Company NameLes Investissements Bouverie Ltee - Bouverie Investments Ltd
Company StatusDissolved
Company Number00721835
CategoryPrivate Limited Company
Incorporation Date17 April 1962(62 years ago)
Dissolution Date25 February 2012 (12 years, 2 months ago)
Previous NameBouverie Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Stuart Gillespie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityCanadian
StatusClosed
Appointed12 June 1991(29 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 25 February 2012)
RoleBarrister And Solicitor
Correspondence Address48 Aberdeen Avenue
Westmount
Quebec
Foreign
Secretary NameThomas Stuart Gillespie
NationalityCanadian
StatusClosed
Appointed12 June 1991(29 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 25 February 2012)
RoleCompany Director
Correspondence Address48 Aberdeen Avenue
Westmount
Quebec
Foreign
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(40 years after company formation)
Appointment Duration9 years, 10 months (closed 25 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NamePierre Cote
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 1991(29 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address1271 Place De Merici
Quebec Gis 3h8
Canada
Director NameThe Viscount Rothermere Vere Harold Esmond Harmsworth
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 1998)
RoleCompany Chairman
Correspondence Address36 Rue Du Sentier
Paris
2e
Director NameRoger Lachapelle
Date of BirthApril 1925 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 1991(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address11807 De Meulles
Montreal
Quebec H4j 2e4
Foreign
Director NameRobert Ellis Morrow
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 1991(29 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleBarrister And Solicitor
Correspondence Address200 Habitat 67 Cite Du Havre
Montreal
Quebec
Foreign
Director NamePeter John Saunders
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 June 1991)
RoleChartered Accountant
Correspondence AddressLittle Willows 45 West Common Way
Harpenden
Hertfordshire
AL5 2LQ
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(29 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameHon Harold Jonathan Esmond Vere Harmsworth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(30 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 1995)
RoleMedia Management Executive
Correspondence Address1 Rue Bude
Isle St Louis
Paris
75004
Director NameGordon Baxter Taylor
Date of BirthOctober 1909 (Born 114 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 1992(30 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 1995)
RoleInvestment Advisor
Correspondence Address3010 The Boulevard
Apt A34
Montreal
Quebec H3h 1b1
Foreign
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(30 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(36 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2002)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Director NameJohn Paul Allingham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 2002(40 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address329 Shoreacres Road
Burlington
Ontario L7l 5p3
L7l 5p3

Location

Registered Address32 Cornhill
London
EC3V 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£43,690,353
Current Liabilities£13,267

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 February 2012Final Gazette dissolved following liquidation (1 page)
25 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2011Liquidators statement of receipts and payments to 7 November 2011 (10 pages)
25 November 2011Return of final meeting in a members' voluntary winding up (6 pages)
25 November 2011Liquidators' statement of receipts and payments to 7 November 2011 (10 pages)
25 November 2011Liquidators statement of receipts and payments to 7 November 2011 (10 pages)
30 August 2011Liquidators statement of receipts and payments to 14 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 14 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 14 February 2011 (5 pages)
13 September 2010Liquidators' statement of receipts and payments to 14 August 2010 (5 pages)
13 September 2010Liquidators statement of receipts and payments to 14 August 2010 (5 pages)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
2 June 2010Court order insolvency:- removal of liquidator (22 pages)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2010Liquidators statement of receipts and payments to 14 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 14 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 14 February 2009 (5 pages)
4 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2008Appointment of a voluntary liquidator (1 page)
4 March 2008Registered office changed on 04/03/2008 from northcliffe house 2 derry street kensington london W8 5TT (1 page)
4 March 2008Declaration of solvency (3 pages)
25 February 2008Appointment terminated director john allingham (1 page)
5 August 2007Accounts for a dormant company made up to 30 September 2006 (9 pages)
8 May 2007Return made up to 25/04/07; full list of members (5 pages)
13 July 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
25 April 2006Return made up to 18/04/06; full list of members (7 pages)
18 May 2005Full accounts made up to 30 September 2004 (12 pages)
4 May 2005Return made up to 27/04/05; full list of members (7 pages)
19 May 2004Return made up to 11/05/04; full list of members (7 pages)
16 April 2004Full accounts made up to 30 September 2003 (11 pages)
7 October 2003Full accounts made up to 30 September 2002 (12 pages)
30 May 2003Return made up to 21/05/03; full list of members (7 pages)
23 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (5 pages)
16 July 2002Director resigned (1 page)
21 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2002Full accounts made up to 30 September 2001 (11 pages)
16 August 2001Auditor's resignation (7 pages)
28 June 2001Return made up to 04/06/01; full list of members (7 pages)
4 June 2001Full accounts made up to 1 October 2000 (11 pages)
4 June 2001Full accounts made up to 1 October 2000 (11 pages)
19 October 2000Director's particulars changed (1 page)
31 July 2000Full accounts made up to 3 October 1999 (12 pages)
31 July 2000Full accounts made up to 3 October 1999 (12 pages)
28 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999New director appointed (3 pages)
24 June 1999Return made up to 12/06/99; full list of members (11 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
16 June 1999Full accounts made up to 30 September 1998 (10 pages)
28 July 1998Auditor's resignation (1 page)
29 June 1998Return made up to 12/06/98; no change of members (8 pages)
18 June 1998Full accounts made up to 30 September 1997 (10 pages)
3 September 1997Full accounts made up to 30 September 1996 (10 pages)
13 June 1997Return made up to 12/06/97; no change of members (8 pages)
24 June 1996Full accounts made up to 30 September 1995 (10 pages)
20 June 1996Return made up to 12/06/96; full list of members (10 pages)
10 July 1995Full accounts made up to 30 September 1994 (9 pages)
4 July 1995Return made up to 12/06/95; no change of members (8 pages)
15 June 1995Director resigned (2 pages)
15 June 1995Director resigned (2 pages)
15 June 1995Director resigned (2 pages)
15 June 1995Director resigned (2 pages)
13 April 1983Accounts made up to 30 September 1982 (8 pages)
17 April 1962Incorporation (20 pages)