Liquidation
Company Information for BOURNSTON ESTATES LIMITED
SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
05176902
Private Limited Company
Liquidation |
Company Name | |
---|---|
BOURNSTON ESTATES LIMITED | |
Legal Registered Office | |
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU Other companies in M2 | |
Company Number | 05176902 | |
---|---|---|
Company ID Number | 05176902 | |
Date formed | 2004-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2010 | |
Account next due | 31/05/2012 | |
Latest return | 28/02/2013 | |
Return next due | 28/03/2014 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-06 20:22:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE ANNE KILMISTER |
||
PAUL MICHAEL KILMISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRANDON SANDIFORD SMITH-HILLIARD |
Company Secretary | ||
BRANDON SANDIFORD SMITH-HILLIARD |
Director | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOURNSTON (THE POINT AT WEST BRIDGFORD) LIMITED | Company Secretary | 2009-09-01 | CURRENT | 2007-04-17 | Dissolved 2013-09-13 | |
BOURNSTON (STOCKTON) LIMITED | Company Secretary | 2009-09-01 | CURRENT | 2007-02-23 | Dissolved 2018-04-09 | |
BOURNSTON PROPERTY LIMITED | Company Secretary | 2009-09-01 | CURRENT | 2002-07-05 | Liquidation | |
GREENTEK DEVELOPMENTS LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
GREENTEK CONSTRUCTION LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
CASTLE PARK PROPERTY LIMITED | Director | 2015-04-10 | CURRENT | 2014-12-23 | Liquidation | |
GUNG GUNG PO PO LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2017-02-14 | |
KILVINGTON LAKES LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active - Proposal to Strike off | |
K4 PROPERTY LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
K4 PROPERTY LIMITED | Director | 2014-01-01 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
BOURNSTON (THE POINT AT WEST BRIDGFORD) LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2013-09-13 | |
BOURNSTON (STOCKTON) LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-23 | Dissolved 2018-04-09 | |
BOURNSTON (SOUTH STREET) LIMITED | Director | 2006-10-16 | CURRENT | 2006-10-16 | Dissolved 2015-07-14 | |
BOURNSTON (RUSTON WAY) LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Dissolved 2015-10-23 | |
BOURNSTON PROPERTY LIMITED | Director | 2002-07-05 | CURRENT | 2002-07-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators progress report to 29/07/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 29/07/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 29/07/2015 | |
LIQ MISC | Insolvency:liquidators' progress report 30/07/13 - 29/07/14 | |
2.33B | Notice of court order ending administration | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
2.24B | Administrator's progress report to 2013-06-10 | |
LATEST SOC | 12/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/13 FULL LIST | |
AR01 | 12/07/12 FULL LIST | |
2.24B | Administrator's progress report to 2012-12-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-08-23 | |
F2.18 | Notice of deemed approval of proposals | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/12 FROM Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England | |
2.12B | Appointment of an administrator | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
RES01 | ADOPT ARTICLES 25/10/10 | |
CC04 | Statement of company's objects | |
AR01 | 12/07/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LY | |
RES13 | COMPANY BUSINESS 14/08/2009 | |
288a | SECRETARY APPOINTED CHRISTINE ANNE KILMISTER | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BRANDON SMITH-HILLIARD | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2023-08-14 |
Winding-Up Orders | 2013-09-13 |
Appointment of Liquidators | 2013-08-05 |
Meetings of Creditors | 2012-04-25 |
Appointment of Administrators | 2012-03-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNSTON ESTATES LIMITED
BOURNSTON ESTATES LIMITED owns 1 domain names.
loughborough-student-accommodation.co.uk
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BOURNSTON ESTATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BOURNSTON ESTATES LIMITED | Event Date | 2013-07-30 |
In the High Court of Justice Birmingham District Registry case number 6406 Principal Trading Address: Ossington Chambers, 6-8 Castle Gate, Newark, Nottinghamshire NG24 1AX In accordance with Rule 4.106 Ryan Grant , of Zolfo Cooper , 35 Newhall Street, Birmingham, B3 3PU For further details contact: Zolfo Cooper, Tel: 0161 838 4593, Email: and Simon Wilson , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , (IP Nos. 009637 and 008963), give notice that they were appointed Joint Liquidators of the Company on 30 July 2013 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Simon Wilson of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, the Joint Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. I do not propose to summon a meeting of creditors for the purpose of establishing a liquidation committee. However, under the provisions of Rule 4.57 of the Insolvency Rules 1986, creditors with the support of at least 10% of the total value of creditors may request that such a meeting is summoned. Any requests must be made to my office in writing and be accompanied by a list of the creditors concurring with the request and the amount of their claims in the liquidation. For further details contact: Zolfo Cooper, Tel: 0161 838 4593, Email: snar@zolfocooper.eu | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BOURNSTON ESTATES LIMITED (IN ADMINISTRATION) | Event Date | 2013-07-29 |
In the Birmingham District Registry case number 6406 Official Receiver appointed: G OHare Level One , Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BOURNSTON ESTATES LIMITED | Event Date | 2012-02-24 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8104 R K Grant (IP No 009637 ), of Zolfo Cooper , 35 Newhall Street, Birmingham, B3 3PU and S Wilson (IP No 008963 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB Further details contact: Zolfo Cooper, Tel: +44 (0)161 838 4500. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BROKERBOX LIMITED | Event Date | 2009-09-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 18222 A Petition to wind up the above-named Company of 19 Catherine Place, London SW1E 6DX , presented on 3 September 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 3 November 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363.(Ref SLR 1302410/37/J/IS.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BOURNSTON ESTATES LIMITED | Event Date | |
In the High Court of Justice Birmingham District Registry case number 8104 Notice is hereby given by S Wilson , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and R K Grant , of Zolfo Cooper , 35 Newhall Street, Birmingham, B3 3PU that a meeting of the creditors of Bournston Estates Limited whose Registered Officeis at the offices of Zolfo Cooper, c/o The Zenith Building, 26 Spring Gardens, Manchester,M2 1AB is to be held by correspondence under the provisions of Legislation: Paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrator’s Proposals, whichhave been circulated to creditors. Any creditors who have not received the requisiteForm 2.25B to allow them to vote on the business of the meeting, can obtain a copyby contacting the Joint Administrators office on +44 (0)161 838 4500. In order forcreditors’ votes to count, a completed Form 2.25B must be received by 12.00 noon on1 May 2012 accompanied by a statement in writing giving details of the debt due tothe creditors by the Company. Date of Appointment: 24 February 2012. S Wilson and R K Grant , Joint Administrators (IP Nos 008963 and 009637) : | |||
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. |