Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNE COURT (PHASE ONE) LIMITED
Company Information for

BOURNE COURT (PHASE ONE) LIMITED

CHORLEY, LANCASHIRE, PR7,
Company Registration Number
02524462
Private Limited Company
Dissolved

Dissolved 2016-03-01

Company Overview

About Bourne Court (phase One) Ltd
BOURNE COURT (PHASE ONE) LIMITED was founded on 1990-07-23 and had its registered office in Chorley. The company was dissolved on the 2016-03-01 and is no longer trading or active.

Key Data
Company Name
BOURNE COURT (PHASE ONE) LIMITED
 
Legal Registered Office
CHORLEY
LANCASHIRE
 
Filing Information
Company Number 02524462
Date formed 1990-07-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-03-01
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOURNE COURT (PHASE ONE) LIMITED

Current Directors
Officer Role Date Appointed
ANNE KELLEHER
Company Secretary 2015-09-01
PATRICK LEE HEMMINGS
Director 1995-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE PATEL
Company Secretary 2015-02-05 2015-09-01
JOHN DAVID HOLDEN
Company Secretary 2009-03-23 2015-02-05
FREDERICK JOSEPH LIVESEY
Company Secretary 1995-09-19 2009-03-23
WILSON MCNAB
Director 1995-09-19 1998-06-23
BNOMS LIMITED
Company Secretary 1995-04-30 1995-09-19
MICHAEL DAVID BEAR
Director 1994-11-10 1995-09-19
JOHN MCKIE
Director 1992-07-11 1995-09-19
JONATHAN GUY THORNETT
Director 1992-07-11 1995-09-19
STEPHEN JOSEPH FEERY
Director 1994-11-10 1995-06-09
ROSS EDWARD MCDONALD
Company Secretary 1994-01-21 1995-04-30
PAUL EUGENE BARTLETT
Company Secretary 1993-07-27 1994-01-21
JOHN STEWART PEARSON
Company Secretary 1992-07-11 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK LEE HEMMINGS NORTHERN TRUST GROUP 1 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PATRICK LEE HEMMINGS NORTHERN TRUST GROUP 2 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
PATRICK LEE HEMMINGS CAIRN HOTELS LIMITED Director 2009-03-23 CURRENT 1993-03-19 Active
PATRICK LEE HEMMINGS NORTHERN TRUST COMPANY LIMITED Director 2005-07-27 CURRENT 1962-09-17 Active
PATRICK LEE HEMMINGS VICTORY PARK HOLDINGS LIMITED Director 2005-07-26 CURRENT 1994-07-22 Active - Proposal to Strike off
PATRICK LEE HEMMINGS GUILD VENTURES LIMITED Director 2005-07-26 CURRENT 1995-09-13 Active - Proposal to Strike off
PATRICK LEE HEMMINGS NORTHERN TRUST GROUP LIMITED Director 2004-01-07 CURRENT 1993-01-04 Active
PATRICK LEE HEMMINGS NORTHERN TRUST LAND LIMITED Director 2000-06-01 CURRENT 1987-04-23 Active
PATRICK LEE HEMMINGS BOURNE COURT (COMMON PARTS) LIMITED Director 1995-09-19 CURRENT 1990-07-20 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-03DS01APPLICATION FOR STRIKING-OFF
2015-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-15AP03SECRETARY APPOINTED MRS ANNE KELLEHER
2015-09-15TM02APPOINTMENT TERMINATED, SECRETARY JOANNE PATEL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-17AR0131/05/15 FULL LIST
2015-02-05AP03SECRETARY APPOINTED MRS JOANNE PATEL
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN HOLDEN
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-05AR0131/05/14 FULL LIST
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-17AR0131/05/13 FULL LIST
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13AR0131/05/12 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 1 THE GATEWAY FRYERS WAY SILKWOOD PARK OSSETT WEST YORKSHIRE WF5 9TJ UNITED KINGDOM
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM LYNTON HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY LANCASHIRE PR7 1NY UNITED KINGDOM
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM WHITTLE JONES GROUP LTD 3 LISBON SQAURE LEEDS WEST YORKSHIRE LS1 4LY
2011-06-09AR0131/05/11 FULL LIST
2010-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-24AR0131/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEE HEMMINGS / 31/05/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HOLDEN / 31/05/2010
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-25288aSECRETARY APPOINTED JOHN DAVID HOLDEN
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY FREDERICK LIVESEY
2008-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-15363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-18363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-17288bDIRECTOR RESIGNED
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-18363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: THE CHAMBERS 53 GUILDHALL STREET PRESTON LANCASHIRE PR1 3NU
2000-06-22363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-08-12287REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 26 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 3NA
1999-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-28363(288)SECRETARY'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-05-25287REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 28 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 3NA
1998-06-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-06-30363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-10-30SRES03EXEMPTION FROM APPOINTING AUDITORS 09/10/97
1997-10-30SRES03EXEMPTION FROM APPOINTING AUDITORS 09/10/97
1997-06-23363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-02-05SRES03EXEMPTION FROM APPOINTING AUDITORS 02/01/97
1997-02-05SRES03EXEMPTION FROM APPOINTING AUDITORS 02/01/97
1997-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-11-20363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-10-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-03287REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 3RD FLOOR DEVONSHIRE HOUSE MAYFAIR PLACE LONDON
1995-10-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-15SRES01ALTER MEM AND ARTS 12/09/95
1995-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-26363xRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-06-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOURNE COURT (PHASE ONE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOURNE COURT (PHASE ONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOURNE COURT (PHASE ONE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of BOURNE COURT (PHASE ONE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNE COURT (PHASE ONE) LIMITED
Trademarks
We have not found any records of BOURNE COURT (PHASE ONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNE COURT (PHASE ONE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BOURNE COURT (PHASE ONE) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOURNE COURT (PHASE ONE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNE COURT (PHASE ONE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOURNE COURT (PHASE ONE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.