WINDSOR CONCESSIONS LIMITED
Overview
| Company Name | WINDSOR CONCESSIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00867559 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINDSOR CONCESSIONS LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is WINDSOR CONCESSIONS LIMITED located?
| Registered Office Address | Millbank Tower 21-24 Millbank SW1P 4QP London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WINDSOR CONCESSIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for WINDSOR CONCESSIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Robert Ian Renton as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Robert Ian Renton on Jun 12, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from 408 Strand London WC2R 0NE on Jun 13, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Mercer as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Mercer as a secretary on May 30, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Ms Megan Joy Langridge as a secretary on May 30, 2012 | 2 pages | AP03 | ||||||||||
Appointment of Mr Anthony Brian Kelly as a director on May 30, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephane Abraham Joseph Nahum as a director on Mar 30, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Colin Odriscoll as a director on Mar 30, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Elliott as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Robert Mercer on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Ian Renton on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Jonathan Elliott on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Robert Mercer on Dec 01, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Who are the officers of WINDSOR CONCESSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGRIDGE, Megan Joy | Secretary | Everest Drive Hoo St Werburgh ME3 9AW Rochester 42 Kent United Kingdom | 169858250001 | |||||||
| KELLY, Anthony Brian | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | United Kingdom | British | 66203340004 | |||||
| NAHUM, Stephane Abraham Joseph | Director | Floor Millbank Tower 21-24 Millbank SW1P 4QP London 4th United Kingdom | United Kingdom | French | 99292580014 | |||||
| ODRISCOLL, Patrick Colin | Director | Floor Millbank Tower 21-24 Millbank SW1P 4QP London 4th United Kingdom | United Kingdom | Irish | 168222430001 | |||||
| CAUFIELD, Timothy Charles | Secretary | 15 Church Street TW7 6BL Old Isleworth Middlesex | British | 5549690003 | ||||||
| COPUS, Maggie | Secretary | Carpenters Milton Street Westcott RH4 3PX Dorking Surrey | British | 2898910001 | ||||||
| COPUS, Roy Bernard | Secretary | Carpenters Milton Street Westcott RH4 3PX Dorking Surrey | British | 1463910001 | ||||||
| DANT, Christopher James | Secretary | Cheveley Park Stud Cheveley Park Stud, Cheveley CB8 9DD Newmarket Suffolk | British | 90654410002 | ||||||
| MERCER, Robert | Secretary | Strand WC2R 0NE London 408 | British | 75043900001 | ||||||
| PARKER, William Albert | Secretary | 5 Coppice Road Finchfield WV3 8BJ Wolverhampton West Midlands | British | 2498300001 | ||||||
| PENROSE, Ian Richard | Secretary | 17 Chaucer Close Eccleston PR7 5UJ Chorley Lancashire | British | 32311080001 | ||||||
| CARRINGTON, John Plowden | Director | 38 Christchurch Street SW3 4AR London | British | 4175600001 | ||||||
| COPUS, Roy Bernard | Director | Carpenters Milton Street Westcott RH4 3PX Dorking Surrey | British | 1463910001 | ||||||
| ELLIOTT, Mark | Director | Strand WC2R 0NE London 408 | United Kingdom | British | 115332100001 | |||||
| MERCER, Robert | Director | Strand WC2R 0NE London 408 | United Kingdom | British | 75043900001 | |||||
| PARR, Graham Thomas | Director | Bemersyde Holmefield Avenue Thornton FY5 2QR Cleveleys Lancashire | British | 2262200001 | ||||||
| PENROSE, Ian Richard | Director | 17 Chaucer Close Eccleston PR7 5UJ Chorley Lancashire | British | 32311080001 | ||||||
| POPE, Martin Edward | Director | 104 Woodsford Square W14 8DT London | British | 24269840001 | ||||||
| RENTON, Robert Ian | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | England | British | 133733440001 | |||||
| TAYLOR, Edward Charles | Director | Paddock Cottage 1 Mill Lane Racecourse Road RH7 6PJ Lingfield Surrey | British | 79333820001 | ||||||
| THOMPSON, Richard Charles | Director | 20 Marlborough Place NW8 0PA London | England | British | 77725530001 |
Does WINDSOR CONCESSIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 26, 2000 Delivered On Feb 07, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The leasehold property lying to the north of maidenhead road windsor. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 26, 2000 Delivered On Jan 29, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 31, 1995 Delivered On Apr 07, 1995 | Outstanding | Amount secured All monies due or to become due from windsor racing limited to the chargee on any account whatsoever under the terms of the offer letter of even date or this charge | |
Short particulars All that l/h property known as land at windsor racecourse t/nos BK124765 and BK307324 and all rental income present and future together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0