Company NameBourton Spa Limited
Company StatusDissolved
Company Number11354344
CategoryPrivate Limited Company
Incorporation Date10 May 2018(5 years, 11 months ago)
Dissolution Date19 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Iain Andrew Shelton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 19 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenfield Road
Holmfirth
HD9 2JT
Director NameMr Gavin Lee Woodhouse
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Elland Riorges Link
Lowfields Business Park
Elland
HX5 9DG

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

5 December 2018Delivered on: 11 December 2018
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Contains legal mortgage over the freehold property as bourton hall, bourton, rugby CV23 9SD; all that freehold property known as the stable block, bourton hall, bourton, rugby CV23 9QZ; and all that freehold property known as bourton hall, bourton-on-dunsmore. Contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge.
Outstanding
5 December 2018Delivered on: 11 December 2018
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: Legal mortgage over freehold property known as bourton hall, bourton, rugby CV23 9SD; all that freehold property known as the stable block, bourton hall, bourton, rugby CV23 9QZ; and all that freehold property known as bourton hall, bourton-on-dunsmore. Contains fixed charge. Contains negative pledge.
Outstanding
5 December 2018Delivered on: 6 December 2018
Persons entitled: Mysing Capital Limited

Classification: A registered charge
Particulars: Bourton hall, bourton on dunsmore registered with hmlr title number WK270115;. Land at bourton hall, bourton on dunsmore registered with hmlr title number WK258024;. Stable block, bourton hall, bourton, rugby registered with hmlr title number WK258025.
Outstanding
16 May 2018Delivered on: 4 June 2018
Persons entitled: Mysing Capital Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest, and property means any of them.. (1) freehold property known as bourton hall, the stable block at bourton hall and land at bourton hall, bourton-on-dunsmore, warwickshire, CV23 9QZ, registered at the hmlr under title numbers WK258024, WK258025 and WK270115.
Outstanding
16 May 2018Delivered on: 30 May 2018
Persons entitled: Mysing Capital Limited

Classification: A registered charge
Particulars: The freehold or leasehold property (whether registered or unregistered) owned by the borrower described in schedule 1.. - all of the freehold property known as bourton hall, bourton-on-dunsmore, CV23 9QZ which is registered at the land registry under title number WK258024. - all of the freehold property known as the stable block, bourton hall, bourton, rugby, CV23 9QZ which is registered at the land registry under title number WK258025. - all of the freehold property known as land at bourton hall, bourton-on-dunsmore which is registered at the land registry under title number WK270115.
Outstanding

Filing History

19 March 2023Final Gazette dissolved following liquidation (1 page)
19 December 2022Notice of move from Administration to Dissolution (18 pages)
3 August 2022Administrator's progress report (16 pages)
28 July 2022Notice of extension of period of Administration (3 pages)
7 February 2022Administrator's progress report (16 pages)
6 August 2021Administrator's progress report (18 pages)
2 August 2021Notice of extension of period of Administration (3 pages)
17 February 2021Administrator's progress report (22 pages)
25 August 2020Administrator's progress report (20 pages)
17 July 2020Notice of extension of period of Administration (3 pages)
17 July 2020Notice of extension of period of Administration (3 pages)
19 February 2020Administrator's progress report (18 pages)
11 November 2019Statement of affairs with form AM02SOA (8 pages)
11 October 2019Result of meeting of creditors (5 pages)
19 September 2019Statement of administrator's proposal (34 pages)
22 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 August 2019Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 7 August 2019 (2 pages)
7 August 2019Appointment of an administrator (3 pages)
6 August 2019Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019 (1 page)
6 August 2019Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
11 December 2018Registration of charge 113543440005, created on 5 December 2018 (45 pages)
11 December 2018Registration of charge 113543440004, created on 5 December 2018 (40 pages)
6 December 2018Registration of charge 113543440003, created on 5 December 2018 (42 pages)
4 June 2018Registration of charge 113543440002, created on 16 May 2018 (41 pages)
30 May 2018Registration of charge 113543440001, created on 16 May 2018 (27 pages)
14 May 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
10 May 2018Incorporation
Statement of capital on 2018-05-10
  • GBP 1
(39 pages)