Company NameBorn Properties Limited
Company StatusDissolved
Company Number05978077
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameBorn Student Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 03 November 2015)
RoleCompany Director
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Director NameMr Darren Jacob Morris
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
The Avenue, Collingham
Wetherby
West Yorkshire
LS22 5BU
Director NameHelen Morris
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleProposed Director
Correspondence Address15 Syke Lane
Scarcroft
Leeds
West Yorkshire
LS14 3BH
Secretary NameHelen Morris
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Syke Lane
Scarcroft
Leeds
West Yorkshire
LS14 3BH
Secretary NameMr Paul Cooper
NationalityBritish
StatusResigned
Appointed05 September 2007(10 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 May 2008)
RoleSolicitor
Correspondence Address2 Kendell Street
Leeds
LS10 1JR
Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 May 2008)
RoleCEO
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Director NameMr Daniel Cabry
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2008(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address6 Moorland Garth
Moortown
Leeds
West Yorkshire
LS17 6JU
Secretary NameMr Daniel Cabry
NationalityBritish
StatusResigned
Appointed28 June 2008(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address6 Moorland Garth
Moortown
Leeds
West Yorkshire
LS17 6JU

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£261,555
Gross Profit£85,328
Net Worth£5,118
Current Liabilities£3,050,702

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Administrator's progress report to 2 July 2014 (17 pages)
4 August 2014Administrator's progress report to 2 July 2014 (17 pages)
21 July 2014Notice of automatic end of Administration (17 pages)
15 May 2014Administrator's progress report to 2 April 2014 (15 pages)
15 May 2014Administrator's progress report to 2 April 2014 (15 pages)
2 January 2014Administrator's progress report to 2 October 2013 (16 pages)
2 January 2014Notice of extension of period of Administration (1 page)
2 January 2014Administrator's progress report to 2 October 2013 (16 pages)
10 May 2013Administrator's progress report to 2 April 2013 (15 pages)
10 May 2013Administrator's progress report to 2 April 2013 (15 pages)
9 November 2012Administrator's progress report to 2 October 2012 (16 pages)
9 November 2012Administrator's progress report to 2 October 2012 (16 pages)
26 October 2012Notice of extension of period of Administration (1 page)
10 May 2012Administrator's progress report to 2 April 2012 (15 pages)
10 May 2012Administrator's progress report to 2 April 2012 (15 pages)
18 October 2011Administrator's progress report to 2 October 2011 (16 pages)
18 October 2011Administrator's progress report to 2 October 2011 (16 pages)
11 October 2011Notice of extension of period of Administration (1 page)
3 June 2011Administrator's progress report to 2 October 2010 (14 pages)
3 June 2011Administrator's progress report to 2 October 2010 (14 pages)
12 May 2011Administrator's progress report to 2 April 2011 (16 pages)
12 May 2011Administrator's progress report to 2 April 2011 (16 pages)
11 October 2010Notice of extension of period of Administration (1 page)
5 May 2010Administrator's progress report to 2 April 2010 (6 pages)
5 May 2010Administrator's progress report to 2 April 2010 (6 pages)
4 January 2010Administrator's progress report to 2 October 2009 (12 pages)
4 January 2010Administrator's progress report to 2 October 2009 (12 pages)
6 November 2009Notice of extension of period of Administration (1 page)
14 May 2009Administrator's progress report to 2 April 2009 (12 pages)
14 May 2009Administrator's progress report to 2 April 2009 (12 pages)
30 April 2009Statement of affairs with form 2.14B (6 pages)
31 December 2008Statement of administrator's proposal (20 pages)
4 December 2008Registered office changed on 04/12/2008 from 2 brewery wharf, kendell street leeds west yorkshire LS10 1JR (1 page)
20 October 2008Appointment of an administrator (1 page)
2 October 2008Director appointed mr simon russell morris (1 page)
2 October 2008Appointment terminated director daniel cabry (1 page)
2 October 2008Appointment terminated secretary daniel cabry (1 page)
25 July 2008Company name changed born student properties LIMITED\certificate issued on 28/07/08 (2 pages)
2 July 2008Director appointed mr daniel patrick cabry (1 page)
2 July 2008Appointment terminated secretary paul cooper (1 page)
2 July 2008Secretary appointed mr daniel patrick cabry (1 page)
2 July 2008Appointment terminated director simon morris (1 page)
4 June 2008Full accounts made up to 31 July 2007 (12 pages)
14 March 2008Appointment terminated director darren morris (1 page)
14 March 2008Director appointed mr simon russell morris (1 page)
29 January 2008Director resigned (1 page)
12 December 2007Return made up to 25/10/07; full list of members (2 pages)
8 October 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
21 September 2007Particulars of mortgage/charge (4 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
5 July 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
20 April 2007Particulars of mortgage/charge (4 pages)
11 April 2007Particulars of mortgage/charge (4 pages)
17 March 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
22 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
31 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
25 October 2006Incorporation (16 pages)