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

FOUR WINDS RESORTS LIMITED

10 Station Road, Lode, Cambridge, CB25 9HB,
Company Registration Number
04955835
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Four Winds Resorts Ltd
FOUR WINDS RESORTS LIMITED was founded on 2003-11-06 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Four Winds Resorts Limited is a Private Limited Company registered in ENGLAND 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
FOUR WINDS RESORTS LIMITED
 
Legal Registered Office
10 Station Road
Lode
Cambridge
CB25 9HB
Other companies in CM23
 
Previous Names
FOUR WINDS HOTELS AND RESORTS PLC21/11/2003
Filing Information
Company Number 04955835
Company ID Number 04955835
Date formed 2003-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2020-11-06
Return next due 2021-11-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB822043275  
Last Datalog update: 2022-08-24 10:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR WINDS RESORTS 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.
Companies with same name FOUR WINDS RESORTS LIMITED
The following companies were found which have the same name as FOUR WINDS RESORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOUR WINDS RESORTS INC California Unknown

Company Officers of FOUR WINDS RESORTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PETER CHAPMAN
Director 2003-11-06
WILLIAM NICHOLAS DICKINSON
Director 2003-11-06
JOHN MARTINEAU KINDER
Director 2014-11-01
GORDON ROBERT WOOD
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN DILLOW
Company Secretary 2005-11-30 2013-07-31
ANTHONY JAMES BREWIS NARES
Company Secretary 2003-11-06 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER CHAPMAN LRMSH LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
NIGEL PETER CHAPMAN KINGFISHER RESORTS STUDLAND LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
NIGEL PETER CHAPMAN UNA ST IVES LIMITED Director 2016-10-06 CURRENT 2013-04-15 Active
NIGEL PETER CHAPMAN UNA ST IVES HOMES LIMITED Director 2016-10-06 CURRENT 2014-01-17 Active
NIGEL PETER CHAPMAN KINGFISHER UNA RESORT LIMITED Director 2016-10-06 CURRENT 2012-06-13 Active
NIGEL PETER CHAPMAN LRM ST IVES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
NIGEL PETER CHAPMAN KINGFISHER RESORTS ST IVES LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
NIGEL PETER CHAPMAN GARA ROCK HOTEL LIMITED Director 2016-03-31 CURRENT 1961-10-19 Active - Proposal to Strike off
NIGEL PETER CHAPMAN GARA ROCK RESORT LIMITED Director 2016-03-31 CURRENT 2003-07-05 Active - Proposal to Strike off
NIGEL PETER CHAPMAN SCARPER LEISURE LTD Director 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
NIGEL PETER CHAPMAN KINGFISHER RESORTS LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
NIGEL PETER CHAPMAN LUXURY RESORT MANAGEMENT LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
NIGEL PETER CHAPMAN LHM RESORTS LIMITED Director 2013-04-01 CURRENT 2013-01-29 Active - Proposal to Strike off
NIGEL PETER CHAPMAN LFH (WOOLLEY GRANGE) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (THE ICKWORTH) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (NEW PARK MANOR) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN THORNBURY CASTLE HOTEL LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH HOTELS LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (FOWEY HALL) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN LFH (MOONFLEET MANOR) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Active
NIGEL PETER CHAPMAN HOTEL POLURRIAN (TSP OPERATIONS) LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
NIGEL PETER CHAPMAN HALCYON HOTELS AND RESORTS PLC Director 2010-10-28 CURRENT 2010-10-28 Liquidation
NIGEL PETER CHAPMAN LUXURY HOTEL MANAGEMENT LTD Director 2010-10-11 CURRENT 2010-10-11 Active
WILLIAM NICHOLAS DICKINSON DICKINSON & GALLOP LTD Director 2016-03-18 CURRENT 2016-03-18 Active
WILLIAM NICHOLAS DICKINSON THE THREE HORSESHOES PUB LIMITED Director 2014-04-04 CURRENT 2014-03-25 Active
WILLIAM NICHOLAS DICKINSON MEADOWMEWS MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 1998-02-11 Active
WILLIAM NICHOLAS DICKINSON MANAGEMENT SERVICES TO HOTELS LIMITED Director 2012-03-28 CURRENT 2011-12-01 Active
WILLIAM NICHOLAS DICKINSON CONGHAM HALL LIMITED Director 2012-03-08 CURRENT 2011-11-30 Active
WILLIAM NICHOLAS DICKINSON CONGHAM HOTELS LIMITED Director 2011-12-06 CURRENT 2011-11-30 Active
WILLIAM NICHOLAS DICKINSON LYNDALE PARK LIMITED Director 2011-11-01 CURRENT 2006-03-01 Dissolved 2013-08-20
WILLIAM NICHOLAS DICKINSON LYNDALE VIEW LIMITED Director 2011-11-01 CURRENT 2004-09-01 Dissolved 2016-02-16
WILLIAM NICHOLAS DICKINSON MUNTON & BRYON HOLDINGS LIMITED Director 2011-11-01 CURRENT 1970-09-08 Dissolved 2016-08-23
WILLIAM NICHOLAS DICKINSON LYNDALE HOMES LIMITED Director 2011-11-01 CURRENT 1997-11-19 Dissolved 2016-12-06
WILLIAM NICHOLAS DICKINSON 15 CAMBRAY PLACE (MANAGEMENT) COMPANY LIMITED Director 2009-08-01 CURRENT 2008-01-16 Active
WILLIAM NICHOLAS DICKINSON LYNDALE COURT LIMITED Director 2008-02-01 CURRENT 2005-05-04 Active - Proposal to Strike off
JOHN MARTINEAU KINDER THE CENTRE FOR SOCIAL JUSTICE Director 2018-03-22 CURRENT 2004-05-25 Active
JOHN MARTINEAU KINDER MACCHIAVALLEY (UK) LIMITED Director 2017-11-09 CURRENT 2015-10-29 Active
JOHN MARTINEAU KINDER CLEVER VENDING COMPANY LTD Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN MARTINEAU KINDER INTERMEDIATION GROUP LIMITED Director 2013-06-14 CURRENT 1996-09-04 Active
JOHN MARTINEAU KINDER INTERRESOLVE CLAIMS LIMITED Director 2013-06-14 CURRENT 2008-08-11 Active
JOHN MARTINEAU KINDER LWYR LIMITED Director 2013-06-14 CURRENT 2009-05-26 Active
JOHN MARTINEAU KINDER MOTORRESOLVE LIMITED Director 2013-06-14 CURRENT 2010-11-02 Active
JOHN MARTINEAU KINDER INTERRESOLVE LIMITED Director 2013-06-14 CURRENT 1996-08-16 Active
JOHN MARTINEAU KINDER AXITECH LIMITED Director 2013-06-14 CURRENT 2004-07-16 Active
JOHN MARTINEAU KINDER AXITECH GROUP LIMITED Director 2012-03-28 CURRENT 2004-07-06 Active
JOHN MARTINEAU KINDER EIP HOLDCO LTD Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2015-11-03
JOHN MARTINEAU KINDER IMPULSE VENDORS LIMITED Director 2010-04-06 CURRENT 2010-03-23 Dissolved 2018-06-15
JOHN MARTINEAU KINDER CLARGES CAPITAL ADVISORS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN MARTINEAU KINDER FRIDGE D'OR FILMS LIMITED Director 2009-03-23 CURRENT 2009-03-05 Dissolved 2015-07-08
JOHN MARTINEAU KINDER FOX ENVIRONMENTAL LIMITED Director 2006-10-13 CURRENT 2002-09-03 Active - Proposal to Strike off
JOHN MARTINEAU KINDER HOLLY PARK AND GEORGIANS CLUB Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2014-10-14
JOHN MARTINEAU KINDER AGRINERGY LIMITED Director 2006-03-21 CURRENT 2003-04-03 Active
JOHN MARTINEAU KINDER DATATURN LIMITED Director 2005-04-20 CURRENT 2004-05-27 Dissolved 2013-12-31
JOHN MARTINEAU KINDER DELTATURN LIMITED Director 2005-02-01 CURRENT 2004-05-27 Dissolved 2013-10-15
JOHN MARTINEAU KINDER FOX FABS LIMITED Director 2004-06-08 CURRENT 2003-03-25 Active
JOHN MARTINEAU KINDER TRACKTOWER LIMITED Director 2004-05-27 CURRENT 2002-10-17 Active - Proposal to Strike off
JOHN MARTINEAU KINDER TENNIS FOR FREE SERVICES LIMITED Director 2004-04-26 CURRENT 2004-02-17 Active - Proposal to Strike off
JOHN MARTINEAU KINDER BAYSHIELD LIMITED Director 2002-04-10 CURRENT 2002-03-04 Active
JOHN MARTINEAU KINDER 56 THORNHILL SQUARE LIMITED Director 2002-02-22 CURRENT 2002-02-22 Dissolved 2015-11-03
JOHN MARTINEAU KINDER MILECOURT LIMITED Director 2001-11-27 CURRENT 2001-11-09 Active
JOHN MARTINEAU KINDER RIVERTRADE LIMITED Director 2000-07-13 CURRENT 2000-07-13 Active

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
2022-09-06SECOND GAZETTE not voluntary dissolution
2022-03-10SOAS(A)Voluntary dissolution strike-off suspended
2022-02-08FIRST GAZETTE notice for voluntary strike-off
2022-02-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-27Application to strike the company off the register
2022-01-27DS01Application to strike the company off the register
2021-09-27AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2020-12-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-11CH01Director's details changed for Mr William Nicholas Dickinson on 2019-01-09
2019-05-11PSC04Change of details for Mr William Nicholas Dickinson as a person with significant control on 2019-01-09
2019-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/19 FROM 46 Warwick Road Bishop's Stortford Hertfordshire CM23 5NW
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-12-31SH0127/09/18 STATEMENT OF CAPITAL GBP 4133700
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10PSC04Change of details for Mr Nigel Peter Chapman as a person with significant control on 2017-09-20
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-11-10CH01Director's details changed for Mr Nigel Peter Chapman on 2017-09-20
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-11LATEST SOC11/12/16 STATEMENT OF CAPITAL;GBP 3933700
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 3933700
2015-11-30AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-30CH01Director's details changed for Mr Nigel Peter Chapman on 2015-10-09
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 3933700
2015-01-03AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-14AP01DIRECTOR APPOINTED MR JOHN MARTINEAU KINDER
2014-11-14AP01DIRECTOR APPOINTED GORDON ROBERT WOOD
2014-05-09SH0111/03/14 STATEMENT OF CAPITAL GBP 3933700
2014-05-08AR0106/11/13 ANNUAL RETURN FULL LIST
2014-05-03SH0117/07/13 STATEMENT OF CAPITAL GBP 3818700
2014-04-29AA31/12/12 TOTAL EXEMPTION SMALL
2014-04-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS DILLOW
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM Carpenters Building Carpenters Lane Cirencester Gloucestershire GL7 1EE
2013-08-02RES12VARYING SHARE RIGHTS AND NAMES
2013-08-02RES13Resolutions passed:
  • Deed of agreement. Section 175 quoted. 15/05/2013
  • Resolution of varying share rights or name
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of allotment of securities
2013-08-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-02SH0117/07/13 STATEMENT OF CAPITAL GBP 3783700
2013-08-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-11AR0106/11/12 FULL LIST
2013-01-09DISS40DISS40 (DISS40(SOAD))
2013-01-08AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-08GAZ1FIRST GAZETTE
2011-12-09AR0106/11/11 FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS DICKINSON / 01/12/2011
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-07AR0106/11/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-02-08AR0106/11/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS DICKINSON / 06/11/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER CHAPMAN / 06/11/2009
2009-12-04AA31/12/08 TOTAL EXEMPTION FULL
2009-05-06AA31/12/07 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-02-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-30363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-22363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: MILLS & REEVE 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH
2006-03-22225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-01-11288aNEW SECRETARY APPOINTED
2005-12-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-12-23RES02REREG PLC-PRI 16/12/05
2005-12-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-12-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-12-12288bSECRETARY RESIGNED
2005-12-06363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-05363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2005-01-0588(2)RAD 08/09/04-17/11/04 £ SI 49500@1
2004-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-15123£ NC 50000/99500 21/08/04
2004-09-09225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2004-08-13288bSECRETARY RESIGNED
2004-07-23225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-06-2588(2)RAD 08/12/03--------- £ SI 49998@1=49998 £ IC 2/50000
2003-12-09CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2003-12-09117APPLICATION COMMENCE BUSINESS
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 103 FARANDELL ROAD EMERALD PARK EAST EMERSONS GREEN BRISTOL GLOUCESTERSHIRE BS16 7FF
2003-12-02Registered office changed on 02/12/03 from:\ 103 farandell road emerald park east emersons green bristol gloucestershire BS16 7FF
2003-11-21CERTNMCOMPANY NAME CHANGED FOUR WINDS HOTELS AND RESORTS PL C CERTIFICATE ISSUED ON 21/11/03
2003-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOUR WINDS RESORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against FOUR WINDS RESORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOUR WINDS RESORTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 FOUR WINDS RESORTS LIMITED

Intangible Assets
Patents
We have not found any records of FOUR WINDS RESORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUR WINDS RESORTS LIMITED
Trademarks
We have not found any records of FOUR WINDS RESORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR WINDS RESORTS 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 (82990 - Other business support service activities n.e.c.) as FOUR WINDS RESORTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FOUR WINDS RESORTS 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 TypeProposal to Strike Off
Defending partyFOUR WINDS RESORTS LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUR WINDS RESORTS 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 FOUR WINDS RESORTS 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.