Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDWARD ISLES BANANA COMPANY (UK) LIMITED
Company Information for

WINDWARD ISLES BANANA COMPANY (UK) LIMITED

LONDON, EC24 6AY,
Company Registration Number
03124748
Private Limited Company
Dissolved

Dissolved 2018-05-26

Company Overview

About Windward Isles Banana Company (uk) Ltd
WINDWARD ISLES BANANA COMPANY (UK) LIMITED was founded on 1995-11-10 and had its registered office in London. The company was dissolved on the 2018-05-26 and is no longer trading or active.

Key Data
Company Name
WINDWARD ISLES BANANA COMPANY (UK) LIMITED
 
Legal Registered Office
LONDON
EC24 6AY
Other companies in PO15
 
Filing Information
Company Number 03124748
Date formed 1995-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-02
Date Dissolved 2018-05-26
Type of accounts GROUP
Last Datalog update: 2018-06-16 18:49:34
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WINDWARD ISLES BANANA COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
BERNARD CORNIBERT
Company Secretary 2001-06-23
COEN BOS
Director 2006-02-09
BERNARD CORNIBERT
Director 1995-12-21
MONTGOMERY DANIEL
Director 2006-02-09
VANOULST JNO CHARLES
Director 2001-06-23
DAVID VINCENT MCCANN
Director 1995-12-21
THOMAS GERARD MURPHY
Director 2001-06-23
JERONIMO POGGIO VOORMOLEN
Director 2010-11-17
SIMON EMMANUEL KERVIN STIELL
Director 2016-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LOUIS FLETCHER
Director 2012-03-22 2016-08-02
PETER JOSIE
Director 2007-03-07 2012-03-22
JAMES PAUL TOLAN
Director 2007-08-02 2010-11-17
ARTHUR JOHN ELLIS
Director 1995-12-21 2007-08-02
JAMES LOUIS FLETCHER
Director 2003-07-01 2006-12-14
SIMEON GREENE
Director 2001-06-23 2003-06-30
ARTHUR STEELE JEFFARES
Company Secretary 1996-05-31 2001-06-23
HILFORD DAVID ALEXANDER DETERVILLE
Director 1999-02-15 2001-06-23
ARTHUR STEELE JEFFARES
Director 1996-03-14 2001-06-23
CARL PATRICK MCCANN MCCANN
Director 1996-03-14 2001-06-23
ARNHIM ULRIC EUSTACE
Director 1995-12-20 1999-02-15
JOHN FRANCIS GERNON
Company Secretary 1995-12-21 1996-05-31
DAVID ANTHONY PARKES
Company Secretary 1995-11-28 1995-12-21
PHILIP GOLDENBERG
Director 1995-11-28 1995-12-21
DAVID ANTHONY PARKES
Director 1995-11-28 1995-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-10 1995-11-28
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-10 1995-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD CORNIBERT GEEST SHIPPING LIMITED Company Secretary 2001-06-23 CURRENT 1932-07-08 Active
COEN BOS GEEST SHIPPING LIMITED Director 2006-02-09 CURRENT 1932-07-08 Active
BERNARD CORNIBERT GEEST LINE LIMITED Director 2016-11-23 CURRENT 1997-08-18 Active
BERNARD CORNIBERT GEEST SHIPPING LIMITED Director 1996-01-09 CURRENT 1932-07-08 Active
BERNARD CORNIBERT WINFRESH (UK) LIMITED Director 1994-05-16 CURRENT 1994-05-16 Liquidation
MONTGOMERY DANIEL WINFRESH (UK) LIMITED Director 2006-12-19 CURRENT 1994-05-16 Liquidation
DAVID VINCENT MCCANN GEEST LINE LIMITED Director 2016-11-23 CURRENT 1997-08-18 Active
DAVID VINCENT MCCANN GEEST SHIPPING LIMITED Director 1996-01-09 CURRENT 1932-07-08 Active
DAVID VINCENT MCCANN FII INVESTMENTS Director 1992-02-08 CURRENT 1990-02-08 Active
THOMAS GERARD MURPHY FII INVESTMENTS Director 2006-12-30 CURRENT 1990-02-08 Active
THOMAS GERARD MURPHY BRISTOL FRUIT SALES (BANANAS) LIMITED Director 2006-11-13 CURRENT 2006-08-09 Active
THOMAS GERARD MURPHY GEEST SHIPPING LIMITED Director 2001-06-23 CURRENT 1932-07-08 Active
THOMAS GERARD MURPHY FII HOLDINGS LIMITED Director 2000-10-23 CURRENT 1991-03-12 Active
THOMAS GERARD MURPHY E & F LINES LIMITED Director 1997-04-17 CURRENT 1973-05-16 Dissolved 2017-12-07
THOMAS GERARD MURPHY E & F SHIPPING LIMITED Director 1997-04-17 CURRENT 1929-12-09 Active
THOMAS GERARD MURPHY E & F HOLDINGS LIMITED Director 1997-04-17 CURRENT 1994-02-01 Active - Proposal to Strike off
THOMAS GERARD MURPHY FYFFES GROUP LIMITED Director 1996-11-01 CURRENT 1901-05-09 Active
JERONIMO POGGIO VOORMOLEN GEEST SHIPPING LIMITED Director 2010-11-17 CURRENT 1932-07-08 Active
SIMON EMMANUEL KERVIN STIELL GEEST LINE LIMITED Director 2016-11-23 CURRENT 1997-08-18 Active
SIMON EMMANUEL KERVIN STIELL GEEST SHIPPING LIMITED Director 2016-08-02 CURRENT 1932-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-26LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2017 FROM EAGLEPOINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD
2017-05-24LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 30000000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/16
2016-08-15AP01DIRECTOR APPOINTED MR SIMON EMMANUEL KERVIN STIELL
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FLETCHER
2016-03-29AR0109/03/16 FULL LIST
2015-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 30000000
2015-03-18AR0109/03/15 FULL LIST
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 30000000
2014-03-17AR0109/03/14 FULL LIST
2014-01-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-02RES12VARYING SHARE RIGHTS AND NAMES
2013-12-02RES01ADOPT ARTICLES 26/11/2013
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/12
2013-03-28AR0109/03/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LOUIS FLETHCER / 28/03/2013
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0109/03/12 FULL LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSIE
2012-03-29AP01DIRECTOR APPOINTED DR JAMES LOUIS FLETHCER
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/11
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / BERNARD CORNIBERT / 07/04/2011
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM EAGLE POINT LITTLE FARM PARK ROAD SEGENSWORH FAREHAM HAMPSHIRE PO15 7TD ENGLAND
2011-04-06AR0109/03/11 FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 3700 SOLENT CENTRE PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / BERNARD CORNIBERT / 05/04/2011
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JERMONIMO POGGIO VOORMOLEN / 17/11/2010
2010-11-23AP01DIRECTOR APPOINTED MR JERMONIMO POGGIO VOORMOLEN
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOLAN
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010
2010-03-09AR0109/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL TOLAN / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD MURPHY / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT MCCANN / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSIE / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VANOULST JNO CHARLES / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MONTGOMERY DANIEL / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CORNIBERT / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COEN BOS / 09/03/2010
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / BERNARD CORNIBERT / 09/03/2010
2009-12-23AR0110/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR COEN BOS / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL TOLAN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT MCCANN / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSIE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VANOULST JNO CHARLES / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MONTGOMERY DANIEL / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CORNIBERT / 22/12/2009
2009-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/08
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-03363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07
2007-11-29363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-09-04288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06
2007-04-20288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2006-11-20363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2005-11-18363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/05
2004-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-11363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/04
2003-11-19363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WINDWARD ISLES BANANA COMPANY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-05-15
Appointmen2017-05-15
Fines / Sanctions
No fines or sanctions have been issued against WINDWARD ISLES BANANA COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of WINDWARD ISLES BANANA COMPANY (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WINDWARD ISLES BANANA COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDWARD ISLES BANANA COMPANY (UK) LIMITED
Trademarks
We have not found any records of WINDWARD ISLES BANANA COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDWARD ISLES BANANA COMPANY (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WINDWARD ISLES BANANA COMPANY (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WINDWARD ISLES BANANA COMPANY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWINDWARD ISLES BANANA COMPANY (UK) LIMITEDEvent Date2017-05-02
Notice is hereby given that the following resolutions were passed on 2 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Adam Henry Stephens (IP No. 9748 ) and Henry Anthony Shinners (IP No. 9280 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY be appointed as Joint Liquidators for the purposes of such voluntary winding up." Date of Appointment: 2 May 2017 (Resolution passed by members). Date of Appointment: 4 May 2017 (Resolution ratified by creditors) Further details contact: The Joint Liquidators, Email: Samuel.Jackson@smithandwilliamson.com Alternative contact: Martyn Ewing, Email: martyn.ewing@smithandwilliamson.com Ag IF20615
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWINDWARD ISLES BANANA COMPANY (UK) LIMITEDEvent Date2017-05-02
Liquidator's name and address: Adam Henry Stephens (IP No. 9748 ) and Henry Anthony Shinners (IP No. 9280 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag IF20615
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDWARD ISLES BANANA COMPANY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINDWARD ISLES BANANA COMPANY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.