WINDMILL CHACE LTD
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 02944757
Status Liquidation
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are INSOLVENCY:re progress report 02/07/2015-01/07/2016; Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to 1148 High Road Whetstone London N20 0RA on 6 August 2015; Appointment of a liquidator. The most likely internet sites of WINDMILL CHACE LTD are www.windmillchace.co.uk, and www.windmill-chace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Windmill Chace Ltd is a Private Limited Company. The company registration number is 02944757. Windmill Chace Ltd has been working since 01 July 1994. The present status of the company is Liquidation. The registered address of Windmill Chace Ltd is 1148 High Road Whetstone London N20 0ra. . GEORGHIOU, Gregory Constantine is a Secretary of the company. GEORGHIOU, Gregory Constantine is a Director of the company. THEODOROU, Terry is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary FELGATE, Elizabeth has been resigned. Secretary GEORGHIOU, Gregory Constantine has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GEORGHIOU, Gregory Constantine
Appointed Date: 15 May 2003

Director
GEORGHIOU, Gregory Constantine
Appointed Date: 01 July 1994
67 years old

Director
THEODOROU, Terry
Appointed Date: 01 July 1994
57 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 01 July 1994
Appointed Date: 01 July 1994

Secretary
FELGATE, Elizabeth
Resigned: 15 May 2003
Appointed Date: 01 May 2001

Secretary
GEORGHIOU, Gregory Constantine
Resigned: 01 May 2001
Appointed Date: 01 July 1994

Nominee Director
COWAN, Graham Michael
Resigned: 01 July 1994
Appointed Date: 01 July 1994
82 years old

WINDMILL CHACE LTD Events

15 Sep 2016
INSOLVENCY:re progress report 02/07/2015-01/07/2016
06 Aug 2015
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to 1148 High Road Whetstone London N20 0RA on 6 August 2015
05 Aug 2015
Appointment of a liquidator
02 Jul 2015
Order of court to wind up
02 Jul 2015
Order of court to wind up
...
... and 132 more events
24 Aug 1994
Accounting reference date notified as 30/06

29 Jul 1994
Registered office changed on 29/07/94 from: international house 31 church road hendon london NW4 4EB

29 Jul 1994
Director resigned;new director appointed

29 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

01 Jul 1994
Incorporation

WINDMILL CHACE LTD Charges

30 April 2012
Legal charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: All that f/h property k/a 2 limes close leatherhead surrey…
30 April 2012
Legal charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: All that f/h property k/a 1 limes close leatherhead surrey…
14 April 2011
Legal charge
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Mario Ttakoushis
Description: 1 limes close leatherhead surrey 2 limes close leatherhead…
30 June 2008
Legal charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land known as the land and buildings on the north…
18 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The coach house timber close chislehurst; SGL9522. And all…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 limes close leatherhead surrey,. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 limes close leatherhead surrey,. By way of fixed charge…
21 June 2007
Legal mortgage
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 122 dalston lane london E8 ing t/no 225731.
7 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h building k/a 68 old street london t/n 318440 and…
21 July 2006
Legal charge
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 68 old street london t/no 318840 and the f/h property…
2 March 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sit of 9 hatherley gardens hornsey and 7 hatherley gardens…
28 February 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 34 thornton road little heath hertfordshire and all…
28 February 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 68 and 68A barnet road potters bar hertfordshire. And all…
1 July 2005
Legal charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 698 green lanes,winchmore hill,london borough of enfield;…
17 May 2005
Charge on deposit
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standing to the credit of the account number…
20 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 68 and 68A barnet road potters bar t/no…
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An ageeement dated 13/8/03 as varied by an agreement dated…
12 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the german hospital ritson road…
16 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: Land and building being to the south side of dalston lane…
24 August 2001
Legal charge
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H 67 and 69 essex road london N1 2SF t/nos.NGL276712 &…
23 August 2001
Debenture being a fixed and floating charge
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: Fixed and floating charges over the undertaking and all…
1 February 2000
Legal charge
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 30 adolphus road london N4 l/b of hackney. And all…
10 December 1999
Legal charge
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 70 colebrooke row islington london N1 8AA t/n-NGL511201…
1 October 1999
Legal charge
Delivered: 2 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as 62 calabria road, london N5 in the…
5 May 1999
Legal charge
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 67 essex road islington london t/n NGL276712; 69 essex road…
5 May 1999
Debenture
Delivered: 13 May 1999
Status: Satisfied on 14 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 July 1998
Legal charge
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 39 finsbury park road london N4 l/b of hackney and all…
3 July 1998
Legal charge
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 47 ockendon road london N1 l/b of islington and all…
3 July 1998
Debenture
Delivered: 4 July 1998
Status: Satisfied on 14 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
24 October 1997
Legal charge
Delivered: 25 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 6 dunbar road london N22 borough of haringey and all…
19 September 1997
Debenture
Delivered: 26 September 1997
Status: Satisfied on 14 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 4 and 5 roman way islington london. Fixed and floating…
5 August 1997
Legal charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 36 finsbury park road stoke newington l/b of hackney…
27 March 1997
Legal charge
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 7 park ridings,hornsey in the l/b of haringey…
21 January 1997
Legal charge
Delivered: 31 January 1997
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: The l/h 12 old park road palmers green N13 t/no ngl 286203…
17 January 1997
Debenture
Delivered: 31 January 1997
Status: Satisfied on 14 April 2005
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H 12 old park road palmers green london N13 & f/h 23…
17 January 1997
Legal charge
Delivered: 31 January 1997
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H 23 conewood strteet highbury t/no ln 188164 all…
24 November 1995
Legal charge
Delivered: 25 November 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 35 halifax road enfield and all buildings structures…
1 June 1995
Legal charge
Delivered: 10 June 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H land k/a 51 monastery gardens enfield middx t/no:…
24 April 1995
Legal charge
Delivered: 9 May 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 4A palmerston crescent palmers green london N13 4UA t/n egl…
21 February 1995
Legal charge
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 166 swaton road london E3 and all buildings structures…