Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNSTON (TRENT BRIDGE) LIMITED
Company Information for

BOURNSTON (TRENT BRIDGE) LIMITED

NOTTINGHAM, NOTTINGHAMSHIRE, NG1,
Company Registration Number
03864993
Private Limited Company
Dissolved

Dissolved 2014-06-10

Company Overview

About Bournston (trent Bridge) Ltd
BOURNSTON (TRENT BRIDGE) LIMITED was founded on 1999-10-25 and had its registered office in Nottingham. The company was dissolved on the 2014-06-10 and is no longer trading or active.

Key Data
Company Name
BOURNSTON (TRENT BRIDGE) LIMITED
 
Legal Registered Office
NOTTINGHAM
NOTTINGHAMSHIRE
 
Previous Names
BOURNSTON (BRAMALL COURT) LTD.01/05/2003
BOURNSTON (ASFORDBY ROAD DEVELOPMENT) LIMITED28/04/2000
Filing Information
Company Number 03864993
Date formed 1999-10-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-06-10
Type of accounts FULL
Last Datalog update: 2015-05-19 05:45:58
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 BOURNSTON (TRENT BRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN ROTHWELL BARKER
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL KILMISTER
Director 1999-10-25 2012-10-01
CHRISTINE ANNE KILMISTER
Company Secretary 2009-09-01 2012-08-01
CHRISTINE ANNE KILMISTER
Director 2012-07-02 2012-08-01
BRANDON SANDIFORD SMITH-HILLIARD
Company Secretary 2008-04-29 2009-06-17
TIMOTHY JAMES THOMAS
Company Secretary 2006-08-24 2008-04-29
ANTHONY BERNARD THOMAS
Director 2003-07-30 2008-04-29
TIMOTHY JAMES THOMAS
Director 2003-07-30 2008-04-29
DAVID ALLWOOD
Company Secretary 2003-03-03 2006-08-24
JOHN ROBIN WHYSALL
Director 1999-10-25 2006-01-13
ANTHONY BERNARD THOMAS
Company Secretary 2003-07-30 2004-06-24
PAUL MICHAEL KILMISTER
Company Secretary 2002-08-15 2003-03-03
BRANDON SANDIFORD SMITH-HILLIARD
Company Secretary 1999-10-25 2002-08-15
AR CORPORATE SERVICES LIMITED
Nominated Secretary 1999-10-25 1999-10-25
AR NOMINEES LIMITED
Nominated Director 1999-10-25 1999-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ROTHWELL BARKER MERCIA SWAN LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
PHILIP JOHN ROTHWELL BARKER CR LAND AND BUILDINGS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
PHILIP JOHN ROTHWELL BARKER MERCIA RECRUITMENT (SOCIAL CARE) LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
PHILIP JOHN ROTHWELL BARKER LBS PARKING LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
PHILIP JOHN ROTHWELL BARKER BECKINGHAM WOOD LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-25
PHILIP JOHN ROTHWELL BARKER LINPAR LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-03-08
PHILIP JOHN ROTHWELL BARKER LBS PARKING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-03-08
PHILIP JOHN ROTHWELL BARKER SLEAPAR LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
PHILIP JOHN ROTHWELL BARKER HUNTINGDON HOUSE BUSINESS CENTRE LIMITED Director 2014-01-23 CURRENT 2014-01-23 Dissolved 2015-09-01
PHILIP JOHN ROTHWELL BARKER HUNTINGDON HOUSE ESTATES LIMITED Director 2013-01-15 CURRENT 2013-01-11 Active - Proposal to Strike off
PHILIP JOHN ROTHWELL BARKER PELHAM SECURITIES LIMITED Director 2013-01-14 CURRENT 2013-01-11 Active - Proposal to Strike off
PHILIP JOHN ROTHWELL BARKER HUNTINGDON HOUSE MANAGEMENT COMPANY LIMITED Director 2012-11-09 CURRENT 2012-11-09 Liquidation
PHILIP JOHN ROTHWELL BARKER KENTFORD ESTATES LIMITED Director 2012-10-25 CURRENT 1991-01-02 Active - Proposal to Strike off
PHILIP JOHN ROTHWELL BARKER BOURNSTON (LEEN GATE) LIMITED Director 2012-10-01 CURRENT 2005-12-14 Dissolved 2013-12-10
PHILIP JOHN ROTHWELL BARKER BOURNSTON (BRAMALL LANE DEVELOPMENT) LIMITED Director 2012-10-01 CURRENT 1999-09-02 Dissolved 2013-10-15
PHILIP JOHN ROTHWELL BARKER BOURNSTON (ST MARK) LIMITED Director 2012-10-01 CURRENT 2001-06-06 Dissolved 2013-12-10
PHILIP JOHN ROTHWELL BARKER BOURNSTON JUNXION LIMITED Director 2012-10-01 CURRENT 2012-02-20 Dissolved 2013-10-01
PHILIP JOHN ROTHWELL BARKER WATERLAKES ESTATES LIMITED Director 2012-10-01 CURRENT 1967-10-12 Dissolved 2015-12-01
PHILIP JOHN ROTHWELL BARKER ALDERNEY COURT MEWS MANAGEMENT ASSOCIATION LIMITED Director 2012-10-01 CURRENT 1989-07-19 Dissolved 2013-12-10
PHILIP JOHN ROTHWELL BARKER BOURNSTON COMMERCIAL DEVELOPMENTS LIMITED Director 2012-10-01 CURRENT 1999-07-30 Dissolved 2016-09-27
PHILIP JOHN ROTHWELL BARKER THE POINT AT WORKSOP MANAGEMENT COMPANY LIMITED Director 2012-10-01 CURRENT 2005-12-28 Active
PHILIP JOHN ROTHWELL BARKER BOURNSTON DEVELOPMENTS LIMITED Director 2012-10-01 CURRENT 1992-12-18 Liquidation
PHILIP JOHN ROTHWELL BARKER LODGEDAY MANAGEMENT LIMITED Director 2012-10-01 CURRENT 1987-11-06 Active - Proposal to Strike off
PHILIP JOHN ROTHWELL BARKER THIS MOTOR LIMITED Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2016-04-19
PHILIP JOHN ROTHWELL BARKER THIS MOTOR MEDIA LIMITED Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2016-04-19

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
2014-06-10GAZ2STRUCK OFF AND DISSOLVED
2014-02-25GAZ1FIRST GAZETTE
2013-10-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013
2013-10-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013
2013-10-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2013
2013-10-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2013
2013-10-09RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100144,PR100420
2013-10-09RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100420,PR100144
2012-10-09AP01DIRECTOR APPOINTED MR PHILIP JOHN ROTHWELL BARKER
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KILMISTER
2012-09-12AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM SUITE G THE POINT WELBECK ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7QW UNITED KINGDOM
2012-08-23LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-23LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE KILMISTER
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KILMISTER
2012-07-12AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE KILMISTER
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX ENGLAND
2011-11-16LATEST SOC16/11/11 STATEMENT OF CAPITAL;GBP 2
2011-11-16AR0125/10/11 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-04AR0125/10/10 FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-25RES01ALTER ARTICLES 21/10/2010
2010-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-13AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-04-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NOTTS NG1 3LY
2010-02-26AUDAUDITOR'S RESIGNATION
2009-11-05AR0125/10/09 FULL LIST
2009-09-08288aSECRETARY APPOINTED CHRISTINE ANNE KILMISTER
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY BRANDON SMITH-HILLIARD
2008-12-16363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM MILL FARM MILL LANE LONG CLAWSON MELTON MOWBRAY LEICESTERSHIRE LE14 4NU
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-06288aSECRETARY APPOINTED BRANDON SANDIFORD SMITH-HILLIARD
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY THOMAS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY THOMAS
2008-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-06363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-16363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-11288aNEW SECRETARY APPOINTED
2006-09-11288bSECRETARY RESIGNED
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-20288bDIRECTOR RESIGNED
2005-11-17363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-09363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-30288bSECRETARY RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-01363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-04225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-08-18287REGISTERED OFFICE CHANGED ON 18/08/03 FROM: HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LY
2003-05-01CERTNMCOMPANY NAME CHANGED BOURNSTON (BRAMALL COURT) LTD. CERTIFICATE ISSUED ON 01/05/03
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 BOURNSTON (TRENT BRIDGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against BOURNSTON (TRENT BRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-05-10 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2008-05-10 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2002-04-17 Satisfied CLOSE BROTHERS LIMITED
Intangible Assets
Patents
We have not found any records of BOURNSTON (TRENT BRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNSTON (TRENT BRIDGE) LIMITED
Trademarks
We have not found any records of BOURNSTON (TRENT BRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNSTON (TRENT BRIDGE) 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 (41100 - Development of building projects) as BOURNSTON (TRENT BRIDGE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BOURNSTON (TRENT BRIDGE) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOURNSTON (TRENT BRIDGE) LIMITEDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNSTON (TRENT BRIDGE) 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 BOURNSTON (TRENT BRIDGE) 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.