WINDSONG HOLDINGS LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 01258754
Status Liquidation
Incorporation Date 17 May 1976
Company Type Private Limited Company
Address 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 7 April 2017 This document is being processed and will be available in 5 days. ; Return of final meeting in a creditors' voluntary winding up This document is being processed and will be available in 5 days. ; Liquidators' statement of receipts and payments to 29 November 2016. The most likely internet sites of WINDSONG HOLDINGS LIMITED are www.windsongholdings.co.uk, and www.windsong-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Windsong Holdings Limited is a Private Limited Company. The company registration number is 01258754. Windsong Holdings Limited has been working since 17 May 1976. The present status of the company is Liquidation. The registered address of Windsong Holdings Limited is 2 City Place Beehive Ring Road Gatwick West Sussex Rh6 0pa. . Secretary LEONARD-MYERS, Robert Andrew has been resigned. Director BIERFISCHER, Ralf has been resigned. Director BRADLEY, Stephen Ronald has been resigned. Director BUCH, Rolf Eberhard has been resigned. Director CALDER, Clive Ian has been resigned. Director HOWE, Duncan Nicholas has been resigned. Director LEONARD-MYERS, Robert Andrew has been resigned. Director MAURER, Frank has been resigned. Director MIERISCH, Matthias Joachim has been resigned. Director MYERS, Robert Andrew has been resigned. Director PREBBLE, Stephen Terence has been resigned. Director SCOTT, Harry Thomas has been resigned. Director SMITH, Michael Anthony has been resigned. Director SULLIVAN, Sean Daniel has been resigned. The company operates in "Holding Companies including Head Offices".


Resigned Directors

Secretary
LEONARD-MYERS, Robert Andrew
Resigned: 06 May 2009

Director
BIERFISCHER, Ralf
Resigned: 17 January 2008
Appointed Date: 08 July 2004
62 years old

Director
BRADLEY, Stephen Ronald
Resigned: 09 July 1996
64 years old

Director
BUCH, Rolf Eberhard
Resigned: 07 December 2007
Appointed Date: 03 February 2004
60 years old

Director
CALDER, Clive Ian
Resigned: 26 November 2002
Appointed Date: 09 July 1996
78 years old

Director
HOWE, Duncan Nicholas
Resigned: 31 March 2003
Appointed Date: 09 July 1996
75 years old

Director
LEONARD-MYERS, Robert Andrew
Resigned: 06 May 2009
Appointed Date: 16 February 2004
70 years old

Director
MAURER, Frank
Resigned: 08 July 2004
Appointed Date: 03 February 2004
65 years old

Director
MIERISCH, Matthias Joachim
Resigned: 17 January 2008
Appointed Date: 06 December 2007
68 years old

Director
MYERS, Robert Andrew
Resigned: 08 July 1996
Appointed Date: 28 June 1996
70 years old

Director
PREBBLE, Stephen Terence
Resigned: 30 June 2005
76 years old

Director
SCOTT, Harry Thomas
Resigned: 20 June 1994
Appointed Date: 14 June 1994
94 years old

Director
SMITH, Michael Anthony
Resigned: 05 July 2005
Appointed Date: 29 January 2001
66 years old

Director
SULLIVAN, Sean Daniel
Resigned: 06 May 2009
Appointed Date: 16 February 2004
68 years old

WINDSONG HOLDINGS LIMITED Events

20 Apr 2017
Liquidators' statement of receipts and payments to 7 April 2017
This document is being processed and will be available in 5 days.

20 Apr 2017
Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 5 days.

02 Feb 2017
Liquidators' statement of receipts and payments to 29 November 2016
22 Jun 2016
Appointment of a voluntary liquidator
22 Jun 2016
Court order insolvency:co to remove/replace liquidator
...
... and 133 more events
19 Nov 1984
Accounts made up to 31 July 1983

27 Sep 1983
Accounts made up to 31 July 1981

27 Sep 1983
Annual return made up to 31/12/82

23 Jun 1982
Accounts made up to 31 July 1980

17 May 1976
Incorporation

WINDSONG HOLDINGS LIMITED Charges

8 October 2008
Debenture
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Coface Receivables Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 March 1988
Single debenture
Delivered: 7 March 1988
Status: Satisfied on 18 September 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 25 October 1988
Persons entitled: National Westminster Bank PLC
Description: L/H- 159 stafford road, purley, croydon, surrey,. Floating…
22 November 1983
Mortgage debenture
Delivered: 2 December 1983
Status: Satisfied on 25 October 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…