BILTON WARD DEVELOPMENTS LIMITED
GREAT WARFORD BRABCO NO:136 (2001) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7TP

Company number 04354441
Status Active - Proposal to Strike off
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address WARFORD HALL, MERRYMANS LANE, GREAT WARFORD, CHESHIRE, SK9 7TP
Home Country United Kingdom
Nature of Business 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 Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Termination of appointment of Dawn Louise Ward as a secretary on 1 February 2016. The most likely internet sites of BILTON WARD DEVELOPMENTS LIMITED are www.biltonwarddevelopments.co.uk, and www.bilton-ward-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Bilton Ward Developments Limited is a Private Limited Company. The company registration number is 04354441. Bilton Ward Developments Limited has been working since 16 January 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Bilton Ward Developments Limited is Warford Hall Merrymans Lane Great Warford Cheshire Sk9 7tp. . WARD, Ashley Stuart is a Director of the company. Secretary BRABSEC NOMINEES NO.1 (2001) LIMITED has been resigned. Secretary SCHORAH, John Andrew has been resigned. Secretary WARD, Dawn Louise has been resigned. Director BILTON, Robert has been resigned. Director BRABDIR NOMINEES NO.1 (2001) LIMITED has been resigned. Director LESTER, Paul Raymond has been resigned. Director WARD, Dawn Louise has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
WARD, Ashley Stuart
Appointed Date: 29 January 2002
54 years old

Resigned Directors

Secretary
BRABSEC NOMINEES NO.1 (2001) LIMITED
Resigned: 29 January 2002
Appointed Date: 16 January 2002

Secretary
SCHORAH, John Andrew
Resigned: 12 November 2004
Appointed Date: 11 November 2004

Secretary
WARD, Dawn Louise
Resigned: 01 February 2016
Appointed Date: 29 January 2002

Director
BILTON, Robert
Resigned: 11 November 2004
Appointed Date: 29 January 2002
69 years old

Director
BRABDIR NOMINEES NO.1 (2001) LIMITED
Resigned: 29 January 2002
Appointed Date: 16 January 2002

Director
LESTER, Paul Raymond
Resigned: 31 October 2010
Appointed Date: 11 November 2004
64 years old

Director
WARD, Dawn Louise
Resigned: 01 February 2016
Appointed Date: 29 January 2002
52 years old

BILTON WARD DEVELOPMENTS LIMITED Events

08 Dec 2016
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
23 Sep 2016
Termination of appointment of Dawn Louise Ward as a secretary on 1 February 2016
23 Sep 2016
Termination of appointment of Dawn Louise Ward as a director on 1 February 2016
16 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

...
... and 86 more events
26 Feb 2002
New secretary appointed;new director appointed
26 Feb 2002
New director appointed
26 Feb 2002
New director appointed
31 Jan 2002
Company name changed brabco no:136 (2001) LIMITED\certificate issued on 31/01/02
16 Jan 2002
Incorporation

BILTON WARD DEVELOPMENTS LIMITED Charges

27 October 2008
Debenture
Delivered: 11 November 2008
Status: Satisfied on 23 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 18 January 2014
Persons entitled: Fortis Bank S.A./N.V.
Description: Warford lodge, merryman's lane, great warford, cheshire t/n…
28 February 2007
Security assignment
Delivered: 13 March 2007
Status: Satisfied on 18 January 2014
Persons entitled: Fortis Bank S.A./N.V.
Description: All present and future rights, title, benefit and interest…
28 February 2007
Account charge
Delivered: 13 March 2007
Status: Satisfied on 18 January 2014
Persons entitled: Fortis Bank S.A./N.V.
Description: First fixed charge the deposit and all interest. See the…
28 February 2007
Security assignment
Delivered: 13 March 2007
Status: Satisfied on 18 January 2014
Persons entitled: Fortis Bank S.A./N.V.
Description: All present and future rights, title, benefit and interest…
28 March 2006
Legal charge
Delivered: 30 March 2006
Status: Satisfied on 23 October 2014
Persons entitled: National Westminster Bank PLC
Description: Hump and hollow collar house drive prestbury t/n's CH488796…
15 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 23 October 2014
Persons entitled: National Westminster Bank PLC
Description: Waterside collar house drive, prestbury, cheshire. By way…
16 May 2005
Legal charge
Delivered: 20 May 2005
Status: Satisfied on 23 October 2014
Persons entitled: National Westminster Bank PLC
Description: Warford lodge merrymans lane great warford cheshire t/no…
31 March 2005
Legal charge
Delivered: 2 April 2005
Status: Satisfied on 23 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as brook cottage school lane over…
8 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 21 July 2005
Persons entitled: Howard Wyndham Bilton
Description: F/H land k/a candysfield collar house drive prestbury t/no…
4 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 23 October 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property plot 5 warrington…
3 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 23 October 2014
Persons entitled: National Westminster Bank PLC
Description: Varden house farm adlington road wilmslow cheshire. By way…
3 September 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 23 October 2014
Persons entitled: National Westminster Bank PLC
Description: 75 earle street crewe cheshire t/n CH126388. By way of…
12 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 23 October 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 6 rowswood barns warrington road higher walton…
3 April 2003
Legal charge
Delivered: 10 April 2003
Status: Satisfied on 21 July 2005
Persons entitled: National Westminster Bank PLC
Description: Oak hollow farm prestbury road wilmslow cheshire. By way of…
15 January 2003
Legal charge
Delivered: 16 January 2003
Status: Satisfied on 21 July 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 65 barnston road…
1 November 2002
Legal charge
Delivered: 7 November 2002
Status: Satisfied on 21 July 2005
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 22 lyons lane appleton warrington WA4…