Company NameWind Tunnel Developments Limited
Company StatusDissolved
Company Number04627070
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Dissolution Date9 January 2024 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peer Group Plc
Peer Suite Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 09 January 2024)
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 09 January 2024)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressC/O Peer Group Plc
Peer Suite Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Peer Group Plc
Peer Suite Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Peer Group Plc
Peer Suite Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Michael David Breeze
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Peer Group Plc
Peer Suite Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Peter James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressC/O Peer Group Plc
Peer Suite Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed02 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(9 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressC/O Peer Group Plc
Peer Suite Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Peer Group Plc
Peer Suite Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2013
Net Worth-£207,210
Cash£12,660
Current Liabilities£4,254,870

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

30 July 2004Delivered on: 14 August 2004
Satisfied on: 9 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge over memorandum of agreement
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: All the benefit of the mortgagor's interest in the memorandum of agreement between peer group PLC and lola cars international limited dated 8 april 2003 assigned to the mortgagor by a deed of assignment. See the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 14 August 2004
Satisfied on: 9 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge over contract to assign
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: All the benefit of the mortgagor's interest in the contract to assign dated 8 april 2003 and made between the mortgagor and peer group PLC as from time to time varied amended extended replaced or novated. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
15 January 2018Cessation of Martin Brendan Birrane as a person with significant control on 6 April 2016 (1 page)
15 January 2018Change of details for Peer Group Plc as a person with significant control on 22 June 2016 (2 pages)
26 April 2017Full accounts made up to 31 July 2016 (16 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
10 February 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 55,000
(5 pages)
24 April 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
19 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 55,000
(5 pages)
9 June 2014Satisfaction of charge 1 in full (3 pages)
9 June 2014Satisfaction of charge 2 in full (3 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 55,000
(5 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 55,000
(5 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
23 August 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
4 January 2013Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 4 January 2013 (1 page)
4 January 2013Secretary's details changed for Mr Paul Antony Hewitt Wallwork on 4 January 2013 (1 page)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr James Howard Dawson on 27 December 2012 (2 pages)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
24 December 2012Termination of appointment of Peter Smith as a director (1 page)
24 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
29 March 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
26 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
15 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
12 February 2009Return made up to 02/01/09; full list of members (6 pages)
18 June 2008Return made up to 02/01/08; no change of members (8 pages)
6 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
15 June 2007Director's particulars changed (1 page)
22 March 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
10 January 2007Return made up to 02/01/07; full list of members (9 pages)
1 August 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
16 January 2006Return made up to 02/01/06; full list of members (9 pages)
30 July 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
6 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
19 January 2004Return made up to 02/01/04; full list of members (8 pages)
30 January 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
28 January 2003New director appointed (3 pages)
24 January 2003Ad 15/01/03--------- £ si [email protected] (3 pages)
24 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 January 2003Ad 08/01/03--------- £ si [email protected] (3 pages)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (4 pages)
7 January 2003New secretary appointed;new director appointed (3 pages)
2 January 2003Incorporation (19 pages)