Dissolved
Dissolved 2015-10-23
Company Information for BOURNSTON (RUSTON WAY) LIMITED
CLINTON AVENUE, NOTTINGHAM, NG5,
|
Company Registration Number
05257575
Private Limited Company
Dissolved Dissolved 2015-10-23 |
Company Name | |
---|---|
BOURNSTON (RUSTON WAY) LIMITED | |
Legal Registered Office | |
CLINTON AVENUE NOTTINGHAM | |
Company Number | 05257575 | |
---|---|---|
Date formed | 2004-10-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-08-31 | |
Date Dissolved | 2015-10-23 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
PAUL MICHAEL KILMISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRANDON SANDIFORD SMITH HILLIARD |
Company Secretary | ||
BRANDON SANDIFORD SMITH HILLIARD |
Director | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENTEK DEVELOPMENTS LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
GREENTEK CONSTRUCTION LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
CASTLE PARK PROPERTY LIMITED | Director | 2015-04-10 | CURRENT | 2014-12-23 | Liquidation | |
GUNG GUNG PO PO LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2017-02-14 | |
KILVINGTON LAKES LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active - Proposal to Strike off | |
K4 PROPERTY LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
K4 PROPERTY LIMITED | Director | 2014-01-01 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
BOURNSTON (THE POINT AT WEST BRIDGFORD) LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2013-09-13 | |
BOURNSTON (STOCKTON) LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-23 | Dissolved 2018-04-09 | |
BOURNSTON (SOUTH STREET) LIMITED | Director | 2006-10-16 | CURRENT | 2006-10-16 | Dissolved 2015-07-14 | |
BOURNSTON ESTATES LIMITED | Director | 2004-07-12 | CURRENT | 2004-07-12 | Liquidation | |
BOURNSTON PROPERTY LIMITED | Director | 2002-07-05 | CURRENT | 2002-07-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2012 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:MISCELLANEOUS:-RE CHANGE OF LIQUIDATORS 180 OF 2012 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2010 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRANDON SMITH HILLARD | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05 | |
363s | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-12 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BANK ACCOUNTS | Satisfied | KAUPTHING SINGER & FRIEDLANDER LIMITED ("SECURITY TRUSTEE") | |
DEED OF RENTAL ASSIGNMENT | Satisfied | LEEDS BUILDING SOCIETY | |
DEBENTURE | Satisfied | LEEDS BUILDING SOCIETY | |
CHARGE DEED | Satisfied | LEEDS BUILDING SOCIETY | |
MORTGAGE DEBENTURE | Satisfied | SINGER & FRIEDLANDER LIMITED (SECURITY TRUSTEE) | |
ASSIGNMENT BY WAY OF SECURITY | Satisfied | SINGER & FRIEDLANDER LIMITED (SECURITY TRUSTEE) | |
MORTGAGE DEBENTURE | Satisfied | SINGER & FRIEDLANDER LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as BOURNSTON (RUSTON WAY) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BOURNSTON (RUSTON WAY) LIMITED | Event Date | 2015-06-10 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named company will be held at BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD on 15 July 2015 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Pannell House, 159 Charles Street, Leicester, LE1 1LD not later than 12.00 noon on 14 July 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 18 August 2009. Office Holder details: Ian J Gould , (IP No. 7866) of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ . Further details contact: Diane Chapman, Email: diane.chapman@bdo.co.uk Tel: 0116 250 4400 Ian J Gould , Joint Liquidator : | |||
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. |