BORNYARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBORNYARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01574767
    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 BORNYARD LIMITED?

    • Other passenger land transport (49390) / Transportation and storage

    Where is BORNYARD LIMITED located?

    Registered Office Address
    Unit 3 Garrison Street
    Bordesley
    B9 4BN Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BORNYARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BORNYARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 10, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2011

    Statement of capital on Nov 08, 2011

    • Capital: GBP 50,052
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Termination of appointment of Vincent Bech as a director

    1 pagesTM01

    Appointment of John James O'brien as a director

    2 pagesAP01

    Annual return made up to Oct 10, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG United Kingdom on Dec 23, 2009

    2 pagesAD01

    Annual return made up to Oct 10, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Vincent Bech on Oct 10, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages363a

    Who are the officers of BORNYARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EADES, Jenny Allen
    The Hollies
    1 New Road, Darley Abbey
    DE22 1DR Derby
    Secretary
    The Hollies
    1 New Road, Darley Abbey
    DE22 1DR Derby
    BritishSolicitor75010850001
    O'BRIEN, John James
    Garrison Street
    Bordesley
    B9 4BN Birmingham
    Unit 3
    Director
    Garrison Street
    Bordesley
    B9 4BN Birmingham
    Unit 3
    EnglandBritishDirector10279340001
    CECIL, Timothy Rupert
    27 Kings Road
    Flitwick
    MK45 1ED Bedford
    Bedfordshire
    Secretary
    27 Kings Road
    Flitwick
    MK45 1ED Bedford
    Bedfordshire
    British6079840001
    DUNN, Carol
    The Thatch
    Nottingham Road, Woodlinkin
    NG16 4HG Langley Mill
    Nottinghamshire
    Secretary
    The Thatch
    Nottingham Road, Woodlinkin
    NG16 4HG Langley Mill
    Nottinghamshire
    BritishDirector112982830001
    GARRETT, Caroline
    21 Locke King Road
    KT13 0SY Weybridge
    Surrey
    Secretary
    21 Locke King Road
    KT13 0SY Weybridge
    Surrey
    South AfricanLegal Adviser And Company Secr121250390001
    GELDART, Brian Keith
    145 Windsor Road
    Carlton In Lindrick
    S81 9DH Worksop
    Notts
    Secretary
    145 Windsor Road
    Carlton In Lindrick
    S81 9DH Worksop
    Notts
    BritishFinance Director33671140001
    BECH, Vincent
    Fortunvej
    2920 Charlottenlund
    82
    Denmark
    Director
    Fortunvej
    2920 Charlottenlund
    82
    Denmark
    DenmarkDanishDirector139778120001
    CECIL, Rupert, Dr
    29 Brumcombe Lane
    Bayworth
    OX13 6QU Abingdon
    Oxfordshire
    Director
    29 Brumcombe Lane
    Bayworth
    OX13 6QU Abingdon
    Oxfordshire
    BritishCompany Director22190420001
    CECIL, Ursula Margaret
    13 Rue Lord Kitchener
    Dinan
    F22100
    France
    Director
    13 Rue Lord Kitchener
    Dinan
    F22100
    France
    FranceBritishCompany Director101918340001
    DUNN, Anthony Scott
    156 Derby Road
    Long Eaton
    NG10 4AX Nottingham
    Director
    156 Derby Road
    Long Eaton
    NG10 4AX Nottingham
    United KingdomBritishDirector42535540003
    DUNN, Anthony Scott
    5 Sovereign Way
    DE75 7SB Heanor
    Derbyshire
    Director
    5 Sovereign Way
    DE75 7SB Heanor
    Derbyshire
    BritishDirector42535540002
    DUNN, Carol
    The Thatch
    Nottingham Road, Woodlinkin
    NG16 4HG Langley Mill
    Nottinghamshire
    Director
    The Thatch
    Nottingham Road, Woodlinkin
    NG16 4HG Langley Mill
    Nottinghamshire
    United KingdomBritishDirector112982830001
    DUNN, Robert Anthony
    The Thatch Nottingham Road
    Woodlinkin Langley Mill
    NG16 4HG Nottingham
    Director
    The Thatch Nottingham Road
    Woodlinkin Langley Mill
    NG16 4HG Nottingham
    EnglandBritishDirector24851880002
    GELDART, Brian Keith
    145 Windsor Road
    Carlton In Lindrick
    S81 9DH Worksop
    Notts
    Director
    145 Windsor Road
    Carlton In Lindrick
    S81 9DH Worksop
    Notts
    EnglandBritishFinance Director33671140001
    MCALEAVY, Stephen Anthony
    126 Braemar Road
    B73 6LZ Sutton Coldfield
    West Midlands
    Director
    126 Braemar Road
    B73 6LZ Sutton Coldfield
    West Midlands
    EnglandBritishDirector101770220001

    Does BORNYARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 10, 2002
    Delivered On Sep 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ups Capital UK LTD
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    • Sep 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 27, 2002
    Delivered On Jul 02, 2002
    Satisfied
    Amount secured
    £175,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The items listed in the schedule to the form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Sep 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 26, 2002
    Delivered On Jul 01, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Jul 01, 2002Registration of a charge (395)
    • Sep 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 12, 1983
    Delivered On Jan 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 18, 1983Registration of a charge
    • Feb 19, 2003Statement 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