Company NameWindfair Limited
Company StatusDissolved
Company Number02810934
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date11 March 2021 (3 years, 1 month ago)
Previous NamesDomecrest Limited and Fairwind Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusClosed
Appointed17 June 2002(9 years, 2 months after company formation)
Appointment Duration18 years, 9 months (closed 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(23 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 11 March 2021)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMrs Jean Margaret Richards
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 16 September 2004)
RoleShipping Executive
Correspondence Address26 Clarendon Street
London
SW1V 4RF
Director NameGeorge Trevor St John Fairhurst
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 month, 1 week after company formation)
Appointment Duration25 years, 7 months (resigned 31 December 2018)
RoleShipping Executive
Correspondence AddressMyers
Iping Road, Milland
Liphook
Hampshire
GU30 7NA
Secretary NameMrs Jean Margaret Richards
NationalityBritish
StatusResigned
Appointed01 June 1993(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 17 June 2002)
RoleShipping Executive
Correspondence Address26 Clarendon Street
London
SW1V 4RF
Director NameAnthony Paul Cunningham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 May 2007)
RoleCompany Director
Correspondence Address43 Cowley Road
London
SW14 8QD
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 13 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2012(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCamoquhill Douglas Balfron
Glasgow
G63 0QP
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitequantumsf.com
Email address[email protected]

Location

Registered AddressC/O Johnstone Carmichael
Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

10k at £1Denholm Shipping Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£182,728
Net Worth£213,441
Cash£11,862
Current Liabilities£14,908

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 August 2017Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (16 pages)
6 June 2016Appointment of Mr Benjamin Donald Robert Maclehose as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of John Stephen Denholm as a director on 1 June 2016 (1 page)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10,000
(5 pages)
28 September 2015Full accounts made up to 31 December 2014 (14 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
13 December 2012Termination of appointment of Michael Beveridge as a director (1 page)
12 December 2012Appointment of Mr John Stephen Denholm as a director (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
20 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 May 2009Return made up to 20/04/09; full list of members (5 pages)
2 March 2009Director appointed michael john beveridge (3 pages)
24 February 2009Appointment terminated director john denholm (1 page)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
9 May 2008Return made up to 20/04/08; full list of members (5 pages)
5 November 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page)
18 June 2007Director resigned (1 page)
18 May 2007Return made up to 20/04/07; full list of members (6 pages)
23 October 2006Full accounts made up to 31 December 2005 (14 pages)
15 May 2006Return made up to 20/04/06; full list of members (6 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
1 June 2005New director appointed (2 pages)
12 May 2005Return made up to 20/04/05; full list of members (5 pages)
7 March 2005Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
20 October 2004Director resigned (1 page)
7 May 2004Return made up to 20/04/04; full list of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
17 June 2003Return made up to 20/04/03; full list of members (7 pages)
17 June 2003Location of register of members (1 page)
3 January 2003Registered office changed on 03/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page)
27 November 2002Auditor's resignation (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (4 pages)
28 June 2002Registered office changed on 28/06/02 from: gun house 1-4 artillery passage london E1 7LJ (1 page)
28 June 2002Full accounts made up to 31 December 2001 (13 pages)
28 June 2002Secretary resigned (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 May 2002Return made up to 20/04/02; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 2000Return made up to 20/04/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
21 April 1999Return made up to 20/04/99; no change of members (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 May 1998Return made up to 20/04/98; no change of members (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 April 1997Return made up to 20/04/97; full list of members (7 pages)
27 March 1997Accounts for a small company made up to 31 December 1995 (9 pages)
4 September 1996Return made up to 20/04/96; full list of members (7 pages)
23 August 1996Registered office changed on 23/08/96 from: old printers yard 156 south street dorking surrey. RH4 2EU (1 page)
26 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
12 May 1995Return made up to 20/04/95; full list of members (14 pages)