Company NameBournes Limited
DirectorsMichael Gilbourne and Michelle Gilbourne
Company StatusLiquidation
Company Number06672088
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Gilbourne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNottinghamshire
Correspondence Address13 Great Northern Road
Eastwood
Nottingham
Nottinghamshire
NG16 3PD
Director NameMrs Michelle Gilbourne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNottinghamshire
Correspondence Address13 Great Northern Road
Eastwood
Nottingham
NG16 3PD
Secretary NameMr Clive John Barrett
NationalityBritish
StatusCurrent
Appointed17 March 2009(7 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Raglan Street
Eastwood
Nottingham
Nottinghamshire
NG16 3GT
Secretary NameAHBS Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence AddressAhbs Limited Naylor House
Mundy Street
Ilkeston
Derbyshire
DE7 8DH

Location

Registered Address1 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,182
Cash£49,558
Current Liabilities£113,588

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Next Accounts Due31 May 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due27 August 2016 (overdue)

Filing History

4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Court order insolvency:re block transfer replacement of liq (2 pages)
10 April 2017Court order INSOLVENCY:court order - removal/replacement of liquidator (3 pages)
24 March 2017Death of a liquidator (1 page)
24 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Registered office address changed from 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages)
8 November 2016Administrator's progress report to 1 September 2016 (9 pages)
14 September 2016Administrator's progress report to 13 August 2016 (8 pages)
12 September 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 March 2016Administrator's progress report to 13 February 2016 (8 pages)
10 September 2015Result of meeting of creditors (5 pages)
10 September 2015Administrator's progress report to 13 August 2015 (12 pages)
22 April 2015Administrator's progress report to 17 March 2015 (10 pages)
5 December 2014Notice of deemed approval of proposals (1 page)
28 November 2014Statement of administrator's proposal (25 pages)
29 September 2014Registered office address changed from 229 Nottingham Road Eastwood Nottingham NG16 3GS to 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT on 29 September 2014 (2 pages)
25 September 2014Appointment of an administrator (1 page)
19 August 2014Registered office address changed from 237a Nottingham Road Eastwood Nottingham NG16 3GS England to 229 Nottingham Road Eastwood Nottingham NG16 3GS on 19 August 2014 (1 page)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
5 September 2010Director's details changed for Michael Gilbourne on 13 August 2010 (2 pages)
5 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
22 June 2010Registered office address changed from 30 Raglan Street Eastwood Nottingham Nottinghamshire NG16 3GT United Kingdom on 22 June 2010 (1 page)
3 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
4 May 2010Registered office address changed from 19/21 St. Peters Gate Nottingham NG1 2JF United Kingdom on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 19/21 St. Peters Gate Nottingham NG1 2JF United Kingdom on 4 May 2010 (1 page)
26 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
22 October 2009Registered office address changed from Bailey Brook House Amber Drive Langley Mill Nottingham NG16 4BE United Kingdom on 22 October 2009 (1 page)
6 May 2009Appointment terminate, secretary ahbs LIMITED logged form (1 page)
22 April 2009Secretary appointed clive john barrett (2 pages)
9 March 2009Appointment terminated secretary ahbs LIMITED (1 page)
13 August 2008Incorporation (12 pages)