Company NameWindermere Viii Cmbs Plc
Company StatusDissolved
Company Number05819693
CategoryPublic Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Dissolution Date24 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr John Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 24 September 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed17 May 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed17 May 2006(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£7,447,610
Gross Profit£1,258,916
Net Worth-£88,330,948
Cash£458,483
Current Liabilities£135,816,237

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
24 September 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Return of final meeting in a members' voluntary winding up (9 pages)
24 June 2016Return of final meeting in a members' voluntary winding up (9 pages)
9 July 2015Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 9 July 2015 (2 pages)
7 July 2015Appointment of a voluntary liquidator (1 page)
7 July 2015Declaration of solvency (3 pages)
7 July 2015Declaration of solvency (3 pages)
7 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-19
(1 page)
7 July 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Satisfaction of charge 1 in full (1 page)
12 June 2015Satisfaction of charge 1 in full (1 page)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(7 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(7 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(7 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(7 pages)
12 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
12 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
12 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
3 December 2013Full accounts made up to 31 May 2013 (28 pages)
3 December 2013Full accounts made up to 31 May 2013 (28 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
6 December 2012Full accounts made up to 31 May 2012 (28 pages)
6 December 2012Full accounts made up to 31 May 2012 (28 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
5 December 2011Full accounts made up to 31 May 2011 (28 pages)
5 December 2011Full accounts made up to 31 May 2011 (28 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
1 December 2010Full accounts made up to 31 May 2010 (30 pages)
1 December 2010Full accounts made up to 31 May 2010 (30 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
19 February 2010Full accounts made up to 31 May 2009 (28 pages)
19 February 2010Full accounts made up to 31 May 2009 (28 pages)
1 June 2009Full accounts made up to 31 May 2008 (30 pages)
1 June 2009Full accounts made up to 31 May 2008 (30 pages)
21 May 2009Return made up to 17/05/09; full list of members (5 pages)
21 May 2009Return made up to 17/05/09; full list of members (5 pages)
2 June 2008Return made up to 17/05/08; full list of members (5 pages)
2 June 2008Return made up to 17/05/08; full list of members (5 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
15 April 2008Full accounts made up to 31 May 2007 (22 pages)
15 April 2008Full accounts made up to 31 May 2007 (22 pages)
17 March 2008Director appointed john traynor (4 pages)
17 March 2008Director appointed john traynor (4 pages)
11 March 2008Appointment terminated director martin mcdermott (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director martin mcdermott (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
21 May 2007Return made up to 17/05/07; full list of members (4 pages)
21 May 2007Return made up to 17/05/07; full list of members (4 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
8 August 2006Particulars of mortgage/charge (17 pages)
8 August 2006Particulars of mortgage/charge (17 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
13 July 2006Application to commence business (2 pages)
13 July 2006Certificate of authorisation to commence business and borrow (1 page)
13 July 2006Application to commence business (2 pages)
13 July 2006Certificate of authorisation to commence business and borrow (1 page)
22 June 2006Ad 16/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 June 2006Ad 16/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 June 2006New director appointed (8 pages)
13 June 2006New director appointed (4 pages)
13 June 2006New director appointed (4 pages)
13 June 2006New director appointed (6 pages)
13 June 2006New director appointed (9 pages)
13 June 2006New director appointed (8 pages)
13 June 2006New secretary appointed;new director appointed (13 pages)
13 June 2006New director appointed (6 pages)
13 June 2006New director appointed (9 pages)
13 June 2006New secretary appointed;new director appointed (13 pages)
17 May 2006Incorporation (19 pages)
17 May 2006Incorporation (19 pages)