages)
11 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2004Ad 30/07/04--------- £ si 90000@1=90000 £ ic 12000/102000 (2 pages)
11 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2004Registered office changed on 06/09/04 from: flora house, 180 coniscliffe road, darlington county durham DL3 8PA (1 page)
6 September 2004Registered office changed on 06/09/04 from: flora house, 180 coniscliffe road, darlington county durham DL3 8PA (1 page)
4 August 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
3 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2003Ad 30/09/03--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
7 October 2003Ad 30/09/03--------- £ si 11999@1=11999 £ ic 1/12000 (2 pages)
7 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
30 July 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
21 July 2003Company name changed flora children LIMITED\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed flora children LIMITED\certificate issued on 19/07/03 (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (19 pages)
7 October 2002Incorporation (19 pages)