BORDER RADIO HOLDINGS LIMITED

BORDER RADIO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBORDER RADIO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03376590
    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 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 AddressNo

    What are the latest accounts for BORDER RADIO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BORDER RADIO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 27, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on May 27, 2017 with updates

    5 pagesCS01

    Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016

    2 pagesCH01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 30, 2016

    2 pagesCH01

    Current accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Appointment of Bauer Group Secretariat Limited as a secretary on May 05, 2016

    2 pagesAP04

    Annual return made up to May 27, 2016 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2016

    Statement of capital on Jul 28, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Sarah Jane Vickery on Jul 14, 2016

    3 pagesCH01

    Appointment of Mrs Sarah Jane Vickery as a director on May 05, 2016

    3 pagesAP01

    Appointment of Deidre Ann Ford as a director on May 05, 2016

    3 pagesAP01

    Appointment of Mr Paul Anthony Keenan as a director on May 05, 2016

    3 pagesAP01

    Termination of appointment of Philip Stephen Riley as a director on May 05, 2016

    2 pagesTM01

    Termination of appointment of Mark Roy Evans as a secretary on May 05, 2016

    2 pagesTM02

    Termination of appointment of Mark Roy Evans as a director on May 05, 2016

    2 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 172 10/06/2016
    RES13

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BORDER RADIO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish119137220004
    CUSICK, Nicholas Jonathan Paul
    30 Longlands Road
    CA3 9AD Carlisle
    Secretary
    30 Longlands Road
    CA3 9AD Carlisle
    British50942120001
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Secretary
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    British54693600002
    FITZJOHN, Julie
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    Secretary
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    British92875290001
    FLUET, Cliff
    11 Rokesly Avenue
    N8 8NS London
    Secretary
    11 Rokesly Avenue
    N8 8NS London
    British97684290001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Secretary
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    British59245010001
    BROWNLOW, Peter
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    Director
    Quarry Bank Capon Hill
    CA8 1QN Brampton
    Cumbria
    British4459070001
    BURGESS, Robert Lawie Frederick
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    Director
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    United KingdomBritish61711750001
    CORLEY, Paul
    3 Willoughby Street
    WC1A 1JD London
    Director
    3 Willoughby Street
    WC1A 1JD London
    British60591660003
    EVANS, Mark Roy
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish54693600002
    EVANS, Mark Roy
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    Director
    17 Carless Avenue
    B17 9BN Birmingham
    West Midlands
    EnglandBritish54693600002
    FAIRBURN, Paul Martin
    9 Tansley Gardens
    Dorridge
    B93 8UB Solihull
    West Midlands
    Director
    9 Tansley Gardens
    Dorridge
    B93 8UB Solihull
    West Midlands
    EnglandBritish43039880003
    FITZJOHN, Julie
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    Director
    Basement Flat
    78 Elgin Avenue
    W9 2HB London
    United KingdomBritish92875290001
    GRAHAM, James Lowery
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    Director
    Oak House
    Great Corby
    CA4 8NE Carlisle
    Cumbria
    British2014530001
    HARRIS, Peter Jonathan
    381 Wimbledon Park Road
    SW19 6PE London
    Director
    381 Wimbledon Park Road
    SW19 6PE London
    EnglandBritish40917640001
    MANSFIELD, David James
    16 Sudbrooke Road
    SW12 8TG London
    Director
    16 Sudbrooke Road
    SW12 8TG London
    United KingdomBritish32585450001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    MYERS, John Frederick
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    Director
    21 Middle Drive
    Darras Hal
    NE20 9DH Ponteland
    Northumberland
    British70386430001
    PARK, Richard Francis Jackson
    55 Gloucester Crescent
    NW1 7EG London
    Director
    55 Gloucester Crescent
    NW1 7EG London
    EnglandBritish75081070002
    QUINN, Andrew
    Kilnholme
    Penton
    CA6 5QZ Carlisle
    Director
    Kilnholme
    Penton
    CA6 5QZ Carlisle
    British42394270002
    RILEY, Philip Stephen
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    EnglandBritish140085310001
    TABOR, Ashley Daniel
    Apartment 11-02
    The Knightsbridge Apartments, 199 Knightsbridge
    SW17 1RH London
    Director
    Apartment 11-02
    The Knightsbridge Apartments, 199 Knightsbridge
    SW17 1RH London
    United KingdomBritish56313240002
    THOMSON, Donald Alexander
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    Director
    Shelley Lodge
    104 West Street
    SL7 2BP Marlow
    Buckinghamshire
    United KingdomBritish37668550003
    TRIMBLE, David William
    Deepdale
    Dalston
    CA5 7BH Carlisle
    Cumbria
    Director
    Deepdale
    Dalston
    CA5 7BH Carlisle
    Cumbria
    British11476910001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of BORDER RADIO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3050677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BORDER RADIO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Andrew Price
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    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
    • Matthew Paul Ramsbottom
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    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
    • Robert John Norman
    Transactions
    • May 20, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    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
    • Geoffrey Percy
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    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
    • Global Radio Group Limited
    Transactions
    • May 13, 2010Registration of a charge (MG01)
    • May 25, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    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
    • Philip Riley
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    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
    • Antony Thomas Lloyd
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • May 25, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • Apr 29, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 1999Registration of a charge (395)
    • Feb 17, 2001Statement 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