BOURNE END PROPERTIES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBOURNE END PROPERTIES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00034472
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BOURNE END PROPERTIES?

    • (7020) /

    Where is BOURNE END PROPERTIES located?

    Registered Office Address
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What were the previous names of BOURNE END PROPERTIES?

    Previous Company Names
    Company NameFromUntil
    JACKSONS BOURNE END PLCJul 29, 1891Jul 29, 1891

    What are the latest accounts for BOURNE END PROPERTIES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for BOURNE END PROPERTIES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from 11th Floor East 33 Cavendish Square London W1G 0PW on Feb 18, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 10, 2010

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    5 pages363a

    legacy

    1 pages288c

    Group of companies' accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    7 pages363s

    Group of companies' accounts made up to Dec 31, 2006

    16 pagesAA

    legacy

    7 pages363s

    Group of companies' accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages122

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BOURNE END PROPERTIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOFI, Christakis, Mr.
    10 Litchfield Way
    NW11 6NJ London
    Secretary
    10 Litchfield Way
    NW11 6NJ London
    British67125820002
    KASCH, Peter Carwile
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    Director
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    United KingdomBritish61386600003
    LEE, Charles Mackenzie
    Ongar Hill Cottage
    Magpie Lane Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    Director
    Ongar Hill Cottage
    Magpie Lane Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    EnglandBritish88355580001
    SCOTT, Keith
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    Secretary
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    British141163370001
    SMITH, Ivor
    1 Bridge Lane
    NW11 0EA London
    Secretary
    1 Bridge Lane
    NW11 0EA London
    British21120940001
    WARD, Geoffrey Colin Neville
    131 Bishopsteignton
    Shoeburyness
    SS3 8BQ Southend On Sea
    Essex
    Secretary
    131 Bishopsteignton
    Shoeburyness
    SS3 8BQ Southend On Sea
    Essex
    British67300170001
    BAIN, Duncan Whiteford Taylor
    St Huberts Hill Marley Common
    GU27 3PT Haslemere
    Surrey
    Director
    St Huberts Hill Marley Common
    GU27 3PT Haslemere
    Surrey
    British28099480001
    BENSON, Julian Riou
    The Old Rectory
    Abbotts Ann
    SP11 7NR Andover
    Hampshire
    Director
    The Old Rectory
    Abbotts Ann
    SP11 7NR Andover
    Hampshire
    United KingdomBritish9442490001
    GREEN, Matthew Hollister
    9015 Nw Bartholomew Drive
    Portland
    Oregon 97229
    Usa
    Director
    9015 Nw Bartholomew Drive
    Portland
    Oregon 97229
    Usa
    American74596640001
    HOWARD, Robin Ivan
    Broadacre House
    Coningsby Lane, Fifield
    SL6 2PF Maidenhead
    Berkshire
    Director
    Broadacre House
    Coningsby Lane, Fifield
    SL6 2PF Maidenhead
    Berkshire
    United KingdomBritish,2570730002
    HUGHES, Donald James, Mr.
    19 Church Avenue
    HA4 7HU Ruislip
    Middlesex
    Director
    19 Church Avenue
    HA4 7HU Ruislip
    Middlesex
    EnglandBritish2591700001
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritish23621230001
    NEWMARCH, Michael George
    27 Paultons Square
    SW3 5DS London
    Director
    27 Paultons Square
    SW3 5DS London
    British1109560002
    NOE, Leopold
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    EnglandBritish64965010001
    ROBERTS, David Ian
    Old Brookside House
    Winkfield Road
    SL5 7LX Ascot
    Berkshire
    Director
    Old Brookside House
    Winkfield Road
    SL5 7LX Ascot
    Berkshire
    British38276960001
    SMITH, Ivor
    1 Bridge Lane
    NW11 0EA London
    Director
    1 Bridge Lane
    NW11 0EA London
    British21120940001
    TRIBE, Nicholas John Grove
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    Director
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    United KingdomBritish141163390001
    TRIBE, Nicholas John Grove
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    Director
    Yew Tree Cottage
    Sherbourne Street, Edwardstone
    CO10 5PD Sudbury
    Suffolk
    United KingdomBritish141163390001

    Does BOURNE END PROPERTIES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 14, 2001
    Delivered On Mar 05, 2002
    Satisfied
    Amount secured
    All indebtedness,liabilities and obligations whatsoever due or to become due from any of the borrowers or any charging company to the lenders in any currency under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 05, 2002Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and variation to the debenture made between (1) the new charging companies (2) the initial charging companies (3) nationwide building society
    Created On Jun 14, 2001
    Delivered On Jun 21, 2001
    Satisfied
    Amount secured
    All present and future indebtedness obligations and liabilities due from any of the borrowers and/or any charging company to the chargee under any finance document on any account whatsoever (all terms defined therein)
    Short 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.
    Persons Entitled
    • Nationwide Building Society (The "Security Trustee")
    Transactions
    • Jun 21, 2001Registration of a charge (395)
    • May 08, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of shares
    Created On Mar 26, 1998
    Delivered On Apr 10, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to the chargee under each finance document
    Short particulars
    One ordinary share of one pound each in the share capital of bourne end (fleet) limited (the borrower) and all dividends on all or any of the shares and all stocks shares securities rights moneys or property accruing or offered. See the mortgage charge document for full details.
    Persons Entitled
    • Wurttembergeische Hypothekenbank Aktiengesellschaft
    Transactions
    • Apr 10, 1998Registration of a charge (395)
    • Nov 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge and floating charge
    Created On Dec 21, 1993
    Delivered On Jan 07, 1994
    Satisfied
    Amount secured
    £565,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/h land k/a 95 high street strood kent and 100 bridge street warrington cheshire t/n's K485189 and CH269069 and all assets property and undertaking including all the goodwill and uncalled capital for the time being.
    Persons Entitled
    • Allied Dunbar Assurance PLC
    Transactions
    • Jan 07, 1994Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1993
    Delivered On Dec 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the hongkong and shanghai banking corporation limited as trustee for and on behalf of the beneficiaries as defined under the terms of this debenture and any agreement defined therein
    Short 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.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limiteds as Definedas Trustee for and on Behalf of the Beneficiarie
    Transactions
    • Dec 30, 1993Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Memorandum of security
    Created On Jun 03, 1992
    Delivered On Jun 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts which are now or which may from time to time hereafter be standing to the credit of the company's rental deposit account (see form 395 for full details).
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Jun 10, 1992Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 03, 1992
    Delivered On Jun 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Jun 10, 1992Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1992
    Delivered On Jun 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit C8 and ground floor unit C9A select house, progress business centre, whittle parkway, bath road, slough (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • American Express Bank Limited
    Transactions
    • Jun 05, 1992Registration of a charge (395)
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 04, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    72 furlong road,bourne end,buckinghamshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 13, 1991Registration of a charge
    • Jul 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 04, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H propety k/a units 1-5 jackson industrial park and wessex road bourne end buckinghamshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 13, 1991Registration of a charge
    • Jul 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 04, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a units C8 and 9 progress business centre whittle parkway bath road slough t/nos bk 265444 and bk 265445.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 13, 1991Registration of a charge
    • Jul 15, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 1990
    Delivered On Apr 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property being land at wessex road and furlong road, high wycombe. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Apr 06, 1990Registration of a charge
    • Nov 14, 2001Statement of satisfaction of a charge in full or part (403a)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 08, 1990
    Delivered On Feb 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a syston mill, syston, leicestershire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 13, 1990Registration of a charge
    • Apr 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 06, 1990
    Delivered On Feb 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a meadowbank estate, furlong road, bourne end, buckinghamshire (formerly known as 74 furlong road).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 09, 1990Registration of a charge
    • Apr 14, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises k/a: units C8 & C9 progress business centre whittle parkway bath road slough berkshire with all buildings fixtures (including trade fixtures) and fixed plant and machinery. T/nos. Bk 265444 & bk 265445. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jul 19, 1989Registration of a charge
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a: units 1-5 jacksons industrial park wessex and bourne end buckinghamshire with all buildings, fixtures (including trade fixtures) and fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • American Express Bank Limited
    Transactions
    • Jul 19, 1989Registration of a charge
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 17, 1989
    Delivered On Jul 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a: 72 furlong road bourne end buckinghamshire with all buildings fixtures (including trade fixtures) and fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • American Express Bank Limited
    Transactions
    • Jul 19, 1989Registration of a charge
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 04, 1989
    Delivered On Jul 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings situate and k/a block & octagon centre high wycombe county of buckingham t/n bm 114958.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Jul 06, 1989Registration of a charge
    • Nov 14, 2001Statement of satisfaction of a charge in full or part (403a)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 07, 1989
    Delivered On Feb 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate at the junction of furlong road and corres end road, bourne endbuckinghamshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 1989Registration of a charge
    • Jan 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 07, 1989
    Delivered On Feb 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate and k/a jacksons industrial park, wessex road, bourne end, buckinghamshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 1989Registration of a charge
    • Jan 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 07, 1989
    Delivered On Feb 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a furlong road bourne end bucks charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 23, 1989Registration of a charge
    Deed
    Created On Jun 01, 1982
    Delivered On Jun 05, 1982
    Satisfied
    Amount secured
    £550,000
    Short particulars
    All that piece or parcel of land off cones end road bourne end bucks having an area of approx 6.7 acres.
    Transactions
    • Jun 05, 1982Registration of a charge
    Legal charge
    Created On Feb 26, 1981
    Delivered On Mar 16, 1981
    Satisfied
    Amount secured
    £200 and all other monies due or to be come due from the company to the chargee not exceeding £600,000
    Short particulars
    1)F/h property main office buildings, laboratories, offices, workshop & car park situate in furlong rd bourne end bucks 2) land & buildings to be erected thereon situate at wesseex rd bourne end bucks.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 16, 1981Registration of a charge
    Legal charge
    Created On May 22, 1980
    Delivered On May 22, 1980
    Satisfied
    Amount secured
    For securing £21,137 and further advances from the company to the chargee not exceeding £250,000
    Short particulars
    Freehold property formerly main office buildings, laboratories offices, workshop and car park situate in furlong road, bourne end bucks.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 1980Registration of a charge

    Does BOURNE END PROPERTIES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2010Commencement of winding up
    Apr 05, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    Gary Paul Shankland
    Begbies Traynor (Central) Llp 32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor (Central) Llp 32 Cornhill
    EC3V 3BT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0