Company NameBordeaux Properties Limited
Company StatusDissolved
Company Number02044002
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 9 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnita Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 23 May 2006)
RoleCompany Executive
Correspondence Address75 Airedale Avenue
London
W4 2NN
Director NameMr Nigel John Davis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address75 Airdale Avenue
London
W4
Director NameStefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address126a Kew Road
Richmond
Surrey
TW9 2AU
Secretary NameStefan John Cassar
NationalityBritish
StatusClosed
Appointed24 February 1995(8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address126a Kew Road
Richmond
Surrey
TW9 2AU
Director NameSir Ian Michael Cheshire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address103 Balham Park Road
London
SW12 8EB
Secretary NameSir Ian Michael Cheshire
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Balham Park Road
London
SW12 8EB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£762,383
Net Worth-£112,127
Current Liabilities£463,673

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2006First Gazette notice for compulsory strike-off (1 page)
26 July 2005Strike-off action suspended (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
9 March 2005Notice of discharge of Administration Order (4 pages)
15 February 2005Notice of completion of voluntary arrangement (3 pages)
11 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 January 2005 (2 pages)
11 February 2005Administrator's abstract of receipts and payments (2 pages)
4 February 2005Administrator's abstract of receipts and payments (2 pages)
25 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (2 pages)
26 July 2004Administrator's abstract of receipts and payments (2 pages)
26 January 2004Administrator's abstract of receipts and payments (3 pages)
26 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2003 (3 pages)
18 July 2003Administrator's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: unit 5G hewlett house havelock terrace battersea london. SW8 4AS. (1 page)
15 January 2003Administrator's abstract of receipts and payments (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 1999 (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2000 (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2001 (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 1998 (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2002 (3 pages)
11 July 2002Administrator's abstract of receipts and payments (1 page)
29 January 2002Administrator's abstract of receipts and payments (3 pages)
29 January 2002Administrator's abstract of receipts and payments (3 pages)
21 February 2001Administrator's abstract of receipts and payments (3 pages)
2 August 2000Administrator's abstract of receipts and payments (3 pages)
18 February 2000Administrator's abstract of receipts and payments (3 pages)
29 July 1999Administrator's abstract of receipts and payments (2 pages)
15 February 1999Administrator's abstract of receipts and payments (2 pages)
24 August 1998Administrator's abstract of receipts and payments (2 pages)
24 August 1998Administrator's abstract of receipts and payments (2 pages)
24 November 1997Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
18 August 1997Administrator's abstract of receipts and payments (2 pages)
19 March 1997Administrator's abstract of receipts and payments (3 pages)
27 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Notice of result of meeting of creditors (3 pages)
23 October 1996Statement of administrator's proposal (7 pages)
13 August 1996Administration Order (4 pages)
17 July 1996Notice of Administration Order (3 pages)
1 March 1996Return made up to 31/12/95; full list of members (9 pages)
22 January 1996Full accounts made up to 30 April 1995 (12 pages)
24 August 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 August 1995Return made up to 30/04/95; full list of members (12 pages)
24 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)