About

Registered Number: 04083323
Date of Incorporation: 04/10/2000 (23 years and 6 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Having been setup in 2000, Borden Electrical Services Ltd are based in Kent, it's status at Companies House is "Liquidation". This company has 2 directors listed as Parry, Elizabeth Jane, Parry, Derrick Roy. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Derrick Roy 04 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Elizabeth Jane 04 October 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 June 2019
RESOLUTIONS - N/A 05 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2019
LIQ01 - N/A 05 June 2019
MR04 - N/A 21 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 26 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 October 2013
CH03 - Change of particulars for secretary 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AD01 - Change of registered office address 28 October 2013
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 09 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 13 July 2004
287 - Change in situation or address of Registered Office 19 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
363s - Annual Return 15 November 2001
225 - Change of Accounting Reference Date 12 July 2001
395 - Particulars of a mortgage or charge 23 February 2001
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.