Company NameCulbourne Limited
Company StatusDissolved
Company Number01374129
CategoryPrivate Limited Company
Incorporation Date20 June 1978(45 years, 10 months ago)
Dissolution Date24 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan George Ainslie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1978(6 days after company formation)
Appointment Duration39 years, 1 month (closed 24 July 2017)
RoleCar Body Repairer
Country of ResidenceEngland
Correspondence Address11 Birch Tree View
Lightwater
Surrey
GU18 5TZ
Director NamePaul Evans
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1978(6 days after company formation)
Appointment Duration39 years, 1 month (closed 24 July 2017)
RoleCar Body Repairer
Country of ResidenceEngland
Correspondence Address64 Sandringham Way
Frimley
Surrey
GU16 9XY
Secretary NameIan George Ainslie
NationalityBritish
StatusClosed
Appointed15 December 2005(27 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Birch Tree View
Lightwater
Surrey
GU18 5TZ
Secretary NameLesley Ann Evans
NationalityBritish
StatusResigned
Appointed22 May 1992(13 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address20 Gloucester Gardens
Bagshot
Surrey
GU19 5NU
Secretary NamePaul Evans
NationalityBritish
StatusResigned
Appointed15 May 2000(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address20 Gloucester Gardens
Bagshot
Surrey
GU19 5NU

Contact

Telephone01252 517027
Telephone regionAldershot

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

50 at £1Ian George Ainslie
50.00%
Ordinary
50 at £1Paul Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£407,627
Cash£97,709
Current Liabilities£22,472

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

16 April 1992Delivered on: 27 April 1992
Satisfied on: 2 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east of lysons avenue, ash (also k/a factory b) surrey t/n-SY223842 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1992Delivered on: 27 April 1992
Satisfied on: 2 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east of lysons avenue, ash (also k/a factory unit a), guildford, surrey t/n-SY415688 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1992Delivered on: 24 April 1992
Satisfied on: 30 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 June 1984Delivered on: 27 June 1984
Satisfied on: 6 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises at lyons avenue, ash vale, farnborough, hants, title no sy 415668.
Fully Satisfied
31 October 1979Delivered on: 2 November 1979
Satisfied on: 6 May 1992
Persons entitled: Edward Manson & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises to the north east of lysons avenue, ash vale, farnborough title no sy 415668. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Return of final meeting in a members' voluntary winding up (9 pages)
18 August 2016Registered office address changed from 11 Birch Tree View Lightwater Surrey GU18 5TZ England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 18 August 2016 (2 pages)
16 August 2016Declaration of solvency (3 pages)
16 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-05
(1 page)
16 August 2016Appointment of a voluntary liquidator (1 page)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 May 2016Registered office address changed from Culbourne Ltd Lysons Avenue Ash Vale Aldershot Hampshire GU12 5QF to 11 Birch Tree View Lightwater Surrey GU18 5TZ on 24 May 2016 (1 page)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
29 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 December 2013Registered office address changed from 11 Birch Tree View Lightwater Surrey GU18 5TZ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 11 Birch Tree View Lightwater Surrey GU18 5TZ on 5 December 2013 (1 page)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
28 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 January 2011Registered office address changed from 63 High Street Alton Hampshire GU34 1AF on 20 January 2011 (2 pages)
1 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
28 May 2010Director's details changed for Ian George Ainslie on 21 May 2010 (2 pages)
28 May 2010Director's details changed for Paul Evans on 21 May 2010 (2 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
22 June 2009Return made up to 22/05/09; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
3 June 2008Return made up to 22/05/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 June 2007Return made up to 22/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 June 2006Return made up to 22/05/06; full list of members (7 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned (1 page)
17 October 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
1 June 2005Return made up to 22/05/05; full list of members (7 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
4 June 2004Return made up to 22/05/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 July 2003Return made up to 22/05/03; full list of members (7 pages)
4 July 2003Ad 26/04/00--------- £ si 98@1 (2 pages)
8 April 2003Full accounts made up to 30 June 2002 (11 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
20 March 2002Full accounts made up to 30 June 2001 (11 pages)
30 May 2001Return made up to 22/05/01; full list of members (6 pages)
11 April 2001Full accounts made up to 30 June 2000 (11 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
2 June 2000Return made up to 22/05/00; full list of members (6 pages)
18 May 2000Secretary resigned (1 page)
19 April 2000Full accounts made up to 30 June 1999 (12 pages)
18 May 1999Return made up to 22/05/99; no change of members (4 pages)
22 March 1999Full accounts made up to 30 June 1998 (12 pages)
19 May 1998Return made up to 22/05/98; full list of members (6 pages)
7 April 1998Full accounts made up to 30 June 1997 (12 pages)
10 July 1997Registered office changed on 10/07/97 from: 9 turk street alton hampshire GU34 1AG (1 page)
25 May 1997Return made up to 22/05/97; no change of members (4 pages)
7 March 1997Full accounts made up to 30 June 1996 (12 pages)
11 August 1996Full accounts made up to 30 June 1995 (12 pages)
11 August 1996Full accounts made up to 30 June 1994 (11 pages)
15 May 1996Return made up to 22/05/96; no change of members (4 pages)
26 May 1995Return made up to 22/05/95; full list of members (6 pages)
24 March 1995Full accounts made up to 30 June 1993 (11 pages)