WINDSOR HOUSE PROPERTIES LIMITED
Overview
| Company Name | WINDSOR HOUSE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04598624 |
| 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 WINDSOR HOUSE PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WINDSOR HOUSE PROPERTIES LIMITED located?
| Registered Office Address | Windsor House 5a King Street ST5 1EH Newcastle Under Lyme Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINDSOR HOUSE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARDCORE COMPUTING LIMITED | Nov 22, 2002 | Nov 22, 2002 |
What are the latest accounts for WINDSOR HOUSE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for WINDSOR HOUSE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Mark Jellyman on Jul 06, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2011 to Jul 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Suzanne Walley on Jun 23, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nicholas Mark Jellyman on Jun 23, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Suzanne Walley on Nov 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of WINDSOR HOUSE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLEY, Suzanne | Secretary | 5a King Street ST5 1EH Newcastle Under Lyme Windsor House Staffordshire England | British | 96776970001 | ||||||
| JELLYMAN, Nicholas Mark | Director | 5a King Street ST5 1EH Newcastle Under Lyme Windsor House Staffordshire England | United Kingdom | British | 41995670003 | |||||
| MIFFLIN, Graham | Secretary | 39 Whalley Avenue Penkhull ST4 5ND Stoke On Trent Staffordshire | British | 92719560001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WINDSOR HOUSE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Mark Jellyman | Nov 21, 2016 | 5a King Street ST5 1EH Newcastle Under Lyme Windsor House Staffordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WINDSOR HOUSE PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 22, 2016 | Nov 21, 2016 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does WINDSOR HOUSE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 07, 2008 Delivered On Apr 16, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 28, 2006 Delivered On Mar 03, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Berkeley hotel wilder road ilfracombe devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 25, 2004 Delivered On Dec 15, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The bear hotel 53 west brampton newcastle -u-lyme staffs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
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