Company Name00864505 Limited
Company StatusDissolved
Company Number00864505
CategoryPrivate Limited Company
Incorporation Date19 November 1965(58 years, 4 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)
Previous NameWestair Dynamics Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Stuart John Villard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(33 years, 12 months after company formation)
Appointment Duration22 years, 6 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bramhall Lane South
South Bramhall
Stockport
Cheshire
SK7 2EG
Director NameDavid John Davies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(36 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 17 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressCopper Beech
Tilekiln Green, Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TQ
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 November 1999(33 years, 12 months after company formation)
Appointment Duration22 years, 6 months (closed 17 May 2022)
Correspondence AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY
Director NameMr Brian Frederick Barton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(25 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 1999)
RoleTechnical Director
Correspondence AddressHobbits 12 Osborne Way
Wigginton
Tring
Hertfordshire
HP23 6EN
Director NameRobert William Dix
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(25 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 1999)
RoleAccountant
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Director NameMr James Albert Luck
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1990(25 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1998)
RoleManaging Director
Correspondence AddressNorthpoint 63 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Secretary NameKatherine Ann Sargeant
NationalityBritish
StatusResigned
Appointed01 January 1996(30 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 August 1996)
RoleSecretary
Correspondence Address49 Florence Road
Walton On Thames
Surrey
KT12 2AN
Secretary NameCarol Sheard
NationalityBritish
StatusResigned
Appointed13 August 1996(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressWicksted House
Wirswall
Whitchurch
Shropshire
SY13 4LE
Wales
Secretary NameCarol Sheard
NationalityBritish
StatusResigned
Appointed13 August 1996(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressWicksted House
Wirswall
Whitchurch
Shropshire
SY13 4LE
Wales
Secretary NameLaurence Francis Turner
NationalityBritish
StatusResigned
Appointed26 February 1999(33 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 1999)
RoleCompany Director
Correspondence AddressNyetimber Woodend
Leatherhead
Surrey
KT22 8LN

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£460,560
Cash£100
Current Liabilities£1,204,931

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 July 2002Delivered on: 18 July 2002
Satisfied on: 18 September 2004
Persons entitled: Metropolitan Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
4 October 2001Delivered on: 5 October 2001
Satisfied on: 18 September 2004
Persons entitled: Metropolitan Factors Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement between the company and the chargee for the factoring or discounting of book debts or otherwise.
Particulars: By way of fixed equitable charge on all book debts, the subject of an agreement between the company and the chargee for the factoring or discounting of book debts, to the extent that the fail to vest absolutely in the chargee.
Fully Satisfied
30 November 1990Delivered on: 14 December 1990
Satisfied on: 3 September 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
17 March 1986Delivered on: 21 March 1986
Satisfied on: 13 December 1995
Persons entitled: Scandinavian Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dateed 17/3/86.
Particulars: Including trade fixtures the companys property at the west side of central avenue west molesey (k/a thames works) title no:- sy 475649. 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 September 1985Delivered on: 25 September 1985
Satisfied on: 25 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 8/10/84.
Particulars: The property & assets of the company as charged by debenture dated 8/10/84.
Fully Satisfied
19 August 1985Delivered on: 21 August 1985
Satisfied on: 13 December 1995
Persons entitled: Scandinavian Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts both present and future.
Fully Satisfied
12 November 1984Delivered on: 14 November 1984
Persons entitled: Scandinavian Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts both present and future.
Fully Satisfied
8 October 1984Delivered on: 24 October 1984
Satisfied on: 13 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale thereof fixed and floating charge on the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital.
Fully Satisfied
8 November 1999Delivered on: 24 November 1999
Persons entitled: Potential Finance Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: Any book debt as defined in a factoring agreement between the company and the chargee and purchased or purported to be purchased by the chargee pursuant to that agreement which fails to vest absolutely and effectively in the chargee for any reason together with the proceeds of that book debt. See the mortgage charge document for full details.
Outstanding
3 November 2003Delivered on: 8 November 2003
Persons entitled: Barclays 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.
Outstanding
13 August 2002Delivered on: 17 August 2002
Persons entitled: Potential Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
13 August 2002Delivered on: 17 August 2002
Persons entitled: Potential Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

1 October 2016Restoration by order of the court (5 pages)
24 October 2007Dissolved (1 page)
24 July 2007Completion of winding up (1 page)
24 July 2007Completion of winding up (1 page)
4 July 2006Order of court to wind up (2 pages)
4 July 2006Order of court to wind up (2 pages)
28 March 2006Strike-off action suspended (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
16 September 2005Notice of automatic end of Administration (10 pages)
16 September 2005Notice of automatic end of Administration (10 pages)
16 September 2005Administrator's progress report (8 pages)
16 September 2005Administrator's progress report (8 pages)
17 August 2005O/C replacement of administrator (27 pages)
17 August 2005O/C replacement of administrator (27 pages)
17 August 2005Notice of resignation of an administrator (1 page)
17 August 2005 (1 page)
17 August 2005Notice of appointment of replacement/additional administrator (1 page)
17 August 2005Notice of resignation of an administrator (1 page)
4 May 2005Administrator's progress report (8 pages)
4 May 2005Administrator's progress report (8 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
9 November 2004Statement of administrator's proposal (39 pages)
9 November 2004Statement of administrator's proposal (39 pages)
14 October 2004Statement of affairs (31 pages)
14 October 2004Statement of affairs (31 pages)
24 September 2004Registered office changed on 24/09/04 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page)
24 September 2004Registered office changed on 24/09/04 from: c/o william sturges and co burwood house 14-16 caxton street london SW1H 0QY (1 page)
20 September 2004Appointment of an administrator (1 page)
20 September 2004Appointment of an administrator (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Return made up to 26/12/03; full list of members (7 pages)
19 January 2004Return made up to 26/12/03; full list of members (7 pages)
22 December 2003Registered office changed on 22/12/03 from: c/o william sturges and co alliance house 12 caxton street london SW1H 0QY (1 page)
22 December 2003Registered office changed on 22/12/03 from: c/o william sturges and co alliance house 12 caxton street london SW1H 0QY (1 page)
8 November 2003Particulars of mortgage/charge (9 pages)
8 November 2003Particulars of mortgage/charge (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 January 2003Return made up to 26/12/02; full list of members (7 pages)
20 January 2003Return made up to 26/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
17 August 2002Particulars of mortgage/charge (4 pages)
17 August 2002Particulars of mortgage/charge (4 pages)
17 August 2002Particulars of mortgage/charge (4 pages)
17 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 January 2002Return made up to 26/12/01; full list of members (6 pages)
11 January 2002Return made up to 26/12/01; full list of members (6 pages)
24 October 2001Return made up to 26/12/00; full list of members (6 pages)
24 October 2001Return made up to 26/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(6 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
29 May 2001Registered office changed on 29/05/01 from: central avenue west molesey surrey KT8 2QZ (1 page)
29 May 2001Registered office changed on 29/05/01 from: central avenue west molesey surrey KT8 2QZ (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 December 1999Return made up to 26/12/99; full list of members (6 pages)
24 December 1999Return made up to 26/12/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (16 pages)
3 December 1999Full accounts made up to 31 March 1999 (16 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
15 November 1999Declaration of assistance for shares acquisition (4 pages)
15 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Declaration of assistance for shares acquisition (4 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
16 December 1998Return made up to 26/12/98; no change of members (6 pages)
16 December 1998Return made up to 26/12/98; no change of members (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (17 pages)
15 December 1998Full accounts made up to 31 March 1998 (17 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
22 January 1998Return made up to 26/12/97; no change of members (7 pages)
22 January 1998Return made up to 26/12/97; no change of members (7 pages)
2 November 1997Full accounts made up to 31 March 1997 (18 pages)
2 November 1997Full accounts made up to 31 March 1997 (18 pages)
14 January 1997Return made up to 26/12/96; full list of members (11 pages)
14 January 1997Return made up to 26/12/96; full list of members (11 pages)
21 October 1996Full accounts made up to 31 March 1996 (17 pages)
21 October 1996Full accounts made up to 31 March 1996 (17 pages)
21 August 1996Secretary resigned (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (1 page)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
25 May 1996Declaration of satisfaction of mortgage/charge (1 page)
25 May 1996Declaration of satisfaction of mortgage/charge (1 page)
26 April 1996Secretary's particulars changed (1 page)
26 April 1996Secretary's particulars changed (1 page)
26 April 1996Memorandum and Articles of Association (13 pages)
26 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 April 1996Memorandum and Articles of Association (13 pages)
1 February 1996New secretary appointed (1 page)
1 February 1996Secretary resigned (2 pages)
1 February 1996Secretary resigned (2 pages)
26 January 1996Return made up to 26/12/95; full list of members (9 pages)
26 January 1996Return made up to 26/12/95; full list of members (9 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (1 page)
13 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Declaration of satisfaction of mortgage/charge (1 page)
13 December 1995Declaration of satisfaction of mortgage/charge (1 page)
11 October 1995Full accounts made up to 31 March 1995 (17 pages)
11 October 1995Full accounts made up to 31 March 1995 (17 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
25 January 1994Return made up to 26/12/93; no change of members
  • 363(287) ‐ Registered office changed on 25/01/94
(6 pages)
17 January 1993Full accounts made up to 31 March 1992 (16 pages)
17 January 1993Full accounts made up to 31 March 1992 (16 pages)
14 December 1990Particulars of mortgage/charge (3 pages)
14 December 1990Particulars of mortgage/charge (3 pages)
22 August 1989Secretary resigned;new secretary appointed (2 pages)
22 August 1989Secretary resigned;new secretary appointed (2 pages)
21 March 1988Registered office changed on 21/03/88 from: station road leatherhead surrey KT22 7AJ (1 page)
21 March 1988Registered office changed on 21/03/88 from: station road leatherhead surrey KT22 7AJ (1 page)
28 February 1987Director resigned (2 pages)
28 February 1987Director resigned (2 pages)
28 November 1986Director resigned;new director appointed (4 pages)
28 November 1986Director resigned;new director appointed (4 pages)
19 November 1965Incorporation (17 pages)
19 November 1965Incorporation (17 pages)