BORDER CONVERTERS CO. LIMITED

Register to unlock more data on OkredoRegister

BORDER CONVERTERS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01642378

Incorporation date

09/06/1982

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1982)
dot icon04/12/2011
Final Gazette dissolved following liquidation
dot icon04/09/2011
Notice of move from Administration to Dissolution on 2011-08-30
dot icon04/09/2011
Administrator's progress report to 2011-08-30
dot icon05/04/2011
Administrator's progress report to 2011-03-03
dot icon01/03/2011
Notice of extension of period of Administration
dot icon28/09/2010
Administrator's progress report to 2010-09-03
dot icon07/09/2010
Notice of extension of period of Administration
dot icon12/04/2010
Administrator's progress report to 2010-03-03
dot icon21/12/2009
Registered office address changed from Kpmg Llp 2 Cornwall Street Birmingham B3 2DL on 2009-12-22
dot icon30/10/2009
Statement of affairs with form 2.14B
dot icon29/10/2009
Statement of administrator's proposal
dot icon10/09/2009
Appointment of an administrator
dot icon10/09/2009
Registered office changed on 11/09/2009 from kpmg LLP 2 cornwall street birmingham B3 2DL
dot icon10/09/2009
Registered office changed on 11/09/2009 from 118 amington road yardley birmingham B25 8UH
dot icon06/01/2009
Appointment Terminated Director philip baldrey
dot icon30/12/2008
Return made up to 15/10/08; full list of members
dot icon05/11/2008
Director appointed robert audas
dot icon28/10/2008
Director appointed greg koral
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon18/05/2008
Appointment Terminated Director harjinder gill
dot icon06/05/2008
Director appointed philip baldrey
dot icon06/05/2008
Appointment Terminated Director paul windle
dot icon10/03/2008
Appointment Terminated Director mark monaghan
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon15/11/2007
Return made up to 15/10/07; no change of members
dot icon15/11/2007
Director's particulars changed
dot icon28/04/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon21/01/2007
Declaration of assistance for shares acquisition
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Declaration of assistance for shares acquisition
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon14/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
New director appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/11/2006
Return made up to 15/10/06; full list of members
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon07/11/2005
Return made up to 15/10/05; full list of members
dot icon20/10/2004
Return made up to 15/10/04; full list of members
dot icon20/10/2004
Director's particulars changed
dot icon15/08/2004
Full accounts made up to 2003-12-31
dot icon04/11/2003
Return made up to 31/10/03; full list of members
dot icon04/11/2003
Secretary's particulars changed;director's particulars changed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Auditor's resignation
dot icon14/11/2002
Return made up to 04/11/02; full list of members
dot icon14/11/2002
Registered office changed on 15/11/02
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 16/11/01; full list of members
dot icon12/11/2001
Amended full accounts made up to 2000-12-31
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon27/12/2000
Return made up to 16/11/00; full list of members
dot icon27/12/2000
Location of register of members address changed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Registered office changed on 27/06/00 from: unit m waterloo road, yardley birmingham west midlands B25 8UH
dot icon26/06/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon20/04/2000
Auditor's resignation
dot icon20/04/2000
Registered office changed on 21/04/00 from: the packaging centre mostyn road greenfield,nr holywell flintshire CH8 9DN
dot icon20/04/2000
Secretary resigned;director resigned
dot icon20/04/2000
Director resigned
dot icon20/04/2000
New secretary appointed
dot icon16/04/2000
Auditor's resignation
dot icon02/04/2000
Accounts for a small company made up to 1999-05-31
dot icon23/11/1999
Return made up to 16/11/99; full list of members
dot icon23/11/1999
Secretary's particulars changed;director's particulars changed
dot icon18/03/1999
Declaration of satisfaction of mortgage/charge
dot icon23/02/1999
Accounts for a small company made up to 1998-05-31
dot icon21/01/1999
Return made up to 16/11/98; no change of members
dot icon15/11/1998
Particulars of mortgage/charge
dot icon14/04/1998
New director appointed
dot icon11/03/1998
Accounts for a small company made up to 1997-05-31
dot icon14/12/1997
Return made up to 16/11/97; no change of members
dot icon19/12/1996
Return made up to 16/11/96; full list of members
dot icon19/12/1996
Registered office changed on 20/12/96
dot icon19/12/1996
Location of register of members address changed
dot icon19/12/1996
Location of debenture register address changed
dot icon19/12/1996
New director appointed
dot icon06/11/1996
Accounts for a small company made up to 1996-05-31
dot icon19/11/1995
Accounts for a small company made up to 1995-05-31
dot icon16/11/1995
Return made up to 16/11/95; no change of members
dot icon11/01/1995
Return made up to 16/11/94; 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 icon11/10/1994
Accounts for a small company made up to 1994-05-31
dot icon25/11/1993
Return made up to 16/11/93; full list of members
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Resolutions
dot icon27/09/1993
Accounts for a small company made up to 1993-05-31
dot icon19/11/1992
Return made up to 16/11/92; no change of members
dot icon03/09/1992
Accounts for a small company made up to 1992-05-31
dot icon17/05/1992
Location of register of members
dot icon20/02/1992
Accounts for a small company made up to 1991-05-31
dot icon18/11/1991
Return made up to 16/11/91; no change of members
dot icon17/12/1990
Accounts for a small company made up to 1990-05-31
dot icon02/12/1990
Return made up to 16/11/90; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1989-05-31
dot icon11/01/1990
Return made up to 31/12/89; full list of members
dot icon08/06/1989
Accounts for a small company made up to 1988-05-31
dot icon06/06/1989
Particulars of mortgage/charge
dot icon05/02/1989
Return made up to 31/12/88; full list of members
dot icon09/10/1988
Registered office changed on 10/10/88 from: unit 33 engineers park factory road sandycroft deeside clwyd CH5 2QD
dot icon04/09/1988
Resolutions
dot icon10/08/1988
Particulars of mortgage/charge
dot icon06/07/1988
Wd 25/05/88 ad 27/04/88--------- £ si 10000@1=10000 £ ic 29900/39900
dot icon26/06/1988
Particulars of contract relating to shares
dot icon26/06/1988
Wd 18/05/88 ad 28/04/88--------- £ si 25000@1=25000 £ ic 4900/29900
dot icon26/06/1988
£ nc 10000/50000
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon05/05/1988
Full accounts made up to 1987-05-31
dot icon21/01/1987
Return made up to 30/08/86; full list of members
dot icon28/08/1986
Full accounts made up to 1986-05-31
dot icon09/06/1982
Miscellaneous
dot icon09/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koral, Gregory David
Director
02/10/2008 - Present
65
Monaghan, Mark
Director
12/04/2007 - 08/02/2008
36
Gill, Harjainder
Secretary
05/04/2000 - Present
14
Baldrey, Philip Nigel
Director
01/05/2008 - 16/12/2008
32
Alimahomed, Afzal Majid
Director
05/04/2000 - 05/12/2006
21

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 BORDER CONVERTERS CO. LIMITED

BORDER CONVERTERS CO. LIMITED is an(a) Dissolved company incorporated on 09/06/1982 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. 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 BORDER CONVERTERS CO. LIMITED?

toggle

BORDER CONVERTERS CO. LIMITED is currently Dissolved. It was registered on 09/06/1982 and dissolved on 04/12/2011.

Where is BORDER CONVERTERS CO. LIMITED located?

toggle

BORDER CONVERTERS CO. LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does BORDER CONVERTERS CO. LIMITED do?

toggle

BORDER CONVERTERS CO. LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for BORDER CONVERTERS CO. LIMITED?

toggle

The latest filing was on 04/12/2011: Final Gazette dissolved following liquidation.