Dissolved
Dissolved 2017-07-20
Company Information for WINDSONG HOLDINGS LIMITED
GATWICK, WEST SUSSEX, RH6,
|
Company Registration Number
01258754
Private Limited Company
Dissolved Dissolved 2017-07-20 |
Company Name | |
---|---|
WINDSONG HOLDINGS LIMITED | |
Legal Registered Office | |
GATWICK WEST SUSSEX | |
Company Number | 01258754 | |
---|---|---|
Date formed | 1976-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2017-07-20 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-30 06:27:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Windsong Holdings, LLC | 412 N Main St Ste100 Buffalo WY 82834 | Active | Company formed on the 2012-02-03 | |
WINDSONG HOLDINGS, LLC | 911 HILDEBRAND LN NE STE 104 BAINBRIDGE ISLAND WA 981102847 | Dissolved | Company formed on the 2011-03-03 | |
WINDSONG HOLDINGS PTY LTD | Active | Company formed on the 1992-06-12 | ||
WINDSONG HOLDINGS LTD. | Alberta | Active | Company formed on the 1981-05-28 | |
Windsong Holdings, Inc. | 10814 MELANIE CT OAKTON VA 22124 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2006-08-30 | |
WINDSONG HOLDINGS SDN. BHD. | Active | |||
WINDSONG HOLDINGS OF ORLANDO, INC. | C/O COLLEEN DIAZ ZELLWOOD FL 32798 | Inactive | Company formed on the 2002-11-12 | |
WINDSONG HOLDINGS, INC. | 570 TEMPLEHILL ST. PENSACOLA FL 32534 | Inactive | Company formed on the 2013-05-10 | |
WINDSONG HOLDINGS LTD | British Columbia | Dissolved | ||
WINDSONG HOLDINGS LLC | Delaware | Unknown | ||
WINDSONG HOLDINGS, LLC | 1405 42ND PL NW SALEM OR 97304 | Active | Company formed on the 2019-10-30 | |
WINDSONG HOLDINGS, INC. | 122 EAST 42ND STREET 18TH FLOOR NEW YORK NY 10168 | Active | Company formed on the 2020-10-21 | |
WINDSONG HOLDINGS, LLC | 507 TIMBER LAKE WAY SOUTHLAKE TX 76092 | Forfeited | Company formed on the 2020-12-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALF BIERFISCHER | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
RES15 | CHANGE OF NAME 31/03/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT LEONARD-MYERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SEAN SULLIVAN | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM HEATHER COURT 6 MAIDSTONE ROAD SIDCUP KENT DA14 5HH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
225 | PREVEXT FROM 31/12/2007 TO 30/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 08/07/04 | |
ELRES | S366A DISP HOLDING AGM 08/07/04 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: ELECTRON HOUSE CRAY AVENUE ST. MARY CRAY,ORPINGTON KENT, BR5 3PN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
Final Meetings | 2017-02-14 |
Appointment of Administrators | 2008-12-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COFACE RECEIVABLES FINANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
WINDSONG HOLDINGS LIMITED owns 2 domain names.
pinnacle-entertainment.co.uk pinnacle-records.co.uk
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as WINDSONG HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WINDSONG HOLDINGS LIMITED | Event Date | 2014-07-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act, 1986, that General Meetings of Contributories and Creditors of the above named company will be held at the offices of BDO LLP, 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick RH6 0PA on 7 April 2017 at 11.00 am and 11.30 am respectively for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the company disposed of and to determine whether the Joint Liquidator's should have their release under Section 173 of the Insolvency Act 1986. Creditors who wish to vote at the meeting must ensure their proxies and any unlodged proofs are submitted to BDO LLP, 2nd Floor, 2 City Place, Beehive Ring Road, Gatwick RH6 0PA by no later than 12 noon on the business day prior to the meeting. Office Holder Details: William Matthew Humphries Tait (IP number 2017 ) of BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Danny Dartnaill (IP number 10110 ) of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading RG1 3EX . Date of Appointment: 25 July 2014 and 2 June 2016 . Further information about this case is available from the offices of BDO LLP at michele.lockyer@bdo.co.uk. William Matthew Humphries Tait and Danny Dartnaill , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | WINDSONG HOLDINGS LIMITED | Event Date | 2009-02-03 |
Notice is hereby given, pursuant to Legislation section: paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 (as amended) , that a Meeting of the Creditors of the above-named Companies will be held at The New Connaught Rooms, 61-65 Great Queen Street, Covent Garden, London WC2B 5DA , on 18 February 2009 , at 10.30 am and 2.30 pm , respectively for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration Order, and also to consider establishing and, if thought fit, to appoint a Creditors Committee. A person authorised under section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the Meeting a copy of the Resolution from which their authority is derived. The copy Resolution must be under seal of the corporation, or certified by the Secretary or Director of the corporation as a true copy. Please note that a Creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 noon on 17 February 2009, details in writing of the debt claimed to be due from the Companies, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986, and there has been lodged with the Administrators any proxy which the Creditor intends to be used on his behalf. W M Humphries Tait , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WINDSONG HOLDINGS LIMITED | Event Date | 2008-12-03 |
In the High Court of Justice case number 10800 William Matthew Humphries Tait (IP No 9564 ), BDO Stoy Hayward LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and David Harry Gilbert (IP No 2376 ), BDO Stoy Hayward LLP , 55 Baker Street, London W1U 7EU . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |