BORCOMBE SP LIMITED

Register to unlock more data on OkredoRegister

BORCOMBE SP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02191121

Incorporation date

09/11/1987

Size

Full

Contacts

Registered address

Registered address

DUFF & PHELPS LTD THE SHARD, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1987)
dot icon17/10/2014
Final Gazette dissolved following liquidation
dot icon17/07/2014
Notice of final account prior to dissolution
dot icon27/05/2014
Insolvency filing
dot icon13/08/2013
Insolvency filing
dot icon23/07/2013
Registered office address changed from 43-45 Portman Square London W1H 6LY on 2013-07-24
dot icon14/08/2012
Insolvency filing
dot icon20/07/2010
Notice of a court order ending Administration
dot icon20/07/2010
Appointment of a liquidator
dot icon20/07/2010
Order of court to wind up
dot icon14/04/2010
Administrator's progress report to 2010-03-10
dot icon22/03/2010
Notice of extension of period of Administration
dot icon13/10/2009
Administrator's progress report to 2009-09-10
dot icon12/10/2009
Notice of extension of period of Administration
dot icon03/09/2009
Notice of extension of period of Administration
dot icon16/04/2009
Administrator's progress report to 2009-03-10
dot icon11/12/2008
Statement of affairs with form 2.15B/2.14B
dot icon09/11/2008
Statement of affairs with form 2.14B
dot icon09/11/2008
Statement of administrator's proposal
dot icon17/09/2008
Appointment of an administrator
dot icon16/09/2008
Appointment terminated director richard crozier
dot icon16/09/2008
Registered office changed on 17/09/2008 from latimer studios west kington wiltshire SN14 7JQ
dot icon14/09/2008
Appointment terminated director michael dolan
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/07/2008
Appointment terminated director thomas allom
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon29/05/2008
Auditor's resignation
dot icon23/01/2008
Full accounts made up to 2006-12-31
dot icon30/12/2007
Return made up to 15/12/07; full list of members
dot icon03/09/2007
New director appointed
dot icon19/06/2007
Accounting reference date shortened from 05/03/07 to 31/12/06
dot icon19/03/2007
Return made up to 15/12/06; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon03/09/2006
Particulars of mortgage/charge
dot icon24/08/2006
Total exemption full accounts made up to 2006-03-05
dot icon31/07/2006
Registered office changed on 01/08/06 from: 1 premier way abbey park industrial estate romsey hants SO51 9DQ
dot icon31/07/2006
Accounting reference date shortened from 30/06/06 to 05/03/06
dot icon17/04/2006
Declaration of assistance for shares acquisition
dot icon12/04/2006
Particulars of mortgage/charge
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Resolutions
dot icon20/03/2006
Director resigned
dot icon19/03/2006
Director resigned
dot icon16/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Declaration of assistance for shares acquisition
dot icon16/02/2006
Ad 08/02/06--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon16/02/2006
Nc inc already adjusted 25/01/06
dot icon16/02/2006
Resolutions
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon07/02/2006
Memorandum and Articles of Association
dot icon07/02/2006
Registered office changed on 08/02/06 from: abbey park industrial park 1 premier way romsey hants SO51 9DQ
dot icon01/02/2006
Certificate of change of name
dot icon19/12/2005
Return made up to 15/12/05; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon09/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/01/2005
Return made up to 15/12/04; full list of members
dot icon07/02/2004
Return made up to 15/12/03; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon08/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon08/01/2003
Return made up to 15/12/02; full list of members
dot icon26/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/01/2002
Return made up to 15/12/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-06-30
dot icon10/01/2001
Return made up to 15/12/00; full list of members
dot icon22/06/2000
Auditor's resignation
dot icon03/04/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon08/03/2000
Full group accounts made up to 1999-04-30
dot icon09/01/2000
Return made up to 15/12/99; full list of members
dot icon09/01/2000
Director resigned
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon22/12/1998
Return made up to 15/12/98; full list of members
dot icon19/08/1998
Full group accounts made up to 1998-04-30
dot icon08/06/1998
Certificate of change of name
dot icon07/06/1998
Secretary resigned
dot icon07/06/1998
Director resigned
dot icon07/06/1998
Director resigned
dot icon07/06/1998
Director resigned
dot icon07/06/1998
New director appointed
dot icon07/06/1998
New director appointed
dot icon07/06/1998
New secretary appointed
dot icon04/06/1998
Resolutions
dot icon08/01/1998
Return made up to 15/12/97; full list of members
dot icon08/09/1997
Full group accounts made up to 1997-04-30
dot icon16/02/1997
Accounts for a small company made up to 1996-04-30
dot icon21/01/1997
Return made up to 15/12/96; full list of members
dot icon02/01/1996
Return made up to 15/12/95; full list of members
dot icon12/10/1995
New director appointed
dot icon23/07/1995
Accounts for a small company made up to 1995-04-30
dot icon10/01/1995
Return made up to 15/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a small company made up to 1994-04-30
dot icon21/02/1994
Return made up to 15/12/93; full list of members
dot icon15/11/1993
Auditor's resignation
dot icon01/09/1993
Accounts for a small company made up to 1993-04-30
dot icon22/12/1992
Return made up to 15/12/92; no change of members
dot icon06/10/1992
Accounts for a small company made up to 1992-04-30
dot icon14/01/1992
Return made up to 15/12/91; no change of members
dot icon05/08/1991
Accounts for a small company made up to 1991-04-30
dot icon22/04/1991
Return made up to 15/12/90; full list of members
dot icon05/03/1991
Full group accounts made up to 1990-04-30
dot icon04/03/1990
Return made up to 15/12/89; full list of members
dot icon28/02/1990
Ad 19/01/90--------- £ si 199900@1=199900 £ ic 100/200000
dot icon28/02/1990
Resolutions
dot icon16/11/1989
Particulars of mortgage/charge
dot icon16/11/1989
Particulars of mortgage/charge
dot icon04/10/1989
Full accounts made up to 1989-04-30
dot icon30/07/1989
Registered office changed on 31/07/89 from: 18/20 george street richmond surrey TW9 1HY
dot icon20/07/1989
Return made up to 15/12/88; full list of members
dot icon26/04/1989
Particulars of mortgage/charge
dot icon26/04/1989
Particulars of mortgage/charge
dot icon27/06/1988
New director appointed
dot icon07/04/1988
Wd 01/03/88 pd 18/02/88--------- £ si 2@1
dot icon07/04/1988
Wd 01/03/88 ad 18/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon30/03/1988
Resolutions
dot icon30/03/1988
Memorandum and Articles of Association
dot icon21/03/1988
Resolutions
dot icon17/03/1988
Certificate of change of name
dot icon02/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1988
Registered office changed on 03/03/88 from: 35 basinghall street london EC2V 5DB
dot icon02/03/1988
Accounting reference date notified as 30/04
dot icon09/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allom, Thomas James Carrick
Director
08/02/2006 - 30/06/2008
22
Dolan, Michael Andrew Paul
Director
08/02/2006 - 11/09/2008
7
Stratford, Dudley Nigel
Director
05/07/1999 - 06/03/2006
1
Budge, Nicholas Andrew
Director
05/07/1999 - 06/03/2006
-
Mr Richard, Ben Crozier
Director
20/08/2007 - 11/09/2008
10

Persons with Significant Control

0

No PSC data available.

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 BORCOMBE SP LIMITED

BORCOMBE SP LIMITED is an(a) Dissolved company incorporated on 09/11/1987 with the registered office located at DUFF & PHELPS LTD THE SHARD, 32 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORCOMBE SP LIMITED?

toggle

BORCOMBE SP LIMITED is currently Dissolved. It was registered on 09/11/1987 and dissolved on 17/10/2014.

Where is BORCOMBE SP LIMITED located?

toggle

BORCOMBE SP LIMITED is registered at DUFF & PHELPS LTD THE SHARD, 32 London Bridge Street, London SE1 9SG.

What does BORCOMBE SP LIMITED do?

toggle

BORCOMBE SP LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for BORCOMBE SP LIMITED?

toggle

The latest filing was on 17/10/2014: Final Gazette dissolved following liquidation.