CHARLES OF WINDSER LIMITED
ST ALBANS BERKSHIREBMW LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 05204089
Status Liquidation
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 30 December 2016; Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016; Liquidators' statement of receipts and payments to 30 December 2015. The most likely internet sites of CHARLES OF WINDSER LIMITED are www.charlesofwindser.co.uk, and www.charles-of-windser.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Charles of Windser Limited is a Private Limited Company. The company registration number is 05204089. Charles of Windser Limited has been working since 12 August 2004. The present status of the company is Liquidation. The registered address of Charles of Windser Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. . JONES, Michelle Susan is a Secretary of the company. JONES, Michelle Susan is a Director of the company. JONES, Robert Stephen is a Director of the company. Director JONES, Robert has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
JONES, Michelle Susan
Appointed Date: 12 August 2004

Director
JONES, Michelle Susan
Appointed Date: 12 August 2004
61 years old

Director
JONES, Robert Stephen
Appointed Date: 04 January 2005
60 years old

Resigned Directors

Director
JONES, Robert
Resigned: 31 October 2004
Appointed Date: 12 August 2004
60 years old

CHARLES OF WINDSER LIMITED Events

19 Jan 2017
Liquidators' statement of receipts and payments to 30 December 2016
06 Sep 2016
Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016
18 Feb 2016
Liquidators' statement of receipts and payments to 30 December 2015
26 Apr 2015
Liquidators' statement of receipts and payments to 30 December 2014
23 Jan 2015
Appointment of a voluntary liquidator
...
... and 36 more events
02 Nov 2005
Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed

10 Feb 2005
New director appointed
23 Nov 2004
Director resigned
17 Nov 2004
Particulars of mortgage/charge
12 Aug 2004
Incorporation

CHARLES OF WINDSER LIMITED Charges

2 January 2007
Debenture
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 16 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…