Live but Receiver Manager on at least one charge
Company Information for BRISTOL & DISTRICT ESTATES LIMITED
3 RIVERGATE, TEMPLE QUAY, BRISTOL, AVON, BS1 6AG,
|
Company Registration Number
04413821
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | ||||
---|---|---|---|---|
BRISTOL & DISTRICT ESTATES LIMITED | ||||
Legal Registered Office | ||||
3 RIVERGATE TEMPLE QUAY BRISTOL AVON BS1 6AG Other companies in BS1 | ||||
Previous Names | ||||
|
Company Number | 04413821 | |
---|---|---|
Company ID Number | 04413821 | |
Date formed | 2002-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 30/09/2006 | |
Account next due | 30/07/2008 | |
Latest return | 10/04/2008 | |
Return next due | 08/05/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 07:25:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TREVOR MARSHALL |
||
DAVID ANDREW COCKERELL |
||
ALAN NOEL GAINSFORD |
||
ANTHONY SIMMONDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY SIMMONDS |
Company Secretary | ||
MALCOLM FREDERICK LIPPIATT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRIORG LIMITED | Director | 2004-11-29 | CURRENT | 2004-10-21 | Dissolved 2014-12-09 | |
ROSEMEAD HOMES LIMITED | Director | 1994-08-30 | CURRENT | 1994-08-30 | Dissolved 2014-04-09 | |
COMPANION AND CARER SERVICES LIMITED | Director | 2018-06-13 | CURRENT | 2016-10-05 | Active - Proposal to Strike off | |
TEMPLE CORPORATE FINANCE LIMITED | Director | 2012-10-30 | CURRENT | 2011-09-26 | Active | |
TEMPLE CORPORATE SERVICES LIMITED | Director | 2012-10-30 | CURRENT | 2011-10-20 | Active | |
TEMPLE PRIVATE WEALTH LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Active | |
TEMPLE INSURANCE SERVICES LIMITED | Director | 2012-02-02 | CURRENT | 2011-07-11 | Active | |
TEMPLE CAPITAL LIMITED | Director | 2009-07-29 | CURRENT | 2009-04-17 | Active | |
AUKETT SWANKE GROUP PLC | Director | 2009-06-30 | CURRENT | 1987-08-19 | Active | |
TEMPLE PROPERTY SERVICES LIMITED | Director | 2008-04-25 | CURRENT | 2007-11-07 | Active | |
CRIORG LIMITED | Director | 2004-11-29 | CURRENT | 2004-10-21 | Dissolved 2014-12-09 | |
ROSEMEAD HOMES LIMITED | Director | 2004-08-23 | CURRENT | 1994-08-30 | Dissolved 2014-04-09 |
Date | Document Type | Document Description |
---|---|---|
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2015 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009014 | |
LQ01 | Notice of appointment of receiver or manager | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008954 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2015 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-08-22 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-02-22 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-08-22 | |
2.30B | Liquidation/administration: Notice of automatic end of case | |
2.24B | Administrator's progress report to 2012-08-26 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
2.24B | Administrator's progress report to 2012-02-26 | |
2.24B | Administrator's progress report to 2011-08-26 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-02-26 | |
2.24B | Administrator's progress report to 2010-08-26 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2010-02-26 | |
2.24B | Administrator's progress report to 2009-08-26 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2009-02-26 | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM GORDON WOOD SCOTT & PARTNERS DEAN HOUSE 94 WHITELADIES ROAD CLIFTON BRISTOL BS8 2QX | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ROSEMEAD GROUP LIMITED CERTIFICATE ISSUED ON 02/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 23/09/03--------- £ SI 300000@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 23/08/04--------- £ SI 20@1=20 £ IC 700099/700119 | |
CERTNM | COMPANY NAME CHANGED BRISTOL AND DISTRICT ESTATES LIM ITED CERTIFICATE ISSUED ON 13/10/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
123 | NC INC ALREADY ADJUSTED 23/08/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1001000/1001020 23/0 | |
RES13 | CONVERT SHARES 04/09/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 23/09/03--------- £ SI 300000@1 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 20/11/03--------- £ SI 700000@1=700000 £ IC 30100/730100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 04/09/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/1001000 04/0 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
Appointment of Administrators | 2008-09-08 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
SUB MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | THE TRUSTEES OF THE REX INTERNATIONAL LIMITED PENSION SCHEME | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | ROSEMEAD HOMES LIMITED | 2007-06-29 | Outstanding |
We have found 1 mortgage charges which are owed to BRISTOL & DISTRICT ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as BRISTOL & DISTRICT ESTATES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BRISTOL & DISTRICT ESTATES LIMITED | Event Date | 2008-08-27 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 9419 Robin David Allen (IP No 009014 ), of Deloitte & Touche LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD and Richard Michael Hawes (IP No 001310 ), of Blenheim House , Fitzalan Court, Newport Road, Cardiff, CF24 0TS . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |