BORCHERS LIMITED

No 1 Colmore Square, Birmingham, B4 6HQ, West Midlands
StatusDISSOLVED
Company No.10549376
CategoryPrivate Limited Company
Incorporated05 Jan 2017
Age7 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution19 Jan 2023
Years1 year, 4 months, 25 days

SUMMARY

BORCHERS LIMITED is an dissolved private limited company with number 10549376. It was incorporated 7 years, 5 months, 8 days ago, on 05 January 2017 and it was dissolved 1 year, 4 months, 25 days ago, on 19 January 2023. The company address is No 1 Colmore Square, Birmingham, B4 6HQ, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2022

Action Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-15

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Jan 2021

Category: Address

Type: AD03

New address: Beech Hill Plant Gidlow Lane Wigan WN6 8RN

Documents

View document PDF

Change sail address company with new address

Date: 07 Jan 2021

Category: Address

Type: AD02

New address: Beech Hill Plant Gidlow Lane Wigan WN6 8RN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: No 1 Colmore Square Birmingham West Midlands B4 6HQ

Change date: 2021-01-04

Old address: Beech Hill Plant Gidlow Lane Wigan WN6 8RN England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 02 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jesse Moody Ii

Termination date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: David Norbert Smart

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Halsey Moon Cook Jr,

Termination date: 2020-12-15

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-23

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/11/20

Documents

View document PDF

Resolution

Date: 23 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH01

Capital : 84,090,911 GBP

Date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devlin Howard Riley

Termination date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Oram

Termination date: 2020-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2020-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-21

Officer name: Mr Martin John Haworth

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jesse Moody Ii

Appointment date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr David Norbert Smart

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Halsey Moon Cook Jr,

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Samuel Graham

Appointment date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Martin John Haworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: Beech Hill Plant Gidlow Lane Wigan WN6 8RN

Change date: 2020-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105493760002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105493760001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Simon Oram

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Devlin Howard Riley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Change date: 2019-08-05

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105493760002

Charge creation date: 2017-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2017

Action Date: 13 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105493760001

Charge creation date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Oram

Appointment date: 2017-01-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Appointment date: 2017-01-09

Documents

View document PDF

Incorporation company

Date: 05 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CH2M LIMITED

173 LANGLEY ROAD,SLOUGH,SL3 7EA

Number:03587250
Status:ACTIVE
Category:Private Limited Company

CRACKDOWN DRUG TESTING LIMITED

68 STOCKPORT ROAD,ASHTON-UNDER-LYNE,OL5 0RD

Number:03177783
Status:ACTIVE
Category:Private Limited Company

DISTINCTIVE TRADING LTD

UNIT 41 LONGSIGHT BUSINESS PARK,MANCHESTER,M13 0PD

Number:08027453
Status:ACTIVE
Category:Private Limited Company

KL GROUP LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:05704565
Status:ACTIVE
Category:Private Limited Company

T & C CIVIL ENGINEERING LTD

16A HYDE ROAD,MOTTRAM,SK14 6NG

Number:05324258
Status:ACTIVE
Category:Private Limited Company

TODIVEFOR LIMITED

UNITS SCF 1 & 2,SOUTHALL,UB2 5XJ

Number:07893882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source