Dissolved
Dissolved 2013-08-15
Company Information for WINDCROWN LIMITED
LEEDS, WEST YORKSHIRE, LS11 5RU,
|
Company Registration Number
02592108
Private Limited Company
Dissolved Dissolved 2013-08-15 |
Company Name | |
---|---|
WINDCROWN LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS11 5RU Other companies in LS11 | |
Company Number | 02592108 | |
---|---|---|
Date formed | 1991-03-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2013-08-15 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-30 08:44:24 |
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 |
---|---|---|
STEPHEN JOHN WRAY |
||
RICHARD CLYNES |
||
NABIEL KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES EAVIS |
Director | ||
SIMON WILLIAM LUNT |
Company Secretary | ||
NOEL ARTHUR THOMPSON |
Company Secretary | ||
NOEL ARTHUR THOMPSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMPSON TECHNIK (NEWCASTLE) LIMITED | Company Secretary | 2003-09-04 | CURRENT | 1993-03-05 | Dissolved 2014-05-24 | |
SUPERSHARP LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2003-03-12 | Dissolved 2014-12-16 | |
THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2003-03-12 | Dissolved 2016-01-14 | |
THOMPSON TECHNIK (BRIDGEND) LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1999-12-06 | Dissolved 2016-02-12 | |
THOMPSON TECHNIK (LUDLOW) LIMITED | Company Secretary | 1998-11-03 | CURRENT | 1986-07-22 | Dissolved 2013-12-13 | |
THOMPSON PLASTICS GROUP LIMITED | Company Secretary | 1994-03-22 | CURRENT | 1982-04-22 | Dissolved 2016-03-29 | |
PLASTICS (MANCHESTER) LIMITED | Company Secretary | 1993-11-26 | CURRENT | 1989-03-01 | Dissolved 2015-12-21 | |
ACE PLASTICS LIMITED | Company Secretary | 1993-04-06 | CURRENT | 1949-09-29 | Dissolved 2013-08-22 | |
THOMPSON TECHNIK (HESSLE) LIMITED | Company Secretary | 1993-01-29 | CURRENT | 1992-11-23 | Dissolved 2015-03-24 | |
THOMPSON PLASTICS (HULL) LIMITED | Company Secretary | 1991-11-28 | CURRENT | 1989-11-28 | Dissolved 2015-10-06 | |
BENCHMARK MODULAR LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Dissolved 2017-03-28 | |
BENCHMARK MODULAR HOLDINGS LTD | Director | 2016-09-09 | CURRENT | 2016-09-09 | Dissolved 2017-04-11 | |
BRIDGEWOOD HOLDINGS LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Liquidation | |
BRIDGEWOOD (UK) LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Liquidation | |
THOMPSON PLASTICS GROUP LIMITED | Director | 2008-04-09 | CURRENT | 1982-04-22 | Dissolved 2016-03-29 | |
THOMPSON TECHNIK (NEWCASTLE) LIMITED | Director | 2006-10-05 | CURRENT | 1993-03-05 | Dissolved 2014-05-24 | |
THOMPSON TECHNIK (LUDLOW) LIMITED | Director | 2006-10-05 | CURRENT | 1986-07-22 | Dissolved 2013-12-13 | |
SUPERSHARP LIMITED | Director | 2006-10-05 | CURRENT | 2003-03-12 | Dissolved 2014-12-16 | |
THOMPSON TECHNIK (HESSLE) LIMITED | Director | 2006-10-05 | CURRENT | 1992-11-23 | Dissolved 2015-03-24 | |
THOMPSON TECHNIK (BRIDGEND) LIMITED | Director | 2006-10-05 | CURRENT | 1999-12-06 | Dissolved 2016-02-12 | |
ACE PLASTICS LIMITED | Director | 2003-03-31 | CURRENT | 1949-09-29 | Dissolved 2013-08-22 | |
THOMPSON PLASTICS (HULL) LIMITED | Director | 2003-03-31 | CURRENT | 1989-11-28 | Dissolved 2015-10-06 | |
THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED | Director | 2003-03-31 | CURRENT | 2003-03-12 | Dissolved 2016-01-14 | |
PLASTICS (MANCHESTER) LIMITED | Director | 1999-12-01 | CURRENT | 1989-03-01 | Dissolved 2015-12-21 | |
BENCHMARK MODULAR LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Dissolved 2017-03-28 | |
BRIDGEWOOD HOLDINGS LIMITED | Director | 2014-05-12 | CURRENT | 2013-08-27 | Liquidation | |
BRIDGEWOOD (UK) LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Liquidation | |
THOMPSON TECHNIK (NEWCASTLE) LIMITED | Director | 2008-05-15 | CURRENT | 1993-03-05 | Dissolved 2014-05-24 | |
THOMPSON TECHNIK (LUDLOW) LIMITED | Director | 2008-05-15 | CURRENT | 1986-07-22 | Dissolved 2013-12-13 | |
SUPERSHARP LIMITED | Director | 2008-05-15 | CURRENT | 2003-03-12 | Dissolved 2014-12-16 | |
THOMPSON TECHNIK (HESSLE) LIMITED | Director | 2008-05-15 | CURRENT | 1992-11-23 | Dissolved 2015-03-24 | |
ACE PLASTICS LIMITED | Director | 2008-05-15 | CURRENT | 1949-09-29 | Dissolved 2013-08-22 | |
THOMPSON TECHNIK (BRIDGEND) LIMITED | Director | 2008-05-15 | CURRENT | 1999-12-06 | Dissolved 2016-02-12 | |
THOMPSON PLASTICS GROUP LIMITED | Director | 2008-04-09 | CURRENT | 1982-04-22 | Dissolved 2016-03-29 | |
THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED | Director | 2003-03-31 | CURRENT | 2003-03-12 | Dissolved 2016-01-14 | |
PLASTICS (MANCHESTER) LIMITED | Director | 2002-06-01 | CURRENT | 1989-03-01 | Dissolved 2015-12-21 | |
THOMPSON PLASTICS (HULL) LIMITED | Director | 2002-06-01 | CURRENT | 1989-11-28 | Dissolved 2015-10-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM BRIDGE WORKS HESSLE EAST YORKSHIRE HU13 0TP | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW EAVIS | |
288a | DIRECTOR APPOINTED RICHARD CLYNES | |
288a | DIRECTOR APPOINTED NABIEL KHAN | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | APPOINTMENT TERMINATED SECRETARY SIMON LUNT | |
288a | SECRETARY APPOINTED STEPHEN JOHN WRAY | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
RES13 | DELIVERING GURANTEE 14/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/98 | |
363s | RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2013-03-20 |
Notices to Creditors | 2010-03-18 |
Appointment of Administrators | 2009-02-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as WINDCROWN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WINDCROWN LIMITED | Event Date | 2013-03-14 |
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above-named company will be held at 3rd Floor, 10 South Parade, Leeds LS1 5QS on 29 April 2013 at 11.00 am to be followed at 11.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at PKF (UK) LLP , 10 South Parade, Leeds LS1 5QS no later than 12.00 noon on the business day preceding the meeting. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WINDCROWN LIMITED | Event Date | 2010-03-03 |
In accordance with Rule 4.106, we, Charles William Anthony Escott and Ian Christopher Schofield of PKF (UK) LLP, Pannell House, 6 Queen Street, Leeds LS1 2TW, give notice that on 12 February 2010 we were appointed Joint Liquidators of Windcrown Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 April 2010 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Charles William Anthony Escott of PKF (UK) LLP, Pannell House, 6 Queen Street, Leeds LS1 2TW, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Charles William Anthony Escott Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WINDCROWN LIMITED | Event Date | 2009-02-09 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8112 Charles William Anthony Escott and Ian Christopher Schofield (IP Nos 8913 and 2647 ), both of PKF (UK) LLP , Pannell House, 6 Queen Street, Leeds LS1 2TW . : | |||
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. |