Company NameBorndear 2 Limited
Company StatusDissolved
Company Number00279930
CategoryPrivate Limited Company
Incorporation Date25 September 1933(90 years, 7 months ago)
Dissolution Date10 May 2014 (9 years, 11 months ago)
Previous NamesDearborn Chemicals Limited and Grace Dearborn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Michael
NationalityBritish
StatusClosed
Appointed09 June 1998(64 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 10 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Argyle Close
Ealing
London
W13 0BE
Director NameMr Andrew Julian Kelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(76 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 10 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressValentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Director NameResearch Manager John James Bennison
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(59 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1994)
RoleResearch Manager
Correspondence Address9 The Elms
Runcorn
Cheshire
WA7 4JS
Director NameDouglas John Chamberlain
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(59 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleExecutive Director Wt Europe
Correspondence Address15 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameVice President Of Sister Company Jan Chrillesen
Date of BirthMay 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed14 September 1992(59 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressC/O Grace Industrial Chemicals
40 Boulevard Henri Sellier
Suresnes
Cedax 92156
Foreign
Director NameDerrick Colcombe
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(59 years after company formation)
Appointment Duration3 years (resigned 30 September 1995)
RoleManager
Correspondence Address8 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameRaymond Leslie Hollowood
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(59 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1994)
RoleFinancial Director
Correspondence AddressSundorne 16 Buffs Lane
Heswall
Wirral
Merseyside
L60 2SG
Director NameExecutive Director Of Parent Company Ian Priestnell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(59 years after company formation)
Appointment Duration-1 years, 7 months (resigned 20 April 1992)
RoleExecutive Director Of Parent Company
Correspondence AddressThe Aspen 6497 North West 30 The Avenue
Boca Raton
Florida 33496
Foreign
Director NameTrevor Hugh Rawling
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(59 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleManaging Director
Correspondence AddressThe Hollows
101 Hodge Lane
Hartford
CW8 3AG
Secretary NameRaymond Leslie Hollowood
NationalityBritish
StatusResigned
Appointed14 September 1992(59 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSundorne 16 Buffs Lane
Heswall
Wirral
Merseyside
L60 2SG
Director NameClifford Brian Capper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(59 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 1996)
RoleCo-ordinator
Correspondence AddressCornerstones 58 Hillfield
Frodsham
Warrington
WA6 6DA
Director NameMr Robert Edward Green
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(59 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 June 1998)
RoleChartered Accountant
Correspondence Address12 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Secretary NameMr Robert Edward Green
NationalityBritish
StatusResigned
Appointed01 January 1994(60 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 1998)
RoleChartered Accountant
Correspondence Address12 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Director NameDavid Page
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(62 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1998)
RoleController
Correspondence Address32 Merton Road
Harrow
Middlesex
HA2 0AB
Director NameGuy Morgan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(64 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 July 2005)
RoleCompany Director
Correspondence Address42 Whitmore Road
Beckenham
Kent
BR3 3NS
Director NameGregory Stewart Freeman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2005(71 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2010)
RoleSales And Marketing Manager
Country of ResidenceBelgium
Correspondence Address28b Chemin Du Gros Tienne
Belgium
B1380 Lasne

Location

Registered AddressValentine & Co 3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

91.3k at £1Borndear 1
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2014Final Gazette dissolved following liquidation (1 page)
10 May 2014Final Gazette dissolved following liquidation (1 page)
10 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
10 February 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
2 July 2013Liquidators statement of receipts and payments to 10 June 2013 (13 pages)
2 July 2013Liquidators' statement of receipts and payments to 10 June 2013 (13 pages)
2 July 2013Liquidators' statement of receipts and payments to 10 June 2013 (13 pages)
26 June 2012Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 580/581 Ipswich Road Slough Berkshire SL1 4EQ on 26 June 2012 (2 pages)
21 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Statement of affairs with form 4.19 (6 pages)
21 June 2012Statement of affairs with form 4.19 (6 pages)
21 June 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 91,327
(3 pages)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 91,327
(3 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Registered office address changed from 635 Ajax Avenue Slough Berkshire SL1 4BH on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 635 Ajax Avenue Slough Berkshire SL1 4BH on 28 January 2011 (1 page)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 July 2010Appointment of Mr Andrew Kelly as a director (2 pages)
6 July 2010Appointment of Mr Andrew Kelly as a director (2 pages)
6 July 2010Termination of appointment of Gregory Freeman as a director (1 page)
6 July 2010Termination of appointment of Gregory Freeman as a director (1 page)
4 November 2009Director's details changed for Gregory Stewart Freeman on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Gregory Stewart Freeman on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Gregory Stewart Freeman on 3 November 2009 (2 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Return made up to 14/09/09; full list of members (3 pages)
29 September 2009Return made up to 14/09/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 September 2008Return made up to 14/09/08; full list of members (3 pages)
23 September 2008Return made up to 14/09/08; full list of members (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 September 2006Return made up to 14/09/06; full list of members (2 pages)
20 September 2006Return made up to 14/09/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 September 2005Return made up to 14/09/05; full list of members (2 pages)
19 September 2005Return made up to 14/09/05; full list of members (2 pages)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 September 2004Return made up to 14/09/04; full list of members (6 pages)
23 September 2004Return made up to 14/09/04; full list of members (6 pages)
26 September 2003Return made up to 14/09/03; full list of members (6 pages)
26 September 2003Return made up to 14/09/03; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 October 2002Return made up to 14/09/02; full list of members (6 pages)
7 October 2002Return made up to 14/09/02; full list of members (6 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 October 2001Return made up to 14/09/01; full list of members (6 pages)
5 October 2001Return made up to 14/09/01; full list of members (6 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 October 2000Return made up to 14/09/00; full list of members (6 pages)
12 October 2000Return made up to 14/09/00; full list of members (6 pages)
14 October 1999Return made up to 14/09/99; full list of members (7 pages)
14 October 1999Return made up to 14/09/99; full list of members (7 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 October 1998Return made up to 14/09/98; full list of members (7 pages)
23 October 1998Return made up to 14/09/98; full list of members (7 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 June 1998New secretary appointed (1 page)
30 June 1998New secretary appointed (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: clifton house 1 marston road st neots cambridgeshire PE19 2HN (1 page)
26 June 1998Registered office changed on 26/06/98 from: clifton house 1 marston road st neots cambridgeshire PE19 2HN (1 page)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 September 1997Return made up to 14/09/97; full list of members (8 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 September 1997Return made up to 14/09/97; full list of members (8 pages)
19 May 1997Registered office changed on 19/05/97 from: northdale house north circular road london NW10 7UH (1 page)
19 May 1997Registered office changed on 19/05/97 from: northdale house north circular road london NW10 7UH (1 page)
2 January 1997Company name changed grace dearborn LIMITED\certificate issued on 03/01/97 (2 pages)
2 January 1997Company name changed grace dearborn LIMITED\certificate issued on 03/01/97 (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
18 September 1996Return made up to 14/09/96; full list of members (7 pages)
18 September 1996Return made up to 14/09/96; full list of members (7 pages)
28 August 1996Registered office changed on 28/08/96 from: foundry lane ditton widnes lancs WA8 8UD (1 page)
28 August 1996Registered office changed on 28/08/96 from: foundry lane ditton widnes lancs WA8 8UD (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
6 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
31 May 1973Annual return made up to 31/05/73 (8 pages)
31 May 1973Annual return made up to 31/05/73 (8 pages)