BORCHERS LIMITED

Register to unlock more data on OkredoRegister

BORCHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10549376

Incorporation date

04/01/2017

Size

Full

Contacts

Registered address

Registered address

No 1 Colmore Square, Birmingham, West Midlands B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2017)
dot icon19/01/2023
Final Gazette dissolved following liquidation
dot icon19/10/2022
Return of final meeting in a members' voluntary winding up
dot icon23/02/2022
Liquidators' statement of receipts and payments to 2021-12-15
dot icon07/01/2021
Register(s) moved to registered inspection location Beech Hill Plant Gidlow Lane Wigan WN6 8RN
dot icon07/01/2021
Register inspection address has been changed to Beech Hill Plant Gidlow Lane Wigan WN6 8RN
dot icon04/01/2021
Appointment of a voluntary liquidator
dot icon04/01/2021
Registered office address changed from Beech Hill Plant Gidlow Lane Wigan WN6 8RN England to No 1 Colmore Square Birmingham West Midlands B4 6HQ on 2021-01-04
dot icon04/01/2021
Declaration of solvency
dot icon02/01/2021
Resolutions
dot icon18/12/2020
Termination of appointment of David Jesse Moody Ii as a director on 2020-12-14
dot icon16/12/2020
Termination of appointment of David Norbert Smart as a director on 2020-12-15
dot icon16/12/2020
Termination of appointment of Halsey Moon Cook Jr, as a director on 2020-12-15
dot icon23/11/2020
Statement by Directors
dot icon23/11/2020
Statement of capital on 2020-11-23
dot icon23/11/2020
Solvency Statement dated 11/11/20
dot icon23/11/2020
Resolutions
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-11
dot icon11/03/2020
Termination of appointment of Devlin Howard Riley as a director on 2020-01-28
dot icon11/03/2020
Termination of appointment of Simon Oram as a director on 2020-01-28
dot icon11/03/2020
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2020-01-28
dot icon11/03/2020
Appointment of Mr Martin John Haworth as a secretary on 2020-02-21
dot icon10/03/2020
Appointment of Mr David Jesse Moody Ii as a director on 2020-02-21
dot icon10/03/2020
Appointment of Mr David Norbert Smart as a director on 2020-02-21
dot icon10/03/2020
Appointment of Mr Halsey Moon Cook Jr, as a director on 2020-02-21
dot icon10/03/2020
Appointment of Mr Jeremy Samuel Graham as a director on 2020-02-21
dot icon10/03/2020
Appointment of Mr Martin John Haworth as a director on 2020-02-21
dot icon10/03/2020
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Beech Hill Plant Gidlow Lane Wigan WN6 8RN on 2020-03-10
dot icon25/02/2020
Satisfaction of charge 105493760002 in full
dot icon25/02/2020
Satisfaction of charge 105493760001 in full
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon06/08/2019
Director's details changed for Mr Simon Oram on 2019-08-05
dot icon05/08/2019
Director's details changed for Mr Devlin Howard Riley on 2019-08-05
dot icon05/08/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-05
dot icon14/03/2019
Resolutions
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon14/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon05/01/2019
Full accounts made up to 2017-12-31
dot icon09/07/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon19/04/2017
Registration of charge 105493760002, created on 2017-04-04
dot icon24/01/2017
Registration of charge 105493760001, created on 2017-01-13
dot icon09/01/2017
Appointment of Mr Simon Oram as a director on 2017-01-09
dot icon09/01/2017
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-01-09
dot icon05/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Jeremy Samuel
Director
21/02/2020 - Present
13
Haworth, Martin John
Director
21/02/2020 - Present
19
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
09/01/2017 - 28/01/2020
875
Moody Ii, David Jesse, Dr
Director
21/02/2020 - 14/12/2020
7
Riley, Devlin Howard
Director
05/01/2017 - 28/01/2020
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORCHERS LIMITED

BORCHERS LIMITED is an(a) Dissolved company incorporated on 04/01/2017 with the registered office located at No 1 Colmore Square, Birmingham, West Midlands B4 6HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORCHERS LIMITED?

toggle

BORCHERS LIMITED is currently Dissolved. It was registered on 04/01/2017 and dissolved on 18/01/2023.

Where is BORCHERS LIMITED located?

toggle

BORCHERS LIMITED is registered at No 1 Colmore Square, Birmingham, West Midlands B4 6HQ.

What does BORCHERS LIMITED do?

toggle

BORCHERS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for BORCHERS LIMITED?

toggle

The latest filing was on 19/01/2023: Final Gazette dissolved following liquidation.