WINDSOR LIMITED

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

    Company NameWINDSOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05988389
    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 WINDSOR LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is WINDSOR LIMITED located?

    Registered Office Address
    One Creechurch Place
    EC3A 5AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WINDSOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSTRAKON CAPITAL LIMITEDNov 03, 2006Nov 03, 2006

    What are the latest accounts for WINDSOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for WINDSOR 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

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Sep 27, 2019 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2018

    16 pagesAA

    legacy

    99 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Andrew John Moore as a director on Jun 06, 2019

    2 pagesAP01

    Director's details changed for Mr William David Bloomer on Jan 02, 2019

    2 pagesCH01

    Change of details for Howden Broking Group Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC05

    Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on Jan 01, 2019

    1 pagesAD01

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2017

    17 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Oct 02, 2017

    • Capital: GBP 1.00
    3 pagesSH19
    Annotations
    DateAnnotation
    Oct 02, 2017Clarification This document is a second filing of the SH19 registered on 14/09/2017

    Confirmation statement made on Sep 29, 2017 with updates

    4 pagesCS01

    Statement of capital on Sep 14, 2017

    • Capital: GBP 0.10
    4 pagesSH19
    Annotations
    DateAnnotation
    Oct 02, 2017Clarification A second filed SH19 was registered on 02/10/2017

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 059883890008 in full

    4 pagesMR04

    Who are the officers of WINDSOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Secretary
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    215226070001
    BASTOW, Andrew Timothy
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish197611070001
    BLOOMER, William David
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish214179860002
    MOORE, Andrew John
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish259286920001
    BEARRYMAN, David John
    2 Norman Avenue
    KT17 3AB Epsom
    Surrey
    Secretary
    2 Norman Avenue
    KT17 3AB Epsom
    Surrey
    British58767780002
    BLAKE, Matt
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    192166360001
    BLG (PROFESSIONAL SERVICES) LIMITED
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    Secretary
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    39680630001
    BENNETT, John Duncan Irvine
    Coram Street Farm
    IP7 5NE Hadleigh
    Suffolk
    Director
    Coram Street Farm
    IP7 5NE Hadleigh
    Suffolk
    United KingdomBritish82156080001
    COLES, Timothy Crispin Fitzgerald
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritish90464540003
    ERRITT, Andrew Mark
    Tulla Greena
    19 Birchin Lane
    RH16 1RY Haywards Heath
    West Sussex
    Director
    Tulla Greena
    19 Birchin Lane
    RH16 1RY Haywards Heath
    West Sussex
    EnglandBritish30996230002
    FAUX, Graham Alan
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritish125907390001
    HANRAHAN, John Anthony Peter
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritish104109530002
    LAKEY, Simon John
    8 Waldegrave Gardens
    RM14 1UR Upminster
    Essex
    Director
    8 Waldegrave Gardens
    RM14 1UR Upminster
    Essex
    EnglandBritish11860990002
    LOW, David Hamilton
    1 Sparkes Cottages
    Graham Terrace
    SW1W 8HW Belgravia
    London
    Director
    1 Sparkes Cottages
    Graham Terrace
    SW1W 8HW Belgravia
    London
    United KingdomBritish14050600003
    MURPHY, Christopher Peter Paul
    Orchard House
    5 Mayfield Drive
    SY2 6PB Shrewsbury
    Shropshire
    Director
    Orchard House
    5 Mayfield Drive
    SY2 6PB Shrewsbury
    Shropshire
    United KingdomBritish58482210002
    OPPENHEIM, Douglas
    83 Linden Gardens
    W2 4EU London
    Director
    83 Linden Gardens
    W2 4EU London
    United KingdomBritish121858800002
    PATEL, Rinku
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    EnglandBritish101324520002
    PEARCE, Neil Graham
    Stocksmill House
    Rye Road
    TN30 7ER Wittersham
    Kent
    Director
    Stocksmill House
    Rye Road
    TN30 7ER Wittersham
    Kent
    United KingdomBritish123895480001
    SMITH, Peter David
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish201889340001
    THOMAS, Dennis
    79 Hillway
    Highgate
    N6 6AB London
    Director
    79 Hillway
    Highgate
    N6 6AB London
    United KingdomBritish104109390001
    WRIGHT, Christopher John
    Hilliswood House
    22 Lucastes Road
    RH16 1JL Haywards Heath
    West Sussex
    Director
    Hilliswood House
    22 Lucastes Road
    RH16 1JL Haywards Heath
    West Sussex
    United KingdomBritish122763200001

    Who are the persons with significant control of WINDSOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Jun 06, 2016
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06249799
    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 WINDSOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2015
    Delivered On May 07, 2015
    Satisfied
    Brief description
    All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc.
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    • Aug 24, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 17, 2013
    Delivered On Nov 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)
    Transactions
    • Nov 04, 2013Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)
    Accession deed
    Created On Jul 03, 2012
    Delivered On Jul 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the property assets and undertaking owned fixed security and floating charge. Charged securities all related rights cash collateral and collection accounts see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    • Oct 18, 2013Satisfaction of a charge (MR04)
    Mortgage of life policies
    Created On Sep 06, 2010
    Delivered On Sep 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All money, including bonuses, that have accrued or may become payable under the policy, the benefit of all options and rights given to it in connection with the policy and all of its interest in the policy. For a full list of policies please see the form MG01 see image for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 09, 2010Registration of a charge (MG01)
    • Jul 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 17, 2009
    Delivered On Dec 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 21, 2009Registration of a charge (MG01)
    • Jul 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 31, 2007
    Delivered On Sep 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hc Investissements Iii S.A.R.L
    Transactions
    • Sep 14, 2007Registration of a charge (395)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 04, 2007
    Delivered On Apr 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hutton Collins Gp Ii Limited in Its Capacity as General Partner of Hutton Collins Capital Gp Lpin Its Capacity as General Partner of Hutton Collins Partners Ii LP
    Transactions
    • Apr 14, 2007Registration of a charge (395)
    • Dec 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 21, 2007
    Delivered On Feb 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv, London Branch
    Transactions
    • Feb 06, 2007Registration of a charge (395)
    • Dec 21, 2009Statement of satisfaction of a charge in full or part (MG02)

    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