BOROCARS (PETERBOROUGH) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4LX

Company number 02334844
Status Active
Incorporation Date 13 January 1989
Company Type Private Limited Company
Address HEIGHAM CAUSEWAY, HEIGHAM STREET, NORWICH, NR2 4LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of BOROCARS (PETERBOROUGH) LIMITED are www.borocarspeterborough.co.uk, and www.borocars-peterborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Borocars Peterborough Limited is a Private Limited Company. The company registration number is 02334844. Borocars Peterborough Limited has been working since 13 January 1989. The present status of the company is Active. The registered address of Borocars Peterborough Limited is Heigham Causeway Heigham Street Norwich Nr2 4lx. . BONFIELD, David John Edward is a Secretary of the company. BONFIELD, David John Edward is a Director of the company. KENVYN, Clare Elizabeth is a Director of the company. ROBINSON, Roger is a Director of the company. ROBINSON, Thomas Edward Charles is a Director of the company. WALLACE, Martin Brett is a Director of the company. Secretary DESBOROUGH, John William has been resigned. Secretary GREEN, Simon James has been resigned. Director COOK, Jonathan Raymond has been resigned. Director DESBOROUGH, John William has been resigned. Director GOMM, Brian Arthur has been resigned. Director GREEN, Simon James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BONFIELD, David John Edward
Appointed Date: 07 December 2012

Director
BONFIELD, David John Edward
Appointed Date: 07 December 2012
61 years old

Director
KENVYN, Clare Elizabeth
Appointed Date: 29 May 2013
62 years old

Director
ROBINSON, Roger
Appointed Date: 29 May 2013
81 years old

Director
ROBINSON, Thomas Edward Charles
Appointed Date: 29 May 2013
50 years old

Director
WALLACE, Martin Brett
Appointed Date: 07 December 2012
57 years old

Resigned Directors

Secretary
DESBOROUGH, John William
Resigned: 31 March 2008

Secretary
GREEN, Simon James
Resigned: 07 December 2012
Appointed Date: 31 March 2008

Director
COOK, Jonathan Raymond
Resigned: 07 December 2012
77 years old

Director
DESBOROUGH, John William
Resigned: 31 March 2008
85 years old

Director
GOMM, Brian Arthur
Resigned: 16 April 1995
107 years old

Director
GREEN, Simon James
Resigned: 07 December 2012
Appointed Date: 01 January 2007
50 years old

Persons With Significant Control

R.Robinson & Co.(Motor Services)Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOROCARS (PETERBOROUGH) LIMITED Events

01 Aug 2016
Confirmation statement made on 20 July 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 December 2015
10 Sep 2015
Full accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

05 Aug 2014
Full accounts made up to 31 December 2013
...
... and 80 more events
27 Feb 1989
New director appointed

27 Feb 1989
New director appointed

16 Feb 1989
Accounting reference date notified as 31/12

09 Feb 1989
Wd 30/01/89 ad 13/01/89--------- £ si 98@1=98 £ ic 2/100
13 Jan 1989
Incorporation

BOROCARS (PETERBOROUGH) LIMITED Charges

7 December 2012
Debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2004
Charge
Delivered: 4 August 2004
Status: Satisfied on 20 December 2012
Persons entitled: Psa Wholesale Limited
Description: All book and other debts arising from the sale, lease or…
24 April 1989
Mortgage debenture
Delivered: 2 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 March 1989
Deed
Delivered: 13 March 1989
Status: Satisfied on 2 September 1994
Persons entitled: Psa Wholesale Limited
Description: All stock of new cars, car derived vans and right…