Company NameBourdon (Torquay) Nominee Limited
Company StatusDissolved
Company Number04126384
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesG.P.E. (Torquay) Nominee Limited and Charterhouse (Torquay) Nominee Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTimothy John Abbotts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(2 years after company formation)
Appointment Duration5 years, 4 months (closed 13 May 2008)
RoleChartered Surveyor
Correspondence Address5 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Matthew Mansfield Horgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish,American
StatusClosed
Appointed07 January 2003(2 years after company formation)
Appointment Duration5 years, 4 months (closed 13 May 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Sydney Place
London
SW7 3NN
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(2 years after company formation)
Appointment Duration5 years, 4 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Secretary NameGlenn Douglas Tomkins
NationalityBritish
StatusClosed
Appointed07 January 2003(2 years after company formation)
Appointment Duration5 years, 4 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameHoward William Grace
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 13 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Milton Park
Highgate
London
N6 5QA
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2001)
RoleChartered Surveyor
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2001)
RoleIncorporated Valuer
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2001)
RoleCompany Director
Correspondence Address72 Thurleigh Road
London
SW12 8UD
Director NameMr Simon Peter De Albuquerque
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Fielding Mews
Barnes
London
SW13 9EY
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NameChristopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2003)
RoleInvestment Banker
Correspondence AddressThe Cottage
Golf Club Drive
Kingston
Surrey
KT2 7DF
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2001(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2003)
RoleBanker
Correspondence AddressWoodview 23c Murray Court
Sunninghill
Ascot
Berkshire
SL5 9BP
Director NameTimothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2003)
RoleChartered Accountant
Correspondence Address38 Camden Road
Sevenoaks
Kent
TN13 3LX
Director NameMr Werner Marc Friedrich Von Guionneau
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2001(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address33 Lansdowne Road
London
W11 2LQ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed18 June 2001(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameRobert Bernard Clayton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NamePhilip Clement Claude Christian Sorensen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCrossinglands
Salford Road Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressBaker Tilly Restructuring And
Recovery Llp 1st Floor
46 Claredon Road Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
31 January 2008Return of final meeting in a members' voluntary winding up (5 pages)
2 October 2007Registered office changed on 02/10/07 from: 7 curzon street london W1J 5HG (1 page)
28 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2007Appointment of a voluntary liquidator (5 pages)
28 September 2007Declaration of solvency (3 pages)
6 January 2007Return made up to 15/12/06; full list of members (8 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 15/12/05; full list of members (8 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 December 2004Registered office changed on 08/12/04 from: 8 bourdon street london W1K 3PD (1 page)
20 October 2004Director's particulars changed (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 July 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
22 December 2003Return made up to 15/12/03; full list of members (9 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 June 2003New director appointed (1 page)
17 January 2003New director appointed (5 pages)
17 January 2003New secretary appointed;new director appointed (8 pages)
17 January 2003New director appointed (4 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (5 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 8 canada square london E14 5HQ (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
8 January 2003Location of register of members (1 page)
3 January 2003Return made up to 15/12/02; full list of members (8 pages)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
24 June 2002Director's particulars changed (1 page)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
2 January 2002Return made up to 15/12/01; full list of members (7 pages)
4 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 September 2001Location of register of members (1 page)
23 July 2001Memorandum and Articles of Association (17 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2001Ad 07/06/01--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
18 July 2001£ nc 1000/251000 06/06/01 (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (3 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: knighton house 56 mortimer street london W1W 7RT (1 page)
28 June 2001New director appointed (3 pages)
28 June 2001New director appointed (2 pages)
25 June 2001Particulars of mortgage/charge (10 pages)
19 June 2001Company name changed G.P.E. (torquay) nominee LIMITED\certificate issued on 19/06/01 (2 pages)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
6 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
6 February 2001Registered office changed on 06/02/01 from: lacon house theobalds road london WC1X 8RW (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Memorandum and Articles of Association (16 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
2 February 2001Company name changed shelfco (no.2062) LIMITED\certificate issued on 02/02/01 (2 pages)
15 December 2000Incorporation (24 pages)