Company NameBilton Ward Developments Limited
DirectorTerrence Ward
Company StatusLiquidation
Company Number04354441
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Terrence Ward
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
BL1 4QZ
Director NameRobert Bilton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPark House
Park Lane, Walton
Warrington
WA4 5LH
Director NameMrs Dawn Louise Ward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(1 week, 6 days after company formation)
Appointment Duration14 years (resigned 01 February 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWarford Hall
Merrymans Lane Great Warford
Cheshire
SK9 7TP
Director NameMr Ashley Stuart Ward
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2002(1 week, 6 days after company formation)
Appointment Duration17 years (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarford Hall
Merrymans Lane Great Warford
Cheshire
SK9 7TP
Secretary NameMrs Dawn Louise Ward
NationalityBritish
StatusResigned
Appointed29 January 2002(1 week, 6 days after company formation)
Appointment Duration14 years (resigned 01 February 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWarford Hall
Merrymans Lane Great Warford
Cheshire
SK9 7TP
Director NameMr Paul Raymond Lester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(2 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarford Hall
Merrymans Lane
Great Warford
Cheshire
SK9 7TP
Secretary NameMr John Andrew Schorah
NationalityBritish
StatusResigned
Appointed11 November 2004(2 years, 10 months after company formation)
Appointment Duration1 day (resigned 12 November 2004)
RoleSolicitor
Correspondence Address1 Druids Cross Road
Allerton
Liverpool
Merseyside
L18 3EA
Director NameBrabdir Nominees No.1 (2001) Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressC/O Brabners
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabsec Nominees No.1 (2001) Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressC/O Brabners
1 Dale Street
Liverpool
Merseyside
L2 2PP

Contact

Websitebiltonward.com

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Ashley Stuart Ward
50.00%
Ordinary
2 at £1Dawn Louise Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£65,018
Current Liabilities£1,033,724

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2019 (5 years, 3 months ago)
Next Return Due30 January 2020 (overdue)

Charges

31 March 2005Delivered on: 2 April 2005
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as brook cottage school lane over alderley macclesfield cheshire t/n CH506046,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2004Delivered on: 15 September 2004
Satisfied on: 21 July 2005
Persons entitled: Howard Wyndham Bilton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a candysfield collar house drive prestbury t/no CH170755 together with all fixtures.
Fully Satisfied
4 November 2003Delivered on: 7 November 2003
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property plot 5 warrington road higher wlton warrington cheshire t/nos CH112897 and CH500293 (both part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 October 2003Delivered on: 15 October 2003
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Varden house farm adlington road wilmslow cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 September 2003Delivered on: 5 September 2003
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 earle street crewe cheshire t/n CH126388. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 June 2003Delivered on: 19 June 2003
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 6 rowswood barns warrington road higher walton warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2003Delivered on: 10 April 2003
Satisfied on: 21 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oak hollow farm prestbury road wilmslow cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 January 2003Delivered on: 16 January 2003
Satisfied on: 21 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 65 barnston road, thingwall, wirral, t/ns MS405525, MS50684, MS441346. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 October 2008Delivered on: 11 November 2008
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
1 March 2007Delivered on: 13 March 2007
Satisfied on: 18 January 2014
Persons entitled: Fortis Bank S.A./N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Warford lodge, merryman's lane, great warford, cheshire t/n CH390584 together with all buildings and fixtures (including trade and tenant's fixtures) and goodwill and the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 18 January 2014
Persons entitled: Fortis Bank S.A./N.V.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights, title, benefit and interest in the assigned documents. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 18 January 2014
Persons entitled: Fortis Bank S.A./N.V.

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit and all interest. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 18 January 2014
Persons entitled: Fortis Bank S.A./N.V.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights, title, benefit and interest in the assigned documents. See the mortgage charge document for full details.
Fully Satisfied
28 March 2006Delivered on: 30 March 2006
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hump and hollow collar house drive prestbury t/n's CH488796 and CH485465,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 December 2005Delivered on: 19 December 2005
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waterside collar house drive, prestbury, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 May 2005Delivered on: 20 May 2005
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warford lodge merrymans lane great warford cheshire t/no CH390584. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 November 2002Delivered on: 7 November 2002
Satisfied on: 21 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 22 lyons lane appleton warrington WA4 5JH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
8 December 2016Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2016Termination of appointment of Dawn Louise Ward as a secretary on 1 February 2016 (1 page)
23 September 2016Termination of appointment of Dawn Louise Ward as a director on 1 February 2016 (1 page)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4
(5 pages)
23 October 2014Satisfaction of charge 11 in full (2 pages)
23 October 2014Satisfaction of charge 17 in full (1 page)
23 October 2014Satisfaction of charge 12 in full (2 pages)
23 October 2014Satisfaction of charge 4 in full (2 pages)
23 October 2014Satisfaction of charge 10 in full (2 pages)
23 October 2014Satisfaction of charge 5 in full (2 pages)
23 October 2014Satisfaction of charge 6 in full (2 pages)
23 October 2014Satisfaction of charge 9 in full (2 pages)
23 October 2014Satisfaction of charge 7 in full (2 pages)
17 February 2014Amended accounts made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 January 2014Satisfaction of charge 15 in full (4 pages)
18 January 2014Satisfaction of charge 14 in full (4 pages)
18 January 2014Satisfaction of charge 16 in full (4 pages)
18 January 2014Satisfaction of charge 13 in full (4 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 January 2013Accounts for a small company made up to 31 May 2012 (13 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (9 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 November 2010Notice of completion of voluntary arrangement (9 pages)
11 November 2010Termination of appointment of Paul Lester as a director (1 page)
16 June 2010Accounts for a small company made up to 31 May 2009 (8 pages)
3 March 2010Accounts for a small company made up to 31 May 2008 (9 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Dawn Louise Ward on 16 January 2010 (2 pages)
10 February 2010Director's details changed for Paul Raymond Lester on 16 January 2010 (2 pages)
10 February 2010Director's details changed for Ashley Stuart Ward on 16 January 2010 (2 pages)
30 October 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
4 February 2008Return made up to 16/01/08; full list of members (3 pages)
12 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
13 March 2007Particulars of mortgage/charge (19 pages)
13 March 2007Particulars of mortgage/charge (11 pages)
13 March 2007Particulars of mortgage/charge (19 pages)
13 March 2007Particulars of mortgage/charge (19 pages)
25 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
16 January 2007Return made up to 16/01/07; full list of members (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 16/01/06; full list of members (7 pages)
7 February 2006Registered office changed on 07/02/06 from: warford hall merrymans lane great warford cheshire SK9 7TP (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Registered office changed on 06/01/06 from: mill hall mill lane mottram st andrew cheshire macclesfield cheshire SK10 4LW (1 page)
4 January 2006Accounts for a small company made up to 31 May 2004 (8 pages)
4 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
19 December 2005Particulars of mortgage/charge (4 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
7 March 2005Return made up to 16/01/05; full list of members (7 pages)
7 March 2005New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (1 page)
18 November 2004Director resigned (1 page)
2 November 2004Accounts for a small company made up to 31 May 2003 (6 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 16/01/04; full list of members (7 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
12 September 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
5 September 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Registered office changed on 10/06/03 from: 2 altrincham road wilmslow stockport cheshire SK9 5ND (1 page)
10 April 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
28 November 2002Registered office changed on 28/11/02 from: ashdawn barn breach house lane mobberley cheshire WA16 7NT (1 page)
7 November 2002Particulars of mortgage/charge (3 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Ad 29/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 February 2002New director appointed (2 pages)
31 January 2002Company name changed brabco no:136 (2001) LIMITED\certificate issued on 31/01/02 (2 pages)
16 January 2002Incorporation (21 pages)