BORDEN COURT LIMITED

Register to unlock more data on OkredoRegister

BORDEN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02362513

Incorporation date

16/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

102 East Float Quay Dock Road, Birkenhead CH41 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1989)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon03/08/2023
Voluntary strike-off action has been suspended
dot icon27/07/2023
Application to strike the company off the register
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/06/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon03/08/2020
Registered office address changed from 11 Atherton House Albion Street Wallasey CH45 9LE England to 102 East Float Quay Dock Road Birkenhead CH41 1DP on 2020-08-03
dot icon16/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/05/2018
Registered office address changed from Mitchell Charlesworth 24 Nicholas Street Chester Cheshire CH1 2AU to 11 Atherton House Albion Street Wallasey CH45 9LE on 2018-05-15
dot icon15/05/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/05/2017
Confirmation statement made on 2017-03-12 with updates
dot icon28/06/2016
Micro company accounts made up to 2015-09-30
dot icon18/05/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon14/03/2016
Micro company accounts made up to 2014-09-30
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon29/09/2015
First Gazette notice for compulsory strike-off
dot icon23/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon19/11/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon03/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 12/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 12/03/08; full list of members
dot icon24/01/2008
Amended accounts made up to 2007-03-31
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/05/2007
Director's particulars changed
dot icon24/04/2007
Registered office changed on 24/04/07 from: 24 nicholas street chester cheshire CH1 2AU
dot icon16/04/2007
Return made up to 12/03/07; full list of members
dot icon16/04/2007
Registered office changed on 16/04/07 from: 12 nicholas street chester cheshire CH1 2NX
dot icon16/04/2007
Director's particulars changed
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 12/03/06; full list of members
dot icon06/03/2006
Notice of completion of voluntary arrangement
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/11/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-09-25
dot icon23/11/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-09-25
dot icon23/11/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-09-25
dot icon21/04/2005
Return made up to 12/03/05; full list of members
dot icon20/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 12/03/04; full list of members
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 12/03/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/12/2002
Total exemption full accounts made up to 2001-03-31
dot icon01/10/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/03/2002
Return made up to 12/03/02; full list of members
dot icon26/03/2001
Return made up to 12/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon31/05/2000
Full accounts made up to 1999-03-31
dot icon06/05/2000
Full accounts made up to 1996-03-31
dot icon24/03/2000
Return made up to 12/03/00; full list of members
dot icon10/09/1999
Full accounts made up to 1995-03-31
dot icon10/09/1999
Full accounts made up to 1997-03-31
dot icon10/09/1999
Full accounts made up to 1998-03-31
dot icon03/04/1999
Return made up to 12/03/99; no change of members
dot icon01/04/1998
Return made up to 12/03/98; full list of members
dot icon06/01/1998
Secretary resigned;director resigned
dot icon06/01/1998
New secretary appointed
dot icon12/03/1997
Return made up to 12/03/97; no change of members
dot icon15/08/1996
Registered office changed on 15/08/96 from: 29 hamilton square birkenhead merseyside L41 6AZ
dot icon27/03/1996
Return made up to 12/03/96; full list of members
dot icon21/03/1995
Return made up to 12/03/95; no change of members
dot icon30/01/1995
Declaration of satisfaction of mortgage/charge
dot icon30/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Particulars of mortgage/charge
dot icon19/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1994-03-31
dot icon08/03/1994
Director resigned
dot icon08/03/1994
Return made up to 12/03/94; no change of members
dot icon27/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon25/10/1993
Return made up to 16/03/93; full list of members
dot icon16/09/1993
Registered office changed on 16/09/93 from: 1 union court cook street liverpool, L2 4XS
dot icon08/09/1993
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon21/08/1993
Secretary resigned;director resigned
dot icon05/05/1993
Accounts for a dormant company made up to 1992-03-31
dot icon05/05/1993
Accounts for a dormant company made up to 1991-03-31
dot icon22/04/1993
Accounts for a dormant company made up to 1990-03-31
dot icon19/04/1993
Resolutions
dot icon08/11/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon29/09/1992
Return made up to 16/03/92; full list of members
dot icon18/08/1992
New director appointed
dot icon18/08/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon10/02/1992
Compulsory strike-off action has been discontinued
dot icon10/02/1992
Return made up to 15/03/91; no change of members
dot icon05/11/1991
First Gazette notice for compulsory strike-off
dot icon06/09/1991
Registered office changed on 06/09/91 from: second floor watson prickard building 1 union court liverpool L2 4XJ
dot icon08/01/1991
Return made up to 16/03/90; full list of members
dot icon05/12/1990
Ad 28/11/90--------- £ si 998@1=998 £ ic 2/1000
dot icon23/05/1990
Registered office changed on 23/05/90 from: 208 booker avenue liverpool L18 9TB
dot icon23/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1989
Memorandum and Articles of Association
dot icon30/05/1989
Certificate of change of name
dot icon30/05/1989
Certificate of change of name
dot icon25/05/1989
Director resigned;new director appointed
dot icon25/05/1989
Secretary resigned;new secretary appointed
dot icon25/05/1989
Registered office changed on 25/05/89 from: 2 baches street london N1 6UB
dot icon23/05/1989
Resolutions
dot icon16/03/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.18M
-
0.00
-
-
2021
0
1.18M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.18M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDEN COURT LIMITED

BORDEN COURT LIMITED is an(a) Dissolved company incorporated on 16/03/1989 with the registered office located at 102 East Float Quay Dock Road, Birkenhead CH41 1DP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDEN COURT LIMITED?

toggle

BORDEN COURT LIMITED is currently Dissolved. It was registered on 16/03/1989 and dissolved on 24/10/2023.

Where is BORDEN COURT LIMITED located?

toggle

BORDEN COURT LIMITED is registered at 102 East Float Quay Dock Road, Birkenhead CH41 1DP.

What does BORDEN COURT LIMITED do?

toggle

BORDEN COURT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BORDEN COURT LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.