Dissolved
Dissolved 2015-11-03
Company Information for BORN PROPERTIES LIMITED
BOND COURT, LEEDS, LS1,
|
Company Registration Number
05978077
Private Limited Company
Dissolved Dissolved 2015-11-03 |
Company Name | ||
---|---|---|
BORN PROPERTIES LIMITED | ||
Legal Registered Office | ||
BOND COURT LEEDS | ||
Previous Names | ||
|
Company Number | 05978077 | |
---|---|---|
Date formed | 2006-10-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-07-31 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BORN PROPERTIES, LLC | 90 LACKAWANNA TRAIL Rockland SUFFERN NY 10901 | Active | Company formed on the 2015-08-20 | |
BORN PROPERTIES LLC | Michigan | UNKNOWN | ||
BORN PROPERTIES LLC | Oklahoma | Unknown | ||
BORN PROPERTIES LLC | Oklahoma | Unknown | ||
BORN PROPERTIES 103, LLC | 90 LACKAWANNA TRAIL Rockland SUFFERN NY 10901 | Active | Company formed on the 2021-01-15 | |
BORN PROPERTIES 204, LLC | 90 LACKAWANNA TRAIL Rockland SUFFERN NY 10901 | Active | Company formed on the 2021-01-15 | |
BORN PROPERTIES 203, LLC | 90 LACKAWANNA TRAIL Rockland SUFFERN NY 10901 | Active | Company formed on the 2021-01-15 | |
BORN PROPERTIES LIMITED | 16 Station Road Littlethorpe Leicester LE19 2HS | Active | Company formed on the 2023-09-04 |
Officer | Role | Date Appointed |
---|---|---|
SIMON RUSSELL MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL CABRY |
Company Secretary | ||
DANIEL CABRY |
Director | ||
PAUL COOPER |
Company Secretary | ||
SIMON RUSSELL MORRIS |
Director | ||
DARREN JACOB MORRIS |
Director | ||
HELEN MORRIS |
Director | ||
HELEN MORRIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL HOMES LTD | Director | 2008-10-01 | CURRENT | 2004-10-15 | Dissolved 2013-10-08 | |
FRIENDLY FACE LIMITED | Director | 2008-10-01 | CURRENT | 2006-10-05 | Dissolved 2015-09-27 | |
20:20 DEVELOPMENTS (MANAGEMENT) LIMITED | Director | 2008-10-01 | CURRENT | 2006-02-22 | Dissolved 2017-01-07 | |
BORN PROPERTY (RESIDENTIAL) LIMITED | Director | 2008-10-01 | CURRENT | 2008-09-09 | Liquidation | |
PUK (M) LIMITED | Director | 2008-09-26 | CURRENT | 1999-01-21 | Liquidation | |
LEEDS PORTFOLIO NO.1 LIMITED | Director | 2008-07-31 | CURRENT | 2003-02-05 | Liquidation | |
BORN HOLDINGS LIMITED | Director | 2006-09-21 | CURRENT | 2006-07-17 | Liquidation | |
CUNLIFFE ROAD DEVELOPMENTS LIMITED | Director | 2005-05-11 | CURRENT | 2005-05-11 | Dissolved 2013-12-11 | |
DEVELOPMENT TOPCO LIMITED | Director | 2004-10-01 | CURRENT | 2003-11-28 | Dissolved 2015-04-06 | |
SAR PROPERTY DEVELOPMENTS LIMITED | Director | 2004-02-17 | CURRENT | 2004-01-21 | Dissolved 2013-12-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2014 | |
2.30B | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/10/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 2 BREWERY WHARF, KENDELL STREET LEEDS WEST YORKSHIRE LS10 1JR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288a | DIRECTOR APPOINTED MR SIMON RUSSELL MORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL CABRY | |
288b | APPOINTMENT TERMINATED SECRETARY DANIEL CABRY | |
CERTNM | COMPANY NAME CHANGED BORN STUDENT PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/07/08 | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL COOPER | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON MORRIS | |
288a | SECRETARY APPOINTED MR DANIEL PATRICK CABRY | |
288a | DIRECTOR APPOINTED MR DANIEL PATRICK CABRY | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288a | DIRECTOR APPOINTED MR SIMON RUSSELL MORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR DARREN MORRIS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as BORN PROPERTIES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BORN PROPERTIES LIMITED | Event Date | 2008-10-03 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1499 Robert A H Maxwell and Rob Sadler (IP Nos 9185 and 9172 ), both of Begbies Traynor , 9th Floor, Bond Court, Leeds LS1 2JZ and W John Kelly (IP No 4857 ), of Begbies Traynor , 4th Floor, Newater House, 11 Newhall Street, Birmingham, B3 3NY . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |