Company NameBorcombe Sp Limited
Company StatusDissolved
Company Number02191121
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMedia & Print Secretaries Limited (Corporation)
StatusClosed
Appointed08 February 2006(18 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 18 October 2014)
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Director NameOle Steen Hansen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed15 December 1990(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 July 1999)
RoleManaging Director
Correspondence AddressFuglevangsvej 6a
Kyst
Dk 2960
Denmark
Director NameClaes Jacobsen
Date of BirthMay 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed15 December 1990(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1998)
RoleExecutive
Correspondence AddressBirmavej 8
Dk 2300
Copenhagen 5
Foreign
Director NamePaul Salomon
Date of BirthMay 1926 (Born 98 years ago)
NationalityDanish
StatusResigned
Appointed15 December 1990(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1998)
RoleExecutive
Correspondence AddressDronninge Marken 12
Dk 2820
Gentofte
Foreign
Director NameMr Torben Salomon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed15 December 1990(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1998)
RoleManaging Director
Correspondence AddressDronningemarken 2
Dk - 2820 Gentofte
Denmark
Secretary NameOle Steen Hansen
NationalityDanish
StatusResigned
Appointed15 December 1990(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressFuglevangsvej 6a
Kyst
Dk 2960
Denmark
Director NameDavid John Budge
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address17 The Strand
Shalden
Devon
TQ14 0DL
Director NameMike Steen Hansen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed30 April 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 1999)
RoleLawyer
Correspondence AddressKolstergade 2300
Helsingor 3000
Denmark
Foreign
Director NameLone Valentin Hansen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 May 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressFuglevangsvej 6 A
2960 Rungsted Kyst
Denmark
Foreign
Secretary NameMr Dudley Nigel Stratford
NationalityBritish
StatusResigned
Appointed01 May 1998(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadlands
Medstead
Alton
Hants
GU34 5PX
Director NameMr Nicholas Andrew Budge
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 2006)
RolePrint Consultant
Country of ResidenceEngland
Correspondence AddressThe Homestead
Goatacre Road, Medstead
Alton
Hampshire
GU34 5PU
Director NameMr Dudley Nigel Stratford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 March 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBroadlands
Medstead
Alton
Hants
GU34 5PX
Director NameMr Thomas James Carrick Allom
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2008)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address35 Bedford Gardens
London
W8 7EF
Director NameMichael Andrew Paul Dolan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2008)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address35 Bedford Gardens
London
W8 7EF
Director NameRichard Ben Crozier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 September 2008)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLime Trees
Southampton Road, Clarendon
Salisbury
Wiltshire
SP5 3HA

Location

Registered AddressDuff & Phelps Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£5,510,784
Gross Profit£1,726,156
Net Worth£1,392,176
Cash£85,492
Current Liabilities£2,975,042

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Return of final meeting of creditors (1 page)
18 July 2014Notice of final account prior to dissolution (1 page)
18 July 2014Notice of final account prior to dissolution (1 page)
28 May 2014Insolvency:liquidator's annual progress report 04/08/11 (27 pages)
28 May 2014Insolvency:liquidator's annual progress report 04/08/11 (27 pages)
14 August 2013Insolvency:re progress report 11/06/2012-10/06/2013 (31 pages)
14 August 2013Insolvency:re progress report 11/06/2012-10/06/2013 (31 pages)
24 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 24 July 2013 (2 pages)
15 August 2012Insolvency:miscellaneous - annual progress report (25 pages)
15 August 2012Insolvency:miscellaneous - annual progress report (25 pages)
21 July 2010Notice of a court order ending Administration (38 pages)
21 July 2010Notice of a court order ending Administration (38 pages)
21 July 2010Order of court to wind up (2 pages)
21 July 2010Order of court to wind up (2 pages)
21 July 2010Appointment of a liquidator (1 page)
21 July 2010Appointment of a liquidator (1 page)
15 April 2010Administrator's progress report to 10 March 2010 (36 pages)
15 April 2010Administrator's progress report to 10 March 2010 (36 pages)
23 March 2010Notice of extension of period of Administration (1 page)
23 March 2010Notice of extension of period of Administration (1 page)
14 October 2009Administrator's progress report to 10 September 2009 (31 pages)
14 October 2009Administrator's progress report to 10 September 2009 (31 pages)
13 October 2009Notice of extension of period of Administration (1 page)
13 October 2009Notice of extension of period of Administration (1 page)
4 September 2009Notice of extension of period of Administration (1 page)
4 September 2009Notice of extension of period of Administration (1 page)
17 April 2009Administrator's progress report to 10 March 2009 (55 pages)
17 April 2009Administrator's progress report to 10 March 2009 (55 pages)
12 December 2008Statement of affairs with form 2.15B/2.14B (11 pages)
12 December 2008Statement of affairs with form 2.15B/2.14B (11 pages)
10 November 2008Statement of administrator's proposal (144 pages)
10 November 2008Statement of administrator's proposal (144 pages)
10 November 2008Statement of affairs with form 2.14B (9 pages)
10 November 2008Statement of affairs with form 2.14B (9 pages)
18 September 2008Appointment of an administrator (1 page)
18 September 2008Appointment of an administrator (1 page)
17 September 2008Registered office changed on 17/09/2008 from latimer studios west kington wiltshire SN14 7JQ (1 page)
17 September 2008Registered office changed on 17/09/2008 from latimer studios west kington wiltshire SN14 7JQ (1 page)
17 September 2008Appointment terminated director richard crozier (1 page)
17 September 2008Appointment terminated director richard crozier (1 page)
15 September 2008Appointment terminated director michael dolan (1 page)
15 September 2008Appointment terminated director michael dolan (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
25 July 2008Appointment terminated director thomas allom (1 page)
25 July 2008Appointment terminated director thomas allom (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 May 2008Auditor's resignation (2 pages)
30 May 2008Auditor's resignation (2 pages)
24 January 2008Full accounts made up to 31 December 2006 (22 pages)
24 January 2008Full accounts made up to 31 December 2006 (22 pages)
31 December 2007Return made up to 15/12/07; full list of members (2 pages)
31 December 2007Return made up to 15/12/07; full list of members (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
20 June 2007Accounting reference date shortened from 05/03/07 to 31/12/06 (1 page)
20 June 2007Accounting reference date shortened from 05/03/07 to 31/12/06 (1 page)
20 March 2007Return made up to 15/12/06; full list of members (2 pages)
20 March 2007Return made up to 15/12/06; full list of members (2 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
4 September 2006Particulars of mortgage/charge (7 pages)
4 September 2006Particulars of mortgage/charge (7 pages)
25 August 2006Total exemption full accounts made up to 5 March 2006 (5 pages)
25 August 2006Total exemption full accounts made up to 5 March 2006 (5 pages)
25 August 2006Total exemption full accounts made up to 5 March 2006 (5 pages)
1 August 2006Accounting reference date shortened from 30/06/06 to 05/03/06 (1 page)
1 August 2006Registered office changed on 01/08/06 from: 1 premier way abbey park industrial estate romsey hants SO51 9DQ (1 page)
1 August 2006Registered office changed on 01/08/06 from: 1 premier way abbey park industrial estate romsey hants SO51 9DQ (1 page)
1 August 2006Accounting reference date shortened from 30/06/06 to 05/03/06 (1 page)
18 April 2006Declaration of assistance for shares acquisition (9 pages)
18 April 2006Declaration of assistance for shares acquisition (9 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
21 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
17 March 2006Particulars of mortgage/charge (5 pages)
17 March 2006Particulars of mortgage/charge (5 pages)
16 March 2006Declaration of assistance for shares acquisition (12 pages)
16 March 2006Declaration of assistance for shares acquisition (12 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Ad 08/02/06--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Nc inc already adjusted 25/01/06 (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2006Ad 08/02/06--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2006Nc inc already adjusted 25/01/06 (1 page)
17 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: abbey park industrial park 1 premier way romsey hants SO51 9DQ (1 page)
8 February 2006Memorandum and Articles of Association (11 pages)
8 February 2006Memorandum and Articles of Association (11 pages)
8 February 2006Registered office changed on 08/02/06 from: abbey park industrial park 1 premier way romsey hants SO51 9DQ (1 page)
2 February 2006Company name changed L.V. holdings uk LIMITED\certificate issued on 02/02/06 (3 pages)
2 February 2006Company name changed L.V. holdings uk LIMITED\certificate issued on 02/02/06 (3 pages)
20 December 2005Return made up to 15/12/05; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
20 December 2005Return made up to 15/12/05; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 15/12/04; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 15/12/04; full list of members (7 pages)
8 February 2004Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/04
(7 pages)
8 February 2004Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/04
(7 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
9 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
9 January 2003Return made up to 15/12/02; full list of members (7 pages)
9 January 2003Return made up to 15/12/02; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
8 January 2002Return made up to 15/12/01; full list of members (6 pages)
11 January 2001Full accounts made up to 30 June 2000 (13 pages)
11 January 2001Full accounts made up to 30 June 2000 (13 pages)
11 January 2001Return made up to 15/12/00; full list of members (6 pages)
11 January 2001Return made up to 15/12/00; full list of members (6 pages)
23 June 2000Auditor's resignation (1 page)
23 June 2000Auditor's resignation (1 page)
4 April 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
4 April 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
9 March 2000Full group accounts made up to 30 April 1999 (19 pages)
9 March 2000Full group accounts made up to 30 April 1999 (19 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Return made up to 15/12/99; full list of members (7 pages)
10 January 2000Return made up to 15/12/99; full list of members (7 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
23 December 1998Return made up to 15/12/98; full list of members (6 pages)
23 December 1998Return made up to 15/12/98; full list of members (6 pages)
20 August 1998Full group accounts made up to 30 April 1998 (19 pages)
20 August 1998Full group accounts made up to 30 April 1998 (19 pages)
9 June 1998Company name changed saloprint holdings uk LTD\certificate issued on 10/06/98 (2 pages)
9 June 1998Company name changed saloprint holdings uk LTD\certificate issued on 10/06/98 (2 pages)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1998Return made up to 15/12/97; full list of members (7 pages)
9 January 1998Return made up to 15/12/97; full list of members (7 pages)
9 September 1997Full group accounts made up to 30 April 1997 (19 pages)
9 September 1997Full group accounts made up to 30 April 1997 (19 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
22 January 1997Return made up to 15/12/96; full list of members (7 pages)
22 January 1997Return made up to 15/12/96; full list of members (7 pages)
3 January 1996Return made up to 15/12/95; full list of members (8 pages)
3 January 1996Return made up to 15/12/95; full list of members (8 pages)
13 October 1995New director appointed (4 pages)
13 October 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1989Particulars of mortgage/charge (3 pages)
17 November 1989Particulars of mortgage/charge (3 pages)
21 July 1989Return made up to 15/12/88; full list of members (4 pages)
21 July 1989Return made up to 15/12/88; full list of members (4 pages)
27 April 1989Particulars of mortgage/charge (7 pages)
27 April 1989Particulars of mortgage/charge (7 pages)
22 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
22 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
3 March 1988Accounting reference date notified as 30/04 (1 page)
3 March 1988Accounting reference date notified as 30/04 (1 page)
10 November 1987Incorporation (23 pages)
10 November 1987Incorporation (23 pages)