GORDON DURHAM HOLDINGS LIMITED

GORDON DURHAM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGORDON DURHAM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03400542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GORDON DURHAM HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction

    Where is GORDON DURHAM HOLDINGS LIMITED located?

    Registered Office Address
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GORDON DURHAM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GORDON DURHAM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 08, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 21, 2020

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 08, 2019 with updates

    5 pagesCS01

    Appointment of Mr Christopher Carl Brennan as a director on Jan 07, 2019

    2 pagesAP01

    Appointment of Ruth Elizabeth Tilbrook as a director on Jan 07, 2019

    2 pagesAP01

    Termination of appointment of Jean-Pierre Pierre Bonnet as a director on Jan 07, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Director's details changed for Mr Jean-Pierre Pierre Bonnet on May 19, 2017

    3 pagesCH01

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Jean-Pierre Pierre Bonnet on Feb 05, 2016

    3 pagesCH01

    Director's details changed for Mr Jean-Pierre Pierre Bonnet on Oct 21, 2015

    3 pagesCH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 312,397
    SH01

    Termination of appointment of Alexander Michael Comba as a secretary on Dec 22, 2014

    2 pagesTM02

    Who are the officers of GORDON DURHAM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Christopher Carl
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    EnglandBritish80151590002
    TILBROOK, Ruth Elizabeth
    Imperial Way
    WD2 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD2 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritish125346920003
    BROOKS, Richard Mark Quentin
    3 Maners Way
    CB1 4SL Cambridge
    Secretary
    3 Maners Way
    CB1 4SL Cambridge
    British53876430001
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    British5466420005
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ATKINSON, Raymond
    38 Souter View
    Whitburn
    SR6 7HX Sunderland
    Tyne And Wear
    Director
    38 Souter View
    Whitburn
    SR6 7HX Sunderland
    Tyne And Wear
    British56254310001
    BONNET, Jean-Pierre Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritish193505630013
    CHAPMAN, David Robert Macgowan, Sir
    Westmount
    14 West Park Road Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    Director
    Westmount
    14 West Park Road Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    United KingdomBritish36953410001
    DURHAM, Malcolm Gordon
    108 Westcombe Park Road
    Blackheath
    SE3 7RZ London
    Director
    108 Westcombe Park Road
    Blackheath
    SE3 7RZ London
    United KingdomBritish40834260001
    JOYCE, David Anthony Langford
    Woodfur House
    5 The Common
    DE22 5JY Quarndon
    Derbyshire
    Director
    Woodfur House
    5 The Common
    DE22 5JY Quarndon
    Derbyshire
    EnglandBritish34938970001
    KING, Donald Stuart
    Old Farm Cottage,School
    Aycliffe
    DL5 6QY Darlington
    County Durham
    Director
    Old Farm Cottage,School
    Aycliffe
    DL5 6QY Darlington
    County Durham
    British33924780001
    TUPLIN, Paul
    2 Ballinger Court
    Halsey Road
    WD18 0JR Watford
    Hertfordshire
    Director
    2 Ballinger Court
    Halsey Road
    WD18 0JR Watford
    Hertfordshire
    EnglandBritish80155930002
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of GORDON DURHAM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinci Plc
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Jun 30, 2016
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number737204
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does GORDON DURHAM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Aug 24, 1998
    Delivered On Aug 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a the junction of moor lane and whitburn road east boldon tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 26, 1998Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1998
    Delivered On Mar 25, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Midland Bank PLC
    Transactions
    • Mar 25, 1998Registration of a charge (395)
    • Dec 22, 2007Statement of satisfaction of a charge in full or part (403a)

    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