Manchester
M3 5EN
Secretary Name | Linda Joyce Sharkey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr James David Luckley Sharkey |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2018(34 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 23 January 2024) |
Role | Building Contractor |
Country of Residence | Wales |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Linda Joyce Sharkey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2004) |
Role | Secretary |
Correspondence Address | Barkways Cottage Grants Field The Downs St Nicholas Vale Of Glamorgan CF5 6SB Wales |
Website | windsorcontracts.com |
---|---|
Telephone | 01443 222548 |
Telephone region | Pontypridd |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £610,844 |
Cash | £4,126 |
Current Liabilities | £480,271 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
26 April 2002 | Delivered on: 30 July 2002 Satisfied on: 16 September 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £103,050.00 due or to become due from the company to the chargee. Particulars: F/H property k/a barkways cottage, grants field, the downs, nr cardiff. Fully Satisfied |
---|---|
20 April 2002 | Delivered on: 30 April 2002 Satisfied on: 28 January 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property at land and buildings lying to the south of station approach pontyclun title number WA358760. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 March 2002 | Delivered on: 21 March 2002 Satisfied on: 28 January 2016 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 April 2001 | Delivered on: 20 April 2001 Satisfied on: 2 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the elders brynna road pencoed bridgend. Fully Satisfied |
12 April 2001 | Delivered on: 20 April 2001 Satisfied on: 2 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the west of heol yr ofsaf pontyclun rhondda cynon taff. Fully Satisfied |
13 November 1998 | Delivered on: 1 December 1998 Satisfied on: 2 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 2 waterton mill waterton lane coychurch bridgend t/n WA867449. Fully Satisfied |
14 November 1997 | Delivered on: 14 March 1998 Satisfied on: 2 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a waterton mill waterton lane waterton coychurch bridgend. Fully Satisfied |
10 November 1994 | Delivered on: 16 November 1994 Satisfied on: 2 February 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
14 March 2014 | Delivered on: 27 March 2014 Satisfied on: 28 January 2016 Persons entitled: Spf Bridging LTD Classification: A registered charge Particulars: The bassett arms, 3 pontshornnorton road pontypridd t/no WA130568 and land and buildings to the south of station approach pontyclun t/no WA358760. Notification of addition to or amendment of charge. Fully Satisfied |
14 March 2014 | Delivered on: 27 March 2014 Satisfied on: 28 January 2016 Persons entitled: Sbf Bridging LTD Classification: A registered charge Particulars: The bassett arms 3 pontshonnorton road pontypridd t/no WA130568 and land and buildings to the south of station approach pontyclun t/no WA358760. Notification of addition to or amendment of charge. Fully Satisfied |
10 March 2008 | Delivered on: 20 March 2008 Satisfied on: 28 January 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the bassett arms cilfynydd pontypridd mid glamorgan with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
17 December 2004 | Delivered on: 21 December 2004 Satisfied on: 2 February 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land at rear of 1 & 2 brynteg cottages penrhiwfer tonypandy. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 October 1988 | Delivered on: 21 October 1988 Satisfied on: 2 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building to the south of station approach k/a pontyclun joinery pontyclun mid glamorgan title no: wa 358760. Fully Satisfied |
26 February 2018 | Delivered on: 9 March 2018 Persons entitled: Select Invoice Finance Limited Classification: A registered charge Outstanding |
26 May 2017 | Delivered on: 7 June 2017 Persons entitled: Spf Bridging Limited Classification: A registered charge Particulars: Buildings lying to the south of station approach, pontyclun title no. WA358760; land lying to the south of waterton, bridgend title no. CYM239758. Outstanding |
26 May 2017 | Delivered on: 7 June 2017 Persons entitled: Spf Bridging Limited Classification: A registered charge Particulars: Buildings lying to the south of station approach, pontyclun title no. WA358760; land lying to the south of waterton, bridgend title no. CYM239758. Outstanding |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
19 May 2016 | Delivered on: 19 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 February 2021 | Notice of extension of period of Administration (3 pages) |
---|---|
30 September 2020 | Administrator's progress report (30 pages) |
12 March 2020 | Administrator's progress report (30 pages) |
30 January 2020 | Notice of extension of period of Administration (3 pages) |
27 December 2019 | Registered office address changed from Toiwer 12 18/22 Bridge Street Springfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
19 September 2019 | Administrator's progress report (32 pages) |
14 May 2019 | Notice of deemed approval of proposals (3 pages) |
1 May 2019 | Statement of administrator's proposal (51 pages) |
8 March 2019 | Registered office address changed from Pontyclun Joinery Junction Works Pontyclun Mid Glamorgan CF72 9ES to Toiwer 12 18/22 Bridge Street Springfields Manchester M3 3BZ on 8 March 2019 (2 pages) |
7 March 2019 | Appointment of an administrator (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
9 March 2018 | Registration of charge 016984120019, created on 26 February 2018 (18 pages) |
20 February 2018 | Satisfaction of charge 016984120015 in full (1 page) |
20 February 2018 | Satisfaction of charge 016984120016 in full (1 page) |
15 January 2018 | Appointment of Mr James David Luckley Sharkey as a director on 2 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr James David Luckley Sharkey as a director on 2 January 2018 (2 pages) |
2 August 2017 | Notification of Graham Luckley Sharkey as a person with significant control on 31 October 2016 (2 pages) |
2 August 2017 | Notification of Graham Luckley Sharkey as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Linda Joyce Sharkey as a person with significant control on 31 October 2016 (2 pages) |
2 August 2017 | Notification of Linda Joyce Sharkey as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Linda Joyce Sharkey as a person with significant control on 31 October 2016 (2 pages) |
2 August 2017 | Notification of Graham Luckley Sharkey as a person with significant control on 31 October 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 June 2017 | Registration of charge 016984120018, created on 26 May 2017 (35 pages) |
7 June 2017 | Registration of charge 016984120018, created on 26 May 2017 (35 pages) |
7 June 2017 | Registration of charge 016984120017, created on 26 May 2017 (44 pages) |
7 June 2017 | Registration of charge 016984120017, created on 26 May 2017 (44 pages) |
22 February 2017 | Registration of charge 016984120016, created on 21 February 2017 (16 pages) |
22 February 2017 | Registration of charge 016984120016, created on 21 February 2017 (16 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
19 May 2016 | Registration of charge 016984120015, created on 19 May 2016 (42 pages) |
19 May 2016 | Registration of charge 016984120015, created on 19 May 2016 (42 pages) |
28 January 2016 | Satisfaction of charge 12 in full (2 pages) |
28 January 2016 | Satisfaction of charge 016984120014 in full (1 page) |
28 January 2016 | Satisfaction of charge 8 in full (2 pages) |
28 January 2016 | Satisfaction of charge 016984120014 in full (1 page) |
28 January 2016 | Satisfaction of charge 016984120013 in full (1 page) |
28 January 2016 | Satisfaction of charge 7 in full (1 page) |
28 January 2016 | Satisfaction of charge 8 in full (2 pages) |
28 January 2016 | Satisfaction of charge 016984120013 in full (1 page) |
28 January 2016 | Satisfaction of charge 7 in full (1 page) |
28 January 2016 | Satisfaction of charge 12 in full (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 March 2014 | Registration of charge 016984120014 (37 pages) |
27 March 2014 | Registration of charge 016984120013 (43 pages) |
27 March 2014 | Registration of charge 016984120014 (37 pages) |
27 March 2014 | Registration of charge 016984120013 (43 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 July 2013 | Secretary's details changed for Linda Joyce Sharkey on 16 July 2012 (1 page) |
8 July 2013 | Secretary's details changed for Linda Joyce Sharkey on 16 July 2012 (1 page) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Director's details changed for Mr Graham Luckley Sharkey on 16 July 2012 (2 pages) |
8 July 2013 | Director's details changed for Mr Graham Luckley Sharkey on 16 July 2012 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
23 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
7 July 2010 | Director's details changed for Graham Luckley Sharkey on 20 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Graham Luckley Sharkey on 20 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 August 2007 | Return made up to 20/06/07; no change of members (6 pages) |
7 August 2007 | Return made up to 20/06/07; no change of members (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 June 2004 | Return made up to 20/06/04; full list of members
|
24 June 2004 | Return made up to 20/06/04; full list of members
|
5 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: susan j arthur & co 1ST floor dominions house north dominions arcade cardiff CF10 2AR (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: susan j arthur & co 1ST floor dominions house north dominions arcade cardiff CF10 2AR (1 page) |
5 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members
|
23 June 2000 | Return made up to 20/06/00; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
23 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
28 July 1999 | Return made up to 20/06/99; full list of members
|
28 July 1999 | Return made up to 20/06/99; full list of members
|
1 December 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
7 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
14 March 1998 | Particulars of mortgage/charge (5 pages) |
14 March 1998 | Particulars of mortgage/charge (5 pages) |
4 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
26 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 September 1995 | Return made up to 20/06/95; no change of members (4 pages) |
25 September 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 February 1983 | Incorporation (17 pages) |
10 February 1983 | Incorporation (17 pages) |