About

Registered Number: 01903439
Date of Incorporation: 10/04/1985 (39 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 7 months ago)
Registered Address: Batt Hall, Sprigs Holly, Chinnor, Oxfordshire, OX39 4BX

 

Bilston Estates Ltd was setup in 1985, it's status is listed as "Dissolved". There are no directors listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 15 August 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 19 June 2014
CH03 - Change of particulars for secretary 01 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 17 June 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 03 July 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 15 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 09 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
287 - Change in situation or address of Registered Office 08 October 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 27 July 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 17 June 2002
AUD - Auditor's letter of resignation 13 September 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 27 April 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 14 June 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363a - Annual Return 08 October 1998
395 - Particulars of a mortgage or charge 02 October 1998
AA - Annual Accounts 03 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1998
363a - Annual Return 01 July 1997
AA - Annual Accounts 02 June 1997
395 - Particulars of a mortgage or charge 13 December 1996
363a - Annual Return 23 June 1996
AA - Annual Accounts 29 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 03 August 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 24 June 1993
395 - Particulars of a mortgage or charge 23 June 1993
395 - Particulars of a mortgage or charge 23 June 1993
395 - Particulars of a mortgage or charge 23 June 1993
395 - Particulars of a mortgage or charge 14 June 1993
AA - Annual Accounts 16 September 1992
363x - Annual Return 02 July 1992
363x - Annual Return 19 August 1991
395 - Particulars of a mortgage or charge 07 August 1991
AA - Annual Accounts 07 August 1991
363 - Annual Return 27 July 1990
AA - Annual Accounts 13 June 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 May 1990
395 - Particulars of a mortgage or charge 12 April 1990
395 - Particulars of a mortgage or charge 22 December 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 31 May 1989
395 - Particulars of a mortgage or charge 26 May 1989
287 - Change in situation or address of Registered Office 18 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 05 February 1988
395 - Particulars of a mortgage or charge 14 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1987
288 - N/A 04 August 1987
288 - N/A 01 April 1987
395 - Particulars of a mortgage or charge 09 March 1987
363 - Annual Return 05 December 1986

Mortgages & Charges

Description Date Status Charge by
Charge and assignment 23 September 1998 Outstanding

N/A

Legal charge 02 December 1996 Outstanding

N/A

Deed of cross charge 03 June 1993 Fully Satisfied

N/A

Deed of legal charge and mortgage 03 June 1993 Fully Satisfied

N/A

Deed of variation 03 June 1993 Fully Satisfied

N/A

Supplemental deed 03 June 1993 Outstanding

N/A

Legal mortgage 22 July 1991 Outstanding

N/A

Further charge & mortgage 10 April 1990 Outstanding

N/A

Deed of charge. 18 December 1989 Fully Satisfied

N/A

Deed of priority of security and subordination of debt. 19 May 1989 Outstanding

N/A

Deed of variation and further charge and mortgage 11 December 1987 Outstanding

N/A

Deed of charge. 02 March 1987 Outstanding

N/A

Deed of charge. 02 March 1987 Fully Satisfied

N/A

Legal charge 26 February 1986 Outstanding

N/A

Legal charge 01 November 1985 Fully Satisfied

N/A

Legal charge 01 November 1985 Fully Satisfied

N/A

Legal charge 01 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.