Company NameWind Drive Limited
Company StatusDissolved
Company Number07839049
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 4 months ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)
Previous NameTimec 1337 Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Stephen Todd
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
Director NameMr Ian James Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 05 January 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed08 November 2011(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth-£138,576
Cash£3,837
Current Liabilities£14,575

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 November 2013Delivered on: 27 November 2013
Persons entitled: Northstar Equity Investors Limited T/a Northstar Ventures Acting as Agent for and on Behalf of North East Finance (Subco) Limited (the Fund)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2012Delivered on: 2 February 2012
Persons entitled: Newcastle Science Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Application to strike the company off the register (1 page)
21 November 2019Satisfaction of charge 078390490002 in full (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 166.67
(3 pages)
29 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 166.67
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 117.77
(3 pages)
16 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 117.77
(3 pages)
27 November 2013Registration of charge 078390490002 (30 pages)
27 November 2013Registration of charge 078390490002 (30 pages)
5 September 2013Appointment of Mr Ian James Murray as a director (2 pages)
5 September 2013Appointment of Mr Ian James Murray as a director (2 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 117.77
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 117.77
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 117.77
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 117.77
(3 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 117.77
(3 pages)
5 March 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 5 March 2013 (1 page)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
18 October 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
18 October 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
10 February 2012Sub-division of shares on 31 January 2012 (5 pages)
10 February 2012Sub-division of shares on 31 January 2012 (5 pages)
10 February 2012Resolutions
  • RES13 ‐ Subdivide ordinary shares 31/01/2012
(2 pages)
10 February 2012Resolutions
  • RES13 ‐ Subdivide ordinary shares 31/01/2012
(2 pages)
6 February 2012Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
6 February 2012Termination of appointment of Andrew Davison as a director (2 pages)
6 February 2012Appointment of Mr Stephen Todd as a director (3 pages)
6 February 2012Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
6 February 2012Appointment of Mr Stephen Todd as a director (3 pages)
6 February 2012Termination of appointment of Andrew Davison as a director (2 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 100
(3 pages)
19 January 2012Company name changed timec 1337 LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Company name changed timec 1337 LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Incorporation (28 pages)
8 November 2011Incorporation (28 pages)