A.W. WINDSOR (SMALL WORKS) LIMITED

A.W. WINDSOR (SMALL WORKS) LIMITED

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

    Company NameA.W. WINDSOR (SMALL WORKS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03146093
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of A.W. WINDSOR (SMALL WORKS) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is A.W. WINDSOR (SMALL WORKS) LIMITED located?

    Registered Office Address
    Regus City South Tower 26
    Elmfield Road
    BR1 1LR London
    Bromley
    Undeliverable Registered Office AddressNo

    What were the previous names of A.W. WINDSOR (SMALL WORKS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIXCRAFT LIMITEDJan 15, 1996Jan 15, 1996

    What are the latest accounts for A.W. WINDSOR (SMALL WORKS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for A.W. WINDSOR (SMALL WORKS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on Feb 28, 2019

    2 pagesAD01

    Registered office address changed from Hunters Rest the Drive Chislehurst Kent BR7 6QS England to Airport House Purley Way Croydon Surrey CR0 0XZ on Oct 25, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 08, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Director's details changed for Mr Nicholas James Carey on Aug 16, 2018

    2 pagesCH01

    Change of details for Mr Nicholas James Carey as a person with significant control on Aug 16, 2018

    2 pagesPSC04

    Confirmation statement made on Jan 15, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 15, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Registered office address changed from Huntingfield the Drive Chislehurst Kent BR7 6QS to Hunters Rest the Drive Chislehurst Kent BR7 6QS on Oct 03, 2016

    1 pagesAD01

    Annual return made up to Jan 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2016

    Statement of capital on Jan 24, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Nicholas James Carey on Jul 14, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jan 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jan 15, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jan 15, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of A.W. WINDSOR (SMALL WORKS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREY, David John
    Evenden Oast House
    Wrotham Road
    DA13 0JE Meopham
    Kent
    Secretary
    Evenden Oast House
    Wrotham Road
    DA13 0JE Meopham
    Kent
    British47380610005
    CAREY, David John
    Evenden Oast House
    Wrotham Road
    DA13 0JE Meopham
    Kent
    Director
    Evenden Oast House
    Wrotham Road
    DA13 0JE Meopham
    Kent
    United KingdomBritish47380610005
    CAREY, Nicholas James
    The Drive
    BR7 6QS Chislehurst
    Lothbury
    Kent
    England
    Director
    The Drive
    BR7 6QS Chislehurst
    Lothbury
    Kent
    England
    EnglandBritish93908970003
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of A.W. WINDSOR (SMALL WORKS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas James Carey
    The Drive
    BR7 6QS Chislehurst
    Hunters Rest
    England
    Apr 06, 2016
    The Drive
    BR7 6QS Chislehurst
    Hunters Rest
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David John Carey
    Wrotham Road
    DA13 0JE Meopham
    Evenden Oast House
    Kent
    United Kingdom
    Apr 06, 2016
    Wrotham Road
    DA13 0JE Meopham
    Evenden Oast House
    Kent
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does A.W. WINDSOR (SMALL WORKS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 02, 1997
    Delivered On Sep 15, 1997
    Satisfied
    Amount secured
    £30,000 due from the company to the chargee
    Short particulars
    By way of first fixed charge all book debts goodwill and uncalled capital; by way of floating charge the undertaking and all other property both present and future including its uncalled capital.. See the mortgage charge document for full details.
    Persons Entitled
    • N.J. Carey
    Transactions
    • Sep 15, 1997Registration of a charge (395)
    • Jun 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 21, 1996
    Delivered On Jul 04, 1996
    Satisfied
    Amount secured
    £40,000 due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Frederick James Carey and Pauline Elizabeth Carey
    Transactions
    • Jul 04, 1996Registration of a charge (395)
    • Oct 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 21, 1996
    Delivered On Jul 04, 1996
    Satisfied
    Amount secured
    £10,000 due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • David John Carey
    Transactions
    • Jul 04, 1996Registration of a charge (395)
    • Jun 12, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 21, 1996
    Delivered On Jul 04, 1996
    Satisfied
    Amount secured
    £10,000 due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Nicholas James Carey
    Transactions
    • Jul 04, 1996Registration of a charge (395)
    • Oct 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Does A.W. WINDSOR (SMALL WORKS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2018Commencement of winding up
    Jun 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Charles Frost
    Airport House Purley Way
    CR0 0XZ Croydon
    Surrey
    practitioner
    Airport House Purley Way
    CR0 0XZ Croydon
    Surrey

    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