Company number 04422849
Status Liquidation
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Satisfaction of charge 044228490006 in full; Satisfaction of charge 044228490007 in full. The most likely internet sites of BORZO LIMITED are www.borzo.co.uk, and www.borzo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Borzo Limited is a Private Limited Company.
The company registration number is 04422849. Borzo Limited has been working since 23 April 2002.
The present status of the company is Liquidation. The registered address of Borzo Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . HANIF, Naeem is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DICKEY, Peter has been resigned. Secretary MANSFIELD, Keith has been resigned. Secretary MORTIMER, Andrew has been resigned. Secretary RUSKE, Ronald Richard has been resigned. Secretary RUTHERFORD, Simon Roy has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director DICKEY, Peter has been resigned. Director MANSFIELD, Keith has been resigned. Director RUSKE, Ronald Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 01 May 2002
Appointed Date: 23 April 2002
Secretary
DICKEY, Peter
Resigned: 30 September 2011
Appointed Date: 14 August 2008
Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 01 May 2002
Appointed Date: 23 April 2002
Director
DICKEY, Peter
Resigned: 30 September 2011
Appointed Date: 14 August 2008
69 years old
Director
MANSFIELD, Keith
Resigned: 14 August 2008
Appointed Date: 01 May 2002
79 years old
BORZO LIMITED Events
26 Apr 2017
Confirmation statement made on 23 April 2017 with updates
24 Apr 2017
Satisfaction of charge 044228490006 in full
24 Apr 2017
Satisfaction of charge 044228490007 in full
24 Apr 2017
Satisfaction of charge 044228490005 in full
24 Apr 2017
Satisfaction of charge 4 in full
...
... and 76 more events
28 Jun 2002
New director appointed
28 Jun 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
19 Jun 2002
Company name changed ant rentals LIMITED\certificate issued on 19/06/02
08 May 2002
Company name changed matchzone LIMITED\certificate issued on 08/05/02
23 Apr 2002
Incorporation
30 September 2014
Charge code 0442 2849 0008
Delivered: 13 October 2014
Status: Satisfied
on 24 April 2017
Persons entitled: Metro Bank PLC
Description: Debenture. The chargor with full title guarantee charges to…
30 September 2014
Charge code 0442 2849 0007
Delivered: 10 October 2014
Status: Satisfied
on 24 April 2017
Persons entitled: Metro Bank PLC
Description: The freehold property known as nissan / fiat dealership…
30 September 2014
Charge code 0442 2849 0006
Delivered: 10 October 2014
Status: Satisfied
on 24 April 2017
Persons entitled: Metro Bank PLC
Description: The freehold property known as after sale facility, unit…
30 September 2014
Charge code 0442 2849 0005
Delivered: 10 October 2014
Status: Satisfied
on 24 April 2017
Persons entitled: Metro Bank PLC
Description: The freehold property known as kia dealership, whitehall…
3 November 2011
Legal charge
Delivered: 4 November 2011
Status: Satisfied
on 24 April 2017
Persons entitled: National Westminster Bank PLC
Description: The ford centre, london road, wooburn moor, t/no: BM134730…
3 November 2011
Legal charge
Delivered: 4 November 2011
Status: Satisfied
on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of russell road…
3 November 2011
Legal charge
Delivered: 4 November 2011
Status: Satisfied
on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: 15 victoria park industrial estate, south ruislip, t/no:…
7 January 2011
Debenture
Delivered: 13 January 2011
Status: Satisfied
on 15 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…