Company Information for WINDOOR CARE COMPANY LTD
LAWRENCE HOUSE 5, ST ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
|
Company Registration Number
03215759
Private Limited Company
Liquidation |
Company Name | |
---|---|
WINDOOR CARE COMPANY LTD | |
Legal Registered Office | |
LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD Other companies in IP24 | |
Company Number | 03215759 | |
---|---|---|
Company ID Number | 03215759 | |
Date formed | 1996-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 17:26:12 |
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 |
---|---|---|
STELLA SAVAGE |
||
ELIZABETH MARION HUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES NISBET CROSBIE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM The Gables Old Market Street Thetford Norfolk IP24 2EN | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES | |
TM02 | Termination of appointment of Stella Savage on 2018-12-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA CLARE SAVAGE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STELLA SAVAGE on 2011-06-13 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/06/09; full list of members | |
AAMD | Amended accounts made up to 2007-03-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED STELLA CLARE SAVAGE | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 15 ALVERSTONE AVENUE LONDON SW19 8BD | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES CROSBIE | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97 | |
CERTNM | COMPANY NAME CHANGED SUMMERHAWK LIMITED CERTIFICATE ISSUED ON 10/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 15 ALDERSTONE AVENUE LONDON SW19 8BD | |
88(2)R | AD 12/09/96--------- £ SI 2@1=2 £ IC 2/4 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-02-17 |
Appointmen | 2020-02-17 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-04-01 | £ 19,736 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,481 |
Creditors and other liabilities
|
|
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 WINDOOR CARE COMPANY LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 200 |
Cash Bank In Hand | 2012-03-31 | £ 200 |
Cash Bank In Hand | 2011-03-31 | £ 200 |
Current Assets | 2012-04-01 | £ 4,444 |
Current Assets | 2012-03-31 | £ 4,024 |
Current Assets | 2011-03-31 | £ 1,393 |
Debtors | 2012-04-01 | £ 4,244 |
Debtors | 2012-03-31 | £ 3,824 |
Debtors | 2011-03-31 | £ 1,193 |
Fixed Assets | 2012-04-01 | £ 7,406 |
Fixed Assets | 2012-03-31 | £ 9,391 |
Fixed Assets | 2011-03-31 | £ 11,953 |
Secured Debts | 2012-04-01 | £ 10,517 |
Shareholder Funds | 2012-04-01 | £ 9,367 |
Shareholder Funds | 2012-03-31 | £ -9,490 |
Shareholder Funds | 2011-03-31 | £ -19,633 |
Tangible Fixed Assets | 2012-04-01 | £ 7,406 |
Tangible Fixed Assets | 2012-03-31 | £ 9,391 |
Tangible Fixed Assets | 2011-03-31 | £ 11,953 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as WINDOOR CARE COMPANY LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | WINDOOR CARE COMPANY LTD | Event Date | 2020-02-17 |
Initiating party | Event Type | Appointmen | |
Defending party | WINDOOR CARE COMPANY LTD | Event Date | 2020-02-17 |
Name of Company: WINDOOR CARE COMPANY LTD Company Number: 03215759 Nature of Business: Electrical installation Previous Name of Company: Summerhawk Ltd (changed 10 October 1996) Registered office: Theā¦ | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WINDOOR CARE COMPANY LTD | Event Date | 2009-05-19 |
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. |