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

WINDCROWN LIMITED

LEEDS, WEST YORKSHIRE, LS11 5RU,
Company Registration Number
02592108
Private Limited Company
Dissolved

Dissolved 2013-08-15

Company Overview

About Windcrown Ltd
WINDCROWN LIMITED was founded on 1991-03-15 and had its registered office in Leeds. The company was dissolved on the 2013-08-15 and is no longer trading or active.

Key Data
Company Name
WINDCROWN LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS11 5RU
Other companies in LS11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDCROWN 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 WINDCROWN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN WRAY
Company Secretary 2008-04-09
RICHARD CLYNES
Director 2008-04-09
NABIEL KHAN
Director 2008-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES EAVIS
Director 1991-05-13 2008-05-15
SIMON WILLIAM LUNT
Company Secretary 2005-12-14 2008-04-09
NOEL ARTHUR THOMPSON
Company Secretary 1991-05-13 2005-12-14
NOEL ARTHUR THOMPSON
Director 1991-05-13 2005-12-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-03-15 1991-05-13
LONDON LAW SERVICES LIMITED
Nominated Director 1991-03-15 1991-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN WRAY THOMPSON TECHNIK (NEWCASTLE) LIMITED Company Secretary 2003-09-04 CURRENT 1993-03-05 Dissolved 2014-05-24
STEPHEN JOHN WRAY SUPERSHARP LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-12 Dissolved 2014-12-16
STEPHEN JOHN WRAY THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
STEPHEN JOHN WRAY THOMPSON TECHNIK (BRIDGEND) LIMITED Company Secretary 2000-01-05 CURRENT 1999-12-06 Dissolved 2016-02-12
STEPHEN JOHN WRAY THOMPSON TECHNIK (LUDLOW) LIMITED Company Secretary 1998-11-03 CURRENT 1986-07-22 Dissolved 2013-12-13
STEPHEN JOHN WRAY THOMPSON PLASTICS GROUP LIMITED Company Secretary 1994-03-22 CURRENT 1982-04-22 Dissolved 2016-03-29
STEPHEN JOHN WRAY PLASTICS (MANCHESTER) LIMITED Company Secretary 1993-11-26 CURRENT 1989-03-01 Dissolved 2015-12-21
STEPHEN JOHN WRAY ACE PLASTICS LIMITED Company Secretary 1993-04-06 CURRENT 1949-09-29 Dissolved 2013-08-22
STEPHEN JOHN WRAY THOMPSON TECHNIK (HESSLE) LIMITED Company Secretary 1993-01-29 CURRENT 1992-11-23 Dissolved 2015-03-24
STEPHEN JOHN WRAY THOMPSON PLASTICS (HULL) LIMITED Company Secretary 1991-11-28 CURRENT 1989-11-28 Dissolved 2015-10-06
RICHARD CLYNES BENCHMARK MODULAR LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2017-03-28
RICHARD CLYNES BENCHMARK MODULAR HOLDINGS LTD Director 2016-09-09 CURRENT 2016-09-09 Dissolved 2017-04-11
RICHARD CLYNES BRIDGEWOOD HOLDINGS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Liquidation
RICHARD CLYNES BRIDGEWOOD (UK) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Liquidation
RICHARD CLYNES THOMPSON PLASTICS GROUP LIMITED Director 2008-04-09 CURRENT 1982-04-22 Dissolved 2016-03-29
RICHARD CLYNES THOMPSON TECHNIK (NEWCASTLE) LIMITED Director 2006-10-05 CURRENT 1993-03-05 Dissolved 2014-05-24
RICHARD CLYNES THOMPSON TECHNIK (LUDLOW) LIMITED Director 2006-10-05 CURRENT 1986-07-22 Dissolved 2013-12-13
RICHARD CLYNES SUPERSHARP LIMITED Director 2006-10-05 CURRENT 2003-03-12 Dissolved 2014-12-16
RICHARD CLYNES THOMPSON TECHNIK (HESSLE) LIMITED Director 2006-10-05 CURRENT 1992-11-23 Dissolved 2015-03-24
RICHARD CLYNES THOMPSON TECHNIK (BRIDGEND) LIMITED Director 2006-10-05 CURRENT 1999-12-06 Dissolved 2016-02-12
RICHARD CLYNES ACE PLASTICS LIMITED Director 2003-03-31 CURRENT 1949-09-29 Dissolved 2013-08-22
RICHARD CLYNES THOMPSON PLASTICS (HULL) LIMITED Director 2003-03-31 CURRENT 1989-11-28 Dissolved 2015-10-06
RICHARD CLYNES THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
RICHARD CLYNES PLASTICS (MANCHESTER) LIMITED Director 1999-12-01 CURRENT 1989-03-01 Dissolved 2015-12-21
NABIEL KHAN BENCHMARK MODULAR LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2017-03-28
NABIEL KHAN BRIDGEWOOD HOLDINGS LIMITED Director 2014-05-12 CURRENT 2013-08-27 Liquidation
NABIEL KHAN BRIDGEWOOD (UK) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Liquidation
NABIEL KHAN THOMPSON TECHNIK (NEWCASTLE) LIMITED Director 2008-05-15 CURRENT 1993-03-05 Dissolved 2014-05-24
NABIEL KHAN THOMPSON TECHNIK (LUDLOW) LIMITED Director 2008-05-15 CURRENT 1986-07-22 Dissolved 2013-12-13
NABIEL KHAN SUPERSHARP LIMITED Director 2008-05-15 CURRENT 2003-03-12 Dissolved 2014-12-16
NABIEL KHAN THOMPSON TECHNIK (HESSLE) LIMITED Director 2008-05-15 CURRENT 1992-11-23 Dissolved 2015-03-24
NABIEL KHAN ACE PLASTICS LIMITED Director 2008-05-15 CURRENT 1949-09-29 Dissolved 2013-08-22
NABIEL KHAN THOMPSON TECHNIK (BRIDGEND) LIMITED Director 2008-05-15 CURRENT 1999-12-06 Dissolved 2016-02-12
NABIEL KHAN THOMPSON PLASTICS GROUP LIMITED Director 2008-04-09 CURRENT 1982-04-22 Dissolved 2016-03-29
NABIEL KHAN THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
NABIEL KHAN PLASTICS (MANCHESTER) LIMITED Director 2002-06-01 CURRENT 1989-03-01 Dissolved 2015-12-21
NABIEL KHAN THOMPSON PLASTICS (HULL) LIMITED Director 2002-06-01 CURRENT 1989-11-28 Dissolved 2015-10-06

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
2013-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2013-05-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013
2012-09-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012
2012-06-20LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2012-06-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2012-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012
2011-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011
2011-02-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011
2010-02-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-09-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2009
2009-06-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-04-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-03-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-02-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM BRIDGE WORKS HESSLE EAST YORKSHIRE HU13 0TP
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW EAVIS
2008-05-20288aDIRECTOR APPOINTED RICHARD CLYNES
2008-05-20288aDIRECTOR APPOINTED NABIEL KHAN
2008-05-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY SIMON LUNT
2008-05-08288aSECRETARY APPOINTED STEPHEN JOHN WRAY
2008-03-19363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22RES13DELIVERING GURANTEE 14/12/05
2005-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-03-28363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2002-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-04-02363sRETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS
2001-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-04-06363sRETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS
2000-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-04-16363sRETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS
1999-01-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/98
1998-03-24363sRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1998-01-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-10-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
2524 - Manufacture of other plastic products
7415 - Holding Companies including Head Offices


Licences & Regulatory approval
We could not find any licences issued to WINDCROWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-20
Notices to Creditors2010-03-18
Appointment of Administrators2009-02-23
Fines / Sanctions
No fines or sanctions have been issued against WINDCROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-12-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-09-30 Satisfied MIDLAND BANK PLC
THIRD PARTY LEGAL CHARGE 1993-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1991-09-18 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of WINDCROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDCROWN LIMITED
Trademarks
We have not found any records of WINDCROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDCROWN 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 (2524 - Manufacture of other plastic products) as WINDCROWN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WINDCROWN 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 TypeFinal Meetings
Defending partyWINDCROWN LIMITEDEvent Date2013-03-14
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 TypeNotices to Creditors
Defending partyWINDCROWN LIMITEDEvent Date2010-03-03
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 TypeAppointment of Administrators
Defending partyWINDCROWN LIMITEDEvent Date2009-02-09
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDCROWN 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 WINDCROWN 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.