AUS-BORE BUILD LIMITED
WILMSLOW AUS-BORE HOMES LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BQ
Company number 03140962
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address AUS-BORE HOUSE, 19-25 MANCHESTER ROAD, WILMSLOW, CHESHIRE, SK9 1BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of AUS-BORE BUILD LIMITED are www.ausborebuild.co.uk, and www.aus-bore-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Aus Bore Build Limited is a Private Limited Company. The company registration number is 03140962. Aus Bore Build Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Aus Bore Build Limited is Aus Bore House 19 25 Manchester Road Wilmslow Cheshire Sk9 1bq. . BURGESS, Elizabeth Jane is a Secretary of the company. BURGESS, Jonathon Scott is a Director of the company. COOPER, Richard William is a Director of the company. Secretary BIRCHENALL, Rupert William David has been resigned. Director BIRCHENALL, Rupert William David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURGESS, Elizabeth Jane
Appointed Date: 19 August 1998

Director
BURGESS, Jonathon Scott
Appointed Date: 22 December 1995
71 years old

Director
COOPER, Richard William
Appointed Date: 21 September 1999
80 years old

Resigned Directors

Secretary
BIRCHENALL, Rupert William David
Resigned: 19 August 1998
Appointed Date: 22 December 1995

Director
BIRCHENALL, Rupert William David
Resigned: 19 August 1998
Appointed Date: 22 December 1995
69 years old

Persons With Significant Control

Aus-Bore Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

AUS-BORE BUILD LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 July 2016
12 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 31 July 2015
12 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 86 more events
10 Sep 1996
Particulars of mortgage/charge
26 Apr 1996
Particulars of mortgage/charge
16 Apr 1996
Particulars of mortgage/charge
12 Feb 1996
Ad 22/12/95--------- £ si 98@1=98 £ ic 2/100
22 Dec 1995
Incorporation

AUS-BORE BUILD LIMITED Charges

4 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 9 October 2014
Persons entitled: Aus-Bore Contracting Limited
Description: Property undertaking and assets.
1 May 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 9 October 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 7 torkington road wilmslow cheshire and all buildings…
14 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 19 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 47 chesham road wilmslow cheshire t/no CH564339. And all…
30 January 2007
Legal charge
Delivered: 2 February 2007
Status: Satisfied on 19 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 32 cumber lane wilmslow cheshire t/no CH200246. And all…
19 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 19 January 2011
Persons entitled: Amec Development Limited
Description: L/H unit g plot 3100 (k/a oakfield ii) cheadle royal…
9 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 25 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The big house station road goostrey cheshire title number…
15 January 2003
Legal charge
Delivered: 16 January 2003
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 station road goostrey congleton cheshire title number…
20 December 2002
Legal charge
Delivered: 27 December 2002
Status: Satisfied on 25 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and premises at college close wilmslow cheshire. See…
23 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 17 gravel lane wilmslow cheshire. By way of…
2 May 2001
Legal charge
Delivered: 16 May 2001
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 hawthorn lane wilmslow cheshire. By way of fixed charge…
9 October 2000
Legal charge
Delivered: 11 October 2000
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The grange 17 station road goostrey cheshire CW4 8PJ. By…
14 January 2000
Legal charge
Delivered: 19 January 2000
Status: Satisfied on 29 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 69 cumber lane wilmslow…
8 January 1999
Legal charge
Delivered: 25 January 1999
Status: Satisfied on 29 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at 21 croft rd,wilmslow and all right title and…
21 September 1998
Legal charge
Delivered: 24 September 1998
Status: Satisfied on 29 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property k/a park house farm chelford road henbury…
21 September 1998
Legal charge
Delivered: 24 September 1998
Status: Satisfied on 29 January 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property on the south east side of gravel lane…
21 September 1998
Debenture
Delivered: 24 September 1998
Status: Satisfied on 20 October 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
8 November 1996
Legal charge
Delivered: 9 November 1996
Status: Satisfied on 28 July 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h land and buildings at mere…
2 September 1996
Debenture
Delivered: 10 September 1996
Status: Satisfied on 28 July 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1996
Legal charge
Delivered: 26 April 1996
Status: Satisfied on 2 June 1998
Persons entitled: Simon Anthony Fawcett
Description: All that land and property k/a land at mere platt cottage…
12 April 1996
Legal charge
Delivered: 16 April 1996
Status: Satisfied on 28 July 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of manchester road mere…