Company NameRouben Limited
Company StatusDissolved
Company Number01421439
CategoryPrivate Limited Company
Incorporation Date18 May 1979(44 years, 11 months ago)
Dissolution Date3 April 2019 (5 years ago)
Previous NamesBourne Sports (Stoke-On-Trent) Limited and Bourne Sports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John Bourne
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(11 years, 7 months after company formation)
Appointment Duration28 years, 3 months (closed 03 April 2019)
RoleSports Outfitter
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameAndrew John Bourne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(27 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 03 April 2019)
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameAndrew John Bourne
NationalityBritish
StatusClosed
Appointed04 May 2007(27 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 03 April 2019)
RoleSports Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Dennis Bourne
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(11 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 May 2007)
RoleSports Outfitter
Correspondence AddressThe Swallows The Green
Stockton Brook
Stoke On Trent
Staffordshire
ST9 9PD
Secretary NameMr Dennis Bourne
NationalityBritish
StatusResigned
Appointed28 December 1990(11 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressThe Swallows The Green
Stockton Brook
Stoke On Trent
Staffordshire
ST9 9PD

Contact

Websitewww.bournesports.com/
Email address[email protected]
Telephone01782 410411
Telephone regionStoke-on-Trent

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

225 at £1John Bourne
50.00%
Ordinary A
180 at £1Andrew John Bourne
40.00%
Ordinary B
45 at £1Melanie Ann Bourne
10.00%
Ordinary C

Financials

Year2014
Net Worth£189,271
Cash£12,435
Current Liabilities£187,013

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

31 January 1986Delivered on: 10 February 1986
Satisfied on: 18 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, 42, 42A church street stoke on trent staffordshire t/n sf 124709 and the proceeds of sale thereof.
Fully Satisfied
31 January 1986Delivered on: 10 February 1986
Satisfied on: 13 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 glebe street stoke on trent staffordshire t/n sf 83074 and the proceeds of sale thereof.
Fully Satisfied
31 January 1986Delivered on: 10 February 1986
Satisfied on: 18 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, 38 church street stoke on trent staffordshire t/n sf 113288 and the proceeds of sale thereof.
Fully Satisfied
11 December 1985Delivered on: 16 December 1985
Satisfied on: 18 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof. Fixed and floating charge over goodwill and book debts. Legal mortgage over 36, 38, 40, 42, 42A church street. Stoke on trent staffs. T/nos sf 113288 and sf 124709 and 5 glebe street. Stoke on trent sf 83074. land and buildings on east side of welch street. Stoke on trent t/no sf 115917. former telephone exchange wharf place, stoke on trent t/no sf 2105409 and/or the proceeds of sale thereof. Undertaking and all property and assets.
Fully Satisfied
4 September 1984Delivered on: 5 September 1984
Satisfied on: 12 May 1995
Persons entitled: Midland Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
4 September 1984Delivered on: 5 September 1984
Satisfied on: 12 May 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as telephone exchange, wharf place, stoke on trent.
Fully Satisfied
27 July 1982Delivered on: 29 July 1982
Satisfied on: 12 May 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of welch street stoke on trent title no. Sf 115917 shop premises 5 glebe street stoke on trent title no sf 83074. 36/38/40/42 and 42A church street, stoke on trent title sf 113288 title sf 124709.
Fully Satisfied
25 January 1996Delivered on: 9 February 1996
Satisfied on: 13 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east side of welch street stoke on trent t/no: SF115917 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 May 1995Delivered on: 15 May 1995
Satisfied on: 4 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 36 and 38 church street,stoke on trent,staffordshire and the proceeds of sale thereof; t/no.sf 113288. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 May 1995Delivered on: 15 May 1995
Satisfied on: 13 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 5 glebe street,stoke on trent,staffordshire and the proceeds of sale thereof; t/no.sf 83074. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 March 1994Delivered on: 29 March 1994
Satisfied on: 18 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 church street, stoke on trent, staffordshire t/no. SF287804 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 September 1990Delivered on: 26 September 1990
Satisfied on: 18 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 church street stoke on trent staffordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1989Delivered on: 24 November 1989
Satisfied on: 13 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 queen street, burslem, stoke on trent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1986Delivered on: 10 February 1986
Satisfied on: 13 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of welsh street, stoke on trent staffordshire t/n sf 115917 and the proceeds of sale thereof.
Fully Satisfied
20 July 1979Delivered on: 30 July 1979
Satisfied on: 12 May 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 January 1986Delivered on: 10 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, 42, 42A church st. Stoke-on-trent, staffordshire. T/n sf 124709 and the proceeds of sale thereof.
Outstanding
31 May 2013Delivered on: 8 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 34 to 42A church street stoke on trent t/nos SF113288 SF124709 SF287804. Notification of addition to or amendment of charge.
Outstanding
5 May 1995Delivered on: 15 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 40/42/42A church street,stoke on trent,staffordshire and the proceeds of sale thereof; t/no.sf 124709. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 November 2017Liquidators' statement of receipts and payments to 24 October 2017 (11 pages)
22 November 2016Satisfaction of charge 014214390018 in full (1 page)
9 November 2016Registered office address changed from 36-42 Church St Stoke-on-Trent ST4 1DJ to 7 st Petersgate Stockport Cheshire SK1 1EB on 9 November 2016 (2 pages)
4 November 2016Declaration of solvency (3 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-25
(1 page)
19 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
22 April 2016Satisfaction of charge 7 in full (1 page)
22 April 2016Satisfaction of charge 15 in full (2 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 450
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 450
(5 pages)
15 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
15 December 2014Change of share class name or designation (2 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 450
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 July 2013Satisfaction of charge 16 in full (4 pages)
18 June 2013Satisfaction of charge 12 in full (4 pages)
18 June 2013Satisfaction of charge 6 in full (4 pages)
18 June 2013Satisfaction of charge 5 in full (4 pages)
18 June 2013Satisfaction of charge 9 in full (4 pages)
18 June 2013Satisfaction of charge 13 in full (4 pages)
8 June 2013Registration of charge 014214390018 (41 pages)
13 April 2013Satisfaction of charge 11 in full (3 pages)
13 April 2013Satisfaction of charge 8 in full (3 pages)
13 April 2013Satisfaction of charge 17 in full (3 pages)
13 April 2013Satisfaction of charge 10 in full (3 pages)
13 April 2013Satisfaction of charge 14 in full (3 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Director's details changed for Mr John Bourne on 10 February 2012 (2 pages)
10 February 2012Secretary's details changed for Andrew John Bourne on 10 February 2012 (1 page)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Andrew John Bourne on 10 February 2012 (2 pages)
8 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 December 2011Particulars of variation of rights attached to shares (2 pages)
8 December 2011Statement of company's objects (2 pages)
8 December 2011Change of share class name or designation (2 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Director's details changed for Mr John Bourne on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Andrew John Bourne on 20 January 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2009Return made up to 23/12/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2008£ sr 450@1 12/12/07 (1 page)
22 January 2008Return made up to 23/12/07; change of members (7 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
6 February 2007Return made up to 23/12/06; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Return made up to 23/12/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Return made up to 23/12/04; full list of members (7 pages)
11 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 23/12/03; full list of members (7 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
15 January 2003Return made up to 23/12/02; full list of members (7 pages)
7 February 2002Return made up to 23/12/01; full list of members (6 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
31 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
10 January 2001Return made up to 23/12/00; full list of members (6 pages)
1 February 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
11 January 2000Return made up to 23/12/99; full list of members (6 pages)
27 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
4 January 1999Return made up to 23/12/98; full list of members (6 pages)
9 February 1998Return made up to 28/12/97; no change of members (4 pages)
3 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
29 January 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
14 January 1997Return made up to 28/12/96; no change of members (4 pages)
15 February 1996Company name changed bourne sports (stoke-on-trent) l imited\certificate issued on 16/02/96 (2 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Full accounts made up to 31 March 1995 (20 pages)
9 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1979Incorporation (16 pages)