About

Registered Number: 02944757
Date of Incorporation: 01/07/1994 (29 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 17/09/2017 (6 years and 7 months ago)
Registered Address: 1148 High Road, Whetstone, London, N20 0RA

 

Windmill Chace Ltd was founded on 01 July 1994 with its registered office in London, it's status is listed as "Liquidation". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
WU04 - N/A 29 July 2019
REST-COCOMP - N/A 14 March 2019
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2017
4.43 - Notice of final meeting of creditors 17 June 2017
LIQ MISC - N/A 15 September 2016
AD01 - Change of registered office address 06 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 August 2015
COCOMP - Order to wind up 02 July 2015
COCOMP - Order to wind up 02 July 2015
COCOMP - Order to wind up 15 April 2015
2.33B - N/A 25 March 2015
2.24B - N/A 14 October 2014
2.23B - N/A 11 June 2014
2.23B - N/A 11 June 2014
2.18B - N/A 20 May 2014
2.16B - N/A 14 May 2014
2.17B - N/A 08 May 2014
AD01 - Change of registered office address 20 March 2014
2.12B - N/A 17 March 2014
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 05 July 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 04 July 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 06 July 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 24 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 02 October 2007
123 - Notice of increase in nominal capital 31 July 2007
363s - Annual Return 26 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
RESOLUTIONS - N/A 27 June 2007
395 - Particulars of a mortgage or charge 27 June 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2007
AA - Annual Accounts 18 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
363s - Annual Return 08 September 2006
395 - Particulars of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 02 March 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 07 September 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 02 June 2005
287 - Change in situation or address of Registered Office 29 April 2005
395 - Particulars of a mortgage or charge 22 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 28 January 2004
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 17 September 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 15 July 2002
395 - Particulars of a mortgage or charge 07 September 2001
395 - Particulars of a mortgage or charge 24 August 2001
363s - Annual Return 17 July 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
AA - Annual Accounts 12 March 2001
225 - Change of Accounting Reference Date 05 December 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 02 May 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 16 December 1999
395 - Particulars of a mortgage or charge 02 October 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 22 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 11 August 1998
395 - Particulars of a mortgage or charge 04 July 1998
395 - Particulars of a mortgage or charge 04 July 1998
395 - Particulars of a mortgage or charge 04 July 1998
288c - Notice of change of directors or secretaries or in their particulars 15 June 1998
AA - Annual Accounts 05 May 1998
395 - Particulars of a mortgage or charge 25 October 1997
395 - Particulars of a mortgage or charge 26 September 1997
395 - Particulars of a mortgage or charge 06 August 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 04 May 1997
395 - Particulars of a mortgage or charge 02 April 1997
395 - Particulars of a mortgage or charge 31 January 1997
395 - Particulars of a mortgage or charge 31 January 1997
395 - Particulars of a mortgage or charge 31 January 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 01 August 1996
395 - Particulars of a mortgage or charge 25 November 1995
363s - Annual Return 01 August 1995
287 - Change in situation or address of Registered Office 01 August 1995
395 - Particulars of a mortgage or charge 10 June 1995
395 - Particulars of a mortgage or charge 09 May 1995
395 - Particulars of a mortgage or charge 24 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1994
287 - Change in situation or address of Registered Office 29 July 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
NEWINC - New incorporation documents 01 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2012 Outstanding

N/A

Legal charge 30 April 2012 Outstanding

N/A

Legal charge 14 April 2011 Outstanding

N/A

Legal charge 30 June 2008 Outstanding

N/A

Legal charge 18 December 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal mortgage 21 June 2007 Outstanding

N/A

Legal charge 07 March 2007 Outstanding

N/A

Legal charge 21 July 2006 Outstanding

N/A

Legal charge 02 March 2006 Outstanding

N/A

Legal charge 28 February 2006 Outstanding

N/A

Legal charge 28 February 2006 Outstanding

N/A

Legal charge 01 July 2005 Outstanding

N/A

Charge on deposit 17 May 2005 Outstanding

N/A

Legal charge 20 April 2005 Outstanding

N/A

Legal charge 12 April 2005 Outstanding

N/A

Legal charge 12 April 2005 Outstanding

N/A

Legal charge 16 January 2004 Outstanding

N/A

Legal charge 24 August 2001 Outstanding

N/A

Debenture being a fixed and floating charge 23 August 2001 Outstanding

N/A

Legal charge 01 February 2000 Outstanding

N/A

Legal charge 10 December 1999 Outstanding

N/A

Legal charge 01 October 1999 Outstanding

N/A

Legal charge 05 May 1999 Outstanding

N/A

Debenture 05 May 1999 Fully Satisfied

N/A

Legal charge 03 July 1998 Outstanding

N/A

Legal charge 03 July 1998 Outstanding

N/A

Debenture 03 July 1998 Fully Satisfied

N/A

Legal charge 24 October 1997 Outstanding

N/A

Debenture 19 September 1997 Fully Satisfied

N/A

Legal charge 05 August 1997 Outstanding

N/A

Legal charge 27 March 1997 Outstanding

N/A

Legal charge 21 January 1997 Outstanding

N/A

Debenture 17 January 1997 Fully Satisfied

N/A

Legal charge 17 January 1997 Outstanding

N/A

Legal charge 24 November 1995 Outstanding

N/A

Legal charge 01 June 1995 Outstanding

N/A

Legal charge 24 April 1995 Outstanding

N/A

Legal charge 21 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.