BORGIE SERVICES LTD

Register to unlock more data on OkredoRegister

BORGIE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10135070

Incorporation date

20/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside L24 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2016)
dot icon28/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon03/08/2022
Termination of appointment of Michael John Hall as a director on 2022-08-01
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2020-07-12 with no updates
dot icon15/12/2020
Compulsory strike-off action has been discontinued
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon14/01/2020
Cessation of Michael John Hall as a person with significant control on 2019-12-01
dot icon14/01/2020
Notification of Greenview Limited as a person with significant control on 2019-12-01
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon22/07/2019
Cessation of Brian Thomas Kenneth Tomlinson as a person with significant control on 2019-07-16
dot icon16/07/2019
Cessation of Owen Christopher Blatcher as a person with significant control on 2019-07-16
dot icon16/07/2019
Cessation of David Stewart Garfield as a person with significant control on 2019-07-16
dot icon16/07/2019
Cessation of David Alan Shand as a person with significant control on 2019-07-16
dot icon16/07/2019
Notification of Michael John Hall as a person with significant control on 2019-07-16
dot icon16/07/2019
Termination of appointment of David Alan Shand as a director on 2019-07-16
dot icon16/07/2019
Termination of appointment of Owen Christopher Blatcher as a director on 2019-07-16
dot icon16/07/2019
Termination of appointment of Brian Thomas Kenneth Tomlinson as a director on 2019-07-16
dot icon16/07/2019
Termination of appointment of David Stewart Garfield as a director on 2019-07-16
dot icon16/07/2019
Appointment of Mr Michael John Hall as a director on 2019-07-16
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon12/07/2018
Appointment of Mr David Stewart Garfield as a director on 2018-07-12
dot icon12/07/2018
Notification of David Stewart Garfield as a person with significant control on 2018-07-12
dot icon12/07/2018
Termination of appointment of Paul Smyth as a director on 2018-07-12
dot icon12/07/2018
Cessation of Paul Smyth as a person with significant control on 2018-07-12
dot icon10/05/2018
Micro company accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon23/03/2018
Change of details for Mr David Alan Shand as a person with significant control on 2016-08-09
dot icon23/03/2018
Change of details for Mr Paul Smyth as a person with significant control on 2016-08-09
dot icon23/03/2018
Change of details for Mr Owen Christopher Blatcher as a person with significant control on 2016-08-09
dot icon25/01/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/04/2017
Termination of appointment of Michael John Hall as a director on 2017-04-04
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon09/08/2016
Appointment of Mr Brian Tomlinson as a director on 2016-08-09
dot icon09/08/2016
Appointment of Mr Paul Smyth as a director on 2016-08-09
dot icon09/08/2016
Appointment of Mr David Shand as a director on 2016-08-09
dot icon09/08/2016
Appointment of Mr Owen Blatcher as a director on 2016-08-09
dot icon01/08/2016
Termination of appointment of Michael Hall as a secretary on 2016-08-01
dot icon01/08/2016
Termination of appointment of Michael Hall as a secretary on 2016-08-01
dot icon29/07/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon20/04/2016
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

£252.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
216.00
-
0.00
252.00
-
2021
0
216.00
-
0.00
252.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

216.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Smyth
Director
09/08/2016 - 12/07/2018
14
Hall, Michael John
Director
20/04/2016 - 04/04/2017
840
Hall, Michael John
Director
16/07/2019 - 01/08/2022
840
Mr Brian Thomas Kenneth Tomlinson
Director
09/08/2016 - 16/07/2019
12
Shand, David Alan
Director
09/08/2016 - 16/07/2019
14

Persons with Significant Control

7
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 BORGIE SERVICES LTD

BORGIE SERVICES LTD is an(a) Dissolved company incorporated on 20/04/2016 with the registered office located at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside L24 9HJ. 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 BORGIE SERVICES LTD?

toggle

BORGIE SERVICES LTD is currently Dissolved. It was registered on 20/04/2016 and dissolved on 28/02/2023.

Where is BORGIE SERVICES LTD located?

toggle

BORGIE SERVICES LTD is registered at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, Merseyside L24 9HJ.

What does BORGIE SERVICES LTD do?

toggle

BORGIE SERVICES LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BORGIE SERVICES LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via compulsory strike-off.