AUBOURN LIMITED

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

    Company NameAUBOURN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00934015
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUBOURN LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is AUBOURN LIMITED located?

    Registered Office Address
    20 Grosvenor Hill
    Berkeley Square London
    W1K 3HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of AUBOURN LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUBOURN FARMING LIMITEDNov 04, 1991Nov 04, 1991
    AUBOURN MANAGEMENT LIMITEDDec 30, 1985Dec 30, 1985
    AUBOURN MACHINERY LIMITEDJun 19, 1968Jun 19, 1968

    What are the latest accounts for AUBOURN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AUBOURN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Appointment of Christine Lynn Cox as a secretary on Sep 12, 2012

    1 pagesAP03

    Termination of appointment of Michaela Frances East as a secretary on Sep 12, 2012

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Andrew Tucker as a director on May 31, 2012

    2 pagesAP01

    Termination of appointment of Allan Collins as a director on May 31, 2012

    1 pagesTM01

    Statement of capital on Mar 06, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Hugh Murray Charles Coghill as a director on Feb 20, 2012

    2 pagesTM01

    Annual return made up to Dec 07, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 07, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Dec 07, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Hugh Murray Charles Coghill on Dec 07, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    2 pages288a

    Who are the officers of AUBOURN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Christine Lynn
    20 Grosvenor Hill
    Berkeley Square London
    W1K 3HQ
    Secretary
    20 Grosvenor Hill
    Berkeley Square London
    W1K 3HQ
    172306010001
    O'DONNELL, Danny
    23 Eltham Park Gardens
    Eltham
    SE9 1AJ London
    Director
    23 Eltham Park Gardens
    Eltham
    SE9 1AJ London
    United KingdomBritish58370750002
    TUCKER, Andrew
    20 Grosvenor Hill
    Berkeley Square London
    W1K 3HQ
    Director
    20 Grosvenor Hill
    Berkeley Square London
    W1K 3HQ
    United KingdomBritish169694860001
    CUTLER, Tina Lynne
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    Secretary
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    British75032230001
    EAST, Michaela Frances
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    Secretary
    19 Station Road
    GU5 9LQ Gomshall
    Surrey
    British119649560001
    HILDREY, Christina Elspeth
    68 Montholme Road
    SW11 6HY London
    Secretary
    68 Montholme Road
    SW11 6HY London
    British14457030002
    LATHAM, Clare Jacqueline
    Yew Tree Cottage Pipers Lane
    Great Kingshill
    HP15 6LW High Wycombe
    Buckinghamshire
    Secretary
    Yew Tree Cottage Pipers Lane
    Great Kingshill
    HP15 6LW High Wycombe
    Buckinghamshire
    British4826280002
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Secretary
    26 Limes Avenue
    N12 8QN London
    British89693060001
    NEVILE, Hugh Simon
    Estate Office
    Aubourn
    LN5 9DZ Lincoln
    Lincs
    Secretary
    Estate Office
    Aubourn
    LN5 9DZ Lincoln
    Lincs
    British33432960001
    BENNETT, Peter Campbell
    The Linhay 5 Little Linton Farm Barns
    Little Linton
    CB1 6JD Cambridge
    Director
    The Linhay 5 Little Linton Farm Barns
    Little Linton
    CB1 6JD Cambridge
    British58955310002
    COGHILL, Hugh Murray Charles
    South Raynham
    NR21 7DE Fakenham
    The Grove
    Norfolk
    Director
    South Raynham
    NR21 7DE Fakenham
    The Grove
    Norfolk
    EnglandBritish34353110004
    COLLINS, Allan
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    Director
    Whitebears
    29 St John's Green
    CM1 3DZ Writtle
    Essex
    United KingdomBritish46168870003
    HOLLIS, Stephen
    Meadowbank The Dene
    Hindon
    SP3 6EE Salisbury
    Wiltshire
    Director
    Meadowbank The Dene
    Hindon
    SP3 6EE Salisbury
    Wiltshire
    EnglandBritish40865710001
    JONES, Kenneth Scott
    Faggots End
    High Street Scampton
    LN1 2SE Lincoln
    Director
    Faggots End
    High Street Scampton
    LN1 2SE Lincoln
    British39566150003
    NAISH, Charles David, Sir
    Forest House Farm
    Ollerton Road, Edwinstowe
    NG21 9QE Mansfield
    Nottinghamshire
    Director
    Forest House Farm
    Ollerton Road, Edwinstowe
    NG21 9QE Mansfield
    Nottinghamshire
    United KingdomBritish57235930002
    NEVILE, Christopher James
    Aubourn Hall
    Aubourn
    LN5 9DZ Lincoln
    Director
    Aubourn Hall
    Aubourn
    LN5 9DZ Lincoln
    United KingdomBritish37487750002
    NEVILE, Hugh Simon
    Aubourn Hall
    LN5 9DZ Aubourn
    Lincoln
    Director
    Aubourn Hall
    LN5 9DZ Aubourn
    Lincoln
    British33432960002
    NEVILLE, Henry Nicholas, Sir
    Aubourn Hall Harmston Road
    Aubourn
    LN5 9DZ Lincoln
    Director
    Aubourn Hall Harmston Road
    Aubourn
    LN5 9DZ Lincoln
    British45217830001
    VAN CUTSEM, Geoffrey Neil
    9a Elm Park Road
    SW3 6BP London
    Director
    9a Elm Park Road
    SW3 6BP London
    British15150380001
    VESTBIRK, Hans Anthon
    Ashby House
    Ashby Puerorum
    LN9 6QU Horncastle
    Lincolnshire
    Director
    Ashby House
    Ashby Puerorum
    LN9 6QU Horncastle
    Lincolnshire
    United KingdomBritish27954610001
    WESTON, Dennis Tansley
    Park House
    Well Vale
    LN13 0ET Alford
    Lincolnshire
    Director
    Park House
    Well Vale
    LN13 0ET Alford
    Lincolnshire
    British20447340001
    WYNN, Philip Graham
    The Old Barn
    Beck Farm Low Fields
    NG32 3JF Fulbeck
    Lincolnshire
    Director
    The Old Barn
    Beck Farm Low Fields
    NG32 3JF Fulbeck
    Lincolnshire
    EnglandBritish154121390001

    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