BORNYARD LIMITED
Overview
Company Name | BORNYARD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01574767 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BORNYARD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BORNYARD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Termination of appointment of Vincent Bech as a director | 1 pages | TM01 | ||||||||||
Appointment of John James O'brien as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG United Kingdom on Dec 23, 2009 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 10, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Vincent Bech on Oct 10, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of BORNYARD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EADES, Jenny Allen | Secretary | The Hollies 1 New Road, Darley Abbey DE22 1DR Derby | British | Solicitor | 75010850001 | |||||
O'BRIEN, John James | Director | Garrison Street Bordesley B9 4BN Birmingham Unit 3 | England | British | Director | 10279340001 | ||||
CECIL, Timothy Rupert | Secretary | 27 Kings Road Flitwick MK45 1ED Bedford Bedfordshire | British | 6079840001 | ||||||
DUNN, Carol | Secretary | The Thatch Nottingham Road, Woodlinkin NG16 4HG Langley Mill Nottinghamshire | British | Director | 112982830001 | |||||
GARRETT, Caroline | Secretary | 21 Locke King Road KT13 0SY Weybridge Surrey | South African | Legal Adviser And Company Secr | 121250390001 | |||||
GELDART, Brian Keith | Secretary | 145 Windsor Road Carlton In Lindrick S81 9DH Worksop Notts | British | Finance Director | 33671140001 | |||||
BECH, Vincent | Director | Fortunvej 2920 Charlottenlund 82 Denmark | Denmark | Danish | Director | 139778120001 | ||||
CECIL, Rupert, Dr | Director | 29 Brumcombe Lane Bayworth OX13 6QU Abingdon Oxfordshire | British | Company Director | 22190420001 | |||||
CECIL, Ursula Margaret | Director | 13 Rue Lord Kitchener Dinan F22100 France | France | British | Company Director | 101918340001 | ||||
DUNN, Anthony Scott | Director | 156 Derby Road Long Eaton NG10 4AX Nottingham | United Kingdom | British | Director | 42535540003 | ||||
DUNN, Anthony Scott | Director | 5 Sovereign Way DE75 7SB Heanor Derbyshire | British | Director | 42535540002 | |||||
DUNN, Carol | Director | The Thatch Nottingham Road, Woodlinkin NG16 4HG Langley Mill Nottinghamshire | United Kingdom | British | Director | 112982830001 | ||||
DUNN, Robert Anthony | Director | The Thatch Nottingham Road Woodlinkin Langley Mill NG16 4HG Nottingham | England | British | Director | 24851880002 | ||||
GELDART, Brian Keith | Director | 145 Windsor Road Carlton In Lindrick S81 9DH Worksop Notts | England | British | Finance Director | 33671140001 | ||||
MCALEAVY, Stephen Anthony | Director | 126 Braemar Road B73 6LZ Sutton Coldfield West Midlands | England | British | Director | 101770220001 |
Does BORNYARD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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