Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Windyridge Homes Limited
Windyridge Homes Limited is a liquidation company incorporated on 11 March 1986 with the registered office located in . Windyridge Homes Limited was registered 39 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
8 years ago
Company No
NI019260
Private limited company
Northern Ireland Company
Age
39 years
Incorporated
11 March 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3349 days
Awaiting first confirmation statement
Dated
31 August 2016
Was due on
14 September 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
5767 days
For period
1 May
⟶
30 Apr 2008
(1 year)
Accounts type is
Small
Next accounts for period
30 April 2009
Was due on
31 January 2010
(15 years ago)
Learn more about Windyridge Homes Limited
Contact
Update Details
Address
581
2 Balteagh Road
Craigavon
County Armagh
BT64 9BN
Northern Ireland
Same address for the past
13 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Windyridgegroup.com
See All Contacts
People
Officers
0
Shareholders
2
Controllers (PSC)
-
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
30 Apr 2008
For period
30 Apr
⟶
30 Apr 2008
Traded for
12 months
Cash in Bank
£797
Decreased by £6.85K (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.94M
Decreased by £1.41M (-26%)
Total Liabilities
-£7.2M
Increased by £1.37M (+24%)
Net Assets
-£3.27M
Decreased by £2.78M (+570%)
Debt Ratio (%)
183%
Increased by 73.85% (+68%)
See 10 Year Full Financials
Latest Activity
Liquidation Receiver Resigned
4 Years Ago on 1 Apr 2021
Patricia Ann Harrison Resigned
10 Years Ago on 1 Oct 2015
Derek George Alexander Harrison Resigned
10 Years Ago on 1 Oct 2015
Court Order to Wind Up
11 Years Ago on 23 Jan 2014
Patricia Harrison Resigned
13 Years Ago on 16 Mar 2012
Registered Address Changed
13 Years Ago on 16 Mar 2012
Confirmation Submitted
13 Years Ago on 16 Mar 2012
Confirmation Submitted
14 Years Ago on 6 Jan 2011
Registered Address Changed
14 Years Ago on 22 Dec 2010
Confirmation Submitted
15 Years Ago on 27 Apr 2010
Get Alerts
Get Credit Report
Discover Windyridge Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 14 March 2013
Submitted on 1 Apr 2021
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 14 September 2012
Submitted on 1 Apr 2021
Notice of ceasing to act as receiver or manager
Submitted on 1 Apr 2021
Appointment of liquidator compulsory
Submitted on 2 Feb 2017
Termination of appointment of Derek George Alexander Harrison as a director on 1 October 2015
Submitted on 1 Oct 2015
Termination of appointment of Patricia Ann Harrison as a secretary on 1 October 2015
Submitted on 1 Oct 2015
Order of court to wind up
Submitted on 23 Jan 2014
Annual return made up to 31 August 2011 with full list of shareholders
Submitted on 16 Mar 2012
Registered office address changed from 2 West Street Portadown Craigavon County Armagh BT62 3PD Northern Ireland on 16 March 2012
Submitted on 16 Mar 2012
Termination of appointment of Patricia Harrison as a director
Submitted on 16 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs