Company NameWindsor Energy & Marine Limited
Company StatusDissolved
Company Number03335349
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NamesBreakpace Limited and Winergy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 11 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Secretary NameDavid John Bearryman
StatusClosed
Appointed13 July 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 11 September 2012)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMark Edwin Roberts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1999)
RoleInsurance Broker
Correspondence Address3 Hamble Street
Fulham
London
SW6 2RT
Secretary NameMiss Jane Margaret Helen Henry
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameRupert Edward Burleigh Cutler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2001)
RoleInsurance Broker
Correspondence Address7 Woodlands Court
Wood Vale
London
SE23 3DP
Director NameAlexander Carlisle Gray
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address32 Caithness Road
London
W14 0JA
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Director NameNeil Graham Pearce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2000)
RoleInsurance Broker
Correspondence Address2 Corbetts Wharf 87
Bermondsey Wall East
London
SE16 4TU
Director NameMr Nicholas Paul Topp
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address30 Tufted Close
Great Notley
Braintree
Essex
CM77 7YE
Director NameAnnette Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address25 Wyatt Drive
London
SW13 8AL
Director NameMr Richard Frank Wyatt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2000)
RoleInsurance Broker
Correspondence AddressLaurel House Chillandham
Itchen Abbas
Winchester
Hampshire
SO21 1AS
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed15 July 1997(3 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(12 months after company formation)
Appointment Duration9 years (resigned 27 March 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2007(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ostrakon Capital (2) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,483
Current Liabilities£588

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 2
(4 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 2
(4 pages)
14 October 2011Statement of capital on 14 October 2011
  • GBP 2
(4 pages)
14 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2011Solvency statement dated 28/09/11 (1 page)
14 October 2011Solvency Statement dated 28/09/11 (1 page)
14 October 2011Statement by directors (1 page)
14 October 2011Statement by Directors (1 page)
14 October 2011Statement of capital on 14 October 2011
  • GBP 2
(4 pages)
14 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7rd on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
18 March 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Secretary's Change of Particulars / halco secretaries LIMITED / 09/03/2009 / Nationality was: other, now: british; Date of Birth was: 21-May-1990, now: none; HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
25 March 2008Return made up to 13/03/08; full list of members (3 pages)
25 March 2008Return made up to 13/03/08; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Registered office changed on 12/04/07 from: 2 america square london EC2N 2LU (1 page)
12 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Return made up to 13/03/07; full list of members (6 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 2 america square london EC2N 2LU (1 page)
12 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2007Return made up to 13/03/07; full list of members (6 pages)
12 April 2007New secretary appointed (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
6 April 2006Return made up to 13/03/06; full list of members (6 pages)
6 April 2006Return made up to 13/03/06; full list of members (6 pages)
28 July 2005Full accounts made up to 30 September 2004 (12 pages)
28 July 2005Full accounts made up to 30 September 2004 (12 pages)
14 March 2005Return made up to 13/03/05; full list of members (6 pages)
14 March 2005Return made up to 13/03/05; full list of members (6 pages)
27 July 2004Full accounts made up to 30 September 2003 (11 pages)
27 July 2004Full accounts made up to 30 September 2003 (11 pages)
19 March 2004Return made up to 13/03/04; full list of members (6 pages)
19 March 2004Return made up to 13/03/04; full list of members (6 pages)
12 July 2003Full accounts made up to 30 September 2002 (11 pages)
12 July 2003Full accounts made up to 30 September 2002 (11 pages)
24 March 2003Return made up to 13/03/03; full list of members (6 pages)
24 March 2003Return made up to 13/03/03; full list of members (6 pages)
30 July 2002Full accounts made up to 30 September 2001 (10 pages)
30 July 2002Full accounts made up to 30 September 2001 (10 pages)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
21 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 2002Return made up to 13/03/02; full list of members (6 pages)
17 July 2001Full accounts made up to 30 September 2000 (12 pages)
17 July 2001Full accounts made up to 30 September 2000 (12 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
19 March 2001Return made up to 13/03/01; full list of members (7 pages)
19 March 2001Return made up to 13/03/01; full list of members (7 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
23 March 2000Full accounts made up to 30 September 1999 (12 pages)
23 March 2000Full accounts made up to 30 September 1999 (12 pages)
21 March 2000Return made up to 13/03/00; full list of members (7 pages)
21 March 2000Return made up to 13/03/00; full list of members (7 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
1 August 1999Full accounts made up to 30 September 1998 (11 pages)
1 August 1999Full accounts made up to 30 September 1998 (11 pages)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Secretary's particulars changed (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
9 April 1999Return made up to 13/03/99; no change of members (7 pages)
9 April 1999Return made up to 13/03/99; no change of members (7 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
19 March 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 1998Return made up to 13/03/98; full list of members (9 pages)
20 August 1997Company name changed winergy LIMITED\certificate issued on 21/08/97 (2 pages)
20 August 1997Company name changed winergy LIMITED\certificate issued on 21/08/97 (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (3 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (3 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: 17 queen square london WC1N 3RH (1 page)
5 August 1997Registered office changed on 05/08/97 from: 17 queen square london WC1N 3RH (1 page)
18 June 1997Ad 09/06/97--------- £ si 115@1=115 £ ic 2/117 (2 pages)
18 June 1997Ad 28/05/97--------- £ si 83@1=83 £ ic 117/200 (2 pages)
18 June 1997Ad 09/06/97--------- £ si 115@1=115 £ ic 2/117 (2 pages)
18 June 1997Ad 28/05/97--------- £ si 83@1=83 £ ic 117/200 (2 pages)
18 April 1997Memorandum and Articles of Association (8 pages)
18 April 1997Memorandum and Articles of Association (8 pages)
14 April 1997Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
11 April 1997Company name changed breakpace LIMITED\certificate issued on 14/04/97 (2 pages)
11 April 1997Company name changed breakpace LIMITED\certificate issued on 14/04/97 (2 pages)
18 March 1997Incorporation (9 pages)