BILTON DESIGN AND BUILD LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6AP
Company number 01929726
Status Liquidation
Incorporation Date 10 July 1985
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE MOULTON PARK, MOULTON, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration two hundred and thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 21 May 2015; Liquidators' statement of receipts and payments to 21 May 2016; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of BILTON DESIGN AND BUILD LIMITED are www.biltondesignandbuild.co.uk, and www.bilton-design-and-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Bilton Design and Build Limited is a Private Limited Company. The company registration number is 01929726. Bilton Design and Build Limited has been working since 10 July 1985. The present status of the company is Liquidation. The registered address of Bilton Design and Build Limited is 9 10 Scirocco Close Moulton Park Moulton Northampton Nn3 6ap. . OTOOLE, Michael Bernard is a Secretary of the company. CLELLAND, Andrew Simon is a Director of the company. HARTWELL, Derek Steven is a Director of the company. PROUDLOCK, Timothy is a Director of the company. Secretary HARTWELL, Iris Jean has been resigned. Director HARTWELL, Iris Jean has been resigned. Director OTOOLE, Michael Bernard has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
OTOOLE, Michael Bernard
Appointed Date: 06 May 1997

Director
CLELLAND, Andrew Simon
Appointed Date: 06 May 1997
63 years old

Director

Director
PROUDLOCK, Timothy
Appointed Date: 22 October 1999
62 years old

Resigned Directors

Secretary
HARTWELL, Iris Jean
Resigned: 06 May 1997

Director
HARTWELL, Iris Jean
Resigned: 20 April 1993
90 years old

Director
OTOOLE, Michael Bernard
Resigned: 06 May 1997
70 years old

BILTON DESIGN AND BUILD LIMITED Events

08 Aug 2016
Liquidators' statement of receipts and payments to 21 May 2015
28 Jul 2016
Liquidators' statement of receipts and payments to 21 May 2016
23 Feb 2015
Notice of ceasing to act as a voluntary liquidator
15 Aug 2014
Liquidators' statement of receipts and payments to 18 December 2013
29 Jul 2014
Liquidators' statement of receipts and payments to 22 May 2014
...
... and 225 more events
26 Sep 1987
Return made up to 31/12/86; full list of members

09 Jul 1987
Particulars of mortgage/charge

24 Apr 1987
New director appointed

12 Mar 1987
Particulars of mortgage/charge

10 Oct 1986
Accounting reference date shortened from 31/03 to 31/12

BILTON DESIGN AND BUILD LIMITED Charges

14 July 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Hollywell house watling street & three bridges commercial…
14 July 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 24 to 28 east street rugby warwickshire t/no WK230378 see…
18 June 2009
Legal charge
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 100 bilton road rugby t/no WK425911 by way…
6 March 2009
Legal mortgage
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 strath close hillmorton rugby.
26 August 2008
Legal charge
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining holywell house, watling street, stawell…
14 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 elwell avenue barwell leicestershire by way of fixed…
7 December 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 157 lawford lane rugby warwickshire,. By way of fixed…
30 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 155 lawford lane bilton rugby warwickshire. By way of fixed…
30 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 69 harper road stoke coventry. By way of fixed charge the…
30 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 11 lowry court lower street hillmorton rugby. By…
30 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 2 lowry court lower street hillmorton rugby. By…
19 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at kilsby grange watling street kilsby.
19 June 2007
Legal charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Anthony James Harrison and Pamela Judy Harrison
Description: Land and buildings at kilsby grange watling street kilsby…
11 May 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 lawford road rugby. By way of fixed charge the benefit…
3 October 2006
Legal charge
Delivered: 13 October 2006
Status: Satisfied on 19 January 2008
Persons entitled: National Westminster Bank PLC
Description: Manor farm barns church lawford rugby warwickshire.
11 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 east street rugby t/n WK230378. By way of fixed charge…
7 January 2004
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 28 April 2006
Persons entitled: National Westminster Bank PLC
Description: College bam, priory farmyard, princethorpe, warwickshire…
7 February 2003
Legal charge
Delivered: 14 February 2003
Status: Satisfied on 28 April 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property being to the rear of 35/37 high…
7 February 2003
Legal charge
Delivered: 12 February 2003
Status: Satisfied on 28 April 2006
Persons entitled: Judith Glass
Description: Barns at home farm welford northampton.
13 November 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property at 21A paynes lane rugby t/n WK262562. By way…
25 April 2002
Legal charge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St andrews church and land adjacent to st andrews church…
25 April 2002
Legal charge
Delivered: 30 April 2002
Status: Satisfied on 28 April 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of 2 old forge drive west…
25 April 2002
Legal charge
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hollywell house watling street rugby warwickshire t/no:…
25 April 2002
Legal charge
Delivered: 30 April 2002
Status: Satisfied on 28 April 2006
Persons entitled: National Westminster Bank PLC
Description: 74A campbell street land lying to the east of campbell…
25 April 2002
Legal charge
Delivered: 30 April 2002
Status: Satisfied on 28 April 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of daventry road woolscott rugby…
25 April 2002
Debenture
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2002
Legal charge
Delivered: 30 April 2002
Status: Satisfied on 28 April 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of vicarage road rugby warwickshire…
18 July 2001
Legal charge
Delivered: 31 July 2001
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land adjacent to 7 vicarage road…
6 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 7 dew close, dunchurch…
6 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: Land at the rear of guilsborough road west haddon…
6 December 2000
Legal charge
Delivered: 13 December 2000
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st andrews church clay coton…
31 October 2000
Legal charge
Delivered: 3 November 2000
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a at barn and land malt kiln farm stretton…
5 October 2000
Legal charge
Delivered: 10 October 2000
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the manor house main street long lawford…
21 August 2000
Legal charge
Delivered: 30 August 2000
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: 24,26 and 28 east st,rugby,warwickshire; WK230378.
11 February 2000
Legal charge
Delivered: 23 February 2000
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a holywell house, watling street, rugby…
2 December 1999
Legal charge
Delivered: 8 December 1999
Status: Satisfied on 10 May 2002
Persons entitled: Barclays Bank PLC
Description: 7 charwelton drive brownsover rugby warwickshire t/n…
27 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a 74A campbell street rugby warwickshire t/n…
27 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land lying to the east of campbells street…
2 July 1999
Legal charge
Delivered: 19 July 1999
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings at woolscott dunchurch warwickshire part…
27 May 1999
Legal charge
Delivered: 3 June 1999
Status: Satisfied on 10 May 2002
Persons entitled: Barclays Bank PLC
Description: Barns 1, 2 and 3 cawston old farm, cawston, rugby…
20 May 1999
Legal charge
Delivered: 26 May 1999
Status: Satisfied on 10 May 2002
Persons entitled: Barclays Bank PLC
Description: Mallory barn malt kiln farm stretton-on-dunsmore…
13 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 30 July 1999
Persons entitled: Barclays Bank PLC
Description: Barns 1, 2 and 3 cawston old farm cawston rugby…
6 May 1999
Debenture
Delivered: 12 May 1999
Status: Satisfied on 19 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Satisfied on 30 July 1999
Persons entitled: Midland Bank PLC
Description: 3 plots at cawston old farm barns cawston rugby…
19 February 1999
Legal charge
Delivered: 27 February 1999
Status: Satisfied on 10 May 2002
Persons entitled: John Hall and Pauline Hall
Description: The property known as land at cawston old farm, bilton…
17 June 1998
Legal mortgage
Delivered: 19 June 1998
Status: Satisfied on 4 August 1999
Persons entitled: Midland Bank PLC
Description: The property at malt kiln farm,stretton under…
16 March 1998
Legal charge
Delivered: 31 March 1998
Status: Satisfied on 30 July 1999
Persons entitled: John Varnam Lea
Description: Land and buildings at malt kiln farm rugby warwickshire…
11 November 1997
Legal mortgage
Delivered: 12 November 1997
Status: Satisfied on 27 May 1998
Persons entitled: Midland Bank PLC
Description: The property at rowan barn leamington hall farm barns fosse…
21 December 1993
Legal charge
Delivered: 6 January 1994
Status: Satisfied on 30 July 1999
Persons entitled: Midland Bank PLC
Description: Sunnyside main street cotesbach leicestershire. Together…
6 September 1991
Legal charge
Delivered: 12 September 1991
Status: Satisfied on 31 August 1993
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as 22 east street rugby title no. Wk…
18 June 1991
Fixed and floating charge
Delivered: 20 June 1991
Status: Satisfied on 30 July 1999
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
19 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 19 October 2002
Persons entitled: U.C.B. Bank Limited
Description: Land and garage block east of campbell street rugby title…
19 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 19 October 2002
Persons entitled: U.C.B Bank PLC
Description: 74A campbell street rugby title no. Wk 290134 goodwill of…
19 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 19 October 2002
Persons entitled: U.C.B. Bank PLC
Description: 28 east street rugby title no. Wk 230378 goodwill of…
26 October 1990
Legal charge
Delivered: 1 November 1990
Status: Satisfied on 31 August 1993
Persons entitled: Midland Bank PLC
Description: All that f/hold property situate at 33 evans road, bilton…
18 September 1990
Legal charge
Delivered: 19 September 1990
Status: Satisfied on 31 August 1993
Persons entitled: Midland Bank PLC
Description: Freehold property k/as 33 spicer place rugby warwickshire.
2 July 1990
Legal charge
Delivered: 4 July 1990
Status: Satisfied on 31 August 1993
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as 19 overslade manor drive rugby…
2 November 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 31 August 1993
Persons entitled: Midland Bank PLC
Description: 200 oxford street rugby being the whole of the property t/n…
26 October 1989
Legal charge
Delivered: 31 October 1989
Status: Satisfied on 31 August 1993
Persons entitled: Midland Bank PLC
Description: The coach house, merttens drive, rugby, warwickshire and…
29 May 1989
Legal charge
Delivered: 13 June 1989
Status: Satisfied on 7 May 1991
Persons entitled: Midland Bank PLC
Description: F/Hold property k/as 28 east street rugby warwickshire.
29 March 1989
Legal charge
Delivered: 4 April 1989
Status: Satisfied on 31 August 1993
Persons entitled: Midland Bank PLC
Description: F/H property situate and k/a 22 east street, rugby…
3 August 1988
Legal charge
Delivered: 15 August 1988
Status: Satisfied on 31 August 1993
Persons entitled: Midland Bank PLC
Description: 48 claremont road rugby in the county of warwick.
22 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied on 7 May 1991
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being rear of 66, 68…
27 January 1988
Legal charge
Delivered: 30 January 1988
Status: Satisfied on 31 August 1993
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 155 murray road…
28 October 1987
Legal charge
Delivered: 6 November 1987
Status: Satisfied on 31 August 1993
Persons entitled: Midland Bank PLC
Description: F/H property k/a 66 eastlands rd, rugby.
30 June 1987
Fixed and floating charge
Delivered: 9 July 1987
Status: Satisfied on 7 May 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
9 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 7 May 1991
Persons entitled: Midland Bank PLC
Description: 74A campbell street, rugby, warwickshire.