WINDELECTRIC LIMITED

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

    Company NameWINDELECTRIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02407377
    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 WINDELECTRIC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WINDELECTRIC LIMITED located?

    Registered Office Address
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WINDELECTRIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for WINDELECTRIC 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

    Director's details changed for Juliet Sarah Loveday Davenport on Jul 17, 2012

    2 pagesCH01

    Appointment of Mr Nigel Tranah as a secretary on Apr 16, 2012

    1 pagesAP03

    Termination of appointment of Angela Newman as a secretary on Apr 16, 2012

    1 pagesTM02

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2012

    Statement of capital on Mar 05, 2012

    • Capital: GBP 14,875
    SH01

    Full accounts made up to Dec 31, 2010

    23 pagesAA

    Termination of appointment of John Sellers as a director

    1 pagesTM01

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

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

    6 pagesAR01

    Appointment of Miss Angela Newman as a secretary

    1 pagesAP03

    Termination of appointment of Mark Hopkins as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    23 pagesAA

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

    6 pagesAR01

    Secretary's details changed for Jonathan George Fairchild on Mar 11, 2010

    1 pagesCH03

    Director's details changed for Mr Peter Dixon Edwards on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Juliet Sarah Loveday Davenport on Jan 01, 2010

    2 pagesCH01

    Appointment of Mr Mark Hopkins as a secretary

    1 pagesAP03

    Termination of appointment of Jonathan Fairchild as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    4 pages363a

    Who are the officers of WINDELECTRIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRANAH, Nigel
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    Secretary
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    168397380001
    DAVENPORT, Juliet Sarah Lovedy
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    Director
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    United KingdomBritish70686370003
    EDWARDS, Martin John
    The Bungalow
    Deli
    PL33 9BZ Delabole
    Cornwall
    Director
    The Bungalow
    Deli
    PL33 9BZ Delabole
    Cornwall
    EnglandBritish81829090001
    EDWARDS, Peter Dixon
    Deli
    PL33 9BZ Delabole
    N Cornwall
    Director
    Deli
    PL33 9BZ Delabole
    N Cornwall
    United KingdomBritish6723810001
    EDWARDS, Jeremy Paul
    Kempson House
    PO BOX 570,Camomile Street
    EC3A 7AN London
    Secretary
    Kempson House
    PO BOX 570,Camomile Street
    EC3A 7AN London
    British27850190002
    FAIRCHILD, Jonathan George
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    Secretary
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    British91228100003
    HOPKINS, Mark
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    Secretary
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    149634170001
    NEWMAN, Angela
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    Secretary
    Monkton Reach
    Monkton Hill
    SN15 1EE Chippenham
    Wiltshire
    155558130001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    FISK, Nicholas John Spencer
    10 Edwards Meadow
    SN8 1UD Marlborough
    Wiltshire
    Director
    10 Edwards Meadow
    SN8 1UD Marlborough
    Wiltshire
    British36028930001
    LOPEZ-CACICEDO, Carlos, Dr
    362 Marlborough Road
    SN3 1NP Swindon
    Director
    362 Marlborough Road
    SN3 1NP Swindon
    Spanish14105600002
    MASOOD, Tariq
    22 Ashgrove Avenue
    Ashley Down
    BS7 9LJ Bristol
    Director
    22 Ashgrove Avenue
    Ashley Down
    BS7 9LJ Bristol
    United KingdomBritish46049660002
    MASOOD, Tariq
    46 Sherbourne Avenue
    Bradley Stoke
    BS12 8BB Bristol
    Avon
    Director
    46 Sherbourne Avenue
    Bradley Stoke
    BS12 8BB Bristol
    Avon
    British46049660001
    MASTERMAN, Richard Thomas
    Thuborough House
    Sutcombe
    EX22 7QE Holsworthy
    Devon
    Director
    Thuborough House
    Sutcombe
    EX22 7QE Holsworthy
    Devon
    British3437250001
    SEED, John Junior
    Highfield House North Road
    BA2 6HW Bath
    Bath & North East Somerset
    Director
    Highfield House North Road
    BA2 6HW Bath
    Bath & North East Somerset
    British8670120001
    SELLERS, John Ernest
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    Director
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    United KingdomBritish47428650001
    SWARBRICK, Gerard Joseph
    39 Upper Cranbrook Road
    Westbury Park
    BS6 7UR Bristol
    Director
    39 Upper Cranbrook Road
    Westbury Park
    BS6 7UR Bristol
    EnglandBritish27850210001
    SWINDELLS, Brian James
    7 Hollymead Lane
    Stoke Bishop
    BS9 1LN Bristol
    Director
    7 Hollymead Lane
    Stoke Bishop
    BS9 1LN Bristol
    British32426200002
    SAXON FINANCE CORPORATION LIMITED
    Thuborough House
    Sutcombe
    EX22 7QE Holsworthy
    Devon
    Director
    Thuborough House
    Sutcombe
    EX22 7QE Holsworthy
    Devon
    59178080001

    Does WINDELECTRIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Performance guarantee and warranty guarantee assignment
    Created On Nov 14, 1991
    Delivered On Nov 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4/11/91 and security documents issued pursuant thereto
    Short particulars
    All the companys rights title and interest in and to a performance guarantee dated 12/11/91.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Nov 22, 1991Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Contract consultant's appointment and warranty and maintenance agreement charge
    Created On Nov 04, 1991
    Delivered On Nov 20, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from thecompany to the chargee under the terms of the facility letter dated 4TH NOVEMBER1991 and this deed
    Short particulars
    All the benefit of the contract agreement,the agreement,andthe warranty and maintenance agreement all dated 19TH july 1991 see form 395 ref M792C for full details.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Nov 20, 1991Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Contract charge
    Created On Nov 04, 1991
    Delivered On Nov 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility letter of even date and the charge
    Short particulars
    All the benefit of an agreement dated 9/8/91.
    Persons Entitled
    • Natwest Investment Banl Limited
    Transactions
    • Nov 15, 1991Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit account
    Created On Nov 04, 1991
    Delivered On Nov 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right, title and interest-bearing deposit account number 66457901 at natwest investment bank limited designated cnw re: windelectric limited. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Nov 13, 1991Registration of a charge (395)
    • Sep 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge over power purchase agreement
    Created On Nov 04, 1991
    Delivered On Nov 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to natwest investment bank limited or to any receiver appointed by the bank under the terms of the facility letter and/or mortgage debenture, both of even date, and/or this charge
    Short particulars
    All sums payable by non-fossil purchasing agency limited to the company under the power purchase agreement dated 12TH september 1990 and made beyween the company (1) non-fossil purchasing agency limited (2) and south western electricity PLC (3).
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Nov 13, 1991Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 04, 1991
    Delivered On Nov 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all those areas of leasehold land and premises at deli farm development delabole cornwall and/or the proceeds of sale thereof. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Investment Bank Limited
    Transactions
    • Nov 13, 1991Registration of a charge (395)
    • Sep 01, 2001Statement 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