Company NameWindtechnics Maintenance Limited
Company StatusDissolved
Company Number07721160
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameWind Farm Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher John Reed
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wash Lane
Leigh
WN7 2TE
Director NameMr Christopher Charles Caldwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIsle Of Man
StatusClosed
Appointed18 October 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallachrink Lodge Glen Mooar Road
St Johns
IM4 3AG
Director NameMr Declan Joseph Brady
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallachrink Farm Glen Mooar Loop Road
St Johns
IM4 3AG
Director NameMiss Sonja Frost
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wash Lane
Leigh
WN7 2TE
Secretary NameSonja Frost
NationalityBritish
StatusResigned
Appointed30 September 2011(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 2012)
RoleCompany Director
Correspondence Address1 Wash Lane
Leigh
Lancashire
WN7 2TE
Director NameSteven Peter Garner
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Adlington Court
Warrington
Cheshire
WA3 6PL
Director NameMr Matthew Robert Mair
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Adlington Court
Warrington
Cheshire
WA3 6PL
Director NameMr James Walter Pearce
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(2 years after company formation)
Appointment Duration9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Adlington Court
Birchwood
Warrington
Cheshire
WA3 6PL
Director NameMr David Christopher Stewart
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Adlington Court
Birchwood
Warrington
Cheshire
WA3 6PL

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

184 at £1Christopher John Reed
96.84%
Ordinary
6 at £1Sonja Frost
3.16%
Ordinary

Financials

Year2014
Net Worth-£1,359,379
Cash£44,605
Current Liabilities£2,538,637

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 August 2015Notice of completion of voluntary arrangement (23 pages)
24 August 2015Notice of completion of voluntary arrangement (23 pages)
26 March 2015Registered office address changed from 18 Adlington Court Birchwood Warrington Cheshire WA3 6PL to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from 18 Adlington Court Birchwood Warrington Cheshire WA3 6PL to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 26 March 2015 (2 pages)
15 September 2014Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
15 September 2014Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
21 August 2014Termination of appointment of Matthew Robert Mair as a director on 20 May 2014 (2 pages)
21 August 2014Termination of appointment of Matthew Robert Mair as a director on 20 May 2014 (2 pages)
8 August 2014Termination of appointment of Steven Peter Garner as a director on 20 July 2014 (2 pages)
8 August 2014Termination of appointment of Steven Peter Garner as a director on 20 July 2014 (2 pages)
4 August 2014Termination of appointment of David Christopher Stewart as a director on 22 July 2014 (2 pages)
4 August 2014Termination of appointment of David Christopher Stewart as a director on 22 July 2014 (2 pages)
19 June 2014Termination of appointment of James Pearce as a director (2 pages)
19 June 2014Termination of appointment of James Pearce as a director (2 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
8 April 2014Satisfaction of charge 4 in full (6 pages)
8 April 2014Satisfaction of charge 4 in full (6 pages)
5 April 2014Registration of charge 077211600005 (19 pages)
5 April 2014Registration of charge 077211600005 (19 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 November 2013Sub-division of shares on 11 November 2013 (5 pages)
19 November 2013Sub-division of shares on 11 November 2013 (5 pages)
6 November 2013Appointment of Mr Declan Joseph Brady as a director (3 pages)
6 November 2013Appointment of Mr Christopher Charles Caldwell as a director (3 pages)
6 November 2013Appointment of Mr Declan Joseph Brady as a director (3 pages)
6 November 2013Appointment of Mr Christopher Charles Caldwell as a director (3 pages)
30 September 2013Appointment of Steven Peter Garner as a director (3 pages)
30 September 2013Appointment of Steven Peter Garner as a director (3 pages)
23 September 2013Appointment of David Christopher Stewart as a director (3 pages)
23 September 2013Appointment of David Christopher Stewart as a director (3 pages)
23 September 2013Appointment of Matthew Robert Mair as a director (3 pages)
23 September 2013Appointment of Mr James Walter Pearce as a director (3 pages)
23 September 2013Appointment of Mr James Walter Pearce as a director (3 pages)
23 September 2013Appointment of Matthew Robert Mair as a director (3 pages)
21 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
21 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (3 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 April 2013Termination of appointment of Sonja Frost as a secretary (2 pages)
12 April 2013Termination of appointment of Sonja Frost as a secretary (2 pages)
28 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2012Registered office address changed from 14 Trinity Court Birchwood Warrington Cheshire WA3 6QT on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 14 Trinity Court Birchwood Warrington Cheshire WA3 6QT on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 14 Trinity Court Birchwood Warrington Cheshire WA3 6QT on 1 March 2012 (2 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 190
(4 pages)
5 January 2012Termination of appointment of Sonja Frost as a director (2 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
5 January 2012Termination of appointment of Sonja Frost as a director (2 pages)
5 January 2012Registered office address changed from 14 Trinity Court Birchwood Warrington WA3 6QT on 5 January 2012 (2 pages)
5 January 2012Appointment of Sonja Frost as a secretary (3 pages)
5 January 2012Current accounting period extended from 31 July 2012 to 31 August 2012 (3 pages)
5 January 2012Change of share class name or designation (2 pages)
5 January 2012Registered office address changed from 14 Trinity Court Birchwood Warrington WA3 6QT on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 14 Trinity Court Birchwood Warrington WA3 6QT on 5 January 2012 (2 pages)
5 January 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 190
(4 pages)
5 January 2012Appointment of Sonja Frost as a secretary (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Registered office address changed from 1 Wash Lane Leigh WN7 2TE England on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 1 Wash Lane Leigh WN7 2TE England on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from 1 Wash Lane Leigh WN7 2TE England on 5 October 2011 (2 pages)
29 September 2011Company name changed wind farm solutions LTD\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
29 September 2011Company name changed wind farm solutions LTD\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Change of name notice (2 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)