BUILDING HIRE AND LEASING LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/04/1528 April 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

25/03/1425 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2014

View Document

13/03/1413 March 2014 ORDER OF COURT TO WIND UP

View Document

13/03/1413 March 2014 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

03/03/143 March 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/03/143 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/03/143 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2014

View Document

27/08/1327 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2013

View Document

27/08/1327 August 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/03/1328 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2013

View Document

14/11/1214 November 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/10/1219 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM UNIT 1A PARK ROAD ESTATE PARK ROAD TIMPERLEY CHESHIRE WA14 5QH

View Document

29/08/1229 August 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM BOND AVENUE BLETCHLEY BUCKS MK1 1JJ

View Document

04/07/124 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/124 July 2012 COMPANY NAME CHANGED TERRAPIN LIMITED CERTIFICATE ISSUED ON 04/07/12

View Document

27/06/1227 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN DALE

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED RAYMOND PHILPIM

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED STEVEN DEREK DALE

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN EYRES

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ORR

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ADRIAN DAY

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAY

View Document

18/03/1118 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

20/09/1020 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1020 September 2010 ALLOT SHARES 13/09/2010

View Document

12/08/1012 August 2010 AUDITOR'S RESIGNATION

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/03/1019 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN EYRES / 14/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM MICHAEL ORR / 14/03/2010

View Document

20/08/0920 August 2009 DIRECTOR RESIGNED RICHARD MACDONALD

View Document

03/08/093 August 2009 DIRECTOR RESIGNED PATRICK HOWLETT WHITE

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED DAVID POLLINGTON

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ADRIAN DAY

View Document

28/08/0828 August 2008 DIRECTOR'S PARTICULARS PATRICK HOWLETT WHITE

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ADRIAN DAY

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 26/09/04

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

10/04/0510 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 26/09/99

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

19/05/9819 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/09/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/93

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/09/93

View Document

06/10/936 October 1993 � NC 20000/500000 17/09/93

View Document

04/10/934 October 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 COMPANY NAME CHANGED TERRAPIN BUILDING HIRE AND LEASI NG LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/92

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/91

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9130 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 15/03/90; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9026 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9021 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 COMPANY NAME CHANGED TERRAPIN HIRE LIMITED CERTIFICATE ISSUED ON 01/10/89

View Document

29/09/8929 September 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 29/09/89

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/09/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/87

View Document

14/06/8814 June 1988 RETURN MADE UP TO 10/03/88; NO CHANGE OF MEMBERS

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 12/03/87; NO CHANGE OF MEMBERS

View Document

26/05/8726 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/6124 March 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company