Company NameBorough Run-Off Services Ltd.
Company StatusDissolved
Company Number00931550
CategoryPrivate Limited Company
Incorporation Date6 May 1968(55 years, 12 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NamesLander Heywood Limited and Lander Eberli Shorter Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameAndrew John Moore
StatusClosed
Appointed27 September 2016(48 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (closed 12 September 2017)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Andrew Timothy Bastow
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2016(48 years, 7 months after company formation)
Appointment Duration9 months (closed 12 September 2017)
RoleHead Of Compliance And Risk
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameDavid Robert Baker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 June 2001)
RoleCompany Accountant
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1997)
RoleInsurance Broker
Correspondence Address25 Upbrook Mews
London
W2 3HG
Director NameJohn Keith Randall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleInsurance Broker
Correspondence AddressGates House Blackmore Road
Stondon Massey
Brentwood
Essex
CM15 0HN
Secretary NameDavid Robert Baker
NationalityBritish
StatusResigned
Appointed28 September 1991(23 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Director NameChristopher John Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 1995)
RoleAccountant
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameCharles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 September 1993)
RoleInsurance Broker
Correspondence Address1 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES
Director NameRoger Stephen Major
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1994)
RoleReinsurance Broker
Correspondence AddressBarclay
Ashford Road
High Halden
Kent
TN26 3LT
Director NameAndrew Keith Pallett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 1997)
RoleInsurance Broker
Correspondence Address20 Primrose Glen
Ardleigh Green
Hornchurch
Essex
RM11 2NP
Director NameMr John Shepherd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1997)
RoleInsurance Broker
Correspondence Address14 Dale Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PB
Director NameAnnette Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(27 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address25 Wyatt Drive
London
SW13 8AL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed30 September 1997(29 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(29 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(30 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Secretary NameDavid John Bearryman
StatusResigned
Appointed13 July 2011(43 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(45 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(45 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Matt Blake
StatusResigned
Appointed30 September 2014(46 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(47 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 December 2016)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(39 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewindsorplc.co.uk

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Ostrakon Capital (2) LTD
49.75%
Deferred
50k at £1Ostrakon Capital (2) LTD
49.75%
Preference
500 at £1Ostrakon Capital (2) LTD
0.50%
Ordinary

Financials

Year2014
Net Worth-£74,974
Current Liabilities£872,616

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

25 July 2006Delivered on: 1 August 2006
Satisfied on: 9 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 January 2003Delivered on: 30 January 2003
Satisfied on: 9 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 1983Delivered on: 23 February 1983
Satisfied on: 13 January 2003
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title & interest in the monies standing to the credit of the company's 'c' a/c (see doc M49).
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
17 January 2017Confirmation statement made on 28 September 2016 with updates (5 pages)
9 December 2016Termination of appointment of Peter David Smith as a director on 9 December 2016 (1 page)
9 December 2016Appointment of Andrew Timothy Bastow as a director on 9 December 2016 (2 pages)
8 December 2016Withdraw the company strike off application (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
28 September 2016Solvency Statement dated 23/09/16 (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Statement of capital on 23 September 2016
  • GBP 50,501
(4 pages)
28 September 2016Statement by Directors (1 page)
18 May 2016Full accounts made up to 30 September 2015 (15 pages)
24 February 2016Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page)
6 January 2016Appointment of Peter David Smith as a director on 17 December 2015 (2 pages)
6 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
13 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100,500
(4 pages)
1 July 2015Full accounts made up to 30 September 2014 (16 pages)
28 October 2014Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages)
28 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,500
(4 pages)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
4 April 2014Full accounts made up to 30 September 2013 (14 pages)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
30 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100,500
(4 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (12 pages)
27 June 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 December 2011 (13 pages)
17 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 30 December 2010 (12 pages)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
8 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
20 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
16 October 2007Return made up to 28/09/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: c/o windsor PLC 2 america square london EC3N 2LU (1 page)
31 May 2007Location of register of members (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007Return made up to 28/09/06; full list of members (7 pages)
24 October 2006Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
1 August 2006Particulars of mortgage/charge (9 pages)
15 November 2005Return made up to 28/09/05; full list of members (6 pages)
28 July 2005Full accounts made up to 30 September 2004 (12 pages)
20 October 2004Return made up to 28/09/04; full list of members (6 pages)
27 July 2004Full accounts made up to 30 September 2003 (12 pages)
1 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(6 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
13 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
11 October 2001Return made up to 28/09/01; full list of members (6 pages)
17 July 2001Full accounts made up to 30 September 2000 (13 pages)
20 June 2001Director resigned (1 page)
5 October 2000Return made up to 28/09/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 September 1999 (13 pages)
10 February 2000Return made up to 28/09/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
20 June 1999Secretary's particulars changed (1 page)
2 December 1998Return made up to 28/09/98; no change of members (6 pages)
26 June 1998Full accounts made up to 30 September 1997 (13 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
17 November 1997Return made up to 28/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
3 August 1997Director resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
24 January 1997Director resigned (1 page)
15 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1996Director's particulars changed (1 page)
2 November 1995Return made up to 28/09/95; no change of members (6 pages)
10 July 1995Full accounts made up to 30 September 1994 (12 pages)
26 June 1995New director appointed (2 pages)
10 September 1992Company name changed lander eberli shorter LIMITED\certificate issued on 11/09/92 (2 pages)
23 February 1983Particulars of mortgage/charge (3 pages)
20 June 1974Memorandum and Articles of Association (19 pages)
6 May 1968Incorporation (18 pages)