Company NameGordon Durham Holdings Limited
Company StatusDissolved
Company Number03400542
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 27 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameRuth Elizabeth Tilbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 27 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD2 4WW
Director NameMalcolm Gordon Durham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address108 Westcombe Park Road
Blackheath
London
SE3 7RZ
Secretary NameMr Richard Mark Quentin Brooks
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Maners Way
Cambridge
CB1 4SL
Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 weeks, 3 days after company formation)
Appointment Duration11 months (resigned 01 July 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWestmount
14 West Park Road Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameDonald Stuart King
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressOld Farm Cottage,School
Aycliffe
Darlington
County Durham
DL5 6QY
Director NameRaymond Atkinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2010)
RoleBuilder
Correspondence Address38 Souter View
Whitburn
Sunderland
Tyne And Wear
SR6 7HX
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court
Halsey Road
Watford
Hertfordshire
WD18 0JR
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed20 February 2008(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitegordondurham.com

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

211.4k at £1Vinci PLC
67.67%
Cumulative Preference
100k at £1Vinci PLC
32.01%
Ordinary
100k at £0.01Vinci PLC
0.32%
Ordinary A

Financials

Year2014
Net Worth£618,000
Current Liabilities£48,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 August 1998Delivered on: 26 August 1998
Satisfied on: 27 May 2004
Persons entitled: Midland 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: Property k/a the junction of moor lane and whitburn road east boldon tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 March 1998Delivered on: 25 March 1998
Satisfied on: 22 December 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2017Full accounts made up to 31 December 2016 (14 pages)
23 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 September 2016Full accounts made up to 31 December 2015 (14 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
4 August 2015Full accounts made up to 31 December 2014 (11 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 312,397
(5 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 312,397
(5 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 312,397
(6 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 312,397
(6 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
14 December 2010Termination of appointment of Raymond Atkinson as a director (2 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (18 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (18 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
4 August 2009Full accounts made up to 31 December 2008 (20 pages)
25 July 2009Return made up to 08/07/09; full list of members (9 pages)
4 September 2008Return made up to 08/07/08; full list of members (8 pages)
15 April 2008Statement of affairs (20 pages)
15 April 2008Ad 15/02/08\gbp si 211397@1=211397\gbp si [email protected]=1000\gbp ic 76960/289357\ (2 pages)
5 March 2008Sect 394 (1 page)
4 March 2008Appointment terminated director malcolm durham (1 page)
4 March 2008Registered office changed on 04/03/2008 from dunelm house moor lane east boldon tyne & wear NE36 0AG (1 page)
4 March 2008Appointment terminated secretary richard brooks (1 page)
4 March 2008Memorandum and Articles of Association (7 pages)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 March 2008Secretary appointed alexander michael comba (2 pages)
4 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
4 March 2008Nc inc already adjusted 18/02/08 (2 pages)
4 March 2008Declaration of assistance for shares acquisition (8 pages)
4 March 2008Resolutions
  • RES13 ‐ Agreements 20/02/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 March 2008Declaration of assistance for shares acquisition (6 pages)
4 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
4 March 2008Director appointed paul tuplin (4 pages)
4 March 2008Director appointed david anthony langford joyce (5 pages)
8 February 2008Full accounts made up to 31 July 2007 (22 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Return made up to 08/07/07; full list of members (3 pages)
12 February 2007Full accounts made up to 31 July 2006 (19 pages)
3 August 2006Return made up to 08/07/06; full list of members (8 pages)
2 February 2006Full accounts made up to 31 July 2005 (19 pages)
1 September 2005Return made up to 08/07/05; full list of members (8 pages)
25 January 2005Full accounts made up to 31 July 2004 (19 pages)
21 July 2004Return made up to 08/07/04; full list of members (8 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2004Full accounts made up to 31 July 2003 (16 pages)
11 July 2003Return made up to 08/07/03; full list of members (8 pages)
21 January 2003Full accounts made up to 31 July 2002 (16 pages)
11 July 2002Return made up to 08/07/02; full list of members (8 pages)
21 January 2002Full accounts made up to 31 July 2001 (16 pages)
23 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Full accounts made up to 31 July 2000 (18 pages)
19 July 2000Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
30 January 2000Full accounts made up to 31 July 1999 (16 pages)
8 July 1999Return made up to 08/07/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 July 1998 (16 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Director resigned (1 page)
14 August 1998Return made up to 08/07/98; full list of members (6 pages)
14 August 1998Director resigned (1 page)
25 March 1998Particulars of mortgage/charge (3 pages)
3 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 January 1998New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (3 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
18 July 1997New director appointed (3 pages)
8 July 1997Incorporation (20 pages)