BASILTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BASILTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00865457

Incorporation date

01/12/1965

Size

Small

Contacts

Registered address

Registered address

Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1965)
dot icon29/09/2016
Final Gazette dissolved following liquidation
dot icon29/06/2016
Liquidators' statement of receipts and payments to 2016-05-05
dot icon29/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon18/11/2015
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-18
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2014-03-07
dot icon24/07/2014
Appointment of a voluntary liquidator
dot icon14/07/2014
Appointment of a voluntary liquidator
dot icon14/07/2014
Restoration by order of the court
dot icon13/06/2013
Final Gazette dissolved following liquidation
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2013-03-07
dot icon13/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/03/2012
Resolutions
dot icon26/03/2012
Appointment of a voluntary liquidator
dot icon20/03/2012
Registered office address changed from 3 Bradford Row Doncaster South Yorkshire DN1 3NF on 2012-03-20
dot icon15/03/2012
Statement of affairs with form 4.19
dot icon15/03/2012
Appointment of a voluntary liquidator
dot icon26/11/2011
Compulsory strike-off action has been discontinued
dot icon24/11/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon22/11/2011
First Gazette notice for compulsory strike-off
dot icon02/03/2011
Resolutions
dot icon05/01/2011
Termination of appointment of Carol Ogden as a secretary
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon01/09/2010
Accounts for a small company made up to 2009-11-30
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 34
dot icon10/10/2009
Accounts for a small company made up to 2008-11-30
dot icon29/07/2009
Return made up to 29/07/09; full list of members
dot icon28/12/2008
Full accounts made up to 2007-11-30
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 33
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon17/06/2008
Return made up to 14/05/08; full list of members
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 32
dot icon01/12/2007
Full accounts made up to 2006-11-30
dot icon14/05/2007
Return made up to 14/05/07; full list of members
dot icon30/01/2007
Particulars of mortgage/charge
dot icon23/10/2006
Full accounts made up to 2005-11-30
dot icon03/10/2006
Particulars of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon26/05/2006
Return made up to 14/03/06; full list of members
dot icon02/03/2006
Particulars of mortgage/charge
dot icon15/12/2005
Full accounts made up to 2004-11-30
dot icon21/10/2005
Director's particulars changed
dot icon21/10/2005
Director's particulars changed
dot icon21/10/2005
Secretary's particulars changed
dot icon19/10/2005
New secretary appointed
dot icon19/10/2005
Registered office changed on 19/10/05 from: 15A hall gate doncaster south yorkshire DN1 3NA
dot icon19/10/2005
Secretary resigned
dot icon11/10/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon31/03/2005
Return made up to 14/03/05; full list of members
dot icon17/02/2005
Director's particulars changed
dot icon29/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon04/10/2004
Accounts for a small company made up to 2003-11-30
dot icon05/06/2004
Particulars of mortgage/charge
dot icon25/03/2004
Return made up to 14/03/04; full list of members
dot icon05/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/03/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon21/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Accounts for a small company made up to 2002-11-30
dot icon19/04/2003
Particulars of mortgage/charge
dot icon20/03/2003
Return made up to 14/03/03; full list of members
dot icon06/02/2003
Particulars of mortgage/charge
dot icon24/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon01/11/2002
Amended accounts made up to 2001-01-31
dot icon28/10/2002
Accounts for a small company made up to 2001-11-30
dot icon01/10/2002
Accounting reference date shortened from 31/01/02 to 30/11/01
dot icon19/09/2002
Particulars of mortgage/charge
dot icon03/08/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon01/07/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon01/04/2002
Return made up to 28/03/02; no change of members
dot icon27/02/2002
Particulars of mortgage/charge
dot icon02/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon05/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon23/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Declaration of satisfaction of mortgage/charge
dot icon12/07/2001
Return made up to 28/03/01; full list of members
dot icon18/05/2001
Particulars of mortgage/charge
dot icon13/03/2001
Particulars of mortgage/charge
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon04/01/2001
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Secretary resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon07/11/2000
Registered office changed on 07/11/00 from: 5/7 bridgegate retford nottinghamshire DN22 6AF
dot icon07/11/2000
New secretary appointed
dot icon02/06/2000
Ad 30/03/00--------- £ si 256560@1=256560 £ ic 9000/265560
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Nc inc already adjusted 29/03/00
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Accounts for a small company made up to 2000-01-31
dot icon20/04/2000
Return made up to 28/03/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-01-31
dot icon07/04/1999
Return made up to 28/03/99; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-01-31
dot icon21/04/1998
Return made up to 28/03/98; full list of members
dot icon25/07/1997
Accounts for a small company made up to 1997-01-31
dot icon08/04/1997
Return made up to 28/03/97; full list of members
dot icon04/12/1996
Accounts for a small company made up to 1996-01-31
dot icon03/04/1996
Return made up to 28/03/96; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-01-31
dot icon04/04/1995
Return made up to 28/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Accounts for a small company made up to 1994-01-31
dot icon06/04/1994
Return made up to 28/03/94; full list of members
dot icon13/07/1993
Accounts for a small company made up to 1993-01-31
dot icon04/04/1993
Return made up to 28/03/93; full list of members
dot icon29/09/1992
Accounts for a small company made up to 1992-01-31
dot icon07/04/1992
Return made up to 28/03/92; full list of members
dot icon09/12/1991
Accounts for a small company made up to 1991-01-31
dot icon18/07/1991
Accounts for a small company made up to 1990-01-31
dot icon02/05/1991
Return made up to 28/03/91; no change of members
dot icon08/11/1990
Secretary's particulars changed;director's particulars changed
dot icon20/08/1990
Accounts for a small company made up to 1989-01-31
dot icon04/04/1990
Return made up to 26/03/90; full list of members
dot icon28/03/1989
Return made up to 17/03/89; full list of members
dot icon14/03/1989
Accounts for a small company made up to 1988-01-31
dot icon14/03/1989
Registered office changed on 14/03/89 from: 35 carlton road worksop notts S80 1PD
dot icon12/12/1988
Secretary's particulars changed;director's particulars changed
dot icon01/07/1988
Accounts for a small company made up to 1987-01-31
dot icon27/06/1988
Return made up to 19/07/88; full list of members
dot icon21/06/1988
Accounts for a small company made up to 1986-01-31
dot icon02/12/1987
Return made up to 11/11/87; full list of members
dot icon11/04/1987
Director's particulars changed
dot icon03/10/1986
Return made up to 26/09/86; full list of members
dot icon01/12/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2009
dot iconLast change occurred
30/11/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2009
dot iconNext account date
30/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, John Edgar Lloyd
Director
20/10/2000 - Present
47
Murray, Michael Patrick
Director
20/10/2000 - Present
52
COMPANY CREATIONS & CONTROL LTD
Corporate Secretary
20/10/2000 - 01/10/2005
47
Ogden, Carol Anne
Secretary
01/10/2005 - 31/12/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASILTON PROPERTIES LIMITED

BASILTON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 01/12/1965 with the registered office located at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASILTON PROPERTIES LIMITED?

toggle

BASILTON PROPERTIES LIMITED is currently Dissolved. It was registered on 01/12/1965 and dissolved on 29/09/2016.

Where is BASILTON PROPERTIES LIMITED located?

toggle

BASILTON PROPERTIES LIMITED is registered at Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA.

What does BASILTON PROPERTIES LIMITED do?

toggle

BASILTON PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for BASILTON PROPERTIES LIMITED?

toggle

The latest filing was on 29/09/2016: Final Gazette dissolved following liquidation.