Company NameBorindale Investments Limited
Company StatusDissolved
Company Number05308738
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date23 December 2015 (8 years, 4 months ago)
Previous NamesLawnfile Limited and Wolseley Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 23 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarrie Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 23 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameColin Gyte
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 23 December 2015)
RoleAccountant
Country of ResidenceAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 June 2006(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 23 December 2015)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameRobert Charles Sten
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 5 months after company formation)
Appointment Duration4 days (resigned 06 June 2006)
RoleSolicitor
Correspondence Address16 Porchester Terrace
London
W2 3TL
Director NameThomas Charles Carey
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 year, 5 months after company formation)
Appointment Duration4 days (resigned 06 June 2006)
RoleSolicitor
Correspondence Address1 Wellington Row
London
E2 7BB
Director NameMartin Philip Lawrence Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAdam Julian Moses
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 March 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNavjyot Singh Dhillon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 2011)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gerald Mark Frederick Brawn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 August 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHazel Anne Marie Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed11 March 2013(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2005(9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 June 2006)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed02 June 2006(1 year, 5 months after company formation)
Appointment Duration4 days (resigned 06 June 2006)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2b at £1Hurley Investments No.2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,017,994,809
Cash£1,640,040
Current Liabilities£1,165,099

Accounts

Latest Accounts29 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End29 June

Filing History

23 December 2015Final Gazette dissolved following liquidation (1 page)
23 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Return of final meeting in a members' voluntary winding up (13 pages)
17 July 2015Liquidators statement of receipts and payments to 1 July 2015 (12 pages)
17 July 2015Liquidators statement of receipts and payments to 1 July 2015 (12 pages)
17 July 2015Liquidators' statement of receipts and payments to 1 July 2015 (12 pages)
5 August 2014Register inspection address has been changed to C/O Barclays Group Archives Dallimore Road Wythenshawe Greater Manchester M23 9JA (2 pages)
15 July 2014Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 15 July 2014 (2 pages)
14 July 2014Declaration of solvency (3 pages)
14 July 2014Appointment of a voluntary liquidator (2 pages)
9 May 2014Statement of capital on 9 May 2014
  • GBP 1.00
(4 pages)
9 May 2014Statement by directors (1 page)
9 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2014Solvency statement dated 07/05/14 (1 page)
9 May 2014Statement of capital on 9 May 2014
  • GBP 1.00
(4 pages)
8 April 2014Termination of appointment of Hazel Watson as a director (1 page)
19 March 2014Full accounts made up to 29 June 2013 (12 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (7 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (7 pages)
26 March 2013Appointment of Hazel Anne Marie Watson as a director (2 pages)
26 March 2013Termination of appointment of Martin Brown as a director (1 page)
26 March 2013Appointment of Colin Gyte as a director (2 pages)
26 March 2013Termination of appointment of Adam Moses as a director (1 page)
8 March 2013Full accounts made up to 29 June 2012 (13 pages)
29 January 2013Director's details changed for Barrie Hill on 18 April 2012 (2 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
28 March 2012Full accounts made up to 29 June 2011 (13 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
5 October 2011Appointment of Barrie Hill as a director (2 pages)
30 August 2011Appointment of Jonathan Mark Huckle as a director (2 pages)
30 August 2011Termination of appointment of Gerald Brawn as a director (1 page)
20 April 2011Termination of appointment of Navjyot Dhillon as a director (1 page)
28 March 2011Full accounts made up to 29 June 2010 (13 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
31 March 2010Full accounts made up to 29 June 2009 (13 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 May 2009Full accounts made up to 29 June 2008 (14 pages)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 24/09/2008
(1 page)
17 July 2008Declaration of assistance for shares acquisition (6 pages)
10 April 2008Full accounts made up to 29 June 2007 (13 pages)
19 December 2007Declaration of mortgage charge released/ceased (2 pages)
19 December 2007Declaration of mortgage charge released/ceased (2 pages)
14 December 2007Return made up to 01/12/07; full list of members (3 pages)
7 December 2007Declaration of assistance for shares acquisition (7 pages)
4 May 2007Full accounts made up to 29 June 2006 (14 pages)
5 January 2007Director's particulars changed (1 page)
14 December 2006Return made up to 01/12/06; full list of members (3 pages)
13 September 2006Accounts for a dormant company made up to 30 December 2004 (6 pages)
8 August 2006Company name changed wolseley investments LIMITED\certificate issued on 08/08/06 (2 pages)
30 June 2006Accounting reference date extended from 30/12/05 to 29/06/06 (1 page)
27 June 2006Nc inc already adjusted 06/06/06 (2 pages)
27 June 2006Ad 13/06/06--------- £ si 2000000000@1=2000000000 £ ic 50000/2000050000 (2 pages)
26 June 2006Declaration of assistance for shares acquisition (9 pages)
26 June 2006Declaration of assistance for shares acquisition (4 pages)
22 June 2006New director appointed (4 pages)
22 June 2006Statement of affairs (3 pages)
22 June 2006Ad 08/06/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006New director appointed (4 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Accounting reference date shortened from 31/12/05 to 30/12/04 (1 page)
20 June 2006New director appointed (4 pages)
15 June 2006Memorandum and Articles of Association (4 pages)
14 June 2006Director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 2 lambs passage london EC1Y 8BB (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: 10 upper bank street london E14 5JJ (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
6 June 2006Company name changed lawnfile LIMITED\certificate issued on 06/06/06 (5 pages)
9 December 2005Return made up to 09/12/05; full list of members (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
9 December 2004Incorporation (17 pages)