BORDERLANDS LIMITED
Overview
| Company Name | BORDERLANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04257206 |
| 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 BORDERLANDS LIMITED?
- (7020) /
Where is BORDERLANDS LIMITED located?
| Registered Office Address | 3rd Floor 5 Wigmore Street W1U 1PB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BORDERLANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 24, 2010 |
What are the latest filings for BORDERLANDS 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 | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 23, 2010 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher George White on May 01, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Maurice Moses Benady on May 01, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Mar 24, 2008 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 24, 2007 | 14 pages | AA | ||||||||||
Full accounts made up to Mar 24, 2006 | 15 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Mar 24, 2005 | 15 pages | AA | ||||||||||
Who are the officers of BORDERLANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London | 79571870001 | |||||||
| BENADY, Maurice Moses | Director | 57/63 Line Wall Road Gibraltar | Gibraltar | British | 69435160001 | |||||
| WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 Gibraltar | Gibraltar | British | 80132540006 | |||||
| TRAFALGAR OFFICERS LIMITED | Director | 5 Wigmore Street W1U 1PB London 3rd Floor | 135316290001 | |||||||
| JABOBS, Adrian Mark | Secretary | 13 Beaufort Gardens Hendon NW4 3QN London | British | 77785120001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BENJAMIN, William Stephen | Director | 44 Campden Hill Square Holland Park W8 7JR London | United Kingdom | British | 71600980002 | |||||
| PASHLEY, Michael | Director | 31 Saint Michaels Road MK40 2LZ Bedford | British | 77493420001 | ||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 | |||||||
| REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 |
Does BORDERLANDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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