BRISTOL & DISTRICT ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL & DISTRICT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04413821

Incorporation date

10/04/2002

Size

Full

Contacts

Registered address

Registered address

4385, 04413821 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon12/11/2024
Registered office address changed to PO Box 4385, 04413821 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12
dot icon29/04/2015
Receiver's abstract of receipts and payments to 2015-03-09
dot icon29/04/2015
Notice of ceasing to act as receiver or manager
dot icon29/04/2015
Notice of appointment of receiver or manager
dot icon29/04/2015
Notice of appointment of receiver or manager
dot icon29/04/2015
Notice of ceasing to act as receiver or manager
dot icon29/04/2015
Receiver's abstract of receipts and payments to 2015-02-22
dot icon08/09/2014
Receiver's abstract of receipts and payments to 2014-08-22
dot icon25/03/2014
Receiver's abstract of receipts and payments to 2014-02-22
dot icon24/09/2013
Receiver's abstract of receipts and payments to 2013-08-22
dot icon04/09/2012
Administrator's progress report to 2012-08-26
dot icon04/09/2012
Notice of automatic end of Administration
dot icon03/09/2012
Notice of appointment of receiver or manager
dot icon03/09/2012
Notice of appointment of receiver or manager
dot icon27/03/2012
Administrator's progress report to 2012-02-26
dot icon20/09/2011
Administrator's progress report to 2011-08-26
dot icon09/08/2011
Notice of extension of period of Administration
dot icon31/03/2011
Administrator's progress report to 2011-02-26
dot icon02/10/2010
Administrator's progress report to 2010-08-26
dot icon18/08/2010
Notice of extension of period of Administration
dot icon25/03/2010
Administrator's progress report to 2010-02-26
dot icon29/09/2009
Administrator's progress report to 2009-08-26
dot icon27/08/2009
Notice of extension of period of Administration
dot icon30/03/2009
Administrator's progress report to 2009-02-26
dot icon20/10/2008
Statement of affairs with form 2.14B
dot icon15/10/2008
Statement of administrator's proposal
dot icon09/09/2008
Appointment of an administrator
dot icon05/09/2008
Registered office changed on 05/09/2008 from gordon wood scott & partners dean house 94 whiteladies road clifton bristol BS8 2QX
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon25/04/2008
Return made up to 10/04/08; full list of members
dot icon02/11/2007
Certificate of change of name
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon25/05/2007
Return made up to 10/04/07; full list of members
dot icon06/12/2006
Particulars of mortgage/charge
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon21/08/2006
Director resigned
dot icon27/06/2006
Full accounts made up to 2005-09-30
dot icon06/05/2006
Particulars of mortgage/charge
dot icon21/04/2006
Return made up to 10/04/06; full list of members
dot icon15/12/2005
Resolutions
dot icon18/10/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon22/06/2005
Full accounts made up to 2004-09-30
dot icon06/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon08/04/2005
Ad 23/09/03--------- £ si 300000@1
dot icon08/04/2005
Return made up to 10/04/05; full list of members
dot icon08/01/2005
Particulars of mortgage/charge
dot icon18/10/2004
Statement of affairs
dot icon18/10/2004
Ad 23/08/04--------- £ si 20@1=20 £ ic 700099/700119
dot icon13/10/2004
Certificate of change of name
dot icon05/10/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon14/09/2004
Nc inc already adjusted 23/08/04
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Ad 23/09/03--------- £ si 300000@1
dot icon20/04/2004
Return made up to 10/04/04; full list of members
dot icon29/11/2003
Ad 20/11/03--------- £ si 700000@1=700000 £ ic 30100/730100
dot icon26/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/11/2003
Particulars of mortgage/charge
dot icon15/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon03/10/2003
Ad 23/09/03--------- £ si 30000@1=30000 £ ic 100/30100
dot icon02/10/2003
Ad 23/09/03--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/2003
Nc inc already adjusted 04/09/03
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon16/06/2003
Return made up to 10/04/03; full list of members
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Ad 10/04/02-10/04/02 £ si 1@1=1 £ ic 1/2
dot icon25/02/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon16/12/2002
Registered office changed on 16/12/02 from: gordon wood scott & partners dean house 94 whiteladies road clifton bristol BS8 2QX
dot icon20/11/2002
Registered office changed on 20/11/02 from: rose cottage knapp road, thornbury south gloucestershire BS35 2GJ
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New secretary appointed;new director appointed
dot icon29/04/2002
Registered office changed on 29/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/04/2002
Secretary resigned
dot icon29/04/2002
Director resigned
dot icon10/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2006
dot iconNext confirmation date
10/04/2017
dot iconLast change occurred
30/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2006
dot iconNext account date
30/09/2007
dot iconNext due on
30/07/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, Anthony
Director
10/04/2002 - Present
21
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/04/2002 - 10/04/2002
16011
London Law Services Limited
Nominee Director
10/04/2002 - 10/04/2002
15403
Lippiatt, Malcolm Frederick
Director
28/03/2003 - 21/07/2006
16
Cockerell, David Andrew
Director
10/04/2002 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL & DISTRICT ESTATES LIMITED

BRISTOL & DISTRICT ESTATES LIMITED is an(a) Receiver Action company incorporated on 10/04/2002 with the registered office located at 4385, 04413821 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 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 BRISTOL & DISTRICT ESTATES LIMITED?

toggle

BRISTOL & DISTRICT ESTATES LIMITED is currently Receiver Action. It was registered on 10/04/2002 .

Where is BRISTOL & DISTRICT ESTATES LIMITED located?

toggle

BRISTOL & DISTRICT ESTATES LIMITED is registered at 4385, 04413821 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRISTOL & DISTRICT ESTATES LIMITED do?

toggle

BRISTOL & DISTRICT ESTATES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BRISTOL & DISTRICT ESTATES LIMITED?

toggle

The latest filing was on 12/11/2024: Registered office address changed to PO Box 4385, 04413821 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12.