BOURN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOURN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03720408

Incorporation date

25/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (CENTRAL) LLP, Town Wall House Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon08/08/2024
Final Gazette dissolved following liquidation
dot icon08/05/2024
Return of final meeting in a members' voluntary winding up
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2023-12-14
dot icon20/02/2023
Liquidators' statement of receipts and payments to 2022-12-14
dot icon31/12/2021
Registered office address changed from Bourn Reach 9 Montrose Gardens, Oxshott Leatherhead Surrey KT22 0UU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2021-12-31
dot icon31/12/2021
Appointment of a voluntary liquidator
dot icon31/12/2021
Resolutions
dot icon31/12/2021
Declaration of solvency
dot icon28/05/2021
Termination of appointment of Douglas Staward Clarke as a director on 2021-03-12
dot icon28/05/2021
Termination of appointment of Tessa Ellen Staward Mayes Clarke as a director on 2021-03-08
dot icon25/05/2021
Satisfaction of charge 20 in full
dot icon25/05/2021
Satisfaction of charge 22 in full
dot icon25/05/2021
Satisfaction of charge 24 in full
dot icon25/05/2021
Satisfaction of charge 037204080026 in full
dot icon25/05/2021
Satisfaction of charge 037204080027 in full
dot icon25/05/2021
Satisfaction of charge 037204080025 in full
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon16/01/2020
Satisfaction of charge 19 in full
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon07/03/2019
Secretary's details changed for Rita Elisabeth Karoline Clarke on 2019-03-04
dot icon07/03/2019
Register inspection address has been changed from 11 - 13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 92 Park Street Camberley Surrey GU15 3NY
dot icon07/03/2019
Director's details changed for Mr Graham Staward Clarke on 2019-03-04
dot icon07/03/2019
Director's details changed for Rita Elisabeth Karoline Clarke on 2019-03-04
dot icon07/03/2019
Change of details for Rita Elizabeth Karoline Clarke as a person with significant control on 2019-03-04
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Satisfaction of charge 23 in full
dot icon06/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon06/03/2018
Change of details for Rita Elizabeth Karoline Clarke as a person with significant control on 2018-02-25
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Registration of charge 037204080027, created on 2017-03-24
dot icon24/03/2017
Satisfaction of charge 21 in full
dot icon24/03/2017
Satisfaction of charge 18 in full
dot icon01/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/03/2017
Director's details changed for Tessa Ellen Staward Mayes Clarke on 2017-02-25
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Appointment of Tessa Ellen Staward Mayes Clarke as a director on 2016-04-01
dot icon15/04/2016
Appointment of Douglas Staward Clarke as a director on 2016-04-01
dot icon11/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Registration of charge 037204080026
dot icon29/04/2014
Satisfaction of charge 15 in full
dot icon29/04/2014
Satisfaction of charge 17 in full
dot icon18/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Registration of charge 037204080025
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 24
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 23
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 18
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 19
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 20
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 21
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 22
dot icon05/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon05/03/2012
Director's details changed for Rita Elisabeth Karoline Clarke on 2012-02-25
dot icon05/03/2012
Secretary's details changed for Rita Elisabeth Karoline Clarke on 2012-02-25
dot icon05/03/2012
Register inspection address has been changed from C/O Howard Lee, Fellows & Co the Meads Business Centre 11 - 13 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR
dot icon05/03/2012
Director's details changed for Mr Graham Staward Clarke on 2012-02-25
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon10/11/2011
Accounts for a small company made up to 2011-03-31
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 17
dot icon22/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon22/03/2011
Register inspection address has been changed from C/O Howard Lee, Fellows & Co 11 - 14 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR England
dot icon20/09/2010
Accounts for a small company made up to 2010-03-31
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Statement of company's objects
dot icon21/06/2010
Change of share class name or designation
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 16
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Register inspection address has been changed
dot icon24/03/2010
Director's details changed for Rita Elisabeth Karoline Clarke on 2010-02-25
dot icon24/03/2010
Director's details changed for Mr Graham Staward Clarke on 2010-02-25
dot icon07/12/2009
Accounts for a small company made up to 2009-03-31
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 15
dot icon10/03/2009
Return made up to 25/02/09; full list of members
dot icon21/12/2008
Miscellaneous
dot icon21/12/2008
Statement by directors
dot icon21/12/2008
Solvency statement dated 17/12/08
dot icon21/12/2008
Resolutions
dot icon16/12/2008
Accounts for a small company made up to 2008-03-31
dot icon17/03/2008
Return made up to 25/02/08; no change of members
dot icon21/01/2008
Accounts for a small company made up to 2007-03-31
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon20/03/2007
Return made up to 25/02/07; full list of members
dot icon23/01/2007
Accounts for a small company made up to 2006-03-31
dot icon11/11/2006
Particulars of mortgage/charge
dot icon24/03/2006
Return made up to 25/02/06; full list of members
dot icon23/11/2005
Accounts for a small company made up to 2005-03-31
dot icon11/03/2005
Return made up to 25/02/05; full list of members
dot icon24/09/2004
Accounts for a small company made up to 2004-03-31
dot icon15/05/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon15/05/2004
Particulars of mortgage/charge
dot icon13/03/2004
Return made up to 25/02/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon18/03/2003
Return made up to 25/02/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon25/03/2002
Return made up to 25/02/02; full list of members
dot icon17/09/2001
Accounts for a small company made up to 2001-03-31
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon18/08/2001
Particulars of mortgage/charge
dot icon19/03/2001
Return made up to 25/02/01; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Return made up to 25/02/00; full list of members
dot icon08/02/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon15/06/1999
Statement of affairs
dot icon15/06/1999
Statement of affairs
dot icon15/06/1999
Ad 28/05/99--------- £ si 73501@1=73501 £ ic 2/73503
dot icon09/06/1999
Resolutions
dot icon09/06/1999
Resolutions
dot icon09/06/1999
£ nc 100/80000 28/05/99
dot icon05/06/1999
Particulars of mortgage/charge
dot icon05/06/1999
Particulars of mortgage/charge
dot icon05/06/1999
Particulars of mortgage/charge
dot icon05/06/1999
Particulars of mortgage/charge
dot icon05/06/1999
Particulars of mortgage/charge
dot icon05/06/1999
Particulars of mortgage/charge
dot icon15/04/1999
Registered office changed on 15/04/99 from: crown house church road claygate esher surrey KT10 0LP
dot icon15/04/1999
Director resigned
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
New secretary appointed;new director appointed
dot icon15/04/1999
New director appointed
dot icon23/03/1999
Certificate of change of name
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
25/02/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Tessa Ellen Staward Mayes
Director
01/04/2016 - 08/03/2021
7
Clarke, Douglas Staward
Director
01/04/2016 - 12/03/2021
7
Palmer, Lorna Catherine
Nominee Director
25/02/1999 - 09/04/1999
144
Clarke, Graham Staward
Director
09/04/1999 - Present
2
Clarke, Rita Elisabeth Karoline
Director
09/04/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BOURN INVESTMENTS LIMITED

BOURN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 25/02/1999 with the registered office located at BEGBIES TRAYNOR (CENTRAL) LLP, Town Wall House Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOURN INVESTMENTS LIMITED?

toggle

BOURN INVESTMENTS LIMITED is currently Dissolved. It was registered on 25/02/1999 and dissolved on 08/08/2024.

Where is BOURN INVESTMENTS LIMITED located?

toggle

BOURN INVESTMENTS LIMITED is registered at BEGBIES TRAYNOR (CENTRAL) LLP, Town Wall House Balkerne Hill, Colchester, Essex CO3 3AD.

What does BOURN INVESTMENTS LIMITED do?

toggle

BOURN INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOURN INVESTMENTS LIMITED?

toggle

The latest filing was on 08/08/2024: Final Gazette dissolved following liquidation.