WINDWARD ESTATES (NORTH WEST) LIMITED

WINDWARD ESTATES (NORTH WEST) LIMITED

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

    Company NameWINDWARD ESTATES (NORTH WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04385050
    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 WINDWARD ESTATES (NORTH WEST) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WINDWARD ESTATES (NORTH WEST) LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of WINDWARD ESTATES (NORTH WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINDWARD MANAGEMENT SERVICES LIMITEDMar 01, 2002Mar 01, 2002

    What are the latest accounts for WINDWARD ESTATES (NORTH WEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for WINDWARD ESTATES (NORTH WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Michael Christian Bertelsen on Nov 21, 2020

    2 pagesCH01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William Robert Owen Foden as a director on Jan 01, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 01, 2019 with updates

    4 pagesCS01

    Second filing for the cessation of Mr Michael Christian Bertelsen as a person with significant control

    6 pagesRP04PSC07

    Second filing for the cessation of Mr William Robert Owen Foden as a person with significant control

    6 pagesRP04PSC07

    legacy

    6 pagesRP04CS01

    legacy

    6 pagesRP04CS01

    Cessation of A Person with Significant Control as a person with significant control on Jan 01, 2017

    2 pagesPSC07
    Annotations
    DateAnnotation
    Nov 19, 2018Clarification A second filed PSC07 was registered on 19/11/2018.

    Cessation of Michael Christian Bertelsen as a person with significant control on Jan 01, 2017

    2 pagesPSC07
    Annotations
    DateAnnotation
    Nov 19, 2018Clarification A second filed PSC07 was registered on 19/11/2018.

    Notification of Windward Estates Limited as a person with significant control on Jan 01, 2017

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Director's details changed for Mr Robert Foden on Dec 18, 2014

    2 pagesCH01

    Who are the officers of WINDWARD ESTATES (NORTH WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERTELSEN, Michael Christian
    Rout Wood
    The Street
    RH17 5TU Warninglid
    West Sussex
    Director
    Rout Wood
    The Street
    RH17 5TU Warninglid
    West Sussex
    United KingdomBritishManager101059710002
    BERTELSEN, Kathryn Clementine
    16 Cheyne Gardens
    SW3 5QT London
    Secretary
    16 Cheyne Gardens
    SW3 5QT London
    DanishCompany Director66039320003
    FODEN, Robert
    1 Park House West
    SY14 8AJ Malpas
    Secretary
    1 Park House West
    SY14 8AJ Malpas
    British86179520001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    FODEN, Robert
    1 Park House West
    SY14 8AJ Malpas
    Director
    1 Park House West
    SY14 8AJ Malpas
    United KingdomBritishCompany Director86179520001
    FODEN, William Robert Owen
    Park House West
    SY14 8AJ Malpas
    1
    United Kingdom
    Director
    Park House West
    SY14 8AJ Malpas
    1
    United Kingdom
    United KingdomBritishCompany Director303672310001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of WINDWARD ESTATES (NORTH WEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Christian Bertelsen
    The Street
    RH17 5TU Warninglid
    Routwood
    West Sussex
    United Kingdom
    Feb 28, 2017
    The Street
    RH17 5TU Warninglid
    Routwood
    West Sussex
    United Kingdom
    Yes
    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 William Robert Owen Foden
    Park House West
    SY14 8AJ Malpas
    1
    United Kingdom
    Feb 28, 2017
    Park House West
    SY14 8AJ Malpas
    1
    United Kingdom
    Yes
    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.
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Jan 01, 2017
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2084998
    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 WINDWARD ESTATES (NORTH WEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 25, 2017
    Delivered On Feb 07, 2017
    Satisfied
    Brief description
    5 edge grange barns edge lane tilston nr malpas cheshire t/no. CH575215.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nordic Star Investments Limited
    Transactions
    • Feb 07, 2017Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 12, 2015
    Delivered On Nov 12, 2015
    Satisfied
    Brief description
    Unit 2 and unit 5 edge grange barns, grange lane, tilston, malpas SY14 7DZ being the whole of the land registered under title number CH575215.
    Persons Entitled
    • Suzanne Lydia Mcloughlin
    • Graham Mcloughlin
    Transactions
    • Nov 12, 2015Registration of a charge (MR01)
    • Sep 24, 2016Satisfaction of a charge (MR04)
    Deposit agreement and charge on cash deposits
    Created On Feb 24, 2010
    Delivered On Mar 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the deposit and all rights and interests whatsoever of the company relating to the deposit see image for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Mar 02, 2010Registration of a charge (MG01)
    Legal charge
    Created On Mar 28, 2008
    Delivered On Apr 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or any member of the anglo irish asset finance PLC t/a anglo irish development finance group of companies on any account whatsoever
    Short particulars
    F/H property k/a land at edge grange, grange lane, tilston, cheshire t/no CH101701.
    Persons Entitled
    • Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
    Transactions
    • Apr 01, 2008Registration of a charge (395)
    • 1Aug 20, 2014Appointment of a receiver or manager (RM01)
    • 1Jul 16, 2015Notice of ceasing to act as a receiver or manager (RM02)
    • 1Jul 16, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Legal charge
    Created On Apr 19, 2006
    Delivered On Apr 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land at cooks pit farm woodhey lane faddihey nantwich cheshire assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    Legal mortgage
    Created On Aug 04, 2005
    Delivered On Aug 06, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the north east side of whitchurch road saighton t/no CH116940. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 06, 2005Registration of a charge (395)
    • Oct 29, 2013All of the property or undertaking no longer forms part of the charge (MR05)
    Debenture
    Created On Jun 20, 2005
    Delivered On Jun 21, 2005
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 21, 2005Registration of a charge (395)
    Debenture
    Created On Nov 23, 2004
    Delivered On Dec 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and or any member of the anglo irish bank corporation PLC group of companies on any account whatsoever
    Short particulars
    F/H property and land k/a farm buildings at broughton farm rope lane wistaston crewe fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
    Transactions
    • Dec 04, 2004Registration of a charge (395)
    Legal charge
    Created On Jun 15, 2004
    Delivered On Jun 26, 2004
    Satisfied
    Amount secured
    £150,000.00 due or to become due from the company to the chargee
    Short particulars
    Land at broughton farm rope lane wistaston crewe cheshire.
    Persons Entitled
    • Alec Norman Callwood, Kathleen Freda Callwood, Alec Roy Callwood & Diane Elizabeth Callwood
    Transactions
    • Jun 26, 2004Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)

    Does WINDWARD ESTATES (NORTH WEST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Julian Marshal Clarke
    33 Margaret Street
    W1G 0JD London
    receiver manager
    33 Margaret Street
    W1G 0JD London
    Matthew Richard Nagle
    33 Margaret Street
    W1G 0JD London
    receiver manager
    33 Margaret Street
    W1G 0JD London

    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