BILTON (THAMES) DEVELOPMENTS LIMITED

BILTON (THAMES) DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBILTON (THAMES) DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00971256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BILTON (THAMES) DEVELOPMENTS LIMITED?

    • (7011) /

    Where is BILTON (THAMES) DEVELOPMENTS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BILTON (THAMES) DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERCY BILTON (THAMES) DEVELOPMENTS LIMITEDJan 29, 1970Jan 29, 1970

    What are the latest accounts for BILTON (THAMES) DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for BILTON (THAMES) DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Ms Ann Octavia Peters on Sep 08, 2011

    2 pagesCH01

    Liquidators' statement of receipts and payments to Jun 20, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2010

    LRESSP

    Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England on Nov 25, 2010

    2 pagesAD01

    Registered office address changed from 234 Bath Road Slough SL1 4EE on Oct 26, 2010

    1 pagesAD01

    Annual return made up to Sep 05, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2010

    Statement of capital on Oct 25, 2010

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Secretary's details changed for Elizabeth Ann Blease on Aug 02, 2010

    2 pagesCH03

    Termination of appointment of Trevor Mant as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Secretary's details changed for Elizabeth Ann Blease on Nov 18, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    2 pages288c

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of BILTON (THAMES) DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Elizabeth Ann
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Secretary
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Other132060350001
    CARLYON, Simon Andrew
    120 Murray Road
    W5 4DA London
    Director
    120 Murray Road
    W5 4DA London
    United KingdomAustralian158659290001
    PETERS, Ann Octavia
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    EnglandBritish199465250001
    SHANKAR, Siva
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    Queenswood
    Surrey
    United Kingdom
    Director
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    Queenswood
    Surrey
    United Kingdom
    United KingdomBritish132176500001
    HEALY, Robin Brendan
    Queens Road
    TW1 4EZ Twickenham
    First Floor Flat 23c
    United Kingdom
    Secretary
    Queens Road
    TW1 4EZ Twickenham
    First Floor Flat 23c
    United Kingdom
    Other134150170001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    PONNAIYAH, Priya
    107 Cleveland Road
    W13 0EN London
    Secretary
    107 Cleveland Road
    W13 0EN London
    British96752980001
    PROBERT, John Robert
    2 Compton Way Taylors Farm
    Sherfield On Loddon
    RG27 0SQ Hook
    Secretary
    2 Compton Way Taylors Farm
    Sherfield On Loddon
    RG27 0SQ Hook
    British34786610008
    ROSENBLATT, Ronald Reuben
    4 Brinsdale Road
    Hendon
    NW4 1TB London
    Secretary
    4 Brinsdale Road
    Hendon
    NW4 1TB London
    British3703280001
    BAILEY, Stephen Mark
    Froyle Lane Cottage
    Froyle Lane, South Warnborough
    RG29 1SE Hook
    Hampshire
    Director
    Froyle Lane Cottage
    Froyle Lane, South Warnborough
    RG29 1SE Hook
    Hampshire
    British34720710004
    BRIDGES, David Crawford
    Doric House
    24a Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    Director
    Doric House
    24a Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    EnglandBritish94982860001
    GROOM, Ronald William Alfred
    Dukes Edge Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    Director
    Dukes Edge Windsor Road
    SL9 7NL Gerrards Cross
    Buckinghamshire
    British13853130002
    HEAWOOD, John Anthony Nicholas
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    Director
    South View Road
    HA5 3YB Pinner
    Gateway
    Middlesex
    United KingdomBritish133123780001
    HIRST, Gerald Henry
    7 Shoreham Place
    Shoreham
    TN14 7RX Sevenoaks
    Kent
    Director
    7 Shoreham Place
    Shoreham
    TN14 7RX Sevenoaks
    Kent
    British71520050001
    HORLER, Elizabeth Anne
    9 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    Director
    9 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    British118644450001
    KINGSTON, Richard David
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    Director
    60 Clifton Road
    HP6 5PN Amersham
    Buckinghamshire
    British10789160002
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritish68872030002
    MANT, Trevor Charles
    12 Wayborne Grove
    HA4 7DU Ruislip
    Middlesex
    Director
    12 Wayborne Grove
    HA4 7DU Ruislip
    Middlesex
    United KingdomBritish84619450001
    NOLAN, John William
    171b Long Lane
    Hillingdon
    UB10 9JN Uxbridge
    Middlesex
    Director
    171b Long Lane
    Hillingdon
    UB10 9JN Uxbridge
    Middlesex
    Irish42899640002
    ROSENBLATT, Ronald Reuben
    4 Brinsdale Road
    Hendon
    NW4 1TB London
    Director
    4 Brinsdale Road
    Hendon
    NW4 1TB London
    British3703280001
    WILSON, Derek Robert
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    Director
    The Spinney Misbourne Avenue
    Chalfont St Peter
    SL9 0PF Gerrards Cross
    Buckinghamshire
    British34786640001

    Does BILTON (THAMES) DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 24, 1985
    Delivered On Jun 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at buildings situate at moreton valence haresfield, gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 1985Registration of a charge
    Mortgage
    Created On May 24, 1985
    Delivered On Jun 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings consisting of 9 industrial units at railway terrace, nechells, birmingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 1985Registration of a charge
    • Jul 13, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 24, 1985
    Delivered On Jun 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and building situate in humber avenue, coventry, west midlands.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 1985Registration of a charge
    Mortgage
    Created On May 24, 1985
    Delivered On Jun 11, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at endemere road, kingfield road and lockhurst lane, coventry west midlands.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 1985Registration of a charge
    Mortgage
    Created On May 24, 1985
    Delivered On Jun 05, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings situate at cleeve road, leatherhead, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 1985Registration of a charge
    Deed of loan and legal charge
    Created On May 17, 1972
    Delivered On May 30, 1972
    Satisfied
    Amount secured
    For securing £674,632 due from percy bilton limited.
    Short particulars
    Approx, 11.36 acres of lane at moulton park industrial estate northampton with the warehouse and offices in course of erection thereon.
    Persons Entitled
    • Pensions Funds Securities LTD
    Transactions
    • May 30, 1972Registration of a charge
    • Nov 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 13, 1972
    Delivered On Jan 25, 1972
    Satisfied
    Amount secured
    All monies due or to become due from percy bilton LTD to the chargee not exceeding £1,166,395
    Short particulars
    48-68 (even nos) kingfield rd 189, 191, 193 lockhurst lane, 1 endemere rd & factory premises in kingfield & lockhurst lane land & buildings on south side humber ave (pse see doc 16 for further details).
    Persons Entitled
    • Pensions Funds Securities LTD
    Transactions
    • Jan 25, 1972Registration of a charge
    • Apr 28, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of loan
    Created On Aug 23, 1971
    Delivered On Sep 01, 1971
    Satisfied
    Amount secured
    All monies due or to become due from percy bilton LTD to the chargee n/e £524,000
    Short particulars
    Land & buildings in cleeve rd leatherhead, surrey.
    Persons Entitled
    • Pensions Funds Securities LTD
    Transactions
    • Sep 01, 1971Registration of a charge
    • Oct 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of loan
    Created On Aug 23, 1971
    Delivered On Sep 01, 1971
    Satisfied
    Amount secured
    All monies due or to become due from percy bilton LTD to the chargee n/e £1,357,878.
    Short particulars
    Land fomerly part of randalls park farm, leatherhead surrey.
    Persons Entitled
    • Pensions Funds Securities LTD
    Transactions
    • Sep 01, 1971Registration of a charge
    • Oct 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 21, 1970
    Delivered On Oct 01, 1970
    Satisfied
    Amount secured
    £55,281 due from percy bilton limited
    Short particulars
    Land and factory fronting railway terrace, nechells green, birmingham.
    Persons Entitled
    • Pensions Funds Securities LTD
    Transactions
    • Oct 01, 1970Registration of a charge
    • Jul 13, 1992Statement of satisfaction of a charge in full or part (403a)

    Does BILTON (THAMES) DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2011Dissolved on
    Nov 15, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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