WINDELECTRIC LIMITED
Overview
| Company Name | WINDELECTRIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02407377 |
| 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 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 Address | No |
What are the latest accounts for WINDELECTRIC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for WINDELECTRIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Juliet Sarah Loveday Davenport on Jul 17, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nigel Tranah as a secretary on Apr 16, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Angela Newman as a secretary on Apr 16, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 23 pages | AA | ||||||||||
Termination of appointment of John Sellers as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Miss Angela Newman as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Mark Hopkins as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 23 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Jonathan George Fairchild on Mar 11, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Dixon Edwards on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Juliet Sarah Loveday Davenport on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Hopkins as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Fairchild as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 22 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 17 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of WINDELECTRIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRANAH, Nigel | Secretary | Monkton Reach Monkton Hill SN15 1EE Chippenham Wiltshire | 168397380001 | |||||||
| DAVENPORT, Juliet Sarah Lovedy | Director | Monkton Reach Monkton Hill SN15 1EE Chippenham Wiltshire | United Kingdom | British | 70686370003 | |||||
| EDWARDS, Martin John | Director | The Bungalow Deli PL33 9BZ Delabole Cornwall | England | British | 81829090001 | |||||
| EDWARDS, Peter Dixon | Director | Deli PL33 9BZ Delabole N Cornwall | United Kingdom | British | 6723810001 | |||||
| EDWARDS, Jeremy Paul | Secretary | Kempson House PO BOX 570,Camomile Street EC3A 7AN London | British | 27850190002 | ||||||
| FAIRCHILD, Jonathan George | Secretary | Monkton Reach Monkton Hill SN15 1EE Chippenham Wiltshire | British | 91228100003 | ||||||
| HOPKINS, Mark | Secretary | Monkton Reach Monkton Hill SN15 1EE Chippenham Wiltshire | 149634170001 | |||||||
| NEWMAN, Angela | Secretary | Monkton Reach Monkton Hill SN15 1EE Chippenham Wiltshire | 155558130001 | |||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| FISK, Nicholas John Spencer | Director | 10 Edwards Meadow SN8 1UD Marlborough Wiltshire | British | 36028930001 | ||||||
| LOPEZ-CACICEDO, Carlos, Dr | Director | 362 Marlborough Road SN3 1NP Swindon | Spanish | 14105600002 | ||||||
| MASOOD, Tariq | Director | 22 Ashgrove Avenue Ashley Down BS7 9LJ Bristol | United Kingdom | British | 46049660002 | |||||
| MASOOD, Tariq | Director | 46 Sherbourne Avenue Bradley Stoke BS12 8BB Bristol Avon | British | 46049660001 | ||||||
| MASTERMAN, Richard Thomas | Director | Thuborough House Sutcombe EX22 7QE Holsworthy Devon | British | 3437250001 | ||||||
| SEED, John Junior | Director | Highfield House North Road BA2 6HW Bath Bath & North East Somerset | British | 8670120001 | ||||||
| SELLERS, John Ernest | Director | Rodway Hill Manor Manor Road Mangotsfield BS16 9LG Bristol | United Kingdom | British | 47428650001 | |||||
| SWARBRICK, Gerard Joseph | Director | 39 Upper Cranbrook Road Westbury Park BS6 7UR Bristol | England | British | 27850210001 | |||||
| SWINDELLS, Brian James | Director | 7 Hollymead Lane Stoke Bishop BS9 1LN Bristol | British | 32426200002 | ||||||
| SAXON FINANCE CORPORATION LIMITED | Director | Thuborough House Sutcombe EX22 7QE Holsworthy Devon | 59178080001 |
Does WINDELECTRIC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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