Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDSOR PROPERTIES (CARDIFF) LIMITED
Company Information for

WINDSOR PROPERTIES (CARDIFF) LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
01698412
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Windsor Properties (cardiff) Ltd
WINDSOR PROPERTIES (CARDIFF) LIMITED was founded on 1983-02-10 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Windsor Properties (cardiff) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WINDSOR PROPERTIES (CARDIFF) LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in CF72
 
Filing Information
Company Number 01698412
Company ID Number 01698412
Date formed 1983-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700936455  
Last Datalog update: 2024-02-05 06:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDSOR PROPERTIES (CARDIFF) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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 WINDSOR PROPERTIES (CARDIFF) LIMITED

Current Directors
Officer Role Date Appointed
LINDA JOYCE SHARKEY
Company Secretary 1991-06-18
GRAHAM LUCKLEY SHARKEY
Director 1991-06-18
JAMES DAVID LUCKLEY SHARKEY
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JOYCE SHARKEY
Director 1991-06-18 2004-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA JOYCE SHARKEY G.L. SHARKEY (BUILDERS) LIMITED Company Secretary 1990-12-31 CURRENT 1987-05-08 Dissolved 2014-05-20
GRAHAM LUCKLEY SHARKEY PONTYCLUN JOINERY LIMITED Director 1993-03-29 CURRENT 1993-03-16 Active - Proposal to Strike off

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
2024-01-23Final Gazette dissolved via compulsory strike-off
2023-10-23Liquidation. Administration move to dissolve company
2023-09-18Administrator's progress report
2023-03-16Administrator's progress report
2023-03-01liquidation-in-administration-extension-of-period
2022-09-14Administrator's progress report
2022-03-09AM10Administrator's progress report
2022-02-03liquidation-in-administration-extension-of-period
2022-02-03AM19liquidation-in-administration-extension-of-period
2021-09-14AM10Administrator's progress report
2021-03-18AM10Administrator's progress report
2021-02-12AM19liquidation-in-administration-extension-of-period
2020-09-30AM10Administrator's progress report
2020-03-12AM10Administrator's progress report
2020-01-30AM19liquidation-in-administration-extension-of-period
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Toiwer 12 18/22 Bridge Street Springfields Manchester M3 3BZ
2019-09-19AM10Administrator's progress report
2019-05-14AM06Notice of deemed approval of proposals
2019-05-01AM03Statement of administrator's proposal
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Pontyclun Joinery Junction Works Pontyclun Mid Glamorgan CF72 9ES
2019-03-07AM01Appointment of an administrator
2018-08-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984120019
2018-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016984120015
2018-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016984120016
2018-01-15AP01DIRECTOR APPOINTED MR JAMES DAVID LUCKLEY SHARKEY
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JOYCE SHARKEY
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LUCKLEY SHARKEY
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984120018
2017-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984120017
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984120016
2016-07-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984120015
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016984120014
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016984120013
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-16AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0120/06/15 FULL LIST
2014-09-05AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0120/06/14 FULL LIST
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984120014
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016984120013
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-08AR0120/06/13 FULL LIST
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LUCKLEY SHARKEY / 16/07/2012
2013-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA JOYCE SHARKEY / 16/07/2012
2012-09-04AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-23AR0120/06/12 FULL LIST
2011-08-31AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-14AR0120/06/11 FULL LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-07AR0120/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LUCKLEY SHARKEY / 20/06/2010
2009-07-07363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-03-25395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-07363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-03363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-30363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-05287REGISTERED OFFICE CHANGED ON 05/10/03 FROM: SUSAN J ARTHUR & CO 1ST FLOOR DOMINIONS HOUSE NORTH DOMINIONS ARCADE CARDIFF CF10 2AR
2003-06-30363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-04-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-03363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/00
2000-06-23363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/99
1999-07-28363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1998-12-01395PARTICULARS OF MORTGAGE/CHARGE
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-07363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1998-03-14395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WINDSOR PROPERTIES (CARDIFF) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-25
Petitions to Wind Up (Companies)2018-11-30
Fines / Sanctions
No fines or sanctions have been issued against WINDSOR PROPERTIES (CARDIFF) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding SPF BRIDGING LIMITED
2017-05-26 Outstanding SPF BRIDGING LIMITED
2017-02-21 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-05-19 Outstanding LLOYDS BANK PLC
2014-03-27 Satisfied SBF BRIDGING LTD
2014-03-27 Satisfied SPF BRIDGING LTD
LEGAL MORTGAGE 2008-03-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-26 Satisfied HSBC BANK PLC
DEBENTURE 2002-03-21 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-14 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-11-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 98,053
Creditors Due Within One Year 2011-11-01 £ 480,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 WINDSOR PROPERTIES (CARDIFF) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 4,126
Current Assets 2011-11-01 £ 380,896
Debtors 2011-11-01 £ 46,149
Fixed Assets 2011-11-01 £ 808,272
Secured Debts 2011-11-01 £ 405,748
Shareholder Funds 2011-11-01 £ 610,844
Stocks Inventory 2011-11-01 £ 330,621
Tangible Fixed Assets 2011-11-01 £ 808,272

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINDSOR PROPERTIES (CARDIFF) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDSOR PROPERTIES (CARDIFF) LIMITED
Trademarks
We have not found any records of WINDSOR PROPERTIES (CARDIFF) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDSOR PROPERTIES (CARDIFF) 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 (41100 - Development of building projects) as WINDSOR PROPERTIES (CARDIFF) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WINDSOR PROPERTIES (CARDIFF) 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 TypeAppointmen
Defending partyWINDSOR PROPERTIES (CARDIFF) LIMITEDEvent Date2019-02-25
In the High Court of Justice, Business & Property Courts in Manchester Company & Insolvency List (CHD) Court Number: CR-2019-2073 WINDSOR PROPERTIES (CARDIFF) LIMITED (Company Number 01698412 ) Natureā€¦
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWINDSOR PROPERTIES (CARDIFF) LIMITEDEvent Date2018-10-29
In the HIGH COURT OF JUSTICE CHANCERY DIVISION CARDIFF DISTRICT REGISTRY case number 125 A petition to wind up the above-named Company of PONTYCLUN JOINERY, JUNCTION WORKS, PONTYCLUN, MID GLAMORGAN, CF72 9ES presented on 29 OCTOBER 2018 by TPS ROOFING AND CLADDING LIMITED of UNIT 38, NINE MILE POINT INDUSTRIAL ESTATE, CWMFELINFACH, YNYSDDU, NEWPORT, WALES, NP11 7HZ , claiming to be a Creditor of the Company will be heard at the High Court of Justice, Cardiff District Registry, Cardiff Civil and Family Justice Centre, 2 Park Street, Cardiff, CF10 1ET . Date: 23 January 2019 Time: 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 22 January 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDSOR PROPERTIES (CARDIFF) 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 WINDSOR PROPERTIES (CARDIFF) 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.