WINDSOR CONCESSIONS LIMITED

WINDSOR CONCESSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWINDSOR CONCESSIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00867559
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WINDSOR CONCESSIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for WINDSOR CONCESSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Robert Ian Renton as a director on Aug 31, 2012

    1 pagesTM01

    Director's details changed for Mr Robert Ian Renton on Jun 12, 2012

    2 pagesCH01

    Registered office address changed from 408 Strand London WC2R 0NE on Jun 13, 2012

    1 pagesAD01

    Termination of appointment of Robert Mercer as a director on May 31, 2012

    1 pagesTM01

    Termination of appointment of Robert Mercer as a secretary on May 30, 2012

    1 pagesTM02

    Appointment of Ms Megan Joy Langridge as a secretary on May 30, 2012

    2 pagesAP03

    Appointment of Mr Anthony Brian Kelly as a director on May 30, 2012

    2 pagesAP01

    Appointment of Mr Stephane Abraham Joseph Nahum as a director on Mar 30, 2012

    2 pagesAP01

    Appointment of Mr Patrick Colin Odriscoll as a director on Mar 30, 2012

    2 pagesAP01

    Termination of appointment of Mark Elliott as a director on Mar 30, 2012

    1 pagesTM01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2011

    Statement of capital on Dec 12, 2011

    • Capital: GBP 1,500
    SH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Robert Mercer on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Mr Robert Ian Renton on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Mark Jonathan Elliott on Dec 01, 2009

    2 pagesCH01

    Secretary's details changed for Robert Mercer on Dec 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    2 pages288c

    Who are the officers of WINDSOR CONCESSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGRIDGE, Megan Joy
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    Secretary
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    169858250001
    KELLY, Anthony Brian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    United KingdomBritish66203340004
    NAHUM, Stephane Abraham Joseph
    Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    Director
    Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    United KingdomFrench99292580014
    ODRISCOLL, Patrick Colin
    Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    Director
    Floor Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    United KingdomIrish168222430001
    CAUFIELD, Timothy Charles
    15 Church Street
    TW7 6BL Old Isleworth
    Middlesex
    Secretary
    15 Church Street
    TW7 6BL Old Isleworth
    Middlesex
    British5549690003
    COPUS, Maggie
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    Secretary
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    British2898910001
    COPUS, Roy Bernard
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    Secretary
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    British1463910001
    DANT, Christopher James
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    Secretary
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    British90654410002
    MERCER, Robert
    Strand
    WC2R 0NE London
    408
    Secretary
    Strand
    WC2R 0NE London
    408
    British75043900001
    PARKER, William Albert
    5 Coppice Road
    Finchfield
    WV3 8BJ Wolverhampton
    West Midlands
    Secretary
    5 Coppice Road
    Finchfield
    WV3 8BJ Wolverhampton
    West Midlands
    British2498300001
    PENROSE, Ian Richard
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    Secretary
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    British32311080001
    CARRINGTON, John Plowden
    38 Christchurch Street
    SW3 4AR London
    Director
    38 Christchurch Street
    SW3 4AR London
    British4175600001
    COPUS, Roy Bernard
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    Director
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    British1463910001
    ELLIOTT, Mark
    Strand
    WC2R 0NE London
    408
    Director
    Strand
    WC2R 0NE London
    408
    United KingdomBritish115332100001
    MERCER, Robert
    Strand
    WC2R 0NE London
    408
    Director
    Strand
    WC2R 0NE London
    408
    United KingdomBritish75043900001
    PARR, Graham Thomas
    Bemersyde Holmefield Avenue
    Thornton
    FY5 2QR Cleveleys
    Lancashire
    Director
    Bemersyde Holmefield Avenue
    Thornton
    FY5 2QR Cleveleys
    Lancashire
    British2262200001
    PENROSE, Ian Richard
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    Director
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    British32311080001
    POPE, Martin Edward
    104 Woodsford Square
    W14 8DT London
    Director
    104 Woodsford Square
    W14 8DT London
    British24269840001
    RENTON, Robert Ian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    EnglandBritish133733440001
    TAYLOR, Edward Charles
    Paddock Cottage 1 Mill Lane
    Racecourse Road
    RH7 6PJ Lingfield
    Surrey
    Director
    Paddock Cottage 1 Mill Lane
    Racecourse Road
    RH7 6PJ Lingfield
    Surrey
    British79333820001
    THOMPSON, Richard Charles
    20 Marlborough Place
    NW8 0PA London
    Director
    20 Marlborough Place
    NW8 0PA London
    EnglandBritish77725530001

    Does WINDSOR CONCESSIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2000Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 2000Registration of a charge (395)
    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
    • Horserace Betting Levy Board
    Transactions
    • Apr 07, 1995Registration of a charge (395)

    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