Company NameA.W. Windsor (Small Works) Limited
Company StatusDissolved
Company Number03146093
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date2 June 2019 (4 years, 11 months ago)
Previous NameMixcraft Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David John Carey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(2 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months (closed 02 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvenden Oast House
Wrotham Road
Meopham
Kent
DA13 0JE
Director NameMr Nicholas James Carey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(2 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months (closed 02 June 2019)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressLothbury The Drive
Chislehurst
Kent
BR7 6QS
Secretary NameMr David John Carey
NationalityBritish
StatusClosed
Appointed29 March 1996(2 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months (closed 02 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvenden Oast House
Wrotham Road
Meopham
Kent
DA13 0JE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressRegus City South Tower 26
Elmfield Road
London
Bromley
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1David John Carey
50.00%
Ordinary
1 at £1Nicholas James Carey
50.00%
Ordinary

Financials

Year2014
Net Worth£589
Cash£428
Current Liabilities£76,037

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

2 September 1997Delivered on: 15 September 1997
Satisfied on: 12 June 2004
Persons entitled: N.J. Carey

Classification: Legal charge
Secured details: £30,000 due from the company to the chargee.
Particulars: By way of first fixed charge all book debts goodwill and uncalled capital; by way of floating charge the undertaking and all other property both present and future including its uncalled capital.. See the mortgage charge document for full details.
Fully Satisfied
21 June 1996Delivered on: 4 July 1996
Satisfied on: 13 October 2007
Persons entitled: Frederick James Carey and Pauline Elizabeth Carey

Classification: Legal charge
Secured details: £40,000 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 June 1996Delivered on: 4 July 1996
Satisfied on: 12 June 2004
Persons entitled: David John Carey

Classification: Legal charge
Secured details: £10,000 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 June 1996Delivered on: 4 July 1996
Satisfied on: 13 October 2007
Persons entitled: Nicholas James Carey

Classification: Legal charge
Secured details: £10,000 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

2 June 2019Final Gazette dissolved following liquidation (1 page)
2 March 2019Return of final meeting in a members' voluntary winding up (8 pages)
28 February 2019Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 28 February 2019 (2 pages)
25 October 2018Declaration of solvency (5 pages)
25 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-08
(1 page)
25 October 2018Appointment of a voluntary liquidator (2 pages)
25 October 2018Registered office address changed from Hunters Rest the Drive Chislehurst Kent BR7 6QS England to Airport House Purley Way Croydon Surrey CR0 0XZ on 25 October 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 September 2018Change of details for Mr Nicholas James Carey as a person with significant control on 16 August 2018 (2 pages)
7 September 2018Director's details changed for Mr Nicholas James Carey on 16 August 2018 (2 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Registered office address changed from Huntingfield the Drive Chislehurst Kent BR7 6QS to Hunters Rest the Drive Chislehurst Kent BR7 6QS on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Huntingfield the Drive Chislehurst Kent BR7 6QS to Hunters Rest the Drive Chislehurst Kent BR7 6QS on 3 October 2016 (1 page)
24 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
(5 pages)
24 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Director's details changed for Mr Nicholas James Carey on 14 July 2014 (2 pages)
19 January 2015Director's details changed for Mr Nicholas James Carey on 14 July 2014 (2 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Director's details changed for David John Carey on 15 December 2009 (2 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Nicholas James Carey on 15 December 2009 (2 pages)
22 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Nicholas James Carey on 15 December 2009 (2 pages)
22 January 2010Director's details changed for David John Carey on 15 December 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 15/01/09; full list of members (4 pages)
23 February 2009Return made up to 15/01/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 January 2007Return made up to 15/01/07; full list of members (2 pages)
26 January 2007Return made up to 15/01/07; full list of members (2 pages)
21 September 2006Return made up to 15/01/06; full list of members (2 pages)
21 September 2006Return made up to 15/01/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (12 pages)
3 July 2006Registered office changed on 03/07/06 from: 15 devonshire road mottingham london SE9 4QP (1 page)
3 July 2006Registered office changed on 03/07/06 from: 15 devonshire road mottingham london SE9 4QP (1 page)
8 November 2005Registered office changed on 08/11/05 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page)
8 November 2005Registered office changed on 08/11/05 from: sandringham house 6B avery hill road new eltham london SE9 2BD (1 page)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 January 2005Return made up to 15/01/05; full list of members (7 pages)
18 January 2005Return made up to 15/01/05; full list of members (7 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2004Return made up to 15/01/04; full list of members (7 pages)
19 January 2004Return made up to 15/01/04; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 February 2003Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page)
11 February 2003Registered office changed on 11/02/03 from: 15 devonshire road mottingham london SE9 4QP (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Return made up to 15/01/03; full list of members (7 pages)
24 January 2003Return made up to 15/01/03; full list of members (7 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 January 2001Return made up to 15/01/01; full list of members (6 pages)
4 January 2001Return made up to 15/01/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1999Return made up to 15/01/99; no change of members (4 pages)
5 January 1999Return made up to 15/01/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1998Return made up to 15/01/98; no change of members (4 pages)
7 January 1998Return made up to 15/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Return made up to 15/01/97; full list of members (6 pages)
2 October 1997Return made up to 15/01/97; full list of members (6 pages)
15 September 1997Particulars of mortgage/charge (3 pages)
15 September 1997Particulars of mortgage/charge (3 pages)
28 July 1997Registered office changed on 28/07/97 from: 49 birkbeck road sidcup kent DA14 4DB (1 page)
28 July 1997Registered office changed on 28/07/97 from: 49 birkbeck road sidcup kent DA14 4DB (1 page)
10 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
10 March 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
10 June 1996Accounting reference date notified as 30/04 (1 page)
10 June 1996Accounting reference date notified as 30/04 (1 page)
22 April 1996Registered office changed on 22/04/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 April 1996Secretary's particulars changed;director's particulars changed;new director appointed (2 pages)
22 April 1996Secretary's particulars changed;director's particulars changed;new director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996Secretary resigned (1 page)
22 April 1996New secretary appointed;new director appointed (2 pages)
1 April 1996Company name changed mixcraft LIMITED\certificate issued on 02/04/96 (3 pages)
1 April 1996Company name changed mixcraft LIMITED\certificate issued on 02/04/96 (3 pages)
15 January 1996Incorporation (12 pages)
15 January 1996Incorporation (12 pages)