WINDFAIR LIMITED

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

    Company NameWINDFAIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02810934
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WINDFAIR LIMITED?

    • Service activities incidental to water transportation (52220) / Transportation and storage

    Where is WINDFAIR LIMITED located?

    Registered Office Address
    C/O JOHNSTONE CARMICHAEL
    Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane
    EC3V 9DU London
    Undeliverable Registered Office AddressNo

    What were the previous names of WINDFAIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRWIND SHIPPING LIMITEDAug 28, 1993Aug 28, 1993
    DOMECREST LIMITEDApr 20, 1993Apr 20, 1993

    What are the latest accounts for WINDFAIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WINDFAIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 10, 2020

    5 pagesLIQ03

    Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on Jun 11, 2019

    2 pagesAD01

    Registered office address changed from 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS United Kingdom to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on Mar 26, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Secretary's details changed for Mr Gregory Albert Hanson on Feb 04, 2019

    1 pagesCH03

    Appointment of Mr Gregory Albert Hanson as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 21, 2018

    RES15

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 20, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Change of details for Denholm Shipping Company Limited as a person with significant control on Aug 29, 2017

    2 pagesPSC05

    Director's details changed for Mr Benjamin Donald Robert Maclehose on Aug 29, 2017

    2 pagesCH01

    Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on Aug 29, 2017

    1 pagesAD01

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of John Stephen Denholm as a director on Jun 01, 2016

    1 pagesTM01

    Appointment of Mr Benjamin Donald Robert Maclehose as a director on Jun 01, 2016

    2 pagesAP01

    Annual return made up to Apr 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 10,000
    SH01

    Who are the officers of WINDFAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Gregory Albert
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Secretary
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    British66554810001
    HANSON, Gregory Albert
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    United KingdomBritish66554810001
    MACLEHOSE, Benjamin Donald Robert
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    Director
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    EnglandBritish182762200003
    RICHARDS, Jean Margaret
    26 Clarendon Street
    SW1V 4RF London
    Secretary
    26 Clarendon Street
    SW1V 4RF London
    British1786150001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEVERIDGE, Michael John
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    Director
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    United KingdomBritish73522190007
    CUNNINGHAM, Anthony Paul
    43 Cowley Road
    SW14 8QD London
    Director
    43 Cowley Road
    SW14 8QD London
    British105488220001
    DENHOLM, John Stephen
    Balfron
    G63 0QP Glasgow
    Camoquhill Douglas
    United Kingdom
    Director
    Balfron
    G63 0QP Glasgow
    Camoquhill Douglas
    United Kingdom
    United KingdomBritish10253720001
    DENHOLM, John Stephen
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    Director
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    United KingdomBritish10253720001
    FAIRHURST, George Trevor St John
    Myers
    Iping Road, Milland
    GU30 7NA Liphook
    Hampshire
    Director
    Myers
    Iping Road, Milland
    GU30 7NA Liphook
    Hampshire
    British35359510003
    RICHARDS, Jean Margaret
    26 Clarendon Street
    SW1V 4RF London
    Director
    26 Clarendon Street
    SW1V 4RF London
    British1786150001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of WINDFAIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number0709942
    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 WINDFAIR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2019Commencement of winding up
    Mar 11, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow

    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