Company NameWindhill Properties Ltd.
Company StatusDissolved
Company Number07431313
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 4 months ago)
Dissolution Date10 June 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Guy Robert Stokely
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Thomas Guy Stokely
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameGuy Robert Stokely
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMrs Louise Clare Stokely
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerleys Molehill Green
Felsted
Dunmow
Essex
CM6 3JP
Director NameMrs Deborah Anne Stokely
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(4 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerleys Molehill Green
Felsted
Dunmow
Essex
CM6 3JP

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,255
Cash£8,237
Current Liabilities£747,569

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
10 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
17 July 2015Registered office address changed from Terleys Molehill Green Felsted Dunmow Essex CM6 3JP to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from Terleys Molehill Green Felsted Dunmow Essex CM6 3JP to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 July 2015 (2 pages)
16 July 2015Appointment of a voluntary liquidator (1 page)
16 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-06
(1 page)
16 July 2015Declaration of solvency (3 pages)
16 July 2015Appointment of a voluntary liquidator (1 page)
16 July 2015Declaration of solvency (3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Termination of appointment of Deborah Anne Stokely as a director on 10 February 2015 (1 page)
5 May 2015Termination of appointment of Deborah Anne Stokely as a director on 10 February 2015 (1 page)
10 February 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
10 February 2015Termination of appointment of Louise Clare Stokely as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Louise Clare Stokely as a director on 4 February 2015 (1 page)
10 February 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
10 February 2015Termination of appointment of Louise Clare Stokely as a director on 4 February 2015 (1 page)
10 February 2015Appointment of Mrs Deborah Anne Stokely as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mrs Deborah Anne Stokely as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mrs Deborah Anne Stokely as a director on 1 February 2015 (2 pages)
9 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100,000
(4 pages)
9 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100,000
(4 pages)
9 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100,000
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 January 2014Termination of appointment of Deborah Stokely as a director (1 page)
21 January 2014Termination of appointment of Deborah Stokely as a director (1 page)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(5 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(5 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(5 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Appointment of Mrs Deborah Anne Stokely as a director (2 pages)
7 November 2012Director's details changed for Mrs. Louise Clare Stokely on 1 November 2012 (2 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Director's details changed for Mrs. Louise Clare Stokely on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mrs. Louise Clare Stokely on 1 November 2012 (2 pages)
7 November 2012Appointment of Mrs Deborah Anne Stokely as a director (2 pages)
6 November 2012Director's details changed for Mr Thomas Guy Stokely on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Thomas Guy Stokely on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Thomas Guy Stokely on 1 November 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
28 November 2010Appointment of Mrs. Louise Clare Stokely as a director (2 pages)
28 November 2010Appointment of Mrs. Louise Clare Stokely as a director (2 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)