Company NameBorwick Group Limited
Company StatusDissolved
Company Number05678731
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)
Previous NameGW 1028 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLord Geoffrey Robert James Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(3 months after company formation)
Appointment Duration7 years, 5 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Secretary NameMs Jacqueline Anne Craymer
NationalityBritish
StatusClosed
Appointed21 April 2006(3 months after company formation)
Appointment Duration7 years, 5 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchcroft House
The Green White Notley
Essex
CM8 1RG
Director NameMs Jacqueline Anne Craymer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(6 years, 7 months after company formation)
Appointment Duration1 year (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Love Lane
London
EC2V 7JN
Director NameMr Graham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Welford Road, Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RH
Director NameProf Kevin Thomas Morley
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2011)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressCrosby House
Red Copse Lane Boars Hill
Oxford
OX1 5ER
Director NameMr Trevor Ashley Power
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Clarendon Street
Leamington Spa
Warwickshire
CV32 4PE
Director NameJevon Thorpe
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address117 Westwood Heath Road
Coventry
West Midlands
CV4 8GN
Director NameMr Richard John Hindle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hintlesham Avenue
Edgbaston
West Midlands
B15 2PH
Director NameMr Colin Stuart Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Blackroot Road
Sutton Coldfield
West Midlands
B74 2QH
Director NameSir John Leopold Egan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2011)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address4 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameChristopher Raymond Wolfe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns Church Walks
Norton-In-Hales
Shropshire
TF9 4QX
Director NameMr Richard Charles Tarapchak
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2009(3 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 April 2010)
RoleVice President Strategic Initiatives - Navistar
Country of ResidenceUnited States
Correspondence Address3524 Vanilla Grass Drive
Naperville
Illinois
60564
Director NameMr Christopher Francis Thorneycroft-Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2012)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Love Lane
London
EC2V 7JN
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address1 Love Lane
London
EC2V 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

8m at £1Federated Investments LLP
99.98%
Cumulative Redeemable Preference
111k at £0.01Federated Investments LLP
0.01%
Ordinary
37k at £0.01Federated Investments LLP
0.00%
Redeemable Ordinary

Financials

Year2014
Net Worth-£12,465,928
Cash£908
Current Liabilities£4,646,507

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 8,001,479.26
(8 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 8,001,479.26
(8 pages)
26 September 2012Termination of appointment of Graham Richard William Gillespie as a director on 1 September 2012 (1 page)
26 September 2012Termination of appointment of Christopher Thorneycroft-Smith as a director (1 page)
26 September 2012Appointment of Ms Jacqueline Anne Craymer as a director (2 pages)
26 September 2012Termination of appointment of Jevon Thorpe as a director on 10 September 2012 (1 page)
26 September 2012Termination of appointment of Graham Gillespie as a director (1 page)
26 September 2012Termination of appointment of Jevon Thorpe as a director (1 page)
26 September 2012Termination of appointment of Christopher Francis Thorneycroft-Smith as a director on 8 June 2012 (1 page)
26 September 2012Appointment of Ms Jacqueline Anne Craymer as a director on 1 September 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (11 pages)
16 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (11 pages)
6 December 2011Full accounts made up to 31 December 2010 (12 pages)
6 December 2011Full accounts made up to 31 December 2010 (12 pages)
28 February 2011Termination of appointment of John Egan as a director (1 page)
28 February 2011Termination of appointment of Kevin Morley as a director (1 page)
28 February 2011Termination of appointment of Kevin Morley as a director (1 page)
28 February 2011Termination of appointment of John Egan as a director (1 page)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (13 pages)
28 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (13 pages)
27 January 2011Group of companies' accounts made up to 31 December 2009 (31 pages)
27 January 2011Group of companies' accounts made up to 31 December 2009 (31 pages)
30 September 2010Termination of appointment of Christopher Wolfe as a director (1 page)
30 September 2010Termination of appointment of Christopher Wolfe as a director (1 page)
13 August 2010Appointment of Mr Christopher Thorneycroft-Smith as a director (2 pages)
13 August 2010Appointment of Mr Christopher Thorneycroft-Smith as a director (2 pages)
23 April 2010Termination of appointment of Richard Tarapchak as a director (1 page)
23 April 2010Termination of appointment of Richard Tarapchak as a director (1 page)
14 April 2010Termination of appointment of Colin Mills as a director (1 page)
14 April 2010Termination of appointment of Colin Mills as a director (1 page)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (16 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (16 pages)
12 February 2010Director's details changed for Colin Stuart Mills on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher Raymond Wolfe on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Graham Richard William Gillespie on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher Raymond Wolfe on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Sir John Leopold Egan on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Colin Stuart Mills on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Graham Richard William Gillespie on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jevon Thorpe on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Sir John Leopold Egan on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jevon Thorpe on 12 February 2010 (2 pages)
26 January 2010Appointment of Mr Richard Charles Tarapchak as a director (2 pages)
26 January 2010Appointment of Mr Richard Charles Tarapchak as a director (2 pages)
18 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 8,001,479.26
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 8,001,479.26
(4 pages)
21 December 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
21 December 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 8,001,479.26
(4 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2009Memorandum and Articles of Association (17 pages)
5 March 2009Memorandum and Articles of Association (17 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 February 2009Resolutions
  • RES13 ‐ Re co enter in to docs regarding proposed loan 04/02/2009
(1 page)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2009Resolutions
  • RES13 ‐ Re co enter in to docs regarding proposed loan 04/02/2009
(1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 February 2009Return made up to 18/01/09; full list of members (11 pages)
10 February 2009Return made up to 18/01/09; full list of members (11 pages)
9 February 2009Appointment terminated director trevor power (1 page)
9 February 2009Appointment Terminated Director trevor power (1 page)
19 January 2009Nc inc already adjusted 21/04/06 (2 pages)
19 January 2009Nc inc already adjusted 21/04/06 (2 pages)
19 January 2009Statement of affairs (6 pages)
19 January 2009Statement of affairs (6 pages)
19 January 2009Amending 88(2) (2 pages)
19 January 2009Amending 88(2) (2 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
12 June 2008Nc inc already adjusted 22/04/08 (1 page)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re article 7.4 pre emption rights 22/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re article 7.4 pre emption rights 22/04/2008
(2 pages)
12 June 2008S-div (1 page)
12 June 2008Ad 22/04/08 gbp si [email protected]=46.2 gbp ic 8001063/8001109.2 (2 pages)
12 June 2008Ad 22/04/08\gbp si [email protected]=46.2\gbp ic 8001063/8001109.2\ (2 pages)
12 June 2008Nc inc already adjusted 22/04/08 (1 page)
12 June 2008S-div (1 page)
11 June 2008Capitals not rolled up (2 pages)
11 June 2008Capitals not rolled up (2 pages)
21 May 2008Director appointed christopher raymond wolfe (2 pages)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 May 2008Nc inc already adjusted 04/07/07 (1 page)
21 May 2008Director appointed sir john egan (2 pages)
21 May 2008Nc inc already adjusted 04/07/07 (1 page)
21 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 May 2008Capitals not rolled up (2 pages)
21 May 2008Capitals not rolled up (2 pages)
21 May 2008Director appointed sir john egan (2 pages)
21 May 2008Director appointed christopher raymond wolfe (2 pages)
19 May 2008Capitals not rolled up (2 pages)
19 May 2008Capitals not rolled up (2 pages)
13 May 2008Capitals not rolled up (2 pages)
13 May 2008Capitals not rolled up (2 pages)
20 March 2008Director appointed colin stuart mills (1 page)
20 March 2008Director appointed colin stuart mills (1 page)
13 February 2008Return made up to 18/01/08; full list of members (7 pages)
13 February 2008Return made up to 18/01/08; full list of members (7 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
21 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
21 July 2007Section 394 (1 page)
21 July 2007Section 394 (1 page)
12 June 2007Ad 21/03/07--------- £ si 1@1=1 £ ic 8000971/8000972 (2 pages)
12 June 2007Ad 21/03/07--------- £ si 1@1=1 £ ic 8000971/8000972 (2 pages)
3 June 2007Group of companies' accounts made up to 30 September 2006 (29 pages)
3 June 2007Group of companies' accounts made up to 30 September 2006 (29 pages)
22 May 2007Ad 19/04/07--------- £ si 3549999@1=3549999 £ ic 4450972/8000971 (2 pages)
22 May 2007Statement of affairs (4 pages)
22 May 2007Ad 19/04/07--------- £ si 3549999@1=3549999 £ ic 4450972/8000971 (2 pages)
22 May 2007Statement of affairs (4 pages)
19 February 2007Return made up to 18/01/07; full list of members (16 pages)
19 February 2007Return made up to 18/01/07; full list of members (16 pages)
30 June 2006Statement of affairs (6 pages)
30 June 2006Nc inc already adjusted 21/04/06 (1 page)
30 June 2006Ad 21/04/06--------- £ si 971@1=971 £ ic 1/972 (4 pages)
30 June 2006Ad 21/04/06--------- £ si 971@1=971 £ ic 1/972 (4 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 June 2006Nc inc already adjusted 21/04/06 (1 page)
30 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
30 June 2006Statement of affairs (6 pages)
30 June 2006Ad 21/04/06--------- £ si 4450000@1=4450000 £ ic 972/4450972 (2 pages)
30 June 2006Ad 21/04/06--------- £ si 4450000@1=4450000 £ ic 972/4450972 (2 pages)
15 June 2006Company name changed gw 1028 LIMITED\certificate issued on 15/06/06 (3 pages)
15 June 2006Company name changed gw 1028 LIMITED\certificate issued on 15/06/06 (3 pages)
7 June 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
7 June 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (4 pages)
24 May 2006Director resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (4 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Secretary's particulars changed (1 page)
18 January 2006Incorporation (15 pages)