Company NameBlustery Wind Installations Limited
Company StatusDissolved
Company Number07953037
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date2 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameHeidi Elliss
NationalityBritish
StatusClosed
Appointed13 November 2012(9 months after company formation)
Appointment Duration7 years (closed 02 December 2019)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameMr Peter James Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(1 year, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ernest Grove
Beckenham
Kent
BR3 3HY
Director NameMr Mark David Edworthy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address55 Ipswich Road
Woodbridge
Suffolk
IP12 4BT
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFerry House Riverside
Twickenham
TW1 3DN
Director NameMr Simon Robert Tonge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2015)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressWhite And Company Limited 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed13 November 2012(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameMr Darryl Scott Tishler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2016)
RoleAlternate Director
Country of ResidenceEngland
Correspondence Address33 Gwendolen Avenue Gwendolen Avenue
London
SW15 6EP
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed16 February 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2m at £1Wcs Nominees LTD
100.00%
Ordinary
1 at £1Mark Edworthy
0.00%
Ordinary

Financials

Year2014
Net Worth£1,998,536
Cash£1,577,912
Current Liabilities£114,618

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 December 2019Final Gazette dissolved following liquidation (1 page)
2 September 2019Return of final meeting in a members' voluntary winding up (9 pages)
29 May 2019Liquidators' statement of receipts and payments to 10 April 2019 (10 pages)
18 June 2018Liquidators' statement of receipts and payments to 10 April 2018 (10 pages)
14 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (9 pages)
14 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (9 pages)
25 April 2016Registered office address changed from 10 Old Burlington Street London W1S 3AG to 110 Cannon Street London EC4N 6EU on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 10 Old Burlington Street London W1S 3AG to 110 Cannon Street London EC4N 6EU on 25 April 2016 (2 pages)
22 April 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Declaration of solvency (3 pages)
22 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-11
(1 page)
22 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-11
(1 page)
22 April 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Declaration of solvency (3 pages)
12 April 2016Accounts for a small company made up to 31 March 2015 (5 pages)
12 April 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 April 2016Termination of appointment of Darryl Scott Tishler as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Mark David Edworthy as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Timothy Philip Levy as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Timothy Philip Levy as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Mark David Edworthy as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Darryl Scott Tishler as a director on 8 April 2016 (1 page)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000,001
(7 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,000,001
(7 pages)
2 November 2015Termination of appointment of Simon Robert Tonge as a director on 6 April 2015 (1 page)
2 November 2015Termination of appointment of Simon Robert Tonge as a director on 6 April 2015 (1 page)
2 November 2015Termination of appointment of Simon Robert Tonge as a director on 6 April 2015 (1 page)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Timothy Philip Levy on 16 February 2015 (2 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000,001
(8 pages)
11 March 2015Director's details changed for Mr Mark David Edworthy on 16 February 2015 (2 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000,001
(8 pages)
11 March 2015Director's details changed for Mr Timothy Philip Levy on 16 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark David Edworthy on 16 February 2015 (2 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
28 July 2014Appointment of Mr. Darryl Scott Tishler as a director on 28 April 2014 (2 pages)
28 July 2014Appointment of Mr. Darryl Scott Tishler as a director on 28 April 2014 (2 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000,001
(7 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,000,001
(7 pages)
17 February 2014Appointment of Mr Peter James Conway as a director (2 pages)
17 February 2014Appointment of Mr Peter James Conway as a director (2 pages)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
30 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
30 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
24 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
7 December 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
7 December 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
26 November 2012Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 26 November 2012 (2 pages)
26 November 2012Appointment of Heidi Elliss as a secretary (3 pages)
26 November 2012Appointment of Heidi Elliss as a secretary (3 pages)
26 November 2012Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
26 November 2012Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
23 October 2012Appointment of Simon Robert Tonge as a director (3 pages)
23 October 2012Appointment of Simon Robert Tonge as a director (3 pages)
28 September 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2,000,001
(4 pages)
28 September 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2,000,001
(4 pages)
28 September 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 2,000,001
(4 pages)
16 February 2012Incorporation (52 pages)
16 February 2012Incorporation (52 pages)