Company NameBordesley Garages Limited
Company StatusDissolved
Company Number04201386
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Pearl Grunhut
NationalityBritish
StatusClosed
Appointed01 May 2006(5 years after company formation)
Appointment Duration15 years, 4 months (closed 14 September 2021)
RoleHousewife
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Abraham Grunhut
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(14 years after company formation)
Appointment Duration6 years, 4 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Road
London
N16 5SG
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Director NameMr Jacob Grunhut
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Watermint Quay
Craven Walk
London
N16 6DD
Secretary NameJacob Grunhut
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleSecretary
Correspondence Address9 Holmdale Terrace
London
N15 6PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Manor Parade
Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Hour Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£317,727
Cash£8,869
Current Liabilities£661,126

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Charges

13 September 2001Delivered on: 21 September 2001
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being the bordesley garage birmingham road redditch worcestershire B6 rah. 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.
Outstanding
13 September 2001Delivered on: 21 September 2001
Persons entitled: Girobank PLC

Classification: Assignment of rents
Secured details: £125,000 per annum due or to become due from the company to the chargee or as otherwise amended under the terms of the lease.
Particulars: The rents reserved by a lease in the amount of £125,000 per annum or as otherwise amended under the terms of the lease.
Outstanding

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
12 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
4 June 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 January 2018Notification of Hour Construction Ltd as a person with significant control on 1 January 2018 (2 pages)
27 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(3 pages)
5 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
22 June 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Appointment of Mr Abraham Grunhut as a director on 30 April 2015 (2 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Appointment of Mr Abraham Grunhut as a director on 30 April 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Previous accounting period shortened from 28 April 2011 to 27 April 2011 (1 page)
27 January 2012Previous accounting period shortened from 28 April 2011 to 27 April 2011 (1 page)
24 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
24 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
24 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
28 January 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 May 2010Termination of appointment of Jacob Grunhut as a director (1 page)
23 May 2010Termination of appointment of Jacob Grunhut as a director (1 page)
23 May 2010Appointment of Mr Hershel Grunhut as a director (2 pages)
23 May 2010Appointment of Mr Hershel Grunhut as a director (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Director's change of particulars / jacob grunhut / 10/01/2008 (1 page)
12 January 2009Director's change of particulars / jacob grunhut / 10/01/2008 (1 page)
12 January 2009Return made up to 18/04/08; full list of members (3 pages)
12 January 2009Return made up to 18/04/08; full list of members (3 pages)
3 June 2008Return made up to 18/04/07; full list of members (3 pages)
3 June 2008Return made up to 18/04/07; full list of members (3 pages)
31 May 2008Company name changed andover estates LIMITED\certificate issued on 04/06/08 (2 pages)
31 May 2008Company name changed andover estates LIMITED\certificate issued on 04/06/08 (2 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Accounting reference date shortened from 30/04/06 to 29/04/06 (1 page)
8 March 2007Accounting reference date shortened from 30/04/06 to 29/04/06 (1 page)
14 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
14 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 June 2006New secretary appointed (2 pages)
3 June 2006New secretary appointed (2 pages)
17 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 April 2006Return made up to 18/04/05; full list of members (7 pages)
11 April 2006Return made up to 18/04/05; full list of members (7 pages)
24 May 2005Company name changed bordesley investments LTD\certificate issued on 24/05/05 (2 pages)
24 May 2005Company name changed bordesley investments LTD\certificate issued on 24/05/05 (2 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
23 April 2004Return made up to 18/04/04; full list of members (7 pages)
23 April 2004Return made up to 18/04/04; full list of members (7 pages)
21 October 2003Compulsory strike-off action has been discontinued (1 page)
21 October 2003Compulsory strike-off action has been discontinued (1 page)
16 October 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
24 April 2003Registered office changed on 24/04/03 from: 9 manor parade manor road london N16 5SG (1 page)
24 April 2003Registered office changed on 24/04/03 from: 9 manor parade manor road london N16 5SG (1 page)
18 April 2003Registered office changed on 18/04/03 from: 15-17 belfast house london N16 6UN (1 page)
18 April 2003Registered office changed on 18/04/03 from: 15-17 belfast house london N16 6UN (1 page)
11 July 2002Return made up to 18/04/02; full list of members (6 pages)
11 July 2002Return made up to 18/04/02; full list of members (6 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (5 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
28 August 2001Company name changed linebroad LTD\certificate issued on 28/08/01 (2 pages)
28 August 2001Company name changed linebroad LTD\certificate issued on 28/08/01 (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 June 2001Registered office changed on 21/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
18 April 2001Incorporation (12 pages)
18 April 2001Incorporation (12 pages)