WINDSMOOR LIMITED
Overview
| Company Name | WINDSMOOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00869809 |
| 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 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 Address | No |
What were the previous names of WINDSMOOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINDSMOOR PLC | Jan 26, 1966 | Jan 26, 1966 |
What are the latest accounts for WINDSMOOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 30, 2016 |
What are the latest filings for WINDSMOOR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on May 17, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tim Morgan Davies as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Teresa Tideman as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tim Davies as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 25, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Clare Bennett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 26, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Amanda Claire Fogg as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philip Watt as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Teresa Tideman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Morris as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 28, 2012 | 4 pages | AA | ||||||||||
Appointment of Ms Sarah Morris as a director | 2 pages | AP01 | ||||||||||
Who are the officers of WINDSMOOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOGG, Amanda Claire | Secretary | Scrutton Street EC2A 4RQ London 32-38 England | 181384090001 | |||||||
| WILLS, Shaun Simon | Director | Scrutton Street EC2A 4RQ London 32-38 England | England | British | 185717270001 | |||||
| ALSOP, Patricia Mary | Secretary | 32 Nicosia Road SW18 3RN London | British | 501920002 | ||||||
| BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
| CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | 59646330005 | ||||||
| CROW, Robert Hartley | Secretary | Peel House The Glebe Naphill HP14 4QE High Wycombe Buckinghamshire | British | 2535510001 | ||||||
| HEARD, Nicholas James | Secretary | 46 Colebrooke Row London N1 8AF | British | 132971860002 | ||||||
| JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
| WARBURTON, Jenny | Secretary | 46 Colebrooke Row London N1 8AF | 156851860001 | |||||||
| WATT, Philip Graham | Secretary | 46 Colebrooke Row London N1 8AF | 164010580001 | |||||||
| ALLEN, Paul Christopher | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | Irish | 185112730001 | |||||
| BENNETT, Joanne Clare | Director | 46 Colebrooke Row London N1 8AF | England | British | 184759270001 | |||||
| BIGGS, Shirley Evelyn Harfield | Director | 40 South Hill Park NW3 2SJ London | England | British | 68682330001 | |||||
| BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
| CASH, Daphne Valerie | Director | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | 59646330005 | ||||||
| CHEESMAN, Jane | Director | 18 Hervey Close N3 2HD London | British | 27770500001 | ||||||
| CHESTER-READ, Jeremy | Director | The Chesters Brickhill Manor Court M17 9LN Little Brickhill Bucks | British | 2741730001 | ||||||
| CHRISTMAS, Celia Elizabeth | Director | 23 Lower Weald Calverton MK19 6EQ Milton Keynes Buckinghamshire | British | 27770490001 | ||||||
| COULDRIDGE, Valerie | Director | 6 Brett House Close SW15 3JD London | British | 16547110001 | ||||||
| CROW, Robert Hartley | Director | Peel House The Glebe Naphill HP14 4QE High Wycombe Buckinghamshire | United Kingdom | British | 2535510001 | |||||
| DAVIES, Tim Morgan | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | 197113400001 | |||||
| EXLEY, Lesley Margaret | Director | 5 Burlington Gardens W4 4LT London | England | British | 41246570001 | |||||
| FAULKNER, Brian Samuel | Director | 2 The Bridges Peebles EH45 8BP Edinburgh | British | 37091920001 | ||||||
| HENDERSON, Ruth Margaret | Director | Rookery Nook Violet Way WD3 4JP Loudwater Hertfordshire | British | 11654000002 | ||||||
| HORSFALL, Kathryn | Director | 37 First Avenue Mortlake SW14 8SP London | British | 37133410001 | ||||||
| INCHMORE, Helene | Director | 1 Hermitage Road Brampton Ash LE16 8PE Market Harborough Leicestershire | England | British | 95988260001 | |||||
| JACKSON, John David | Director | Red Oaks Manor House Lane LS17 9JD Leeds West Yorkshire | British | 1051970002 | ||||||
| JAMIESON, Andrew Michael Auldjo | Director | 20 Orlando Road SW4 0LF London | British | 71191790001 | ||||||
| JOHNSON, Ian Paul | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | 76187110001 | |||||
| KOULLE, Andrew Michael | Director | 68 Holders Hill Drive Hendon NW4 1NJ London | United Kingdom | British | 50019640001 | |||||
| LEVY, Alan Robert | Director | 57 Taunton Lane CR5 1SH Old Coulsdon Surrey | British | 94149560001 | ||||||
| MCGOURTY, Iain Thomas | Director | 264 Munster Road Fulham SW6 6BD London | Scottish | 21504240002 | ||||||
| MIDGLEY, Lesley Anne | Director | 38 Bourne End Lane Bourne End HP1 2RN Hemel Hempstead Hertfordshire | British | 42134370001 | ||||||
| MORRIS, Sarah | Director | 46 Colebrooke Row London N1 8AF | England | British | 174804590001 | |||||
| NEEDHAM, Jason Charles | Director | 64 Blunham Road Chalton MK44 3PD Bedford Bedfordshire | British | 108489080001 |
Who are the persons with significant control of WINDSMOOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Baird Limited | Apr 06, 2016 | Rutland Court EH3 8EY Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WINDSMOOR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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