B. D. ESTATES LIMITED.
Overview
Company Name | B. D. ESTATES LIMITED. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00163846 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of B. D. ESTATES LIMITED.?
Company Name | From | Until |
---|---|---|
WIGGIN FLANGES LIMITED | Feb 09, 1920 | Feb 09, 1920 |
What are the latest accounts for B. D. ESTATES LIMITED.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for B. D. ESTATES LIMITED.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Previous accounting period extended from Jul 31, 2017 to Jan 31, 2018 | 1 pages | AA01 | ||||||||||
Notification of Burton Estates (Holdings) Limited as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 15, 2018 | 3 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mrs Lucy Claire Tugby as a director on Jan 11, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark William John Burton as a director on Jan 11, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Jul 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Jul 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of B. D. ESTATES LIMITED.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURTON, Rosemary Margaret | Secretary | Netherton House Abberley WR6 6BS Worcester Worcestershire | British | 32017150001 | ||||||
BURTON, John Malcolm Frank | Director | Netherton House Abberley WR6 6BS Worcester Worcestershire | United Kingdom | British | Chairman | 16175880001 | ||||
BURTON, Mark William John | Director | Temple Row B2 5AF Birmingham St Philips Point West Midlands | United Kingdom | British | Director | 187143710001 | ||||
BURTON, Rosemary Margaret | Director | Netherton House Abberley WR6 6BS Worcester Worcestershire | England | British | Company Secretary | 32017150001 | ||||
RADIA, Rameshchandra Babulal | Director | 12 Scot Grove HA5 4RT Pinner Middlesex | England | British | Chartered Accountant | 116039250001 | ||||
TUGBY, Lucy Claire | Director | Temple Row B2 5AF Birmingham St Philips Point West Midlands | United Kingdom | British | Director | 205038210001 | ||||
MARSH, Valerie Patricia | Secretary | 22 Cooks Cross Alveley WV15 6LS Bridgnorth Salop | British | 65849880001 | ||||||
TONKS, Maisie Joan | Secretary | 24 Bobbington Way Netherton DY2 9JH Dudley West Midlands | British | 18814500001 | ||||||
GUEST, Donald | Director | 48 Sherbourne Road Cradley Heath B64 7PX Warley West Midlands | British | Director | 31928490001 | |||||
WALLS, John | Director | Seagers Lamsey Lane Shenston DY10 4DA Kidderminster Worcestershire | British | Director | 18843520001 | |||||
WEBB, Stephen Frederick | Director | 16 St Johns Avenue DY11 6AT Kidderminster Worcestershire | British | Company Secretary | 16175870001 |
Who are the persons with significant control of B. D. ESTATES LIMITED.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Burton Estates (Holdings) Limited | Apr 06, 2016 | Temple Row B2 5AF Birmingham St Philips Point West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for B. D. ESTATES LIMITED.?
Notified On | Ceased On | Statement |
---|---|---|
Nov 23, 2016 | Apr 06, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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