WINDGUARD LIMITED
Overview
Company Name | WINDGUARD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03512960 |
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 WINDGUARD LIMITED?
- (5247) /
Where is WINDGUARD LIMITED located?
Registered Office Address | The School House 50 Brook Green W6 7RR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WINDGUARD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for WINDGUARD 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 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Carla Rosaline Stent as a director on Apr 13, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mathilde Louise Marie Mougin as a director on Apr 13, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shauravi Malik as a director on Apr 13, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Shauravi Malik as a director on Jan 19, 2012 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Appointment of Mr Barry Alexander Ralph Gerrard as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Drake as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mathilde Louise Marie Mougin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Cohen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Gerrard as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Barry Alexander Ralph Gerrard as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirsten Rodie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Gerrard as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Jonathan Mark Cohen as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Caroline Ann Drake as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2009 | 13 pages | AA | ||||||||||
Who are the officers of WINDGUARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | British | 188290005 | ||||||
STENT, Carla Rosaline | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | British | Accountant | 152825570001 | ||||
BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
DRAKE, Caroline Ann | Secretary | Brook Green W6 7RR London The School House 50 | 150522590001 | |||||||
GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | British | 188290005 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
HUGHES-D'AETH, Paul Andrew | Secretary | Kiln House Willow Chase HP15 7QP Hazlemere Bucks | British | 112759220001 | ||||||
LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | Executive | 66675910001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BAILEY, Andrew | Director | Lower Farmhouse OX9 4RZ Kingston Blount Oxfordshire | British | Director | 12143070001 | |||||
BROWN, Kelvin Andrew | Director | 75 Woosehill Lane RG41 2TR Wokingham Berkshire | British | Director | 59256560001 | |||||
BYRNE, Michael Franklin | Director | Ash Cottage Widford Road SG10 6AT Much Hadham Hertfordshire | British | Director | 59256430002 | |||||
COHEN, Jonathan Mark | Director | Brook Green W6 7RR London The School House 50 | England | British | Financial Controller | 131608080001 | ||||
COLLINS, Peter Alan | Director | 24 The Riverside Graburn Way Hampton Court KT8 9BF East Molesey Surrey | United Kingdom | British | Director | 29565390006 | ||||
GERRARD, Barry Alexander Ralph | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | Company Secretary | 188290005 | ||||
HINDLE, Alun Timothy | Director | 9 Dulwich Village SE21 7BU London Fairfield House | United Kingdom | British | Investment Manager | 122149060002 | ||||
HUGHES-D'AETH, Paul Andrew | Director | Kiln House Willow Chase HP15 7QP Hazlemere Bucks | British | Accountant | 112759220001 | |||||
JACKSON, John Ellis | Director | Avalon 26 Abbey Gardens Upper Woolhampton RG7 5TZ Reading Berkshire | United Kingdom | British | Company Director | 2219540003 | ||||
LEE, Andrew Shore | Director | Elmwood Avenue PO22 8DE Bognor Regis 21 West Sussex | United Kingdom | British | Accountant | 131320710001 | ||||
MALIK, Shauravi | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | British | Investment Manager | 162720720001 | ||||
MAZOTTI, Gary Wheatley | Director | 96 Cleveland Gardens SW13 0AH London | British | Financial Director | 67852160002 | |||||
MOUGIN, Mathilde Louise Marie | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | French | Corporate Finance Analyst | 151182340001 | ||||
RODIE, Kirsten Jane | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | Australian | Investment Analyst | 146547110001 | ||||
WHITE, Diane Brenda | Director | May Cottage 9 High Street HP18 9AF Long Crendon Buckinghamshire | England | British | Buying Director | 15913830002 | ||||
WORSFOLD, Philip John Curtis | Director | 8 Essenden Road Sanderstead CR2 0BU Croydon Surrey | England | British | Sales Director | 93496440001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does WINDGUARD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 17 feb 1998 and | Created On Sep 01, 2008 Delivered On Sep 11, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums from the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set off agreement dated 17 february 1998 | Created On Sep 30, 2002 Delivered On Oct 16, 2002 | 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 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum or sums standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 18, 2001 Delivered On May 29, 2001 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Apr 07, 1998 Delivered On Apr 16, 1998 | 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. 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