Company NameD G P Windsor Limited
DirectorsDilip Piramal and Radhika Piramal
Company StatusActive
Company Number00443638
CategoryPrivate Limited Company
Incorporation Date14 October 1947(76 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDilip Piramal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIndian
StatusCurrent
Appointed21 February 1994(46 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPiramal House
61 Worli
Bombay 25
India
Director NameRadhika Piramal
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(57 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressRaitaan Building
15 Worli Seaface
Mumbai
400018
India
Secretary NameDilip Piramal
NationalityIndian
StatusCurrent
Appointed31 December 2004(57 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPiramal House
61 Worli
Bombay 25
India
Director NameMr Heinrich Mueller
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1991(43 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressAm Schaffhauser 1
7530
Emmendingen
Germany
Director NameDr Ing Fritz Hochstein
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed22 February 1992(44 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 1993)
RoleEngineer
Correspondence AddressAm Hohwege 40
Bochum D4630
Germany
Director NameMr David Lister
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(44 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleSales Engineer
Correspondence Address1 Arklow Road
Intake
Doncaster
South Yorkshire
DN2 5LG
Director NameMr Erwin Karl Miller
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(44 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleEngineer
Correspondence Address"Tilly" 14 Raneld Mount
Walton
Chesterfield
Derbyshire
S40 3RE
Director NameMrs Marian Elizabeth Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(44 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleSecretary
Correspondence Address17 Stafford Close
Dronfield Woodhouse
Sheffield
Derbyshire
S18 5UA
Director NameDr Joachin Friederich Reuter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed22 February 1992(44 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address1m Dorf 48
Horben D 7801
Germany
Secretary NameMrs Marian Elizabeth Palmer
NationalityBritish
StatusResigned
Appointed22 February 1992(44 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleCompany Director
Correspondence Address17 Stafford Close
Dronfield Woodhouse
Sheffield
Derbyshire
S18 5UA
Director NameFriedrich Hegener
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1993(45 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 February 1994)
RoleCompany Director
Correspondence AddressEmmendingen
79312
Germany
Foreign
Director NameMr Sunil Pranlal Sheth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(46 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusResigned
Appointed21 February 1994(46 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

308k at £1Ms Radhika Piramal
99.68%
Deferred
1000 at £1Ms Radhika Piramal
0.32%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due2 March 2017 (overdue)

Charges

19 March 1994Delivered on: 30 March 1994
Persons entitled: American Express Bank LTD.

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company. See the mortgage charge document for full details.
Outstanding
21 February 1994Delivered on: 1 March 1994
Persons entitled: American Express Bank LTD.

Classification: Equitable share mortgage
Secured details: (1) all moneys and liabilities due whatsoever or to become due from frascati holdings limited to american express bank LTD., In any currency, on any account whatsoever or in any other manner whatsoever and (2) all moneys and liabilities whatsoever due from the company, in any currency, under, or in respect of, this mortgage.
Particulars: The shares and all other securities and all rights, moneys and property. See the mortgage charge document for full details.
Outstanding
21 February 1994Delivered on: 1 March 1994
Persons entitled: American Express Bank LTD.

Classification: Debenture
Secured details: (1) all moneys and liabilities whatsoever due or to become due from frascati holdings limited to american express bank LTD., In any currency, on any account whatsoever or in any other manner whatsoever and (2) all moneys and liabilities whatsoever due or to become due from the company, in any currency, under, or in respect of, this debenture.
Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details.
Outstanding
16 October 1987Delivered on: 23 October 1987
Satisfied on: 10 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever relation to a guarantee dated 25/9/87 to stanley tools limited for £109,747,33 in respect of an advanced payment representing one third of a total contract in respect of order no. E 83108.
Particulars: The sum of £109,747.33 together with interest accrued held by the bank on an account numbered 5988012 in the name of the bank and earmarked or designated by reference to the company.
Fully Satisfied
18 November 1985Delivered on: 6 February 1986
Satisfied on: 27 January 1994
Persons entitled: Deutsche Bank Ag

Classification: Legal mortgage pursuant to an order of court.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 3/10/85.
Particulars: F/H land and premises lying on the north side of carrwood road, sheepbridge chesterfield, derbyshire.
Fully Satisfied
24 January 1984Delivered on: 27 January 1984
Persons entitled: Guest, Keen and Nettlefolds (UK) Public Limited Company

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 5,6,7 and 8 ryebridge close, leatherhead surrey. Title no. Sy 207311. land at chessington, kingston upon thames title nos sy 271067 and sy 81801. floating charge over chattles and fittings. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 May 1980Delivered on: 23 May 1980
Persons entitled: Royal Exchange Assurance

Classification: Supplemental trust deed
Secured details: Debenture stock of guest keen and nettlefolds (U.k) limited. Amounting to £3,509,390 supplemental to a trust deed dated 27.11.70 and deeds supplemental thereto.
Particulars: First floating charge undertaking and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 January 2017Restoration by order of the court (3 pages)
3 January 2017Restoration by order of the court (3 pages)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Application to strike the company off the register (3 pages)
14 June 2013Application to strike the company off the register (3 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 309,000
(6 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 309,000
(6 pages)
2 August 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
2 August 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
21 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 March 2011 (1 page)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
14 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
14 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
16 August 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
16 August 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
25 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Dilip Piramal on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Radhika Piramal on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Dilip Piramal on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Radhika Piramal on 24 March 2010 (2 pages)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 February 2009Return made up to 16/02/09; full list of members (4 pages)
19 February 2009Return made up to 16/02/09; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
21 February 2008Return made up to 16/02/08; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 March 2007Return made up to 16/02/07; full list of members (5 pages)
24 March 2007Return made up to 16/02/07; full list of members (5 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 16/02/06; full list of members (6 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 16/02/06; full list of members (6 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: hollies house 230 high street potters bar hertfordshire EN6 5BL (1 page)
3 February 2006Registered office changed on 03/02/06 from: hollies house 230 high street potters bar hertfordshire EN6 5BL (1 page)
12 January 2006Accounts for a dormant company made up to 30 September 2003 (1 page)
12 January 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
12 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 30 September 2003 (1 page)
12 January 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 30 September 2004 (1 page)
18 April 2005Return made up to 16/02/05; full list of members (7 pages)
18 April 2005Return made up to 16/02/05; full list of members (7 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 401 lyndhurst court 36-38 finchley road london NW8 (1 page)
2 February 2005Registered office changed on 02/02/05 from: 401 lyndhurst court 36-38 finchley road london NW8 (1 page)
2 February 2005New secretary appointed (2 pages)
19 October 2004Return made up to 16/02/04; full list of members (7 pages)
19 October 2004Return made up to 16/02/04; full list of members (7 pages)
19 October 2004Registered office changed on 19/10/04 from: 10 babmaes street london SW1Y 6HD (1 page)
19 October 2004Registered office changed on 19/10/04 from: 10 babmaes street london SW1Y 6HD (1 page)
1 November 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
1 November 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 March 2003Return made up to 16/02/03; full list of members (7 pages)
14 March 2003Return made up to 16/02/03; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 March 2002Return made up to 16/02/02; full list of members (6 pages)
4 March 2002Return made up to 16/02/02; full list of members (6 pages)
17 October 2001Accounts made up to 30 September 2000 (12 pages)
17 October 2001Accounts made up to 30 September 2000 (12 pages)
30 March 2001Return made up to 16/02/01; full list of members (6 pages)
30 March 2001Return made up to 16/02/01; full list of members (6 pages)
8 September 2000Accounts made up to 30 September 1999 (12 pages)
8 September 2000Accounts made up to 30 September 1999 (12 pages)
16 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Registered office changed on 12/11/99 from: 2ND floor 16 berkeley street london W1X 5AE (1 page)
12 November 1999Registered office changed on 12/11/99 from: 2ND floor 16 berkeley street london W1X 5AE (1 page)
3 August 1999Accounts made up to 30 September 1998 (13 pages)
3 August 1999Accounts made up to 30 September 1998 (13 pages)
10 March 1999Return made up to 16/02/99; full list of members (6 pages)
10 March 1999Return made up to 16/02/99; full list of members (6 pages)
18 March 1998Return made up to 16/02/98; full list of members (6 pages)
18 March 1998Return made up to 16/02/98; full list of members (6 pages)
3 July 1997Accounts made up to 30 September 1995 (16 pages)
3 July 1997Accounts made up to 30 September 1996 (14 pages)
3 July 1997Accounts made up to 30 September 1996 (14 pages)
3 July 1997Accounts made up to 30 September 1995 (16 pages)
3 April 1997Return made up to 16/02/97; no change of members (4 pages)
3 April 1997Return made up to 16/02/97; no change of members (4 pages)
23 July 1996Delivery ext'd 3 mth 30/09/95 (1 page)
23 July 1996Delivery ext'd 3 mth 30/09/95 (1 page)
11 March 1996Accounts made up to 30 September 1994 (21 pages)
11 March 1996Accounts made up to 30 September 1994 (21 pages)
25 February 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 1995Registered office changed on 12/04/95 from: 2ND floor 16 berkeley street london W1X 5AE (1 page)
12 April 1995Registered office changed on 12/04/95 from: 2ND floor 16 berkeley street london W1X 5AE (1 page)
24 March 1995Registered office changed on 24/03/95 from: 16 berkeley street 2ND floor london W1X 5AE (1 page)
24 March 1995Registered office changed on 24/03/95 from: 16 berkeley street 2ND floor london W1X 5AE (1 page)
17 March 1995Registered office changed on 17/03/95 from: 14 theobalds road london WC1X 8PF (1 page)
17 March 1995Registered office changed on 17/03/95 from: 14 theobalds road london WC1X 8PF (1 page)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 April 1994Company name changed\certificate issued on 05/04/94 (4 pages)
5 April 1994Company name changed\certificate issued on 05/04/94 (4 pages)
30 March 1994Particulars of mortgage/charge (3 pages)
30 March 1994Particulars of mortgage/charge (3 pages)
3 March 1994Declaration of assistance for shares acquisition (3 pages)
3 March 1994Declaration of assistance for shares acquisition (3 pages)
1 March 1994Particulars of mortgage/charge (7 pages)
1 March 1994Particulars of mortgage/charge (7 pages)
1 March 1994Particulars of mortgage/charge (7 pages)
1 March 1994Particulars of mortgage/charge (7 pages)
1 October 1986Company name changed klockner windsor LIMITED\certificate issued on 01/10/86 (2 pages)
1 October 1986Company name changed klockner windsor LIMITED\certificate issued on 01/10/86 (2 pages)
14 October 1947Incorporation (16 pages)
14 October 1947Incorporation (16 pages)