BORDERLANDS LIMITED

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

    Company NameBORDERLANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04257206
    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 BORDERLANDS LIMITED?

    • (7020) /

    Where is BORDERLANDS LIMITED located?

    Registered Office Address
    3rd Floor 5 Wigmore Street
    W1U 1PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BORDERLANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 24, 2010

    What are the latest filings for BORDERLANDS 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

    2 pagesDS01

    Accounts for a dormant company made up to Mar 24, 2010

    6 pagesAA

    Annual return made up to Jul 23, 2010

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2010

    Statement of capital on Aug 17, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Mar 24, 2009

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Mar 24, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/11/2008
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/11/2008
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Mar 24, 2007

    14 pagesAA

    Full accounts made up to Mar 24, 2006

    15 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 24, 2005

    15 pagesAA

    Who are the officers of BORDERLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    79571870001
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    135316290001
    JABOBS, Adrian Mark
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    Secretary
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    British77785120001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BENJAMIN, William Stephen
    44 Campden Hill Square
    Holland Park
    W8 7JR London
    Director
    44 Campden Hill Square
    Holland Park
    W8 7JR London
    United KingdomBritish71600980002
    PASHLEY, Michael
    31 Saint Michaels Road
    MK40 2LZ Bedford
    Director
    31 Saint Michaels Road
    MK40 2LZ Bedford
    British77493420001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does BORDERLANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of standard security which was presented for registration in scotland on 20 august 2001 and
    Created On Aug 15, 2001
    Delivered On Sep 05, 2001
    Outstanding
    Amount secured
    The principal of and interest on the original stock, the 1989 stock, the 1992 stock, all further stock and all other monies due or to become due under and intended to be secured by the trust deed
    Short particulars
    The property known as and forming cumbernauld grampian nursing home, abbotsford road, glasgow t/n DMB41378.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Deed of standard security which was presented for registration in scotland on 20 august 2001 and
    Created On Aug 15, 2001
    Delivered On Sep 05, 2001
    Outstanding
    Amount secured
    The principal of and interest on the original stock, the 1989 stock, the 1992 stock, all further stock and all other monies due or to become due under and intended to be secured by the trust deed
    Short particulars
    The property known as and forming baillieston grampian nursing home, muirhead road/station road, baillieston, glasgow t/ns LAN80115, LAN109936 and LAN109908.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Deed of standard security which was presented for registration in scotland on 20 august 2001 and
    Created On Aug 15, 2001
    Delivered On Sep 05, 2001
    Outstanding
    Amount secured
    The principal of and interest on the original stock, the 1989 stock, the 1992 stock, all further stock and all other monies due or to become due under and intended to be secured by the trust deed
    Short particulars
    The property known as and forming benholm grampian nursing home, glamis road, forfar t/n ANG3012.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Deed of standard security which was presented for registration in scotland on 20 august 2001 and
    Created On Aug 15, 2001
    Delivered On Sep 05, 2001
    Outstanding
    Amount secured
    The principal of and interest on the original stock, the 1989 stock, the 1992 stock, all further stock and all other monies due or to become due under and intended to be secured by the trust deed
    Short particulars
    The property known as and forming cardonald grampian nursing homes, mosspark drive, glasgow t/n GLA77421.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Deed of standard security which was presented for registration in scotland on 20 august 2001 and
    Created On Aug 15, 2001
    Delivered On Sep 05, 2001
    Outstanding
    Amount secured
    The principal of and interest on the original stock, the 1989 stock, the 1992 stock, all further stock and all other monies due or to become due under and intended to be secured by the trust deed
    Short particulars
    The property known as and forming montrose grampian nursing home, 16B broomfield road, montrose t/n ANG3010.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Deed of standard security which was presented for registration in scotland on 20 august 2001 and
    Created On Aug 15, 2001
    Delivered On Sep 05, 2001
    Outstanding
    Amount secured
    The principal of and interest on the original stock, the 1989 stock, the 1992 stock, all further stock and all other monies due or to become due under and intended to be secured by the trust deed
    Short particulars
    The property known as and forming stobhill grampian nursing home, stobhill road, glasgow t/n GLA134699.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Tenth supplemental deed made between south ocean group PLC (1) the company, and exactdale limited (2) and law debenture trustees limited
    Created On Aug 15, 2001
    Delivered On Aug 16, 2001
    Outstanding
    Amount secured
    The principal of the £75,000,000 10 3/4 per cent. First mortgage debenture stock 2025 of south ocean group PLC and all other monies intended to be secured by the tenth supplemental trust deed and the trust deed dated 6 december 1985 (the principal deed) and deeds supplemental thereto of various dates
    Short particulars
    The f/h property known as bracknell nursing home, crowthorne road, bracknell, berkshire. RG12 7DN t/n BK350782 together with all buildings erections and fixtures (including tenants' and trade fixtures belonging to the company) and fixed plant and machinery and all improvements and additions thereto subject to and with the benefit of all existing leases, underleases, tenancies agreements for lease rights, covenants and conditions affecting the same.. See the mortgage charge document for full details.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)

    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