Company NameBorn Holdings Limited
DirectorSimon Russell Morris
Company StatusLiquidation
Company Number05878708
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Previous NameLate Witness Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(2 months after company formation)
Appointment Duration17 years, 7 months
RoleCEO
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Secretary NameHelen Morris
NationalityBritish
StatusResigned
Appointed21 September 2006(2 months after company formation)
Appointment Duration1 year (resigned 05 October 2007)
RoleCompany Director
Correspondence Address15 Syke Lane
Scarcroft
Leeds
West Yorkshire
LS14 3BH
Secretary NameMr Paul Cooper
NationalityBritish
StatusResigned
Appointed21 November 2007(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 October 2008)
RoleSolicitor
Correspondence Address2 Kendell Street
Leeds
LS10 1JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due17 May 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Next Return Due31 July 2016 (overdue)

Filing History

15 November 2015Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages)
12 August 2010Order of court to wind up (1 page)
12 November 2009Notice of a court order ending Administration (8 pages)
12 November 2009Appointment of a liquidator (1 page)
12 November 2009Order of court to wind up (1 page)
12 November 2009Administrator's progress report to 27 August 2009 (7 pages)
14 May 2009Administrator's progress report to 2 April 2009 (5 pages)
14 May 2009Administrator's progress report to 2 April 2009 (5 pages)
30 April 2009Statement of affairs with form 2.14B (6 pages)
5 January 2009Statement of administrator's proposal (12 pages)
4 December 2008Registered office changed on 04/12/2008 from 2 brewery wharf kendell street leeds yorkshire LS10 1JR (1 page)
29 October 2008Appointment terminated secretary paul cooper (1 page)
17 October 2008Appointment of an administrator (1 page)
6 August 2008Return made up to 17/07/08; full list of members (3 pages)
8 April 2008Director's change of particulars / simon morris / 01/01/2008 (1 page)
10 December 2007Ad 21/09/06--------- £ si 99@1 (2 pages)
10 December 2007Ad 17/07/06--------- £ si 1@1 (2 pages)
21 November 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 17/07/07; full list of members (2 pages)
19 February 2007Memorandum and Articles of Association (9 pages)
13 February 2007Registered office changed on 13/02/07 from: dunbar house, sheepscar court leeds west yorkshire LS7 2BB (1 page)
1 February 2007Company name changed late witness LIMITED\certificate issued on 01/02/07 (2 pages)
25 September 2006New director appointed (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Registered office changed on 25/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
17 July 2006Incorporation (16 pages)