WINDSMOOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWINDSMOOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00869809
    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 WINDSMOOR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WINDSMOOR LIMITED located?

    Registered Office Address
    32-38 Scrutton Street
    EC2A 4RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WINDSMOOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINDSMOOR PLCJan 26, 1966Jan 26, 1966

    What are the latest accounts for WINDSMOOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What are the latest filings for WINDSMOOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 19, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2016

    4 pagesAA

    Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    4 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 1,113,415.05
    SH01

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 1,113,415.05
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 1,113,415.05
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    4 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Termination of appointment of Philip Watt as a secretary

    1 pagesTM02

    Appointment of Ms Teresa Tideman as a director

    2 pagesAP01

    Termination of appointment of Sarah Morris as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 28, 2012

    4 pagesAA

    Appointment of Ms Sarah Morris as a director

    2 pagesAP01

    Who are the officers of WINDSMOOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGG, Amanda Claire
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Secretary
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    181384090001
    WILLS, Shaun Simon
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    Director
    Scrutton Street
    EC2A 4RQ London
    32-38
    England
    EnglandBritish185717270001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Secretary
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    British59646330005
    CROW, Robert Hartley
    Peel House The Glebe
    Naphill
    HP14 4QE High Wycombe
    Buckinghamshire
    Secretary
    Peel House The Glebe
    Naphill
    HP14 4QE High Wycombe
    Buckinghamshire
    British2535510001
    HEARD, Nicholas James
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    British132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    WARBURTON, Jenny
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    156851860001
    WATT, Philip Graham
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    164010580001
    ALLEN, Paul Christopher
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomIrish185112730001
    BENNETT, Joanne Clare
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritish184759270001
    BIGGS, Shirley Evelyn Harfield
    40 South Hill Park
    NW3 2SJ London
    Director
    40 South Hill Park
    NW3 2SJ London
    EnglandBritish68682330001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    British59646330005
    CHEESMAN, Jane
    18 Hervey Close
    N3 2HD London
    Director
    18 Hervey Close
    N3 2HD London
    British27770500001
    CHESTER-READ, Jeremy
    The Chesters
    Brickhill Manor Court
    M17 9LN Little Brickhill
    Bucks
    Director
    The Chesters
    Brickhill Manor Court
    M17 9LN Little Brickhill
    Bucks
    British2741730001
    CHRISTMAS, Celia Elizabeth
    23 Lower Weald
    Calverton
    MK19 6EQ Milton Keynes
    Buckinghamshire
    Director
    23 Lower Weald
    Calverton
    MK19 6EQ Milton Keynes
    Buckinghamshire
    British27770490001
    COULDRIDGE, Valerie
    6 Brett House Close
    SW15 3JD London
    Director
    6 Brett House Close
    SW15 3JD London
    British16547110001
    CROW, Robert Hartley
    Peel House The Glebe
    Naphill
    HP14 4QE High Wycombe
    Buckinghamshire
    Director
    Peel House The Glebe
    Naphill
    HP14 4QE High Wycombe
    Buckinghamshire
    United KingdomBritish2535510001
    DAVIES, Tim Morgan
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritish197113400001
    EXLEY, Lesley Margaret
    5 Burlington Gardens
    W4 4LT London
    Director
    5 Burlington Gardens
    W4 4LT London
    EnglandBritish41246570001
    FAULKNER, Brian Samuel
    2 The Bridges
    Peebles
    EH45 8BP Edinburgh
    Director
    2 The Bridges
    Peebles
    EH45 8BP Edinburgh
    British37091920001
    HENDERSON, Ruth Margaret
    Rookery Nook
    Violet Way
    WD3 4JP Loudwater
    Hertfordshire
    Director
    Rookery Nook
    Violet Way
    WD3 4JP Loudwater
    Hertfordshire
    British11654000002
    HORSFALL, Kathryn
    37 First Avenue
    Mortlake
    SW14 8SP London
    Director
    37 First Avenue
    Mortlake
    SW14 8SP London
    British37133410001
    INCHMORE, Helene
    1 Hermitage Road
    Brampton Ash
    LE16 8PE Market Harborough
    Leicestershire
    Director
    1 Hermitage Road
    Brampton Ash
    LE16 8PE Market Harborough
    Leicestershire
    EnglandBritish95988260001
    JACKSON, John David
    Red Oaks Manor House Lane
    LS17 9JD Leeds
    West Yorkshire
    Director
    Red Oaks Manor House Lane
    LS17 9JD Leeds
    West Yorkshire
    British1051970002
    JAMIESON, Andrew Michael Auldjo
    20 Orlando Road
    SW4 0LF London
    Director
    20 Orlando Road
    SW4 0LF London
    British71191790001
    JOHNSON, Ian Paul
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritish76187110001
    KOULLE, Andrew Michael
    68 Holders Hill Drive
    Hendon
    NW4 1NJ London
    Director
    68 Holders Hill Drive
    Hendon
    NW4 1NJ London
    United KingdomBritish50019640001
    LEVY, Alan Robert
    57 Taunton Lane
    CR5 1SH Old Coulsdon
    Surrey
    Director
    57 Taunton Lane
    CR5 1SH Old Coulsdon
    Surrey
    British94149560001
    MCGOURTY, Iain Thomas
    264 Munster Road
    Fulham
    SW6 6BD London
    Director
    264 Munster Road
    Fulham
    SW6 6BD London
    Scottish21504240002
    MIDGLEY, Lesley Anne
    38 Bourne End Lane
    Bourne End
    HP1 2RN Hemel Hempstead
    Hertfordshire
    Director
    38 Bourne End Lane
    Bourne End
    HP1 2RN Hemel Hempstead
    Hertfordshire
    British42134370001
    MORRIS, Sarah
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritish174804590001
    NEEDHAM, Jason Charles
    64 Blunham Road
    Chalton
    MK44 3PD Bedford
    Bedfordshire
    Director
    64 Blunham Road
    Chalton
    MK44 3PD Bedford
    Bedfordshire
    British108489080001

    Who are the persons with significant control of WINDSMOOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Baird Limited
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Apr 06, 2016
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England & Wales
    Registration NumberSc021118
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WINDSMOOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Sep 30, 2002
    Delivered On Oct 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for and on Behalf of Hsbc Bank PLC and Barclays Bank PLC
    Transactions
    • Oct 04, 2002Registration of a charge (395)
    Debenture
    Created On Jan 22, 1974
    Delivered On Feb 06, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and goodwill all property and assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Feb 06, 1974Registration of a charge
    • Jan 23, 2003Statement of satisfaction of a charge in full or part (403a)

    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