BOURNSTON PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BOURNSTON PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04478632

Incorporation date

05/07/2002

Size

Full

Contacts

Registered address

Registered address

C/O Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds LS1 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2002)
dot icon21/03/2023
Final Gazette dissolved following liquidation
dot icon21/12/2022
Return of final meeting in a members' voluntary winding up
dot icon19/03/2022
Liquidators' statement of receipts and payments to 2022-01-16
dot icon13/12/2021
Resignation of a liquidator
dot icon29/03/2021
Liquidators' statement of receipts and payments to 2021-01-16
dot icon05/02/2020
Declaration of solvency
dot icon03/02/2020
Notice of a court order ending Administration
dot icon29/01/2020
Appointment of a voluntary liquidator
dot icon29/01/2020
Resolutions
dot icon07/01/2020
Appointment of Mr James Pelham Rothwell Barker as a director on 2020-01-02
dot icon07/01/2020
Termination of appointment of Paul Michael Kilmister as a director on 2020-01-02
dot icon07/01/2020
Appointment of Mr Philip John Rothwell Barker as a director on 2020-01-02
dot icon12/12/2019
Administrator's progress report
dot icon14/11/2019
Notice of extension of period of Administration
dot icon26/06/2019
Administrator's progress report
dot icon12/02/2019
Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 2019-02-12
dot icon08/01/2019
Administrator's progress report
dot icon08/11/2018
Notice of extension of period of Administration
dot icon21/06/2018
Administrator's progress report
dot icon26/04/2018
Receiver's abstract of receipts and payments to 2016-04-27
dot icon26/04/2018
Receiver's abstract of receipts and payments to 2016-03-05
dot icon26/04/2018
Receiver's abstract of receipts and payments to 2015-09-05
dot icon19/04/2018
Notice of ceasing to act as receiver or manager
dot icon19/12/2017
Administrator's progress report
dot icon07/11/2017
Notice of extension of period of Administration
dot icon07/11/2017
Notice of extension of period of Administration
dot icon16/06/2017
Administrator's progress report
dot icon14/12/2016
Administrator's progress report to 2016-11-10
dot icon09/06/2016
Administrator's progress report to 2016-05-10
dot icon23/05/2016
Notice of extension of period of Administration
dot icon01/02/2016
Notice of ceasing to act as receiver or manager
dot icon01/12/2015
Administrator's progress report to 2015-11-10
dot icon15/07/2015
Result of meeting of creditors
dot icon17/06/2015
Administrator's progress report to 2015-05-10
dot icon17/06/2015
Statement of administrator's revised proposal
dot icon15/05/2015
Notice of extension of period of Administration
dot icon27/03/2015
Receiver's abstract of receipts and payments to 2015-03-05
dot icon27/03/2015
Receiver's abstract of receipts and payments to 2014-09-05
dot icon17/12/2014
Administrator's progress report to 2014-11-10
dot icon28/10/2014
Notice of extension of period of Administration
dot icon18/07/2014
Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 2014-07-18
dot icon11/06/2014
Administrator's progress report to 2014-05-10
dot icon22/05/2014
Receiver's abstract of receipts and payments to 2014-03-05
dot icon20/12/2013
Notice of appointment of replacement/additional administrator
dot icon20/12/2013
Notice of vacation of office by administrator
dot icon17/12/2013
Administrator's progress report to 2013-11-10
dot icon11/11/2013
Receiver's abstract of receipts and payments to 2013-09-05
dot icon13/08/2013
Receiver's abstract of receipts and payments to 2013-03-05
dot icon17/06/2013
Administrator's progress report to 2013-05-10
dot icon13/12/2012
Administrator's progress report to 2012-11-10
dot icon01/11/2012
Notice of extension of period of Administration
dot icon24/09/2012
Receiver's abstract of receipts and payments to 2012-09-05
dot icon15/06/2012
Administrator's progress report to 2012-05-10
dot icon09/02/2012
Notice of deemed approval of proposals
dot icon25/01/2012
Statement of administrator's proposal
dot icon20/12/2011
Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 2011-12-20
dot icon15/12/2011
Statement of affairs with form 2.14B
dot icon15/12/2011
Appointment of an administrator
dot icon15/11/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Notice of appointment of receiver or manager
dot icon15/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2009-12-31
dot icon25/10/2010
Resolutions
dot icon25/10/2010
Statement of company's objects
dot icon20/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon20/04/2010
Full accounts made up to 2008-12-31
dot icon26/03/2010
Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY on 2010-03-26
dot icon08/09/2009
Secretary appointed christine anne kilmister
dot icon28/07/2009
Return made up to 05/07/09; full list of members
dot icon18/06/2009
Appointment terminated secretary brandon smith-hilliard
dot icon06/02/2009
Full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 05/07/08; full list of members
dot icon08/07/2008
Secretary's change of particulars / brandon smith-hilliard / 08/07/2008
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 05/07/07; no change of members
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 05/07/06; full list of members
dot icon21/12/2005
Declaration of assistance for shares acquisition
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Director resigned
dot icon01/09/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 05/07/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
Particulars of mortgage/charge
dot icon08/09/2004
Memorandum and Articles of Association
dot icon08/09/2004
Resolutions
dot icon20/07/2004
Return made up to 05/07/04; full list of members
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon25/07/2003
Return made up to 05/07/03; full list of members
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon19/05/2003
Accounting reference date extended from 31/12/02 to 31/12/03
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
Registered office changed on 26/03/03 from: ossington chambers 6/8 castle gate newark nottinghamshire NG24 1AX
dot icon21/01/2003
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon19/09/2002
New secretary appointed
dot icon19/09/2002
Secretary resigned
dot icon15/08/2002
Particulars of mortgage/charge
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
Secretary resigned
dot icon22/07/2002
Registered office changed on 22/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon22/07/2002
Secretary resigned
dot icon22/07/2002
Director resigned
dot icon22/07/2002
New secretary appointed;new director appointed
dot icon22/07/2002
New director appointed
dot icon05/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Philip John Rothwell
Director
02/01/2020 - Present
40
Allwood, David
Secretary
03/03/2003 - 08/03/2004
8

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 BOURNSTON PROPERTY LIMITED

BOURNSTON PROPERTY LIMITED is an(a) Dissolved company incorporated on 05/07/2002 with the registered office located at C/O Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds LS1 5HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNSTON PROPERTY LIMITED?

toggle

BOURNSTON PROPERTY LIMITED is currently Dissolved. It was registered on 05/07/2002 and dissolved on 21/03/2023.

Where is BOURNSTON PROPERTY LIMITED located?

toggle

BOURNSTON PROPERTY LIMITED is registered at C/O Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds LS1 5HN.

What does BOURNSTON PROPERTY LIMITED do?

toggle

BOURNSTON PROPERTY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BOURNSTON PROPERTY LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved following liquidation.