Company NameWindyridge Cheese Limited
Company StatusDissolved
Company Number07423908
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date22 August 2020 (3 years, 8 months ago)
Previous NameIMCO (312010) Limited

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Director NameMr Melvin Glynn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 22 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMrs Christine Margaret Gifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(2 years after company formation)
Appointment Duration7 years, 9 months (closed 22 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameCarole Anne Glynn
StatusClosed
Appointed15 October 2014(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 22 August 2020)
RoleCompany Director
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMrs Carole Anne Glynn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(4 years after company formation)
Appointment Duration5 years, 9 months (closed 22 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Matthew Francis Glynn
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(4 years after company formation)
Appointment Duration5 years, 9 months (closed 22 August 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarks Mill Stallard Street
Trowbridge
Wiltshire
BA14 8HH
Director NameMr Mark Aidan George Lynch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressClarks Mill Stallard Street
Trowbridge
Wiltshire
BA14 8HH
Director NameMr Stephen James Molloy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarks Mill Stallard Street
Trowbridge
Wiltshire
BA14 8HH
Director NameMr Oliver Chavanon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address133 Rue Du Cherche Midi 75015
Paris
France
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed29 October 2010(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth-£168,311
Cash£330
Current Liabilities£464,492

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 September 2018Delivered on: 5 October 2018
Persons entitled: Seneca Trade Partners LTD

Classification: A registered charge
Particulars: All present and future property of the company. All intellectual property owned by the company. For more details please refer to the instrument.
Outstanding
16 April 2012Delivered on: 17 April 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 August 2020Final Gazette dissolved following liquidation (1 page)
18 June 2020Administrator's progress report (21 pages)
22 May 2020Notice of move from Administration to Dissolution (16 pages)
12 December 2019Administrator's progress report (16 pages)
20 June 2019Notice of deemed approval of proposals (2 pages)
5 June 2019Statement of administrator's proposal (36 pages)
30 May 2019Registered office address changed from 1 the Village Green the Village Green Heywood Westbury Wiltshire BA13 4JZ England to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 30 May 2019 (2 pages)
29 May 2019Appointment of an administrator (3 pages)
27 May 2019Registered office address changed from 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG to 1 the Village Green the Village Green Heywood Westbury Wiltshire BA13 4JZ on 27 May 2019 (1 page)
28 December 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 October 2018Registration of charge 074239080002, created on 27 September 2018 (19 pages)
16 February 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 1,161,324
(5 pages)
21 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
23 January 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 951,327
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 951,327
(4 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2016Director's details changed for Mr Matthew Francis Glynn on 1 July 2015 (2 pages)
11 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 781,327
(6 pages)
11 January 2016Appointment of Mrs Carole Anne Glynn as a director on 1 November 2014 (2 pages)
11 January 2016Secretary's details changed for Carole Anne Glynn on 1 July 2015 (1 page)
11 January 2016Director's details changed for Mr Matthew Francis Glynn on 1 July 2015 (2 pages)
11 January 2016Appointment of Mrs Carole Anne Glynn as a director on 1 November 2014 (2 pages)
11 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 781,327
(6 pages)
11 January 2016Secretary's details changed for Carole Anne Glynn on 1 July 2015 (1 page)
11 January 2016Director's details changed for Mr Melvin Glynn on 1 July 2015 (2 pages)
11 January 2016Director's details changed for Mrs Christine Margaret Gifford on 1 July 2015 (2 pages)
11 January 2016Director's details changed for Mr Melvin Glynn on 1 July 2015 (2 pages)
11 January 2016Director's details changed for Mrs Christine Margaret Gifford on 1 July 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG on 1 July 2015 (1 page)
1 July 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
1 July 2015Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG on 1 July 2015 (1 page)
1 July 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 March 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 781,327.00
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 781,327.00
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 781,327.00
(4 pages)
24 February 2015Appointment of Mr Matthew Francis Glynn as a director on 1 November 2014 (2 pages)
24 February 2015Appointment of Mr Matthew Francis Glynn as a director on 1 November 2014 (2 pages)
24 February 2015Appointment of Mr Matthew Francis Glynn as a director on 1 November 2014 (2 pages)
28 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 726,126
(6 pages)
28 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 726,126
(6 pages)
26 January 2015Appointment of Carole Anne Glynn as a secretary on 15 October 2014 (2 pages)
26 January 2015Appointment of Carole Anne Glynn as a secretary on 15 October 2014 (2 pages)
11 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
5 November 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 726,126
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 726,126
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 726,126
(4 pages)
18 August 2014Purchase of own shares. (3 pages)
18 August 2014Purchase of own shares. (3 pages)
31 July 2014Cancellation of shares. Statement of capital on 24 June 2014
  • GBP 721,434
(6 pages)
31 July 2014Cancellation of shares. Statement of capital on 24 June 2014
  • GBP 721,434
(6 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
16 July 2014Particulars of variation of rights attached to shares (3 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 721,434
(4 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Termination of appointment of Oliver Chavanon as a director on 24 June 2014 (2 pages)
16 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 721,434
(4 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
16 July 2014Termination of appointment of a director (2 pages)
16 July 2014Termination of appointment of a director (2 pages)
16 July 2014Termination of appointment of Oliver Chavanon as a director on 24 June 2014 (2 pages)
16 July 2014Particulars of variation of rights attached to shares (3 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Registered office address changed from C/O Monahans Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH on 24 June 2014 (1 page)
24 June 2014Termination of appointment of Simon Cuerden as a director (1 page)
24 June 2014Registered office address changed from C/O Monahans Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH on 24 June 2014 (1 page)
24 June 2014Termination of appointment of Simon Cuerden as a director (1 page)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-20
(5 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-20
(5 pages)
20 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 373,883
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 373,883
(3 pages)
13 September 2013Termination of appointment of Mark Lynch as a director (1 page)
13 September 2013Termination of appointment of Mark Lynch as a director (1 page)
31 July 2013Appointment of Mrs Christine Margaret Gifford as a director (3 pages)
31 July 2013Appointment of Mrs Christine Margaret Gifford as a director (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
8 May 2012Appointment of Melvin Glynn as a director (3 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
8 May 2012Appointment of Melvin Glynn as a director (3 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2012Termination of appointment of Stephen Molloy as a director (1 page)
8 February 2012Termination of appointment of Stephen Molloy as a director (1 page)
28 December 2011Appointment of Mr Oliver Chavanon as a director (3 pages)
28 December 2011Appointment of Mr Oliver Chavanon as a director (3 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
11 October 2011Termination of appointment of Imco Director Limited as a director (2 pages)
11 October 2011Appointment of Steven Molloy as a director (3 pages)
11 October 2011Termination of appointment of Imco Director Limited as a director (2 pages)
11 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
11 October 2011Termination of appointment of a secretary (2 pages)
11 October 2011Appointment of Mark Lynch as a director (3 pages)
11 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
11 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 328,500
(4 pages)
11 October 2011Registered office address changed from C/O Riwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 11 October 2011 (2 pages)
11 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 328,500
(4 pages)
11 October 2011Appointment of Mark Lynch as a director (3 pages)
11 October 2011Memorandum and Articles of Association (10 pages)
11 October 2011Memorandum and Articles of Association (10 pages)
11 October 2011Termination of appointment of a secretary (2 pages)
11 October 2011Appointment of Steven Molloy as a director (3 pages)
11 October 2011Registered office address changed from C/O Riwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 11 October 2011 (2 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed imco (312010) LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(4 pages)
5 October 2011Company name changed imco (312010) LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(4 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)