This company is commonly known as Windmill Chace Ltd. The company was founded 29 years ago and was given the registration number 02944757. The firm's registered office is in LONDON. You can find them at 1148 High Road, Whetstone, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | WINDMILL CHACE LTD |
---|---|---|
Company Number | : | 02944757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 July 1994 |
End of financial year | : | 31 August 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1148 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Oakleigh Park South, Whetstone, London, N20 9JS | Secretary | 15 May 2003 | Active |
9 Oakleigh Park South, Whetstone, London, N20 9JS | Director | 01 July 1994 | Active |
29 Grange Park Avenue, Grange Park, London, N21 2LP | Director | 01 July 1994 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 01 July 1994 | Active |
6 Millers View, Much Hadham, SG10 6BN | Secretary | 01 May 2001 | Active |
9 Oakleigh Park South, Whetstone, London, N20 9JS | Secretary | 01 July 1994 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 01 July 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-29 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-09-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-09-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-09-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-07-29 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-03-14 | Insolvency | Order of court restoration previously compulsory liquidation. | Download |
2017-09-17 | Gazette | Gazette dissolved liquidation. | Download |
2017-06-17 | Insolvency | Liquidation compulsory return final meeting. | Download |
2016-09-15 | Insolvency | Liquidation miscellaneous. | Download |
2015-08-06 | Address | Change registered office address company with date old address new address. | Download |
2015-08-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-07-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-07-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-04-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-03-25 | Insolvency | Liquidation in administration court order ending administration. | Download |
2014-10-14 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-06-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2014-06-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2014-05-20 | Insolvency | Liquidation in administration extension of time. | Download |
2014-05-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2014-05-08 | Insolvency | Liquidation in administration proposals. | Download |
2014-03-20 | Address | Change registered office address company with date old address. | Download |
2014-03-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.