Winncare (united Kingdom) Limited TELFORD


Winncare (United Kingdom) Limited was officially closed on 2022-12-27. Winncare (united Kingdom) was a private limited company that was situated at 2Nd Floor, Padmore House Hall Court, Hall Park Way, Town Centre, Telford, TF3 4LX, ENGLAND. Its full net worth was valued to be 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2009-12-30) was run by 1 director.
Director Tatiana F. who was appointed on 12 March 2022.

The company was categorised as "wholesale of other machinery and equipment" (46690). As stated in the CH data, there was a name change on 2018-01-15, their previous name was Ergolet. The most recent confirmation statement was sent on 2021-12-30 and last time the accounts were sent was on 31 March 2022. 2015-12-30 was the date of the most recent annual return.

Winncare (united Kingdom) Limited Address / Contact

Office Address 2nd Floor, Padmore House Hall Court, Hall Park Way
Office Address2 Town Centre
Town Telford
Post code TF3 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07113848
Date of Incorporation Wed, 30th Dec 2009
Date of Dissolution Tue, 27th Dec 2022
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Jan 2023
Last confirmation statement dated Thu, 30th Dec 2021

Company staff

Tatiana F.

Position: Director

Appointed: 12 March 2022

Craig B.

Position: Director

Appointed: 29 March 2019

Resigned: 25 March 2020

Philippe C.

Position: Director

Appointed: 29 March 2019

Resigned: 12 March 2022

Marshall R.

Position: Director

Appointed: 20 April 2017

Resigned: 29 March 2019

Carl H.

Position: Director

Appointed: 31 August 2012

Resigned: 01 May 2013

David L.

Position: Director

Appointed: 31 August 2012

Resigned: 28 June 2017

Byron W.

Position: Director

Appointed: 25 April 2011

Resigned: 31 August 2012

Stephen R.

Position: Director

Appointed: 30 December 2009

Resigned: 01 May 2010

Peter N.

Position: Director

Appointed: 30 December 2009

Resigned: 03 October 2018

People with significant control

Sigefi Private Equity

107 Rue Servient, 69003, Lyon, France

Legal authority French
Legal form Joint Stock Company
Country registered France
Place registered French
Registration number 331 595 587 Rcs Lyon
Notified on 1 April 2021
Nature of control: 75,01-100% shares

Christian L.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% shares

Company previous names

Ergolet January 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand67 01912 369216 51182 72914 6981 40398 051
Current Assets258 380224 851447 648244 07697 282475 19398 051
Debtors131 573129 349132 692112 64154 730433 449 
Net Assets Liabilities6 162-206 673-603 413-956 596-1 172 789-558 84888 551
Other Debtors25 85427 37859 69724 8725 551  
Property Plant Equipment1 9741 8551 391    
Total Inventories59 78883 13398 44548 70627 85440 341 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 8896 5086 9728 3638 3638 363 
Additions Other Than Through Business Combinations Property Plant Equipment 500     
Amounts Owed By Group Undertakings Participating Interests14 493  1 43330 682433 449 
Amounts Owed To Group Undertakings Participating Interests174 349365 094963 1131 041 7881 199 7871 029 041 
Average Number Employees During Period4565   
Creditors253 797433 0081 052 1881 200 6721 270 0711 034 0419 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 02426 58413 6422 681   
Increase From Depreciation Charge For Year Property Plant Equipment 6194641 391   
Net Current Assets Liabilities4 583-208 157-604 540-956 596-1 172 789-558 84888 551
Other Creditors20 56920 83217 04373 03560 3645 000 
Other Taxation Social Security Payable38 87036 260     
Property Plant Equipment Gross Cost7 8638 3638 3638 3638 3638 363 
Provisions For Liabilities Balance Sheet Subtotal395371264    
Taxation Social Security Payable 36 26032 30937 712   
Total Assets Less Current Liabilities6 557-206 302-603 149-956 596   
Trade Creditors Trade Payables20 00910 82239 72348 1379 920 9 500
Trade Debtors Trade Receivables83 95394 69872 99583 967   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
Free Download (1 page)

Company search