WINSTON'S HOUSE LTD - LIVERPOOL
Company Profile | Company Filings |
Overview
WINSTON'S HOUSE LTD is a Private Limited Company from LIVERPOOL and has the status: Liquidation.
WINSTON'S HOUSE LTD was incorporated 5 years ago on 27/03/2019 and has the registered number: 11909534. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
WINSTON'S HOUSE LTD was incorporated 5 years ago on 27/03/2019 and has the registered number: 11909534. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.
WINSTON'S HOUSE LTD - LIVERPOOL
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/03/2023 | 09/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS JOHN PIKE | Dec 1962 | British | Director | 2023-07-10 | CURRENT |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2019-03-27 UNTIL 2019-04-15 | RESIGNED | ||
MR. BECHARA HABIB MADI | Aug 1962 | British | Director | 2019-03-27 UNTIL 2019-04-15 | RESIGNED |
MISS HELEN LAWTON | Jan 1958 | British | Director | 2019-03-27 UNTIL 2019-04-15 | RESIGNED |
MR PHILIP BUSHELL | Nov 1947 | British | Director | 2019-04-15 UNTIL 2019-10-16 | RESIGNED |
MR LEE BUSHELL | Dec 1981 | British | Director | 2019-04-15 UNTIL 2019-10-16 | RESIGNED |
MR JASON HECTOR BLAIN | Apr 1970 | British | Director | 2019-03-27 UNTIL 2019-04-15 | RESIGNED |
MR JASON HECTOR BLAIN | Apr 1970 | British | Director | 2019-10-16 UNTIL 2022-10-18 | RESIGNED |
CORAGGIO CAPITAL LIMITED | Corporate Director | 2019-03-27 UNTIL 2019-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Bernard Stephen | 2022-10-18 | 8/1967 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jason Hector Blain | 2019-10-16 - 2022-10-18 | 4/1970 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
B.I.G. Finance Limited | 2019-04-15 - 2019-10-16 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jason Hector Blain | 2019-03-29 - 2019-04-15 | 4/1970 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Coraggio Capital Limited | 2019-03-27 - 2019-03-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |