Company NameBournston Estates Limited
DirectorPaul Michael Kilmister
Company StatusLiquidation
Company Number05176902
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Michael Kilmister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm Moor Lane
Syerston
Newark
Nottinghamshire
NG23 5NA
Secretary NameMrs Christine Anne Kilmister
NationalityBritish
StatusCurrent
Appointed01 September 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Farm Moor Lane
Syerston
Newark
Nottinghamshire
NG23 5NA
Director NameMr Brandon Sandiford Smith-Hilliard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Lawn Back Lane
Normanton On The Wolds
Keyworth
Nottinghamshire
NG12 5NP
Secretary NameMr Brandon Sandiford Smith-Hilliard
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Lawn Back Lane
Normanton On The Wolds
Keyworth
Nottinghamshire
NG12 5NP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Turnover£1,923,609
Gross Profit£1,003,607
Net Worth£348,396
Current Liabilities£27,961,305

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Next Accounts Due31 May 2012 (overdue)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Next Return Due13 March 2017 (overdue)

Filing History

4 October 2017Progress report in a winding up by the court (18 pages)
29 September 2016Insolvency:liquidators progress report to 29/07/2016 (16 pages)
18 September 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 29/07/2015 (14 pages)
18 September 2014Insolvency:liquidators' progress report 30/07/13 - 29/07/14 (10 pages)
13 August 2013Notice of a court order ending Administration (16 pages)
9 August 2013Order of court to wind up (3 pages)
9 August 2013Appointment of a liquidator (1 page)
10 July 2013Administrator's progress report to 10 June 2013 (13 pages)
12 March 2013Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(14 pages)
4 February 2013Administrator's progress report to 10 December 2012 (25 pages)
4 February 2013Notice of extension of period of Administration (1 page)
27 September 2012Administrator's progress report to 23 August 2012 (13 pages)
11 May 2012Notice of deemed approval of proposals (1 page)
11 May 2012Result of meeting of creditors (25 pages)
26 March 2012Statement of affairs with form 2.14B (10 pages)
5 March 2012Appointment of an administrator (1 page)
5 March 2012Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England on 5 March 2012 (2 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
2 March 2011Group of companies' accounts made up to 31 August 2010 (20 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
5 July 2010Group of companies' accounts made up to 31 August 2009 (21 pages)
20 April 2010Group of companies' accounts made up to 31 August 2008 (22 pages)
26 March 2010Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham Nottinghamshire NG1 3LY on 26 March 2010 (1 page)
15 September 2009Resolutions
  • RES13 ‐ Company business 14/08/2009
(3 pages)
8 September 2009Secretary appointed christine anne kilmister (2 pages)
28 July 2009Return made up to 12/07/09; full list of members (3 pages)
18 June 2009Appointment terminated secretary brandon smith-hilliard (1 page)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
2 July 2008Group of companies' accounts made up to 31 August 2007 (19 pages)
24 July 2007Return made up to 12/07/07; no change of members (7 pages)
4 July 2007Group of companies' accounts made up to 31 August 2006 (20 pages)
15 August 2006Group of companies' accounts made up to 31 August 2005 (18 pages)
18 July 2006Return made up to 12/07/06; full list of members (7 pages)
24 November 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
20 July 2005Return made up to 12/07/05; full list of members (7 pages)
13 August 2004Registered office changed on 13/08/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed;new director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
12 July 2004Incorporation (8 pages)