BORDERLINX LIMITED

Register to unlock more data on OkredoRegister

BORDERLINX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05804901

Incorporation date

04/05/2006

Size

Small

Contacts

Registered address

Registered address

The Old Bakehouse, Course Road, Ascot, Berkshire SL5 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2006)
dot icon05/09/2018
Order of court to wind up
dot icon15/08/2018
Termination of appointment of Hugh Jackson as a secretary on 2018-08-06
dot icon21/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon30/10/2017
Appointment of Mr Neale Owen Stuart Davies as a director on 2017-10-13
dot icon30/10/2017
Termination of appointment of Jerome Pierre Andre Mercier as a director on 2017-10-13
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon29/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon26/01/2017
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon11/05/2016
Secretary's details changed for Hugh Jackson on 2016-05-01
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon12/07/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon28/11/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Appointment of Jerome Pierre Andre Mercier as a director
dot icon19/07/2012
Termination of appointment of Jose Zurstrassen as a director
dot icon19/07/2012
Termination of appointment of Johan Wackwitz as a director
dot icon19/07/2012
Termination of appointment of Martin Carfrae as a director
dot icon18/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2010-12-31
dot icon18/11/2011
Termination of appointment of David Spottiswood as a director
dot icon18/11/2011
Termination of appointment of Neill O`Sullivan as a director
dot icon26/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon23/06/2010
Director's details changed for David Spottiswood on 2010-05-04
dot icon23/06/2010
Director's details changed for Neill O`Sullivan on 2010-05-04
dot icon23/06/2010
Director's details changed for Jose Zurstrassen on 2010-05-04
dot icon23/06/2010
Director's details changed for Martin Carfrae on 2010-05-04
dot icon23/06/2010
Director's details changed for Johan Gijsbert Wackwitz on 2010-05-04
dot icon02/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon26/06/2009
Return made up to 04/05/09; full list of members
dot icon18/06/2009
Ad 23/03/09\gbp si [email protected]=9640\gbp ic 19200/28840\
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/09/2008
Return made up to 04/05/08; full list of members
dot icon24/07/2008
Ad 20/06/08\gbp si [email protected]=2225\gbp ic 19199.4/21424.4\
dot icon17/06/2008
Ad 19/02/08\gbp si [email protected]=5751.4\gbp ic 13448/19199.4\
dot icon06/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/08/2007
Return made up to 04/05/07; full list of members
dot icon04/07/2007
Ad 19/06/07--------- £ si [email protected]=600 £ ic 12848/13448
dot icon04/07/2007
Ad 19/06/07--------- £ si [email protected]=12846 £ ic 2/12848
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Secretary resigned
dot icon04/07/2007
S-div 19/06/07
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
£ nc 1000/100000 19/06/07
dot icon22/02/2007
Registered office changed on 22/02/07 from: 53 lampton road hounslow middlesex TW3 1LY
dot icon22/02/2007
New secretary appointed
dot icon25/08/2006
Certificate of change of name
dot icon04/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
04/05/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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
O`Sullivan, Neill
Director
04/05/2006 - 30/08/2011
-
Stuart Davies, Neale Owen
Director
13/10/2017 - Present
9
Spottiswood, David Graham
Director
19/06/2007 - 08/07/2011
9
Jackson, Hugh
Secretary
16/01/2007 - 06/08/2018
-
Carfrae, Martin
Director
19/06/2007 - 26/06/2012
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDERLINX LIMITED

BORDERLINX LIMITED is an(a) Liquidation company incorporated on 04/05/2006 with the registered office located at The Old Bakehouse, Course Road, Ascot, Berkshire SL5 7HL. 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 BORDERLINX LIMITED?

toggle

BORDERLINX LIMITED is currently Liquidation. It was registered on 04/05/2006 .

Where is BORDERLINX LIMITED located?

toggle

BORDERLINX LIMITED is registered at The Old Bakehouse, Course Road, Ascot, Berkshire SL5 7HL.

What does BORDERLINX LIMITED do?

toggle

BORDERLINX LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BORDERLINX LIMITED?

toggle

The latest filing was on 05/09/2018: Order of court to wind up.