Company NameWindermere Xi Cmbs Plc
Company StatusDissolved
Company Number06250679
CategoryPublic Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date15 March 2017 (7 years, 1 month 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 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr John Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(9 months, 2 weeks after company formation)
Appointment Duration9 years (closed 15 March 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed17 May 2007(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 2007(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 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

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

Shareholders

50k at £1Windermere Xi Cmbs Holdings LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£19,236,041
Gross Profit£2,167,894
Net Worth-£96,444,292
Cash£6,346,266
Current Liabilities£151,644,956

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
15 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
13 May 2016Registered 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 13 May 2016 (2 pages)
13 May 2016Registered 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 13 May 2016 (2 pages)
11 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-27
(1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Declaration of solvency (3 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Declaration of solvency (3 pages)
11 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-27
(1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (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)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
4 December 2014Full accounts made up to 31 May 2014 (25 pages)
4 December 2014Full accounts made up to 31 May 2014 (25 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
(8 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
(8 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
3 December 2013Full accounts made up to 31 May 2013 (24 pages)
3 December 2013Full accounts made up to 31 May 2013 (24 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
6 December 2012Full accounts made up to 31 May 2012 (24 pages)
6 December 2012Full accounts made up to 31 May 2012 (24 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
5 December 2011Full accounts made up to 31 May 2011 (24 pages)
5 December 2011Full accounts made up to 31 May 2011 (24 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 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 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 January 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 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 January 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)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 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 (24 pages)
1 December 2010Full accounts made up to 31 May 2010 (24 pages)
27 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
1 December 2009Full accounts made up to 31 May 2009 (24 pages)
1 December 2009Full accounts made up to 31 May 2009 (24 pages)
1 June 2009Full accounts made up to 31 May 2008 (24 pages)
1 June 2009Full accounts made up to 31 May 2008 (24 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)
30 May 2008Return made up to 17/05/08; full list of members (6 pages)
30 May 2008Return made up to 17/05/08; full list of members (6 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services LIMITED 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 LIMITED 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)
17 March 2008Director appointed john traynor (4 pages)
17 March 2008Director appointed john traynor (4 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (5 pages)
13 November 2007New director appointed (5 pages)
14 August 2007Particulars of mortgage/charge (21 pages)
14 August 2007Particulars of mortgage/charge (21 pages)
25 June 2007New director appointed (5 pages)
25 June 2007New director appointed (5 pages)
25 June 2007New director appointed (9 pages)
25 June 2007New director appointed (9 pages)
7 June 2007New director appointed (10 pages)
7 June 2007New director appointed (7 pages)
7 June 2007New director appointed (10 pages)
7 June 2007Ad 25/05/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 June 2007New director appointed (7 pages)
7 June 2007Ad 25/05/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 June 2007New secretary appointed;new director appointed (15 pages)
6 June 2007Director resigned (1 page)
6 June 2007New secretary appointed;new director appointed (15 pages)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007Secretary resigned;director resigned (1 page)
29 May 2007Application to commence business (2 pages)
29 May 2007Certificate of authorisation to commence business and borrow (1 page)
29 May 2007Certificate of authorisation to commence business and borrow (1 page)
29 May 2007Application to commence business (2 pages)
17 May 2007Incorporation (19 pages)
17 May 2007Incorporation (19 pages)