WINDGUARD LIMITED

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

    Company NameWINDGUARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03512960
    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 WINDGUARD LIMITED?

    • (5247) /

    Where is WINDGUARD LIMITED located?

    Registered Office Address
    The School House 50
    Brook Green
    W6 7RR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WINDGUARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for WINDGUARD 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
    R189Y20Z

    legacy

    3 pagesMG02
    A16NQA2I

    legacy

    3 pagesMG02
    A16NQA2A

    legacy

    3 pagesMG02
    A16NQA22

    Appointment of Carla Rosaline Stent as a director on Apr 13, 2012

    2 pagesAP01
    X16XYKWG

    Termination of appointment of Mathilde Louise Marie Mougin as a director on Apr 13, 2012

    1 pagesTM01
    X16XYKWW

    Termination of appointment of Shauravi Malik as a director on Apr 13, 2012

    1 pagesTM01
    X16XYKWO

    Appointment of Shauravi Malik as a director on Jan 19, 2012

    2 pagesAP01
    X10UOC7S

    Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01
    X0OKYGY2

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2011

    Statement of capital on Aug 16, 2011

    • Capital: GBP 275,719
    SH01
    XHJB3WPW

    Full accounts made up to Mar 31, 2010

    12 pagesAA
    LEBLCQ30

    Appointment of Mr Barry Alexander Ralph Gerrard as a secretary

    2 pagesAP03
    X1MH8PDB

    Termination of appointment of Caroline Drake as a secretary

    1 pagesTM02
    X1MH9PDC

    Appointment of Mathilde Louise Marie Mougin as a director

    2 pagesAP01
    X1MH6PD9

    Termination of appointment of Jonathan Cohen as a director

    1 pagesTM01
    X1MHAPDD

    Termination of appointment of Barry Gerrard as a director

    1 pagesTM01
    X1MHBPDE

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

    4 pagesAR01
    XVSIZMF2

    Appointment of Mr Barry Alexander Ralph Gerrard as a director

    2 pagesAP01
    XHAWVJ53

    Termination of appointment of Kirsten Rodie as a director

    1 pagesTM01
    XHAXDJ5M

    Termination of appointment of Barry Gerrard as a secretary

    1 pagesTM02
    XHAWSJ50

    Appointment of Jonathan Mark Cohen as a director

    2 pagesAP01
    XHAWUJ52

    Appointment of Mrs Caroline Ann Drake as a secretary

    1 pagesAP03
    XHAWTJ51

    Full accounts made up to Mar 31, 2009

    13 pagesAA
    LULXAGRE

    Who are the officers of WINDGUARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Secretary
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    British188290005
    STENT, Carla Rosaline
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishAccountant152825570001
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    DRAKE, Caroline Ann
    Brook Green
    W6 7RR London
    The School House 50
    Secretary
    Brook Green
    W6 7RR London
    The School House 50
    150522590001
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Secretary
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    British188290005
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    HUGHES-D'AETH, Paul Andrew
    Kiln House
    Willow Chase
    HP15 7QP Hazlemere
    Bucks
    Secretary
    Kiln House
    Willow Chase
    HP15 7QP Hazlemere
    Bucks
    British112759220001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    BritishExecutive66675910001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BAILEY, Andrew
    Lower Farmhouse
    OX9 4RZ Kingston Blount
    Oxfordshire
    Director
    Lower Farmhouse
    OX9 4RZ Kingston Blount
    Oxfordshire
    BritishDirector12143070001
    BROWN, Kelvin Andrew
    75 Woosehill Lane
    RG41 2TR Wokingham
    Berkshire
    Director
    75 Woosehill Lane
    RG41 2TR Wokingham
    Berkshire
    BritishDirector59256560001
    BYRNE, Michael Franklin
    Ash Cottage Widford Road
    SG10 6AT Much Hadham
    Hertfordshire
    Director
    Ash Cottage Widford Road
    SG10 6AT Much Hadham
    Hertfordshire
    BritishDirector59256430002
    COHEN, Jonathan Mark
    Brook Green
    W6 7RR London
    The School House 50
    Director
    Brook Green
    W6 7RR London
    The School House 50
    EnglandBritishFinancial Controller131608080001
    COLLINS, Peter Alan
    24 The Riverside
    Graburn Way Hampton Court
    KT8 9BF East Molesey
    Surrey
    Director
    24 The Riverside
    Graburn Way Hampton Court
    KT8 9BF East Molesey
    Surrey
    United KingdomBritishDirector29565390006
    GERRARD, Barry Alexander Ralph
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishCompany Secretary188290005
    HINDLE, Alun Timothy
    9 Dulwich Village
    SE21 7BU London
    Fairfield House
    Director
    9 Dulwich Village
    SE21 7BU London
    Fairfield House
    United KingdomBritishInvestment Manager122149060002
    HUGHES-D'AETH, Paul Andrew
    Kiln House
    Willow Chase
    HP15 7QP Hazlemere
    Bucks
    Director
    Kiln House
    Willow Chase
    HP15 7QP Hazlemere
    Bucks
    BritishAccountant112759220001
    JACKSON, John Ellis
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    Director
    Avalon 26 Abbey Gardens
    Upper Woolhampton
    RG7 5TZ Reading
    Berkshire
    United KingdomBritishCompany Director2219540003
    LEE, Andrew Shore
    Elmwood Avenue
    PO22 8DE Bognor Regis
    21
    West Sussex
    Director
    Elmwood Avenue
    PO22 8DE Bognor Regis
    21
    West Sussex
    United KingdomBritishAccountant131320710001
    MALIK, Shauravi
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishInvestment Manager162720720001
    MAZOTTI, Gary Wheatley
    96 Cleveland Gardens
    SW13 0AH London
    Director
    96 Cleveland Gardens
    SW13 0AH London
    BritishFinancial Director67852160002
    MOUGIN, Mathilde Louise Marie
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    United KingdomFrenchCorporate Finance Analyst151182340001
    RODIE, Kirsten Jane
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomAustralianInvestment Analyst146547110001
    WHITE, Diane Brenda
    May Cottage 9 High Street
    HP18 9AF Long Crendon
    Buckinghamshire
    Director
    May Cottage 9 High Street
    HP18 9AF Long Crendon
    Buckinghamshire
    EnglandBritishBuying Director15913830002
    WORSFOLD, Philip John Curtis
    8 Essenden Road
    Sanderstead
    CR2 0BU Croydon
    Surrey
    Director
    8 Essenden Road
    Sanderstead
    CR2 0BU Croydon
    Surrey
    EnglandBritishSales Director93496440001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does WINDGUARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 11, 2008Registration of a charge (395)
    • Apr 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 16, 2002Registration of a charge (395)
    • Apr 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 29, 2001Registration of a charge (395)
    • Apr 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 1998Registration of a charge (395)
    • Mar 17, 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