BORDER RADIO HOLDINGS LIMITED
Overview
| Company Name | BORDER RADIO HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03376590 |
| 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 BORDER RADIO HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BORDER RADIO HOLDINGS LIMITED located?
| Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BORDER RADIO HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BORDER RADIO HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Bauer Group Secretariat Limited as a secretary on May 05, 2016 | 2 pages | AP04 | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016 | 3 pages | CH01 | ||||||||||
Appointment of Mrs Sarah Jane Vickery as a director on May 05, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Deidre Ann Ford as a director on May 05, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul Anthony Keenan as a director on May 05, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Philip Stephen Riley as a director on May 05, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Roy Evans as a secretary on May 05, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Mark Roy Evans as a director on May 05, 2016 | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of BORDER RADIO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LIMITED | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom |
| 159023720001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House | United Kingdom | British | 109666380002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House | England | British | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House | England | British | 119137220004 | |||||||||
| CUSICK, Nicholas Jonathan Paul | Secretary | 30 Longlands Road CA3 9AD Carlisle | British | 50942120001 | ||||||||||
| EVANS, Mark Roy | Secretary | 17 Carless Avenue B17 9BN Birmingham West Midlands | British | 54693600002 | ||||||||||
| FITZJOHN, Julie | Secretary | Basement Flat 78 Elgin Avenue W9 2HB London | British | 92875290001 | ||||||||||
| FLUET, Cliff | Secretary | 11 Rokesly Avenue N8 8NS London | British | 97684290001 | ||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
| MCGARTOLL, Owen Raphael | Secretary | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | 116537370001 | ||||||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||||||
| SCHWARZ, Nathalie Esther | Secretary | Flat 10 28 Belsize Avenue NW3 4AU London | British | 59245010001 | ||||||||||
| BROWNLOW, Peter | Director | Quarry Bank Capon Hill CA8 1QN Brampton Cumbria | British | 4459070001 | ||||||||||
| BURGESS, Robert Lawie Frederick | Director | Hall Flatt Scaleby CA6 4LE Carlisle Cumbria | United Kingdom | British | 61711750001 | |||||||||
| CORLEY, Paul | Director | 3 Willoughby Street WC1A 1JD London | British | 60591660003 | ||||||||||
| EVANS, Mark Roy | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House | England | British | 54693600002 | |||||||||
| EVANS, Mark Roy | Director | 17 Carless Avenue B17 9BN Birmingham West Midlands | England | British | 54693600002 | |||||||||
| FAIRBURN, Paul Martin | Director | 9 Tansley Gardens Dorridge B93 8UB Solihull West Midlands | England | British | 43039880003 | |||||||||
| FITZJOHN, Julie | Director | Basement Flat 78 Elgin Avenue W9 2HB London | United Kingdom | British | 92875290001 | |||||||||
| GRAHAM, James Lowery | Director | Oak House Great Corby CA4 8NE Carlisle Cumbria | British | 2014530001 | ||||||||||
| HARRIS, Peter Jonathan | Director | 381 Wimbledon Park Road SW19 6PE London | England | British | 40917640001 | |||||||||
| MANSFIELD, David James | Director | 16 Sudbrooke Road SW12 8TG London | United Kingdom | British | 32585450001 | |||||||||
| MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | 116537370001 | ||||||||||
| MYERS, John Frederick | Director | 21 Middle Drive Darras Hal NE20 9DH Ponteland Northumberland | British | 70386430001 | ||||||||||
| PARK, Richard Francis Jackson | Director | 55 Gloucester Crescent NW1 7EG London | England | British | 75081070002 | |||||||||
| QUINN, Andrew | Director | Kilnholme Penton CA6 5QZ Carlisle | British | 42394270002 | ||||||||||
| RILEY, Philip Stephen | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House | England | British | 140085310001 | |||||||||
| TABOR, Ashley Daniel | Director | Apartment 11-02 The Knightsbridge Apartments, 199 Knightsbridge SW17 1RH London | United Kingdom | British | 56313240002 | |||||||||
| THOMSON, Donald Alexander | Director | Shelley Lodge 104 West Street SL7 2BP Marlow Buckinghamshire | United Kingdom | British | 37668550003 | |||||||||
| TRIMBLE, David William | Director | Deepdale Dalston CA5 7BH Carlisle Cumbria | British | 11476910001 | ||||||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of BORDER RADIO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Orion Media (East Midlands) Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BORDER RADIO HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On May 20, 2011 Delivered On May 27, 2011 | Satisfied | Amount secured All monies due or to become due from the note issuer and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On May 05, 2010 Delivered On May 20, 2010 | Satisfied | Amount secured All monies due or to become due from orion media limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On May 05, 2010 Delivered On May 20, 2010 | Satisfied | Amount secured All monies due or to become due from orion media limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On May 05, 2010 Delivered On May 18, 2010 | Satisfied | Amount secured All monies due or to become due from the note issuer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On May 05, 2010 Delivered On May 13, 2010 | Satisfied | Amount secured All monies due or to become due from orion media holdings limited and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jul 31, 2009 Delivered On Aug 06, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jul 31, 2009 Delivered On Aug 06, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jul 31, 2009 Delivered On Aug 06, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery a specific equitable charge over all freehold & leasehold properties &/or the proceeds of sale thereof, fixed & floating charges over undertaking and all property and assets present & future including goodwill, book debts & the benefit of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 31, 2009 Delivered On Aug 05, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All land vested in or charged to the chargor, all fixtures and fittings attached to the land and all rents, all plant & machinery, contacts goodwill uncalled capital stocks shares patents copyrights and all other intellectual property rights. A floating charge over all the other property assets and rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 31, 1999 Delivered On Apr 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. | ||||
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