B. D. ESTATES LIMITED.

B. D. ESTATES LIMITED.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameB. D. ESTATES LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00163846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of B. D. ESTATES LIMITED.?

    • Development of building projects (41100) / Construction

    Where is B. D. ESTATES LIMITED. located?

    Registered Office Address
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of B. D. ESTATES LIMITED.?

    Previous Company Names
    Company NameFromUntil
    WIGGIN FLANGES LIMITEDFeb 09, 1920Feb 09, 1920

    What are the latest accounts for B. D. ESTATES LIMITED.?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for B. D. ESTATES LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Previous accounting period extended from Jul 31, 2017 to Jan 31, 2018

    1 pagesAA01

    Notification of Burton Estates (Holdings) Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 15, 2018

    3 pagesPSC09

    Confirmation statement made on Nov 23, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    5 pagesAA

    Total exemption small company accounts made up to Jul 31, 2015

    5 pagesAA

    Appointment of Mrs Lucy Claire Tugby as a director on Jan 11, 2016

    2 pagesAP01

    Appointment of Mr Mark William John Burton as a director on Jan 11, 2016

    2 pagesAP01

    Annual return made up to Nov 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1,171,773
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Nov 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 1,171,773
    SH01

    Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on Dec 01, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Nov 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 1,171,773
    SH01

    Accounts for a small company made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Nov 23, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Jul 31, 2011

    12 pagesAA

    Annual return made up to Nov 23, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Nov 23, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Jul 31, 2009

    6 pagesAA

    Who are the officers of B. D. ESTATES LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Rosemary Margaret
    Netherton House
    Abberley
    WR6 6BS Worcester
    Worcestershire
    Secretary
    Netherton House
    Abberley
    WR6 6BS Worcester
    Worcestershire
    British32017150001
    BURTON, John Malcolm Frank
    Netherton House
    Abberley
    WR6 6BS Worcester
    Worcestershire
    Director
    Netherton House
    Abberley
    WR6 6BS Worcester
    Worcestershire
    United KingdomBritishChairman16175880001
    BURTON, Mark William John
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    West Midlands
    Director
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    West Midlands
    United KingdomBritishDirector187143710001
    BURTON, Rosemary Margaret
    Netherton House
    Abberley
    WR6 6BS Worcester
    Worcestershire
    Director
    Netherton House
    Abberley
    WR6 6BS Worcester
    Worcestershire
    EnglandBritishCompany Secretary32017150001
    RADIA, Rameshchandra Babulal
    12 Scot Grove
    HA5 4RT Pinner
    Middlesex
    Director
    12 Scot Grove
    HA5 4RT Pinner
    Middlesex
    EnglandBritishChartered Accountant116039250001
    TUGBY, Lucy Claire
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    West Midlands
    Director
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    West Midlands
    United KingdomBritishDirector205038210001
    MARSH, Valerie Patricia
    22 Cooks Cross
    Alveley
    WV15 6LS Bridgnorth
    Salop
    Secretary
    22 Cooks Cross
    Alveley
    WV15 6LS Bridgnorth
    Salop
    British65849880001
    TONKS, Maisie Joan
    24 Bobbington Way
    Netherton
    DY2 9JH Dudley
    West Midlands
    Secretary
    24 Bobbington Way
    Netherton
    DY2 9JH Dudley
    West Midlands
    British18814500001
    GUEST, Donald
    48 Sherbourne Road
    Cradley Heath
    B64 7PX Warley
    West Midlands
    Director
    48 Sherbourne Road
    Cradley Heath
    B64 7PX Warley
    West Midlands
    BritishDirector31928490001
    WALLS, John
    Seagers Lamsey Lane
    Shenston
    DY10 4DA Kidderminster
    Worcestershire
    Director
    Seagers Lamsey Lane
    Shenston
    DY10 4DA Kidderminster
    Worcestershire
    BritishDirector18843520001
    WEBB, Stephen Frederick
    16 St Johns Avenue
    DY11 6AT Kidderminster
    Worcestershire
    Director
    16 St Johns Avenue
    DY11 6AT Kidderminster
    Worcestershire
    BritishCompany Secretary16175870001

    Who are the persons with significant control of B. D. ESTATES LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    West Midlands
    United Kingdom
    Apr 06, 2016
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03040997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for B. D. ESTATES LIMITED.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2016Apr 06, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does B. D. ESTATES LIMITED. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 08, 1992
    Delivered On Dec 11, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north west side of industry road heaton newcastle upon tyne t/no ty 18841. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1992Registration of a charge (395)
    Letter of set off
    Created On Apr 16, 1984
    Delivered On Apr 17, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 17, 1984Registration of a charge
    Debenture
    Created On Feb 21, 1984
    Delivered On Feb 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc. Heritable property & assets in scotland (see doc M113). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 22, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0