Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WINDY HILLS LIMITED
Company Information for

WINDY HILLS LIMITED

17-25 COLLEGE SQUARE EAST, BELFAST, BT1,
Company Registration Number
NI027739
Private Limited Company
Dissolved

Dissolved 2014-11-13

Company Overview

About Windy Hills Ltd
WINDY HILLS LIMITED was founded on 1993-08-26 and had its registered office in 17-25 College Square East. The company was dissolved on the 2014-11-13 and is no longer trading or active.

Key Data
Company Name
WINDY HILLS LIMITED
 
Legal Registered Office
17-25 COLLEGE SQUARE EAST
BELFAST
 
Filing Information
Company Number NI027739
Date formed 1993-08-26
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-13
Type of accounts DORMANT
Last Datalog update: 2015-05-30 02:58:43
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name WINDY HILLS LIMITED
The following companies were found which have the same name as WINDY HILLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINDY HILLS GOLF COURSE LIMITED LIABILITY COMPANY 219 WINDY HILL ROAD Washington GREENWICH NY 12834 Active Company formed on the 1996-06-04
Windy Hills Consulting LLC 55055 County Road N Burlington CO 80807 Delinquent Company formed on the 2013-04-15
WINDY HILLS CIVIC ASSOC., INC. 8575 Silo Rd Parker CO 80138 Good Standing Company formed on the 1989-05-12
Windy Hills Investments, Inc. 55055 County Rd. N Burlington CO 80807 Delinquent Company formed on the 2008-04-07
Windy Hills Guest House, LLC 3505 Dillon Ave. Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2002-07-17
Windy Hills, LLC 114 Brunsen Rd Rozet WY 82727 Inactive - Administratively Dissolved (Tax) Company formed on the 2010-12-15
WINDY HILLS ASSOCIATION OF APARTMENT OWNERS 3109 FRANKLIN AVE E SEATTLE WA 981023852 Active Company formed on the 2003-02-11
WINDY HILLS WINERY, LLC 1360 S 38TH CT RIDGEFIELD WA 986420000 Active Company formed on the 2015-05-29
Windy Hills Mobile Home Park, Phase 2, LLC 710 DENBIGH BLVD STE 2D NEWPORT NEWS VA 23608 Active Company formed on the 2011-05-06
Windy Hills LLC 522 SPRING ST VIENNA VA 22180 Active Company formed on the 2007-09-11
WINDY HILLS FARM THERAPEUTIC RIDING CENTER 14236 STATE ROUTE 550 - ATHENS OH 45701 Active Company formed on the 2012-08-30
WINDY HILLS FARM, LLC 14236 STATE ROUTE 550 - ATHENS OH 45701 Active Company formed on the 2012-09-24
WINDY HILLS FARMS, LLC 52 WINDY HILLS DR VICTORIA VA 23974 Active Company formed on the 2010-09-24
WINDY HILLS MOBILE HOME PARK, LLC 710 DENBIGH BLVD STE 2D NEWPORT NEWS VA 23608 Active Company formed on the 2008-06-05
WINDY HILLS FARM, LLC 1540 CREEKSIDE LN RINER VA 24149 Active Company formed on the 2008-02-13
WINDY HILLS PROPERTY, LLC 612 CROWDER RD LACROSSE VA 23950 Active Company formed on the 2012-03-13
Windy Hills Investments LLC 1201 FIFTH AVENUE KENBRIDGE VA 23944 Active Company formed on the 2010-02-18
WINDY HILLS BOOKKEEPING, LLC 386 FATHER DAILY DR IDA GROVE IA 51445 Active Company formed on the 2016-07-14
WINDY HILLS GRAZING PTY LTD QLD 4701 Active Company formed on the 2003-04-22
WINDY HILLS FARM (NSW) PTY LTD NSW 2570 Active Company formed on the 2012-07-27

Company Officers of WINDY HILLS LIMITED

Current Directors
Officer Role Date Appointed
E.ON UK SECRETARIES LIMITED
Company Secretary 1993-08-26
DEBORAH GANDLEY
Director 2012-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
E. ON UK DIRECTORS LIMITED
Director 2002-10-20 2012-06-20
PAUL JOHN WEBSTER
Director 2006-12-19 2012-06-20
JASON SCAGELL
Director 2004-03-31 2006-12-19
MARK ROBERT DRAPER
Director 2001-10-15 2004-03-31
DAVID JOHN JACKSON
Director 1993-08-26 2002-07-01
ROBERT JOHN KENNETT
Director 1993-08-26 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH GANDLEY FOXCOTE HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
DEBORAH GANDLEY POWERGEN ERGON Director 2016-11-15 CURRENT 2009-06-22 Liquidation
DEBORAH GANDLEY POWERGEN HOLDINGS B.V. Director 2016-10-12 CURRENT 2002-06-21 Active
DEBORAH GANDLEY UTILITY DEBT SERVICES LIMITED Director 2016-09-15 CURRENT 2002-05-30 Active - Proposal to Strike off
DEBORAH GANDLEY ENERGY COLLECTION SERVICES LIMITED Director 2016-09-15 CURRENT 2006-04-25 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN WEATHER LIMITED Director 2016-08-22 CURRENT 1990-07-30 Dissolved 2018-01-09
DEBORAH GANDLEY AVON ENERGY PARTNERS HOLDINGS Director 2016-08-22 CURRENT 1996-05-03 Active - Proposal to Strike off
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2016-08-22 CURRENT 1990-07-24 Active
DEBORAH GANDLEY CHN GROUP LTD Director 2016-08-22 CURRENT 1997-09-05 Active
DEBORAH GANDLEY E.ON ENERGY GAS (EASTERN) LIMITED Director 2016-08-22 CURRENT 2000-08-22 Active
DEBORAH GANDLEY THE POWER GENERATION COMPANY LIMITED Director 2016-08-22 CURRENT 1988-09-12 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 2 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY GAS (NORTHWEST) LIMITED Director 2016-08-22 CURRENT 1993-09-02 Active
DEBORAH GANDLEY CHN ELECTRICAL SERVICES LIMITED Director 2016-08-22 CURRENT 1994-10-18 Active
DEBORAH GANDLEY ECONOMY POWER LIMITED Director 2016-08-22 CURRENT 1997-06-12 Active
DEBORAH GANDLEY INDUSTRY DEVELOPMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY DISTRIBUTION HOLDINGS Director 2016-08-22 CURRENT 2001-07-17 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 1 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY CHN CONTRACTORS LIMITED Director 2016-08-22 CURRENT 1984-09-17 Active
DEBORAH GANDLEY CHN SPECIAL PROJECTS LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK PROPERTY SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK ENERGY SERVICES LIMITED Director 2016-08-22 CURRENT 2005-11-08 Active
DEBORAH GANDLEY E.ON UK PS LIMITED Director 2016-08-22 CURRENT 2008-12-03 Active
DEBORAH GANDLEY ERGON OVERSEAS HOLDINGS Director 2016-08-15 CURRENT 1988-08-26 Liquidation
DEBORAH GANDLEY POWERGEN INTERNATIONAL Director 2016-08-15 CURRENT 1998-04-17 Liquidation
DEBORAH GANDLEY E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Director 2016-03-07 CURRENT 1994-01-04 Dissolved 2018-04-18
DEBORAH GANDLEY AQUILA POWER INVESTMENTS LIMITED Director 2013-11-26 CURRENT 1998-07-20 Dissolved 2016-03-17
DEBORAH GANDLEY AQUILA STERLING LIMITED Director 2013-11-26 CURRENT 2002-03-11 Dissolved 2016-03-17
DEBORAH GANDLEY ERGON NOMINEES LIMITED Director 2013-11-26 CURRENT 1990-12-13 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS GENERATION (OVERSEAS) LIMITED Director 2013-11-26 CURRENT 1992-12-10 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS POWER INTERNATIONAL LIMITED Director 2013-11-26 CURRENT 1991-06-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) INVESTMENTS Director 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN RETAIL SUPPLY LIMITED Director 2013-11-26 CURRENT 2002-10-18 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK ENERGY LINCOLN LIMITED Director 2013-11-26 CURRENT 1987-11-16 Dissolved 2017-03-02
DEBORAH GANDLEY EME DISTRIBUTION NO. 2 LIMITED Director 2013-11-26 CURRENT 2003-10-02 Dissolved 2016-09-08
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) LOAN NOTES Director 2013-11-26 CURRENT 1996-11-07 Liquidation
DEBORAH GANDLEY ERGON HOLDING COMPANY LIMITED Director 2013-10-08 CURRENT 2002-02-20 Dissolved 2016-03-17
DEBORAH GANDLEY METERING SERVICES LIMITED Director 2013-09-12 CURRENT 1997-09-29 Dissolved 2015-02-17
DEBORAH GANDLEY THOR COGENERATION LIMITED Director 2012-08-24 CURRENT 2006-11-08 Dissolved 2016-03-18
DEBORAH GANDLEY THOR HOLDINGS LIMITED Director 2012-08-24 CURRENT 2007-07-25 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS POWER (UK) LIMITED Director 2012-08-20 CURRENT 1988-05-04 Dissolved 2016-03-17
DEBORAH GANDLEY TXU EUROPE (AH ONLINE) LIMITED Director 2012-06-12 CURRENT 1997-05-02 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHGD) LIMITED Director 2012-06-12 CURRENT 1995-07-05 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHG) LIMITED Director 2012-06-12 CURRENT 1991-07-19 Dissolved 2016-09-08
DEBORAH GANDLEY INFRASTRUCTURE ALLIANCE LIMITED Director 2012-06-12 CURRENT 2005-03-22 Converted / Closed
DEBORAH GANDLEY TXU EUROPE (AHST) LIMITED Director 2012-06-12 CURRENT 1998-05-21 Dissolved 2017-03-02
DEBORAH GANDLEY POWERGEN IRELAND LIMITED Director 2012-02-20 CURRENT 2003-04-03 Dissolved 2014-05-20
DEBORAH GANDLEY ERGON ENERGY LIMITED Director 2012-02-17 CURRENT 1990-03-13 Dissolved 2014-05-20
DEBORAH GANDLEY DIAMOND POWER GENERATION LIMITED Director 2012-02-17 CURRENT 2000-05-23 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN UK SECURITIES Director 2011-06-17 CURRENT 2001-03-30 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN UK HOLDING COMPANY LIMITED Director 2011-06-15 CURRENT 2004-12-14 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN GROUP HOLDINGS LIMITED Director 2011-06-15 CURRENT 2000-09-19 Dissolved 2016-09-08
DEBORAH GANDLEY CT SERVICES HOLDINGS LIMITED Director 2011-02-23 CURRENT 2004-03-16 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK TECHNICAL SERVICES LIMITED Director 2011-02-23 CURRENT 1992-03-11 Dissolved 2017-02-23
DEBORAH GANDLEY POWERGEN SERANG LIMITED Director 2010-08-19 CURRENT 1992-03-19 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN UK LIMITED Director 2010-08-17 CURRENT 1993-12-08 Dissolved 2016-03-17
DEBORAH GANDLEY WESTERN GAS LIMITED Director 2010-08-17 CURRENT 1992-01-15 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS SALES LIMITED Director 2010-08-11 CURRENT 1991-01-14 Dissolved 2016-03-17
DEBORAH GANDLEY ENFIELD OPERATIONS (UK) LIMITED Director 2010-08-10 CURRENT 1997-11-04 Dissolved 2014-11-29
DEBORAH GANDLEY POWERGEN RETAIL LIMITED Director 2010-08-10 CURRENT 1988-05-04 Dissolved 2014-10-09
DEBORAH GANDLEY METER SERVICES LTD Director 2010-08-10 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY ENFIELD ENERGY SERVICES (EUROPE) LIMITED Director 2010-08-10 CURRENT 1994-03-03 Dissolved 2014-05-20
DEBORAH GANDLEY FORAY 1137 LIMITED Director 2010-08-10 CURRENT 1998-07-20 Active - Proposal to Strike off
DEBORAH GANDLEY VISIONCASH Director 2010-08-09 CURRENT 1994-03-23 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY UK LIMITED Director 2010-07-20 CURRENT 1993-05-24 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK IRONBRIDGE LIMITED Director 2010-07-20 CURRENT 1997-09-11 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK POWER TECHNOLOGY LIMITED Director 2010-07-20 CURRENT 1993-12-08 Dissolved 2014-05-20
DEBORAH GANDLEY E.ON UK RETAIL LIMITED Director 2010-07-20 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON LIMITED Director 2010-07-20 CURRENT 1997-02-28 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK INDUSTRIAL SHIPPING LIMITED Director 2010-07-20 CURRENT 1997-07-31 Active
DEBORAH GANDLEY POWERGEN UK INVESTMENTS Director 2009-07-01 CURRENT 2000-11-24 Active
DEBORAH GANDLEY POWERGEN GROUP INVESTMENTS Director 2009-06-29 CURRENT 2000-12-01 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN US SECURITIES Director 2009-06-24 CURRENT 2001-07-25 Liquidation
DEBORAH GANDLEY DELCOMM LIMITED Director 2009-05-07 CURRENT 1984-07-06 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN US HOLDINGS Director 2009-04-01 CURRENT 1999-04-22 Liquidation
DEBORAH GANDLEY POWERGEN US INVESTMENTS Director 2009-04-01 CURRENT 1990-03-13 Liquidation
DEBORAH GANDLEY POWERGEN LIMITED Director 2009-04-01 CURRENT 1998-06-19 Active
DEBORAH GANDLEY MIDLANDS GAS LIMITED Director 2007-07-04 CURRENT 1997-05-02 Dissolved 2016-09-08
DEBORAH GANDLEY RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Director 2004-03-22 CURRENT 1995-08-04 Dissolved 2016-03-17
DEBORAH GANDLEY E.ON UK DIRECTORS LIMITED Director 2004-03-22 CURRENT 1990-09-04 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON UK SECRETARIES LIMITED Director 2004-03-22 CURRENT 1991-02-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-134.72(NI)MEMBERS RETURN OF FINAL MEETING
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O TUGHANS MARLBOROUGH HOUSE 30 VICTORIA STREET BELFAST CO ANTRIM BT1 3GG
2013-10-014.71(NI)DECLARATION OF SOLVENCY
2013-10-01LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2013-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-31LATEST SOC31/08/12 STATEMENT OF CAPITAL;GBP 3
2012-08-31AR0126/08/12 FULL LIST
2012-08-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/08/2012
2012-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR E. ON UK DIRECTORS LIMITED
2012-06-20AP01DIRECTOR APPOINTED MS DEBORAH GANDLEY
2012-02-03AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM BARONSCOURT NEWTOWNSTEWART OMAGH CO. TYRONE BT78 4EZ
2011-09-29AR0126/08/11 FULL LIST
2011-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-30AR0126/08/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WEBSTER / 02/08/2010
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-28AR0126/08/09 FULL LIST
2008-11-11371S(NI)26/08/08 ANNUAL RETURN SHUTTLE
2008-10-30AC(NI)31/12/07 ANNUAL ACCTS
2007-10-16AC(NI)31/12/06 ANNUAL ACCTS
2007-09-12371S(NI)26/08/07 ANNUAL RETURN SHUTTLE
2007-01-19296(NI)CHANGE OF DIRS/SEC
2007-01-19296(NI)CHANGE OF DIRS/SEC
2006-09-28371S(NI)26/08/06 ANNUAL RETURN SHUTTLE
2006-08-11AC(NI)31/12/05 ANNUAL ACCTS
2005-09-22AC(NI)31/12/04 ANNUAL ACCTS
2005-09-22371S(NI)26/08/05 ANNUAL RETURN SHUTTLE
2004-10-15296(NI)CHANGE OF DIRS/SEC
2004-10-15AC(NI)31/12/03 ANNUAL ACCTS
2004-09-20371S(NI)26/08/04 ANNUAL RETURN SHUTTLE
2004-05-08296(NI)CHANGE OF DIRS/SEC
2004-05-08296(NI)CHANGE OF DIRS/SEC
2003-10-28296(NI)CHANGE OF DIRS/SEC
2003-10-28AC(NI)31/12/02 ANNUAL ACCTS
2003-09-30371S(NI)26/08/03 ANNUAL RETURN SHUTTLE
2003-04-14296(NI)CHANGE OF DIRS/SEC
2002-09-13371S(NI)26/08/02 ANNUAL RETURN SHUTTLE
2002-07-30AC(NI)31/12/01 ANNUAL ACCTS
2002-07-27296(NI)CHANGE OF DIRS/SEC
2001-11-12296(NI)CHANGE OF DIRS/SEC
2001-08-23371S(NI)26/08/01 ANNUAL RETURN SHUTTLE
2001-07-26AC(NI)31/12/00 ANNUAL ACCTS
2000-11-08AC(NI)02/01/00 ANNUAL ACCTS
2000-10-27371S(NI)26/08/00 ANNUAL RETURN SHUTTLE
1999-10-26AC(NI)03/01/99 ANNUAL ACCTS
1999-09-28RES(NI)SPECIAL/EXTRA RESOLUTION
1999-09-28371S(NI)26/08/99 ANNUAL RETURN SHUTTLE
1999-09-28371S(NI)26/08/99 ANNUAL RETURN SHUTTLE
1999-01-22AC(NI)29/03/98 ANNUAL ACCTS
1999-01-09233-1(NI)CHANGE OF ARD DURING ARP
1998-10-05371S(NI)26/08/98 ANNUAL RETURN SHUTTLE
1998-10-05371S(NI)26/08/98 ANNUAL RETURN SHUTTLE
1998-02-03AC(NI)30/03/97 ANNUAL ACCTS
1997-10-07296(NI)CHANGE OF DIRS/SEC
1997-09-13371S(NI)26/08/97 ANNUAL RETURN SHUTTLE
1997-02-09AC(NI)31/03/96 ANNUAL ACCTS
1996-10-29296(NI)CHANGE OF DIRS/SEC
1996-10-07RES(NI)SPECIAL/EXTRA RESOLUTION
1996-09-25296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WINDY HILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-04
Fines / Sanctions
No fines or sanctions have been issued against WINDY HILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINDY HILLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WINDY HILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDY HILLS LIMITED
Trademarks
We have not found any records of WINDY HILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDY HILLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WINDY HILLS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WINDY HILLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWINDY HILLS LIMITEDEvent Date
(Company Number NI027739) (in members voluntary liquidation) In the matter of the Insolvency Act 1986 Registered Office: Stokes House, 17-25 College Square East, Belfast BT1 6DH. Principal Trading Address: c/o Tughans Marlborough House, 30 Victoria Street, Belfast Co. Antrim, BT1 3GG. Date of liquidation: 19 September 2013 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named company will be held at 10.00 am on 8 August 2014 at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB by no later than 12.00 noon on 7 August 2014. John David Thomas Milsom , Joint Liquidator Liquidators: John David Thomas Milsom (Office Holder No 9241) and Allan Watson Graham (Office Holder No 8719) Contact for queries regarding this notice: James Bryan Tel: +44 (0) 20 7311 1711, E-mail: james.bryan2@kpmg.co.uk 30 June 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDY HILLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINDY HILLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.