Liquidation
Company Information for CHARLES OF WINDSER LIMITED
4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE SUSAN JONES |
||
MICHELLE SUSAN JONES |
||
ROBERT STEPHEN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNOISSEUR CONFERENCES 4000 LIMITED | Company Secretary | 2000-06-15 | CURRENT | 2000-06-12 | Active | |
OLD WINSOR MOTOR COMPANY LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
RSJ GLOBAL LTD | Director | 2013-10-04 | CURRENT | 2013-10-04 | Dissolved 2016-07-05 | |
CHARLES IN WINDSER LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Liquidation | |
BLUE SKY AERIAL IMAGING LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Dissolved 2018-01-09 | |
OLD WINDOR CARRIAGE COMPANY LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Dissolved 2016-03-15 | |
CHARLES IN WINDSER LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM 105 st. Peters Street St. Albans AL1 3EJ | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-30 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM Ian Holland & Co Limited the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-04 | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/12 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions 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... | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JONES / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JONES / 01/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE JONES on 2012-01-01 | |
LATEST SOC | 21/09/11 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/10 TO 30/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM ORIEL LODGE ORIEL ROAD CHELTENHAM GL50 1XN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN JONES / 12/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE JONES / 12/08/2010 | |
AR01 | 12/08/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BERKSHIREBMW LIMITED CERTIFICATE ISSUED ON 03/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/09/06 | |
363s | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-07-17 |
Appointment of Liquidators | 2013-07-17 |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as CHARLES OF WINDSER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHARLES OF WINDSER LIMITED | Event Date | 2013-07-05 |
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 Type | Appointment of Liquidators | |
Defending party | CHARLES OF WINDSER LIMITED | Event Date | 2013-07-05 |
Ian David Holland , Ian Holland + Co , The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHARLES OF WINDSER LIMITED | Event Date | 2012-05-01 |
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. |