Company NameWest Wind International Limited
Company StatusDissolved
Company Number01717284
CategoryPrivate Limited Company
Incorporation Date22 April 1983(41 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamesRinghigh Limited and West Wind Exports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Roger Warman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(9 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 23 July 2019)
RoleExporter
Country of ResidenceWales
Correspondence Address23 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
Secretary NameMiss Julie Higdon
NationalityBritish
StatusClosed
Appointed27 June 2000(17 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
Director NameMr Stuart Andrews
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2000)
RoleExporter
Country of ResidenceEngland
Correspondence AddressHighcroft 88 Hayes Road
Bromley
Kent
BR2 9AB
Director NameMr Paul Harrison Hildyard
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 November 2006)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address21 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Director NamePeter Robert Lancaster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 June 2000)
RoleExporter
Correspondence AddressThe Old School House
Norton Heath
Ingatestone
Essex
CM4 0LH
Secretary NameRoger Warman
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address7a Oldfield Road
Bickley
Bromley
Kent
BR1 2LE
Director NameMiss Julie Higdon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(16 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Recreation Walk
Ramsden Heath
Billericay
Essex
CM11 1HZ

Contact

Websitewww.wwi.org

Location

Registered Address23 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£39,436
Cash£15,607
Current Liabilities£152

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Charges

26 November 1998Delivered on: 11 December 1998
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 January 1998Delivered on: 2 February 1998
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 31ST july 1995 and the charge.
Particulars: First fixed charge all amounts due owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details.
Outstanding
13 February 1997Delivered on: 26 February 1997
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All obligations covenants undertakings and agreements and all monies and liabilities due or to become due in any currency and in any manner whatsoever from the company to the chargee under the terms of a facility letter dated 3RD february 1997 or under the terms of the charge and also all losses and damages that may be sustained suffered or incurred by the bank arising out of or in connectionn with any act matter or thing done or omitted to be done by the company under the facility letter or the charge.
Particulars: First fixed charge all amounts due owing or payable to the buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company forr the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details.
Outstanding
8 January 1996Delivered on: 12 January 1996
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All obligations,covenants,undertakings and agreements and all moneys and liabilities due or to become due in any currency and in any manner whatsoever from the company to the chargee under the terms of the facility letter dated 31 july 1995 or under the terms of the charge and also all losses and damages that may be sustained suffered or incurred by the chargee arising out of or in connection with any act,matter or thing done or omitted to be done by the company under the facility letter or the charge.
Particulars: First fixed charge all amounts due,owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details.
Outstanding
15 June 1992Delivered on: 3 July 1992
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 22/05/92OR under the charge.
Particulars: Fixed charge all monies due to the company under the contracts.
Outstanding
5 June 1989Delivered on: 16 June 1989
Satisfied on: 28 July 1992
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now on in future standing to the credit of the company designated 0301604.
Fully Satisfied
2 March 1988Delivered on: 10 March 1988
Satisfied on: 24 January 1992
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To charge such monies if any deposits no standing now or in the future for the repayment of any in debtedness or liabilities whatsoever of the company etc (see form 395 m 308/14 mar/cf for full details.
Fully Satisfied
12 April 1984Delivered on: 18 April 1984
Satisfied on: 26 May 1986
Persons entitled: The Chase Manhatten Bank, N.A.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of munity for the account of the bank under contract no on other contract no in the name of the company with the bank.
Fully Satisfied

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
24 April 2019Application to strike the company off the register (1 page)
31 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
26 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
1 December 2017Satisfaction of charge 8 in full (1 page)
1 December 2017Satisfaction of charge 4 in full (1 page)
1 December 2017Satisfaction of charge 7 in full (2 pages)
1 December 2017Satisfaction of charge 8 in full (1 page)
1 December 2017Satisfaction of charge 4 in full (1 page)
1 December 2017Satisfaction of charge 5 in full (2 pages)
1 December 2017Satisfaction of charge 6 in full (2 pages)
1 December 2017Satisfaction of charge 5 in full (2 pages)
1 December 2017Satisfaction of charge 7 in full (2 pages)
1 December 2017Satisfaction of charge 6 in full (2 pages)
22 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 270,000
(3 pages)
25 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 270,000
(3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 270,000
(3 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 270,000
(3 pages)
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 270,000
(3 pages)
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 270,000
(3 pages)
15 September 2013Total exemption small company accounts made up to 30 June 2013 (12 pages)
15 September 2013Total exemption small company accounts made up to 30 June 2013 (12 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Roger Warman on 30 September 2012 (2 pages)
6 November 2012Secretary's details changed for Miss Julie Maureen Higdon on 30 September 2012 (1 page)
6 November 2012Secretary's details changed for Miss Julie Maureen Higdon on 30 September 2012 (1 page)
6 November 2012Director's details changed for Roger Warman on 30 September 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
16 June 2011Amended accounts made up to 30 June 2010 (4 pages)
16 June 2011Amended accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
10 July 2009Amended accounts made up to 30 June 2008 (7 pages)
10 July 2009Amended accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 November 2006Director resigned (2 pages)
29 November 2006Director resigned (2 pages)
29 November 2006Director resigned (2 pages)
29 November 2006Director resigned (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (6 pages)
9 October 2006Return made up to 30/09/06; full list of members (6 pages)
15 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
15 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
13 October 2005Return made up to 30/09/05; no change of members (5 pages)
13 October 2005Return made up to 30/09/05; no change of members (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 April 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 October 2004Return made up to 30/09/04; full list of members (5 pages)
8 October 2004Return made up to 30/09/04; full list of members (5 pages)
15 September 2004Full accounts made up to 31 December 2003 (15 pages)
15 September 2004Full accounts made up to 31 December 2003 (15 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
20 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 October 2002Return made up to 30/09/02; no change of members (5 pages)
6 October 2002Return made up to 30/09/02; no change of members (5 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 November 2001Location of debenture register (1 page)
8 November 2001Location of debenture register (1 page)
3 October 2001Return made up to 30/09/01; no change of members (6 pages)
3 October 2001Return made up to 30/09/01; no change of members (6 pages)
10 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
10 September 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
13 October 2000Return made up to 30/09/00; full list of members (7 pages)
13 October 2000Return made up to 30/09/00; full list of members (7 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
3 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
3 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
5 October 1999Return made up to 30/09/99; no change of members (7 pages)
5 October 1999Return made up to 30/09/99; no change of members (7 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
5 October 1998Return made up to 30/09/98; full list of members (7 pages)
5 October 1998Return made up to 30/09/98; full list of members (7 pages)
4 June 1998£ ic 300000/270000 31/03/98 £ sr 30000@1=30000 (1 page)
4 June 1998£ ic 300000/270000 31/03/98 £ sr 30000@1=30000 (1 page)
20 May 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
20 May 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
12 February 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
12 February 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
13 November 1997Director's particulars changed (1 page)
13 November 1997Return made up to 30/09/97; no change of members (6 pages)
13 November 1997Return made up to 30/09/97; no change of members (6 pages)
13 November 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
8 May 1997Registered office changed on 08/05/97 from: 23 tallon road hutton brentwood essex CM13 1TE (1 page)
8 May 1997Registered office changed on 08/05/97 from: 23 tallon road hutton brentwood essex CM13 1TE (1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Accounts for a medium company made up to 30 June 1996 (16 pages)
11 February 1997Accounts for a medium company made up to 30 June 1996 (16 pages)
8 October 1996Return made up to 30/09/96; no change of members (6 pages)
8 October 1996Return made up to 30/09/96; no change of members (6 pages)
3 April 1996Accounts for a medium company made up to 30 June 1995 (19 pages)
3 April 1996Accounts for a medium company made up to 30 June 1995 (19 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
25 October 1995Return made up to 30/09/95; full list of members (14 pages)
25 October 1995Return made up to 30/09/95; full list of members (14 pages)
17 March 1995Accounts for a medium company made up to 30 June 1994 (15 pages)
17 March 1995Accounts for a medium company made up to 30 June 1994 (15 pages)