Company NameWindsor Properties (Cardiff) Limited
Company StatusDissolved
Company Number01698412
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 2 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NameWishjewel Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Luckley Sharkey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 7 months (closed 23 January 2024)
RoleCarpenter
Country of ResidenceWales
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameLinda Joyce Sharkey
NationalityBritish
StatusClosed
Appointed18 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 7 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr James David Luckley Sharkey
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2018(34 years, 11 months after company formation)
Appointment Duration6 years (closed 23 January 2024)
RoleBuilding Contractor
Country of ResidenceWales
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameLinda Joyce Sharkey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(8 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2004)
RoleSecretary
Correspondence AddressBarkways Cottage Grants Field
The Downs
St Nicholas
Vale Of Glamorgan
CF5 6SB
Wales

Contact

Websitewindsorcontracts.com
Telephone01443 222548
Telephone regionPontypridd

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£610,844
Cash£4,126
Current Liabilities£480,271

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

26 April 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1997Delivered 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 1994Delivered 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 2014Delivered 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 2014Delivered 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 2008Delivered 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 2004Delivered 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 1988Delivered 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 2018Delivered on: 9 March 2018
Persons entitled: Select Invoice Finance Limited

Classification: A registered charge
Outstanding
26 May 2017Delivered 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 2017Delivered 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 2017Delivered on: 22 February 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
19 May 2016Delivered on: 19 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 February 2021Notice of extension of period of Administration (3 pages)
30 September 2020Administrator's progress report (30 pages)
12 March 2020Administrator's progress report (30 pages)
30 January 2020Notice of extension of period of Administration (3 pages)
27 December 2019Registered 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 2019Administrator's progress report (32 pages)
14 May 2019Notice of deemed approval of proposals (3 pages)
1 May 2019Statement of administrator's proposal (51 pages)
8 March 2019Registered 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 2019Appointment of an administrator (3 pages)
31 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
9 March 2018Registration of charge 016984120019, created on 26 February 2018 (18 pages)
20 February 2018Satisfaction of charge 016984120015 in full (1 page)
20 February 2018Satisfaction of charge 016984120016 in full (1 page)
15 January 2018Appointment of Mr James David Luckley Sharkey as a director on 2 January 2018 (2 pages)
15 January 2018Appointment of Mr James David Luckley Sharkey as a director on 2 January 2018 (2 pages)
2 August 2017Notification of Graham Luckley Sharkey as a person with significant control on 31 October 2016 (2 pages)
2 August 2017Notification of Graham Luckley Sharkey as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
2 August 2017Notification of Linda Joyce Sharkey as a person with significant control on 31 October 2016 (2 pages)
2 August 2017Notification of Linda Joyce Sharkey as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Linda Joyce Sharkey as a person with significant control on 31 October 2016 (2 pages)
2 August 2017Notification of Graham Luckley Sharkey as a person with significant control on 31 October 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 June 2017Registration of charge 016984120018, created on 26 May 2017 (35 pages)
7 June 2017Registration of charge 016984120018, created on 26 May 2017 (35 pages)
7 June 2017Registration of charge 016984120017, created on 26 May 2017 (44 pages)
7 June 2017Registration of charge 016984120017, created on 26 May 2017 (44 pages)
22 February 2017Registration of charge 016984120016, created on 21 February 2017 (16 pages)
22 February 2017Registration of charge 016984120016, created on 21 February 2017 (16 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
19 May 2016Registration of charge 016984120015, created on 19 May 2016 (42 pages)
19 May 2016Registration of charge 016984120015, created on 19 May 2016 (42 pages)
28 January 2016Satisfaction of charge 12 in full (2 pages)
28 January 2016Satisfaction of charge 016984120014 in full (1 page)
28 January 2016Satisfaction of charge 8 in full (2 pages)
28 January 2016Satisfaction of charge 016984120014 in full (1 page)
28 January 2016Satisfaction of charge 016984120013 in full (1 page)
28 January 2016Satisfaction of charge 7 in full (1 page)
28 January 2016Satisfaction of charge 8 in full (2 pages)
28 January 2016Satisfaction of charge 016984120013 in full (1 page)
28 January 2016Satisfaction of charge 7 in full (1 page)
28 January 2016Satisfaction of charge 12 in full (2 pages)
16 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
27 March 2014Registration of charge 016984120014 (37 pages)
27 March 2014Registration of charge 016984120013 (43 pages)
27 March 2014Registration of charge 016984120014 (37 pages)
27 March 2014Registration of charge 016984120013 (43 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 July 2013Secretary's details changed for Linda Joyce Sharkey on 16 July 2012 (1 page)
8 July 2013Secretary's details changed for Linda Joyce Sharkey on 16 July 2012 (1 page)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
8 July 2013Director's details changed for Mr Graham Luckley Sharkey on 16 July 2012 (2 pages)
8 July 2013Director's details changed for Mr Graham Luckley Sharkey on 16 July 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
7 July 2010Director's details changed for Graham Luckley Sharkey on 20 June 2010 (2 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Graham Luckley Sharkey on 20 June 2010 (2 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
7 July 2009Return made up to 20/06/09; full list of members (3 pages)
7 July 2009Return made up to 20/06/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 August 2007Return made up to 20/06/07; no change of members (6 pages)
7 August 2007Return made up to 20/06/07; no change of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 July 2006Return made up to 20/06/06; full list of members (6 pages)
3 July 2006Return made up to 20/06/06; full list of members (6 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 June 2005Return made up to 20/06/05; full list of members (7 pages)
30 June 2005Return made up to 20/06/05; full list of members (7 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 October 2003Registered 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 2003Registered 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 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 June 2003Return made up to 20/06/03; full list of members (7 pages)
30 June 2003Return made up to 20/06/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
27 June 2002Return made up to 20/06/02; full list of members (7 pages)
27 June 2002Return made up to 20/06/02; full list of members (7 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 July 2001Return made up to 20/06/01; full list of members (6 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
23 June 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
28 July 1999Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
28 July 1999Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
31 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
31 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
14 March 1998Particulars of mortgage/charge (5 pages)
14 March 1998Particulars of mortgage/charge (5 pages)
4 July 1997Return made up to 20/06/97; no change of members (4 pages)
4 July 1997Return made up to 20/06/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 September 1995Return made up to 20/06/95; no change of members (4 pages)
25 September 1995Return made up to 20/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 February 1983Incorporation (17 pages)
10 February 1983Incorporation (17 pages)