Company NameTradewinds Worldwide Limited
Company StatusDissolved
Company Number01487838
CategoryPrivate Limited Company
Incorporation Date27 March 1980(44 years, 1 month ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)
Previous NameVideopond Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Fairhurst
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(11 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 26 February 2015)
RoleImporter
Country of ResidenceEngland
Correspondence AddressWheeler Jims 40 High Street
Weedon
Aylesbury
Buckinghamshire
HP22 4NW
Director NameMr Andrew Charles William Poole
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(17 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 26 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Old School End
Hook Norton
Banbury
Oxfordshire
OX15 5QU
Secretary NameMr Andrew Charles William Poole
NationalityBritish
StatusClosed
Appointed01 January 1998(17 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old School End
Hook Norton
Banbury
Oxfordshire
OX15 5QU
Secretary NameMs Diana Middleton
NationalityBritish
StatusResigned
Appointed04 July 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address6 Reading Road
Woodleigh
Reading
Berkshire
RG11 2RP
Director NameMichael John Reynolds
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(12 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 September 1999)
RoleConsumer Products Manager
Correspondence Address9 Church Lane
Cookhill
Warwickshire
B49 5JS
Director NameMrs Amanda Fairhurst
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(13 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2005)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressWheeler Jims 40 High Street
Weedon
Aylesbury
Bucks
HP22 4NW
Director NameLeonard Luke Porrit Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 July 2001)
RoleCompany Director
Correspondence AddressFir Trees
Mixbury
Northamptonshire
NN13 5RR
Director NameMr Philip John Rushforth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartins Cottage
Crowle
Worcester
Worcestershire
WR7 4AX
Director NameRichard Brouwer
Date of BirthMay 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2005(24 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressKloosterstraat 58
4854 Cn Bavel
The Netherlands

Contact

Websitewww.tradewindsworldwide.co.uk

Location

Registered AddressKirker & Co
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100 at £1Mr Richard Fairhurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,821,126
Current Liabilities£176,777

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 November 2014Liquidators' statement of receipts and payments to 31 October 2014 (13 pages)
26 November 2014Liquidators statement of receipts and payments to 31 October 2014 (13 pages)
26 November 2014Liquidators' statement of receipts and payments to 30 September 2014 (10 pages)
26 November 2014Liquidators' statement of receipts and payments to 31 October 2014 (13 pages)
26 November 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
26 November 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
26 November 2014Liquidators' statement of receipts and payments to 30 September 2014 (10 pages)
26 November 2014Liquidators statement of receipts and payments to 30 September 2014 (10 pages)
28 October 2014Liquidators' statement of receipts and payments to 30 September 2013 (11 pages)
28 October 2014Liquidators statement of receipts and payments to 30 September 2013 (11 pages)
28 October 2014Liquidators' statement of receipts and payments to 30 September 2013 (11 pages)
16 October 2012Registered office address changed from 7 Somerville Court Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN United Kingdom on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 7 Somerville Court Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN United Kingdom on 16 October 2012 (2 pages)
12 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2012Statement of affairs with form 4.19 (5 pages)
12 October 2012Appointment of a voluntary liquidator (1 page)
12 October 2012Statement of affairs with form 4.19 (5 pages)
12 October 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(5 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
31 October 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
30 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
28 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 February 2011 (9 pages)
1 February 2011 (9 pages)
7 December 2010Registered office address changed from Mxl Centre 2 Lombard Way Banbury Oxfordshire OX16 4TD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Mxl Centre 2 Lombard Way Banbury Oxfordshire OX16 4TD on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Mxl Centre 2 Lombard Way Banbury Oxfordshire OX16 4TD on 7 December 2010 (1 page)
13 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts made up to 31 December 2008 (18 pages)
5 November 2009Accounts made up to 31 December 2008 (18 pages)
14 August 2009Return made up to 28/06/09; full list of members (3 pages)
14 August 2009Return made up to 28/06/09; full list of members (3 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 January 2009Accounts made up to 31 December 2007 (19 pages)
7 January 2009Accounts made up to 31 December 2007 (19 pages)
10 July 2008Return made up to 28/06/08; full list of members (3 pages)
10 July 2008Return made up to 28/06/08; full list of members (3 pages)
14 April 2008Accounts made up to 31 December 2006 (18 pages)
14 April 2008Accounts made up to 31 December 2006 (18 pages)
9 April 2008Appointment terminated director richard brouwer (1 page)
9 April 2008Appointment terminated director richard brouwer (1 page)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
3 November 2006Accounts made up to 31 December 2005 (17 pages)
3 November 2006Accounts made up to 31 December 2005 (17 pages)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 28/06/06; full list of members (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 28/06/06; full list of members (2 pages)
13 October 2005Accounts made up to 31 December 2004 (17 pages)
13 October 2005Accounts made up to 31 December 2004 (17 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Return made up to 28/06/05; full list of members (7 pages)
4 July 2005Return made up to 28/06/05; full list of members (7 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
31 October 2004Accounts made up to 31 December 2003 (17 pages)
31 October 2004Accounts made up to 31 December 2003 (17 pages)
1 July 2004Return made up to 28/06/04; full list of members (8 pages)
1 July 2004Return made up to 28/06/04; full list of members (8 pages)
15 January 2004Registered office changed on 15/01/04 from: mxl centre 2 lombard way banbury oxfordshire OX16 4JD (1 page)
15 January 2004Registered office changed on 15/01/04 from: mxl centre 2 lombard way banbury oxfordshire OX16 4JD (1 page)
14 January 2004Registered office changed on 14/01/04 from: 125 stag lane edgware middlesex HA8 5LJ (1 page)
14 January 2004Registered office changed on 14/01/04 from: 125 stag lane edgware middlesex HA8 5LJ (1 page)
26 November 2003Registered office changed on 26/11/03 from: mxl centre 2 lombard way banbury oxfordshire OX16 8TJ (2 pages)
26 November 2003Registered office changed on 26/11/03 from: mxl centre 2 lombard way banbury oxfordshire OX16 8TJ (2 pages)
12 November 2003Accounts made up to 31 December 2002 (17 pages)
12 November 2003Accounts made up to 31 December 2002 (17 pages)
18 July 2003Return made up to 28/06/03; full list of members (8 pages)
18 July 2003Return made up to 28/06/03; full list of members (8 pages)
27 August 2002Return made up to 28/06/02; full list of members (8 pages)
27 August 2002Return made up to 28/06/02; full list of members (8 pages)
23 August 2002Accounts made up to 31 December 2001 (17 pages)
23 August 2002Accounts made up to 31 December 2001 (17 pages)
20 September 2001Accounts made up to 31 December 2000 (18 pages)
20 September 2001Accounts made up to 31 December 2000 (18 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
12 July 2001Return made up to 28/06/01; full list of members (7 pages)
12 July 2001Return made up to 28/06/01; full list of members (7 pages)
25 May 2001Auditor's resignation (1 page)
25 May 2001Auditor's resignation (1 page)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
25 August 2000Accounts made up to 31 December 1999 (17 pages)
25 August 2000Accounts made up to 31 December 1999 (17 pages)
11 August 2000Return made up to 28/06/00; full list of members (7 pages)
11 August 2000Return made up to 28/06/00; full list of members (7 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Return made up to 28/06/99; full list of members (8 pages)
2 July 1999Return made up to 28/06/99; full list of members (8 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Accounts made up to 31 December 1998 (17 pages)
21 June 1999Accounts made up to 31 December 1998 (17 pages)
2 December 1998Company name changed videopond LIMITED\certificate issued on 02/12/98 (2 pages)
2 December 1998Company name changed videopond LIMITED\certificate issued on 02/12/98 (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 5TH floor marble arch house 66-68 seymour street W1H 5AF (1 page)
21 October 1998Registered office changed on 21/10/98 from: 5TH floor marble arch house 66-68 seymour street W1H 5AF (1 page)
2 October 1998 (17 pages)
2 October 1998 (17 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Return made up to 04/07/98; no change of members (6 pages)
9 July 1998Return made up to 04/07/98; no change of members (6 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
6 July 1997Return made up to 04/07/97; no change of members (4 pages)
6 July 1997Return made up to 04/07/97; no change of members (4 pages)
2 July 1997 (7 pages)
2 July 1997 (7 pages)
20 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1996Return made up to 04/07/96; full list of members (6 pages)
7 July 1996Return made up to 04/07/96; full list of members (6 pages)
1 July 1996 (8 pages)
1 July 1996 (8 pages)
12 December 1995Particulars of mortgage/charge (3 pages)
12 December 1995Particulars of mortgage/charge (3 pages)
2 October 1995Director's particulars changed (1 page)
2 October 1995Director's particulars changed (1 page)
29 June 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1995Director's particulars changed (1 page)
19 June 1995Director's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
17 June 1980Memorandum of association (7 pages)
17 June 1980Memorandum of association (7 pages)
27 March 1980Incorporation (17 pages)
27 March 1980Incorporation (17 pages)