BORWICK GROUP LIMITED

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

    Company NameBORWICK GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05678731
    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 BORWICK GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BORWICK GROUP LIMITED located?

    Registered Office Address
    1 Love Lane
    London
    EC2V 7JN
    Undeliverable Registered Office AddressNo

    What were the previous names of BORWICK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 1028 LIMITEDJan 18, 2006Jan 18, 2006

    What are the latest accounts for BORWICK GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BORWICK GROUP 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

    3 pagesDS01

    Annual return made up to Jan 18, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2013

    Statement of capital on Jan 21, 2013

    • Capital: GBP 8,001,479.26
    SH01

    Appointment of Ms Jacqueline Anne Craymer as a director on Sep 01, 2012

    2 pagesAP01

    Termination of appointment of Jevon Thorpe as a director on Sep 10, 2012

    1 pagesTM01

    Termination of appointment of Christopher Francis Thorneycroft-Smith as a director on Jun 08, 2012

    1 pagesTM01

    Termination of appointment of Graham Richard William Gillespie as a director on Sep 01, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jan 18, 2012 with full list of shareholders

    11 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Termination of appointment of Kevin Morley as a director

    1 pagesTM01

    Termination of appointment of John Egan as a director

    1 pagesTM01

    Annual return made up to Jan 18, 2011 with full list of shareholders

    13 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    31 pagesAA

    Termination of appointment of Christopher Wolfe as a director

    1 pagesTM01

    Appointment of Mr Christopher Thorneycroft-Smith as a director

    2 pagesAP01

    Termination of appointment of Richard Tarapchak as a director

    1 pagesTM01

    Termination of appointment of Colin Mills as a director

    1 pagesTM01

    Annual return made up to Jan 18, 2010 with full list of shareholders

    16 pagesAR01

    Director's details changed for Jevon Thorpe on Feb 12, 2010

    2 pagesCH01

    Director's details changed for Christopher Raymond Wolfe on Feb 12, 2010

    2 pagesCH01

    Director's details changed for Sir John Leopold Egan on Feb 12, 2010

    2 pagesCH01

    Who are the officers of BORWICK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAYMER, Jacqueline Anne
    Hatchcroft House
    CM8 1RG The Green White Notley
    Essex
    Secretary
    Hatchcroft House
    CM8 1RG The Green White Notley
    Essex
    BritishDirector97827510001
    BORWICK, Geoffrey Robert James, Lord
    33 Phillimore Gardens
    W8 7QG London
    Director
    33 Phillimore Gardens
    W8 7QG London
    EnglandBritishDirector1709090001
    CRAYMER, Jacqueline Anne
    1 Love Lane
    London
    EC2V 7JN
    Director
    1 Love Lane
    London
    EC2V 7JN
    EnglandBritishDirector97827510001
    HBJGW SECRETARIAL SUPPORT LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710002
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritishCompany Chairman59710260001
    GILLESPIE, Graham Richard William
    The Old Rectory
    Welford Road, Long Marston
    CV37 8RH Stratford Upon Avon
    Warwickshire
    Director
    The Old Rectory
    Welford Road, Long Marston
    CV37 8RH Stratford Upon Avon
    Warwickshire
    UkBritishFinance161312160001
    HINDLE, Richard John
    6 Hintlesham Avenue
    B15 2PH Edgbaston
    West Midlands
    Director
    6 Hintlesham Avenue
    B15 2PH Edgbaston
    West Midlands
    EnglandBritishDirector216402940001
    MILLS, Colin Stuart
    Blackroot Road
    B74 2QH Sutton Coldfield
    7
    West Midlands
    Director
    Blackroot Road
    B74 2QH Sutton Coldfield
    7
    West Midlands
    EnglandBritishFinance Director128884940001
    MORLEY, Kevin Thomas, Professor
    Crosby House
    Red Copse Lane Boars Hill
    OX1 5ER Oxford
    Director
    Crosby House
    Red Copse Lane Boars Hill
    OX1 5ER Oxford
    EnglandBritishMarketing Executive13874040001
    POWER, Trevor Ashley
    58 Clarendon Street
    CV32 4PE Leamington Spa
    Warwickshire
    Director
    58 Clarendon Street
    CV32 4PE Leamington Spa
    Warwickshire
    EnglandBritishDirector68837710002
    TARAPCHAK, Richard Charles
    Vanilla Grass Drive
    60564 Naperville
    3524
    Illinois
    Usa
    Director
    Vanilla Grass Drive
    60564 Naperville
    3524
    Illinois
    Usa
    UsaAmericanVice President Strategic Initiatives - Navistar148447010001
    THORNEYCROFT-SMITH, Christopher Francis
    1 Love Lane
    London
    EC2V 7JN
    Director
    1 Love Lane
    London
    EC2V 7JN
    United KingdomBritishSales & Marketing Director153350940001
    THORPE, Jevon
    117 Westwood Heath Road
    CV4 8GN Coventry
    West Midlands
    Director
    117 Westwood Heath Road
    CV4 8GN Coventry
    West Midlands
    EnglandBritishEngineer113050500001
    WOLFE, Christopher Raymond
    Church Walks
    TF9 4QX Norton-In-Hales
    The Hawthorns
    Shropshire
    Director
    Church Walks
    TF9 4QX Norton-In-Hales
    The Hawthorns
    Shropshire
    EnglandBritishCompany Director157773220001
    HBJGW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000005

    Does BORWICK GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 14, 2010
    Delivered On Jan 18, 2010
    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 see image for full details.
    Persons Entitled
    • International Truck and Engine Investments Corporation
    Transactions
    • Jan 18, 2010Registration of a charge (MG01)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Pledge agreement
    Created On Dec 01, 2009
    Delivered On Dec 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from modec limited to the chargee and all monies due or to become due from the loan parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares of capital stock and other equity interests see image for full details.
    Persons Entitled
    • International Truck and Engine Investments Corporation
    Transactions
    • Dec 14, 2009Registration of a charge (MG01)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 05, 2009
    Delivered On Feb 11, 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 see image for full details.
    Persons Entitled
    • Advantage West Midlands
    Transactions
    • Feb 11, 2009Registration of a charge (395)
    • Dec 15, 2009Statement of satisfaction of a charge in full or part (MG02)

    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