BILTON DESIGN AND BUILD LIMITED

9-10 Scirocco Close Moulton Park 9-10 Scirocco Close Moulton Park, Northampton, NN3 6AP
StatusDISSOLVED
Company No.01929726
CategoryPrivate Limited Company
Incorporated10 Jul 1985
Age38 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 10 days

SUMMARY

BILTON DESIGN AND BUILD LIMITED is an dissolved private limited company with number 01929726. It was incorporated 38 years, 11 months, 7 days ago, on 10 July 1985 and it was dissolved 4 years, 2 months, 10 days ago, on 07 April 2020. The company address is 9-10 Scirocco Close Moulton Park 9-10 Scirocco Close Moulton Park, Northampton, NN3 6AP.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jul 2019

Action Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-21

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 05 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2018

Action Date: 21 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2017

Action Date: 21 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2016

Action Date: 21 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jul 2016

Action Date: 21 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-21

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 23 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2014

Action Date: 18 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2014

Action Date: 22 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 24 Jun 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order - replacement of liquidator

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Old address: Suite 1 Meadow Court 2-4 Meadow Close Ise Valley Estate Wellingborough Northants NN8 4BH

Change date: 2014-06-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Dec 2013

Action Date: 02 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-12-02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Dec 2013

Action Date: 02 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-12-02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Dec 2013

Action Date: 02 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-12-02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Dec 2013

Action Date: 02 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-12-02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Dec 2013

Action Date: 02 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-12-02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Dec 2013

Action Date: 02 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-12-02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 23 Dec 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Aug 2013

Action Date: 24 May 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-05-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Aug 2013

Action Date: 24 May 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-05-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Aug 2013

Action Date: 24 May 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-05-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Aug 2013

Action Date: 24 May 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-05-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Aug 2013

Action Date: 24 May 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-05-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Aug 2013

Action Date: 24 May 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-05-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2013

Action Date: 18 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Dec 2012

Action Date: 24 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Dec 2012

Action Date: 24 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Dec 2012

Action Date: 24 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Dec 2012

Action Date: 24 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Dec 2012

Action Date: 24 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-24

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 Dec 2012

Action Date: 24 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-24

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 20 Jan 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Old address: 21a Paynes Lane Rugby Warwickshire CV21 2UH

Change date: 2012-01-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 26 Oct 2011

Action Date: 26 Aug 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2011-08-26

Documents

View document PDF

Legacy

Date: 11 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 57

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 15 Sep 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type medium

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Proudlock

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Simon Clelland

Change date: 2009-10-01

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 68

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 67

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 66

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 65

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 64

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 63

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 05/04/03 from: 21A paynes lane rugby warwickshire CV21 2UL

Documents

View document PDF


Some Companies

DELIVERY - ASAP LIMITED

191 HARVIE AVENUE,GLASGOW,G77 6LU

Number:SC400387
Status:ACTIVE
Category:Private Limited Company

EYDIN LETTINGS LIMITED

160 LANARK ROAD WEST,CURRIE,EH14 5NY

Number:SC541439
Status:ACTIVE
Category:Private Limited Company

GUSHLOW & COLE LIMITED

WORKSHOP 5 HILLTOP MEADOWS,SEVENOAKS,TN14 7JW

Number:10437700
Status:ACTIVE
Category:Private Limited Company

HIGH QUALITY IMMOBILIEN LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08749345
Status:ACTIVE
Category:Private Limited Company

RAPID SKIPS LONDON LTD

34 SOUTHSEA ROAD,KINGSTON UPON THAMES,KT1 2EH

Number:11798310
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SITE SUPERVISION (UK) LIMITED

FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD,BEDFORDSHIRE,MK45 2NW

Number:03659765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source