JAMES WINDSOR AND SON (MANSFIELD) LIMITED

JAMES WINDSOR AND SON (MANSFIELD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJAMES WINDSOR AND SON (MANSFIELD) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01405252
    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 JAMES WINDSOR AND SON (MANSFIELD) LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JAMES WINDSOR AND SON (MANSFIELD) LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES WINDSOR AND SON (MANSFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCHRENCH LIMITEDDec 13, 1978Dec 13, 1978

    What are the latest accounts for JAMES WINDSOR AND SON (MANSFIELD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for JAMES WINDSOR AND SON (MANSFIELD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JAMES WINDSOR AND SON (MANSFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 15/06/2016
    RES13

    Statement of capital following an allotment of shares on Jun 15, 2016

    • Capital: GBP 1,020,002
    3 pagesSH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 1,020,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 1,020,000
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 1,020,000
    SH01

    Director's details changed for Mr Anthony Philip James Crossland on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Mr Patrick Moynihan on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Cws (No 1) Limited on Sep 01, 2013

    2 pagesCH02

    Termination of appointment of Caroline Sellers as a secretary

    1 pagesTM02

    Termination of appointment of Stephen Humes as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 04, 2012

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

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

    8 pagesAR01

    Appointment of Mr Stephen Humes as a director

    2 pagesAP01

    Termination of appointment of Martyn Hulme as a director

    1 pagesTM01

    Termination of appointment of Martyn Wates as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

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

    9 pagesAR01

    Who are the officers of JAMES WINDSOR AND SON (MANSFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150082080001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish125492370001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    CWS (NO 1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    36139970001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    HUTTON, Leonard Frederick
    76 Bramble Lane
    NG18 3NX Mansfield
    Nottinghamshire
    Secretary
    76 Bramble Lane
    NG18 3NX Mansfield
    Nottinghamshire
    British35215050001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150082320001
    STEPHENSON, William Henry
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    Secretary
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    British1720730001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    ARNOLD, Neil
    41 Broadway
    NE30 2LL Tynemouth
    Tyne & Wear
    Director
    41 Broadway
    NE30 2LL Tynemouth
    Tyne & Wear
    British9900230001
    COX, Michael William
    22 Wilson Gardens
    Gosforth
    NE3 4JA Newcastle Upon Tyne
    Director
    22 Wilson Gardens
    Gosforth
    NE3 4JA Newcastle Upon Tyne
    British58082720001
    DOHERTY, Frank Edgar
    Thrumpton House
    NG11 0AX Thrumpton
    Nottinghamshire
    Director
    Thrumpton House
    NG11 0AX Thrumpton
    Nottinghamshire
    United KingdomBritish1720740001
    GILL, Giles
    25 Lime Grove
    NG13 0BH Bottesford
    Nottinghamshire
    Director
    25 Lime Grove
    NG13 0BH Bottesford
    Nottinghamshire
    United KingdomBritish98662510001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    HULME, Martyn Alan
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish77326830003
    HULME, Martyn Alan
    15 Knightsbridge Drive
    NG16 1RD Nuthall
    Nottinghamshire
    Director
    15 Knightsbridge Drive
    NG16 1RD Nuthall
    Nottinghamshire
    British77326830002
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish84087790001
    JACKSON, David James
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    Director
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    United KingdomBritish102840001
    MARRIOTT, David Samuel
    16 Fern Close
    NG25 0DB Southwell
    Nottinghamshire
    Director
    16 Fern Close
    NG25 0DB Southwell
    Nottinghamshire
    British22991720001
    MAXWELL, Alan
    Westpoint Cottage
    42 School Lane
    LE7 3RT South Croxton
    Leicester
    Director
    Westpoint Cottage
    42 School Lane
    LE7 3RT South Croxton
    Leicester
    British26297780008
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish87719730001
    STEPHENSON, William Henry
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    Director
    14 The Links
    NG18 3HW Mansfield
    Nottinghamshire
    British1720730001
    TAYLOR, Melvyn James
    22 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    Director
    22 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    British325690001
    WATES, Martyn James
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritish60114700002

    Does JAMES WINDSOR AND SON (MANSFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 15, 1990
    Delivered On Oct 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1990Registration of a charge
    • Jan 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 10, 1990
    Delivered On Sep 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage debenture dated 31-5-90
    Short particulars
    F/H land & building on east side of nottingham road mansfield t/no nt 114610.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 18, 1990Registration of a charge
    Legal charge
    Created On Sep 10, 1990
    Delivered On Sep 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage debenture dated 31-5-90
    Short particulars
    F/H land & buildings on north west of baums lane mansfield t/no nt 128882.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 18, 1990Registration of a charge
    Legal charge
    Created On Jun 12, 1990
    Delivered On Jun 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage debenture dated 31.5.90
    Short particulars
    F/H k/a hammonds (now windsors) garage 175 to 193 (odd no) mansfield road daybrook l/b nottinghamshire gedling t/no nt 61238.
    Persons Entitled
    • Co-Operative Bank Public Limited Company
    Transactions
    • Jun 26, 1990Registration of a charge
    Composite guarantee & debenture
    Created On May 31, 1990
    Delivered On Jun 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Co-Operative Bank Public Limited Companyas Security Trustee for the Banks
    Transactions
    • Jun 07, 1990Registration of a charge
    Legal charge
    Created On Dec 31, 1986
    Delivered On Jan 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 175-193, mansfield road, daybrook and property on oxclose lane, arnold, nottinghamshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 07, 1987Registration of a charge

    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