Company NameBorder Agencies Limited
Company StatusDissolved
Company Number00648417
CategoryPrivate Limited Company
Incorporation Date1 February 1960(64 years, 2 months ago)
Dissolution Date13 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameStuart Elliot Harrison
NationalityBritish
StatusClosed
Appointed16 April 1999(39 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 13 December 2019)
RoleCompany Director
Correspondence AddressFlat 2 26 Mapesbury Road
London
NW2 4JD
Director NameMr Samuel Julian Phillips
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(58 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Clyde David Barby
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(32 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 1997)
RoleCompany Director
Correspondence Address15 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AB
Director NameMr Peter John Phillips
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(32 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibraltar House
Gibraltar Lane Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Secretary NameMr Clyde David Barby
NationalityBritish
StatusResigned
Appointed08 June 1992(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address15 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AB
Secretary NameRobert Peter Barby
NationalityBritish
StatusResigned
Appointed04 April 1997(37 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 1997)
RoleCompany Director
Correspondence Address80 Loughborough Grammar School
Woodhouse Road Quorn
Loughborough
Leicestershire
LE12 8AJ
Secretary NameEmma Louise Webstor
NationalityBritish
StatusResigned
Appointed21 July 1997(37 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 1998)
RoleCompany Director
Correspondence Address7 Mirberry Mews
Sherwin Road Old Lenton
Nottingham
NG7 2FR
Secretary NameRobert Peter Barby
NationalityBritish
StatusResigned
Appointed09 June 1998(38 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 April 1999)
RoleCompany Director
Correspondence Address80 Woodhouse Road
Quorn
Loughborough
Leicestershire
LE12 8AB
Director NameHayden Norman George Bailey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(58 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSuite A, 7th Floor, City Gate East
Toll House Hill
Nottingham
England And Wales
NG1 5FS
Director NameDavid James Morris
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(58 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSuite A, 7th Floor, City Gate East
Toll House Hill
Nottingham
England And Wales
NG1 5FS

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Peter John Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£143,850
Cash£451,905
Current Liabilities£312,945

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 December 2019Final Gazette dissolved following liquidation (1 page)
13 September 2019Return of final meeting in a members' voluntary winding up (9 pages)
26 October 2018Registered office address changed from Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS to Brentmead House Britannia Road London N12 9RU on 26 October 2018 (2 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
(1 page)
23 October 2018Appointment of a voluntary liquidator (3 pages)
23 October 2018Declaration of solvency (5 pages)
18 October 2018Change of name notice (2 pages)
18 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
16 October 2018Termination of appointment of Hayden Norman George Bailey as a director on 6 September 2018 (1 page)
16 October 2018Termination of appointment of David James Morris as a director on 13 September 2018 (1 page)
12 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
6 June 2018Notification of a person with significant control statement (2 pages)
6 June 2018Cessation of Peter John Phillips as a person with significant control on 26 February 2018 (1 page)
26 February 2018Appointment of David James Morris as a director on 26 February 2018 (2 pages)
26 February 2018Appointment of Hayden Norman George Bailey as a director on 26 February 2018 (2 pages)
26 February 2018Appointment of Samuel Julian Phillips as a director on 26 February 2018 (2 pages)
26 February 2018Termination of appointment of Peter John Phillips as a director on 26 February 2018 (1 page)
8 August 2017Change of details for Mr Peter John Phillips as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Peter John Phillips as a person with significant control on 8 August 2017 (2 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150
(4 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 150
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150
(4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150
(4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 7 July 2014 (1 page)
7 July 2014Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 7 July 2014 (1 page)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 150
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 150
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 150
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Secretary's details changed for Stuart Elliot Harrison on 2 August 2010 (3 pages)
27 September 2010Secretary's details changed for Stuart Elliot Harrison on 2 August 2010 (3 pages)
27 September 2010Secretary's details changed for Stuart Elliot Harrison on 2 August 2010 (3 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
14 August 2009Return made up to 08/06/09; full list of members (5 pages)
14 August 2009Return made up to 08/06/09; full list of members (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2008Registered office changed on 17/09/2008 from charnwood house gregory boulevard nottingham NG7 6NX (1 page)
17 September 2008Registered office changed on 17/09/2008 from charnwood house gregory boulevard nottingham NG7 6NX (1 page)
1 July 2008Return made up to 08/06/08; full list of members (6 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Return made up to 08/06/08; full list of members (6 pages)
13 December 2007Registered office changed on 13/12/07 from: st matthews house 6 sherwood rise nottingham NG7 6JF (1 page)
13 December 2007Registered office changed on 13/12/07 from: st matthews house 6 sherwood rise nottingham NG7 6JF (1 page)
18 September 2007Registered office changed on 18/09/07 from: 90 nottingham road mansfield notts NG18 1BP (1 page)
18 September 2007Registered office changed on 18/09/07 from: 90 nottingham road mansfield notts NG18 1BP (1 page)
26 June 2007Return made up to 08/06/07; full list of members (6 pages)
26 June 2007Return made up to 08/06/07; full list of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 November 2006Registered office changed on 17/11/06 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
17 November 2006Registered office changed on 17/11/06 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
14 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
24 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 June 2005Return made up to 08/06/05; full list of members (6 pages)
17 June 2005Return made up to 08/06/05; full list of members (6 pages)
30 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 June 2004Return made up to 08/06/04; full list of members (6 pages)
22 June 2004Return made up to 08/06/04; full list of members (6 pages)
2 July 2003Return made up to 08/06/03; full list of members (6 pages)
2 July 2003Return made up to 08/06/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 August 2002Registered office changed on 15/08/02 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LB (1 page)
15 August 2002Registered office changed on 15/08/02 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LB (1 page)
25 June 2002Return made up to 08/06/02; full list of members (6 pages)
25 June 2002Return made up to 08/06/02; full list of members (6 pages)
23 August 2001Accounts for a medium company made up to 31 December 2000 (9 pages)
23 August 2001Accounts for a medium company made up to 31 December 2000 (9 pages)
25 June 2001Return made up to 08/06/01; full list of members (6 pages)
25 June 2001Return made up to 08/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
14 July 2000Return made up to 08/06/00; full list of members (6 pages)
14 July 2000Return made up to 08/06/00; full list of members (6 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 September 1999Full accounts made up to 31 December 1998 (11 pages)
3 September 1999Full accounts made up to 31 December 1998 (11 pages)
10 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1999New secretary appointed (2 pages)
28 April 1999Registered office changed on 28/04/99 from: foxhall lodge foxhall road nottingham NG7 6LH (1 page)
28 April 1999Registered office changed on 28/04/99 from: foxhall lodge foxhall road nottingham NG7 6LH (1 page)
28 April 1999New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
27 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
2 July 1997Return made up to 08/06/97; no change of members (4 pages)
2 July 1997Return made up to 08/06/97; no change of members (4 pages)
28 April 1997Full accounts made up to 31 December 1996 (7 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LH (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LH (1 page)
28 April 1997Full accounts made up to 31 December 1996 (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996Return made up to 08/06/96; full list of members (6 pages)
4 July 1996Return made up to 08/06/96; full list of members (6 pages)
4 July 1996Registered office changed on 04/07/96 from: 8 baker st london W1M 1DA (1 page)
4 July 1996Registered office changed on 04/07/96 from: 8 baker st london W1M 1DA (1 page)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
16 June 1995Return made up to 08/06/95; no change of members (4 pages)
16 June 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
15 June 1993Return made up to 08/06/93; full list of members (6 pages)
15 June 1993Return made up to 08/06/93; full list of members (6 pages)
14 May 1965Articles of association (7 pages)
1 February 1960Certificate of incorporation (1 page)