Company Information for WINDMILL INDUSTRIAL ESTATES LIMITED
ROWLANDS HOUSE, PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, DH3 2RY,
|
Company Registration Number
05641023
Private Limited Company
Liquidation |
Company Name | |
---|---|
WINDMILL INDUSTRIAL ESTATES LIMITED | |
Legal Registered Office | |
ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DH3 2RY Other companies in CV3 | |
Company Number | 05641023 | |
---|---|---|
Company ID Number | 05641023 | |
Date formed | 2005-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 08:47:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANTHONY PRESTON |
||
MARY JANE KNIGHT |
||
ROBERT ANTHONY PRESTON |
||
MARIAN ANN WESTWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEON GERALD KNIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALY HEATING & ENGINEERING CO. LIMITED | Company Secretary | 2004-10-19 | CURRENT | 1962-06-21 | Liquidation | |
DALY HEATING & ENGINEERING CO. LIMITED | Director | 2006-05-19 | CURRENT | 1962-06-21 | Liquidation | |
THREE SPIRES BOWLING AND SPORTS CLUB(THE) LIMITED | Director | 1995-05-02 | CURRENT | 1926-07-07 | Active | |
DALY HEATING & ENGINEERING CO. LIMITED | Director | 1991-11-27 | CURRENT | 1962-06-21 | Liquidation | |
DALY HEATING & ENGINEERING CO. LIMITED | Director | 2006-06-12 | CURRENT | 1962-06-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM WYNARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 96600 | |
AR01 | 30/11/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 96600 | |
AR01 | 30/11/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 96600 | |
AR01 | 30/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAN ANN WESTWOOD / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY PRESTON / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE KNIGHT / 01/11/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AR01 | 30/11/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PRESTON / 17/10/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 03/07/06--------- £ SI 96400@1=96400 £ IC 200/96600 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-08-31 |
Resolutions for Winding-up | 2016-08-31 |
Appointment of Liquidators | 2016-08-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDMILL INDUSTRIAL ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WINDMILL INDUSTRIAL ESTATES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WINDMILL INDUSTRIAL ESTATES LIMITED | Event Date | 2016-08-26 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 November 2016 to send in their names and addresses, with particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the undersigned Andrew Little and Kerry Pearson of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, the Joint Liquidators of the said Company, and, if so required by notice in writing, by the said Joint Liquidators, or by their solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 25 August 2016 Further details contact: Andrew Little and Kerry Pearson, Email: insolvency@baldwinandco.co.uk Tel: 01642 790790. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WINDMILL INDUSTRIAL ESTATES LIMITED | Event Date | 2016-08-25 |
At a general meeting of the above-named Company duly convened and held at Clifford House, 38-44 Binley Road, Coventry, West Midlands, CV3 1JA on 25 August 2016 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Andrew Little , of Baldwins Restructuring & Insolvency , Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB and Kerry Pearson , of Baldwins Restructuring & Insolvency Ltd , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , (IP Nos: 09668 and 016014) be, and are hereby, appointed Liquidators for the purpose of such voluntary winding up and may act jointly and severally in respect of matters regarding the liquidation, if applicable. Further details contact: Andrew Little and Kerry Pearson, Email: insolvency@baldwinandco.co.uk Tel: 01642 790790. Robert Anthony Preston , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WINDMILL INDUSTRIAL ESTATES LIMITED | Event Date | 2016-08-25 |
Andrew Little and Kerry Pearson , both of Baldwins Restructuring & Insolvency , Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB . : Further details contact: Andrew Little and Kerry Pearson, Email: insolvency@baldwinandco.co.uk Tel: 01642 790790. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |