Company NameBorehamwood Supplies Limited
Company StatusDissolved
Company Number05721464
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Dissolution Date25 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Mahmood Moledina
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(5 years, 9 months after company formation)
Appointment Duration8 years (closed 25 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Peterborough Road
Harrow
Middlesex
HA1 2AU
Director NameMr Mahmood Moledina
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dovedale Avenue, Kenton
Harrow
Middlesex
HA3 0DX
Director NameMrs Nazneen Moledina
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dovedale Avenue, Kenton
Harrow
Middlesex
HA3 0DX
Director NameMr Sayed Naziri
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cool Oak Lane
London
NW9 7BJ
Secretary NameMrs Nazneen Moledina
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dovedale Avenue, Kenton
Harrow
Middlesex
HA3 0DX
Director NameMr Sayed Naziri
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2010)
RoleOperations Dir
Country of ResidenceUnited Kingdom
Correspondence Address24 Cool Oak Lane
London
NW9 7BJ

Location

Registered AddressGregs Building 1
Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mahmood Moledina
100.00%
Ordinary

Financials

Year2014
Net Worth-£638,909
Cash£100
Current Liabilities£696,317

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 January 2011Delivered on: 31 January 2011
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: £1,301,000.00 due or to become due from the company to the chargee.
Particulars: 7 howard drive borehamwood hertfordshire.
Outstanding
14 January 2011Delivered on: 31 January 2011
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2009Delivered on: 24 March 2009
Satisfied on: 12 February 2014
Persons entitled: Resource Partners Spv Limited (Resource)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 March 2007Delivered on: 7 April 2007
Satisfied on: 12 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7 howard drive borehamwood.
Fully Satisfied
26 March 2007Delivered on: 29 March 2007
Satisfied on: 12 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 2006Delivered on: 22 February 2007
Satisfied on: 24 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 howard drive borehamwood hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2006Delivered on: 7 July 2006
Satisfied on: 24 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
3 December 2018Appointment of a voluntary liquidator (3 pages)
14 November 2018Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
14 June 2018Administrator's progress report (17 pages)
6 February 2018Notice of deemed approval of proposals (3 pages)
17 January 2018Statement of administrator's proposal (32 pages)
11 December 2017Statement of affairs with form AM02SOA (9 pages)
27 November 2017Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Gregs Building 1 Booth Street Manchester M2 4DU on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Gregs Building 1 Booth Street Manchester M2 4DU on 27 November 2017 (2 pages)
24 November 2017Appointment of an administrator (3 pages)
24 November 2017Appointment of an administrator (3 pages)
30 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2015Registered office address changed from 16 Dalston Gardens Stanmore Middlesex HA7 1BU to 27 Peterborough Road Harrow Middlesex HA1 2AU on 8 January 2015 (1 page)
8 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Registered office address changed from 16 Dalston Gardens Stanmore Middlesex HA7 1BU to 27 Peterborough Road Harrow Middlesex HA1 2AU on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 16 Dalston Gardens Stanmore Middlesex HA7 1BU to 27 Peterborough Road Harrow Middlesex HA1 2AU on 8 January 2015 (1 page)
27 March 2014Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 February 2014Satisfaction of charge 6 in full (1 page)
12 February 2014Satisfaction of charge 4 in full (1 page)
12 February 2014Satisfaction of charge 5 in full (1 page)
12 February 2014Satisfaction of charge 4 in full (1 page)
12 February 2014Satisfaction of charge 6 in full (1 page)
12 February 2014Satisfaction of charge 5 in full (1 page)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
8 November 2013All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
6 November 2013All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
6 November 2013All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
6 November 2013All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
6 November 2013All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
12 December 2011Termination of appointment of Nazneen Moledina as a secretary (1 page)
12 December 2011Termination of appointment of Nazneen Moledina as a secretary (1 page)
12 December 2011Termination of appointment of Nazneen Moledina as a director (1 page)
12 December 2011Termination of appointment of Nazneen Moledina as a director (1 page)
12 December 2011Appointment of Mr Mahmood Moledina as a director (2 pages)
12 December 2011Appointment of Mr Mahmood Moledina as a director (2 pages)
3 August 2011Accounts for a small company made up to 31 March 2010 (9 pages)
3 August 2011Accounts for a small company made up to 31 March 2010 (9 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 December 2010Termination of appointment of Mahmood Moledina as a director (1 page)
1 December 2010Termination of appointment of Mahmood Moledina as a director (1 page)
30 November 2010Accounts for a small company made up to 31 March 2009 (9 pages)
30 November 2010Accounts for a small company made up to 31 March 2009 (9 pages)
14 September 2010Termination of appointment of Sayed Naziri as a director (1 page)
14 September 2010Termination of appointment of Sayed Naziri as a director (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Sayed Naziri on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Sayed Naziri on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mahmood Moledina on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Nazneen Moledina on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mahmood Moledina on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Nazneen Moledina on 19 March 2010 (2 pages)
14 July 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 July 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
13 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
4 March 2008Return made up to 24/02/08; full list of members (4 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (6 pages)
29 March 2007Particulars of mortgage/charge (6 pages)
1 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 February 2007Return made up to 24/02/07; full list of members (2 pages)
28 February 2007Return made up to 24/02/07; full list of members (2 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
24 February 2006Incorporation (16 pages)
24 February 2006Incorporation (16 pages)