BORN PROPERTY TRADING LIMITED

Oury Clark Herschel House Oury Clark Herschel House, Slough, SL1 1HD, Berkshire
StatusDISSOLVED
Company No.05978105
CategoryPrivate Limited Company
Incorporated25 Oct 2006
Age17 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution12 Oct 2018
Years5 years, 8 months, 27 days

SUMMARY

BORN PROPERTY TRADING LIMITED is an dissolved private limited company with number 05978105. It was incorporated 17 years, 8 months, 14 days ago, on 25 October 2006 and it was dissolved 5 years, 8 months, 27 days ago, on 12 October 2018. The company address is Oury Clark Herschel House Oury Clark Herschel House, Slough, SL1 1HD, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 12 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Mar 2011

Action Date: 16 Feb 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-02-16

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Oct 2010

Action Date: 01 Oct 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-10-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 10 May 2010

Action Date: 01 Apr 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-04-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-10-01

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 02/10/2009 from unit 131 devonshire house 49 eldon street sheffield S1 4NR united kingdom

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 02 Oct 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Jul 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Mar 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Mar 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Feb 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon morris

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr simon russell morris

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel cabry

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr daniel patrick cabry

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul cooper

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon morris

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 09/07/2008 from 2 brewery wharf, kendell street leeds west yorkshire LS10 1JR

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director darren morris

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 25 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02541055
Status:ACTIVE
Category:Private Limited Company

ASL INTERIORS LIMITED

34-36 SHIRE HILL,SAFFRON WALDEN,CB11 3AQ

Number:07902715
Status:ACTIVE
Category:Private Limited Company

CBOW TRAFFIC SOLUTIONS LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:09444584
Status:ACTIVE
Category:Private Limited Company

KB HTM LTD

2 TYBURN ROAD,BIRMINGHAM,B24 8NP

Number:09909813
Status:ACTIVE
Category:Private Limited Company

KEMTILE LIMITED

HAYS GALLERIA,LONDON,SE1 2RD

Number:01469985
Status:ACTIVE
Category:Private Limited Company

NEW FOREST WATER PARK GROUP HOLDINGS LIMITED

52-54 WINCHESTER STREET,SALISBURY,SP1 1HG

Number:09687167
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