UKBizDB.co.uk

WINDFAIR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Windfair Limited. The company was founded 31 years ago and was given the registration number 02810934. The firm's registered office is in LONDON. You can find them at C/o Johnstone Carmichael, Office Go8 (ground Floor) Birchin Court, London, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:WINDFAIR LIMITED
Company Number:02810934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 April 1993
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:C/o Johnstone Carmichael, Office Go8 (ground Floor) Birchin Court, London, EC3V 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary17 June 2002Active
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director31 December 2018Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director01 June 2016Active
26 Clarendon Street, London, SW1V 4RF

Secretary01 June 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 April 1993Active
Apartment 1, 13 Park Circus, Glasgow, G3 6AX

Director16 February 2009Active
43 Cowley Road, London, SW14 8QD

Director18 May 2005Active
Camoquhill Douglas, Balfron, Glasgow, United Kingdom, G63 0QP

Director06 December 2012Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director17 June 2002Active
Myers, Iping Road, Milland, Liphook, GU30 7NA

Director01 June 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 April 1993Active
26 Clarendon Street, London, SW1V 4RF

Director01 June 1993Active

People with Significant Control

Denholm Shipping Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Aspect, London, United Kingdom, EC2A 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-11Gazette

Gazette dissolved liquidation.

Download
2020-12-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-11Address

Change registered office address company with date old address new address.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2019-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-02-05Officers

Change person secretary company with change date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company.

Download
2019-01-02Resolution

Resolution.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-08-29Address

Change registered office address company with date old address new address.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type full.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type full.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.