Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES OF WINDSER LIMITED
Company Information for

CHARLES OF WINDSER LIMITED

4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
05204089
Private Limited Company
Liquidation

Company Overview

About Charles Of Windser Ltd
CHARLES OF WINDSER LIMITED was founded on 2004-08-12 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Charles Of Windser Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHARLES OF WINDSER LIMITED
 
Legal Registered Office
4TH FLOOR
4 VICTORIA SQUARE
ST ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in HA5
 
Previous Names
BERKSHIREBMW LIMITED03/07/2007
Filing Information
Company Number 05204089
Company ID Number 05204089
Date formed 2004-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2009
Account next due 31/01/2012
Latest return 12/08/2011
Return next due 09/09/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:40:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES OF WINDSER LIMITED
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 CHARLES OF WINDSER LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE SUSAN JONES
Company Secretary 2004-08-12
MICHELLE SUSAN JONES
Director 2004-08-12
ROBERT STEPHEN JONES
Director 2005-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JONES
Director 2004-08-12 2004-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE SUSAN JONES CONNOISSEUR CONFERENCES 4000 LIMITED Company Secretary 2000-06-15 CURRENT 2000-06-12 Active
MICHELLE SUSAN JONES OLD WINSOR MOTOR COMPANY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MICHELLE SUSAN JONES RSJ GLOBAL LTD Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2016-07-05
MICHELLE SUSAN JONES CHARLES IN WINDSER LIMITED Director 2012-02-13 CURRENT 2012-02-13 Liquidation
ROBERT STEPHEN JONES BLUE SKY AERIAL IMAGING LIMITED Director 2016-09-26 CURRENT 2016-09-26 Dissolved 2018-01-09
ROBERT STEPHEN JONES OLD WINDOR CARRIAGE COMPANY LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-03-15
ROBERT STEPHEN JONES CHARLES IN WINDSER LIMITED Director 2012-02-13 CURRENT 2012-02-13 Liquidation

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
2019-05-09GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-30
2017-01-194.68 Liquidators' statement of receipts and payments to 2016-12-30
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/16 FROM 105 st. Peters Street St. Albans AL1 3EJ
2016-02-184.68 Liquidators' statement of receipts and payments to 2015-12-30
2015-04-264.68 Liquidators' statement of receipts and payments to 2014-12-30
2015-01-23600Appointment of a voluntary liquidator
2015-01-23LIQ MISC OCCourt order INSOLVENCY:court order replacement of liquidator
2015-01-234.40Notice of ceasing to act as a voluntary liquidator
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM Ian Holland & Co Limited the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY
2014-08-054.68 Liquidators' statement of receipts and payments to 2014-07-04
2014-08-05600Appointment of a voluntary liquidator
2013-07-304.20Volunatary liquidation statement of affairs with form 4.18
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/12 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2012-07-05600Appointment of a voluntary liquidator
2012-07-054.70Declaration of solvency
2012-07-05LRESSPResolutions passed:Special resolution to wind up on 2012-06-29Special resolution to wind up on 2012-06-29Special resolution to wind up on 2012-06-29Special resolution to wind up on 2012-06-29Special resolution to wind up on 2012-06-29...
2012-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2012-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JONES / 01/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JONES / 01/01/2012
2012-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE JONES on 2012-01-01
2011-09-21LATEST SOC21/09/11 STATEMENT OF CAPITAL;GBP 300
2011-09-21AR0112/08/11 ANNUAL RETURN FULL LIST
2011-07-12AA01Previous accounting period extended from 31/10/10 TO 30/04/11
2011-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2011 FROM ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ UNITED KINGDOM
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM ORIEL LODGE ORIEL ROAD CHELTENHAM GL50 1XN
2010-12-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-09-10AR0112/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN JONES / 12/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JONES / 12/08/2010
2009-10-06AR0112/08/09 FULL LIST
2009-07-14AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-28363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-03CERTNMCOMPANY NAME CHANGED BERKSHIREBMW LIMITED CERTIFICATE ISSUED ON 03/07/07
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/06
2006-09-13363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-05-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-06225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05
2005-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to CHARLES OF WINDSER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-07-17
Appointment of Liquidators2013-07-17
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against CHARLES OF WINDSER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES OF WINDSER LIMITED

Intangible Assets
Patents
We have not found any records of CHARLES OF WINDSER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES OF WINDSER LIMITED
Trademarks
We have not found any records of CHARLES OF WINDSER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES OF WINDSER 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 (5010 - Sale of motor vehicles) as CHARLES OF WINDSER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES OF WINDSER 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 partyCHARLES OF WINDSER LIMITEDEvent Date2013-07-05
Passed - 5 July 2013 At a general meeting of the members of the above named company, duly convened and held at Ian Holland + Co, The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ on 5 July 2013 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. It is resolved that the Company be wound up voluntarily. 2. That Ian David Holland of Ian Holland + Co , The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ be and he is hereby appointed Liquidator for the purposes of such winding up. The Company’s registered office is The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ. Ian David Holland Chairman of the Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARLES OF WINDSER LIMITEDEvent Date2013-07-05
Ian David Holland , Ian Holland + Co , The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHARLES OF WINDSER LIMITEDEvent Date2012-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES OF WINDSER 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 CHARLES OF WINDSER 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.