Company NameP A Windsor & Sons Ltd
DirectorPaul Albert Windsor
Company StatusLiquidation
Company Number05890322
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Previous NamesP.A. Windsor Ltd and Pa Windsor & Son Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Albert Windsor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(same day as company formation)
RoleBathroom & Kitchen Design
Country of ResidenceUnited Kingdom
Correspondence Address16 The Poplars
Littlehampton
West Sussex
BN17 6GZ
Secretary NameMatthew Stephen Windsor
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Poplars
Littlehampton
West Sussex
BN17 6GZ
Director NameMatthew Stephen Windsor
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Poplars
Littlehampton
West Sussex
BN17 6GZ

Contact

Websitepawindsor.com
Telephone01903 715796
Telephone regionWorthing

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Joshua Windsor
33.33%
Ordinary B
100 at £1Matthew Stephen Windsor
33.33%
Ordinary A
100 at £1Paul Albert Windsor
33.33%
Ordinary

Financials

Year2014
Net Worth£23,356
Cash£125,773
Current Liabilities£89,084

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2018 (5 years, 9 months ago)
Next Return Due11 August 2019 (overdue)

Charges

24 October 2016Delivered on: 28 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 August 2023Liquidators' statement of receipts and payments to 29 May 2023 (23 pages)
9 August 2022Liquidators' statement of receipts and payments to 29 May 2022 (16 pages)
29 July 2022Satisfaction of charge 058903220001 in full (4 pages)
11 May 2022Registered office address changed from Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
9 March 2022Removal of liquidator by court order (16 pages)
9 March 2022Appointment of a voluntary liquidator (3 pages)
11 August 2021Liquidators' statement of receipts and payments to 29 May 2021 (17 pages)
20 August 2020Liquidators' statement of receipts and payments to 29 May 2020 (20 pages)
26 July 2019Appointment of a voluntary liquidator (3 pages)
26 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-30
(1 page)
25 June 2019Registered office address changed from 9 Churchill Parade the Street Rustington Littlehampton BN16 3DJ England to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 25 June 2019 (2 pages)
24 June 2019Statement of affairs (9 pages)
16 May 2019Registered office address changed from Europa House, Goldstone Villas Hove East Sussex BN3 3RQ to 9 Churchill Parade the Street Rustington Littlehampton BN16 3DJ on 16 May 2019 (1 page)
13 May 2019Termination of appointment of Matthew Stephen Windsor as a director on 9 May 2019 (1 page)
13 May 2019Termination of appointment of Matthew Stephen Windsor as a secretary on 9 May 2019 (1 page)
25 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 October 2016Registration of charge 058903220001, created on 24 October 2016 (8 pages)
28 October 2016Registration of charge 058903220001, created on 24 October 2016 (8 pages)
8 August 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 400
(3 pages)
8 August 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 400
(3 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 01/08/2014
(6 pages)
14 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 01/08/2014
(6 pages)
18 September 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 301
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2015
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 301
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 301
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2015
(3 pages)
18 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300
(6 pages)
18 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 300
(6 pages)
18 September 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2015
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 January 2015Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
23 January 2015Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(6 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 200
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 January 2014Company name changed pa windsor & son LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed pa windsor & son LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
14 June 2011Amended accounts made up to 31 July 2010 (5 pages)
14 June 2011Amended accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Matthew Stephen Windsor on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Matthew Stephen Windsor on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Paul Albert Windsor on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Paul Albert Windsor on 28 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 August 2009Return made up to 28/07/09; full list of members (4 pages)
26 August 2009Return made up to 28/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
29 July 2008Return made up to 28/07/08; full list of members (4 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Ad 01/02/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Ad 01/02/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Nc inc already adjusted 01/01/08 (1 page)
16 January 2008Nc inc already adjusted 01/01/08 (1 page)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2008Company name changed P.A. windsor LTD\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed P.A. windsor LTD\certificate issued on 08/01/08 (2 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 July 2006Incorporation (30 pages)
28 July 2006Incorporation (30 pages)