Company NameBordeaux UK Limited
Company StatusDissolved
Company Number04540202
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesBordeaux UK Limited and NS & Iv Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameIan Paul Vanderhook
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
Cressewell Drive
Beckenham
Kent
BR3 3FW
Secretary NameAdam John Ridley
NationalityBritish
StatusClosed
Appointed06 April 2006(3 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address3 Beaver Close
Crowborough
East Sussex
TN6 2NZ
Secretary NameGillian Van Der Hook
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Riverpark Gardens
Bromley
Kent
BR2 0BQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2004(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2006)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2009
Net Worth£26,836
Cash£313,398
Current Liabilities£402,275

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2021Final Gazette dissolved following liquidation (1 page)
5 October 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
16 January 2020Liquidators' statement of receipts and payments to 15 November 2019 (16 pages)
23 January 2019Liquidators' statement of receipts and payments to 15 November 2018 (16 pages)
19 January 2018Liquidators' statement of receipts and payments to 15 November 2017 (19 pages)
18 January 2017Liquidators' statement of receipts and payments to 15 November 2016 (17 pages)
18 January 2017Liquidators' statement of receipts and payments to 15 November 2016 (17 pages)
22 January 2016Liquidators statement of receipts and payments to 15 November 2015 (18 pages)
22 January 2016Liquidators' statement of receipts and payments to 15 November 2015 (18 pages)
22 January 2016Liquidators' statement of receipts and payments to 15 November 2015 (18 pages)
21 January 2015Liquidators' statement of receipts and payments to 15 November 2014 (15 pages)
21 January 2015Liquidators statement of receipts and payments to 15 November 2014 (15 pages)
21 January 2015Liquidators' statement of receipts and payments to 15 November 2014 (15 pages)
16 January 2014Liquidators statement of receipts and payments to 15 November 2013 (13 pages)
16 January 2014Liquidators' statement of receipts and payments to 15 November 2013 (13 pages)
16 January 2014Liquidators' statement of receipts and payments to 15 November 2013 (13 pages)
21 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (11 pages)
21 January 2013Liquidators statement of receipts and payments to 15 November 2012 (11 pages)
21 January 2013Liquidators' statement of receipts and payments to 15 November 2012 (11 pages)
27 April 2012Notice of Constitution of Liquidation Committee (2 pages)
27 April 2012Notice of Constitution of Liquidation Committee (2 pages)
26 March 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 (2 pages)
23 November 2011Notice of Constitution of Liquidation Committee (2 pages)
23 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2011Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8TH on 23 November 2011 (2 pages)
23 November 2011Statement of affairs with form 4.19 (16 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8TH on 23 November 2011 (2 pages)
23 November 2011Notice of Constitution of Liquidation Committee (2 pages)
23 November 2011Statement of affairs with form 4.19 (16 pages)
10 November 2011Compulsory strike-off action has been suspended (1 page)
10 November 2011Compulsory strike-off action has been suspended (1 page)
26 October 2011Company name changed ns & iv LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed ns & iv LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
(2 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Company name changed bordeaux uk LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
7 October 2011Company name changed bordeaux uk LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 October 2010Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W18 8TH on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W18 8TH on 13 October 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(4 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(4 pages)
21 September 2010Director's details changed for Ian Paul Vanderhook on 18 September 2010 (2 pages)
21 September 2010Director's details changed for Ian Paul Vanderhook on 18 September 2010 (2 pages)
10 May 2010Registered office address changed from 88 Wood Street 10Th -15Th Floor London EC2V 7RS on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from 88 Wood Street 10Th -15Th Floor London EC2V 7RS on 10 May 2010 (2 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
25 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 November 2008Return made up to 19/09/08; full list of members (3 pages)
18 November 2008Return made up to 19/09/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 April 2008Registered office changed on 01/04/2008 from 228A high street bromley kent BR1 1PQ (1 page)
1 April 2008Registered office changed on 01/04/2008 from 228A high street bromley kent BR1 1PQ (1 page)
29 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 October 2007Return made up to 19/09/07; full list of members (6 pages)
5 October 2007Return made up to 19/09/07; full list of members (6 pages)
21 June 2007Registered office changed on 21/06/07 from: 246 high street bromley kent BR1 1PQ (1 page)
21 June 2007Registered office changed on 21/06/07 from: 246 high street bromley kent BR1 1PQ (1 page)
2 May 2007Registered office changed on 02/05/07 from: bourne house 475 godstone road whyteleafe croydon CR3 0BL (1 page)
2 May 2007Registered office changed on 02/05/07 from: bourne house 475 godstone road whyteleafe croydon CR3 0BL (1 page)
6 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 November 2006Return made up to 19/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
15 November 2006Return made up to 19/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
(6 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
14 December 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 October 2004Return made up to 19/09/04; full list of members (6 pages)
6 October 2004Return made up to 19/09/04; full list of members (6 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
6 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 December 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Director's particulars changed (1 page)
3 December 2003Registered office changed on 03/12/03 from: sbs house 244A high street bromley kent BR1 1PQ (1 page)
3 December 2003Director's particulars changed (1 page)
3 December 2003Registered office changed on 03/12/03 from: sbs house 244A high street bromley kent BR1 1PQ (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Registered office changed on 26/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 September 2002Registered office changed on 26/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (13 pages)
19 September 2002Incorporation (13 pages)