Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKBURNS OF BROADSTAIRS LIMITED
Company Information for

BLACKBURNS OF BROADSTAIRS LIMITED

CANTERBURY, KENT, CT1,
Company Registration Number
00514616
Private Limited Company
Dissolved

Dissolved 2016-06-29

Company Overview

About Blackburns Of Broadstairs Ltd
BLACKBURNS OF BROADSTAIRS LIMITED was founded on 1952-12-30 and had its registered office in Canterbury. The company was dissolved on the 2016-06-29 and is no longer trading or active.

Key Data
Company Name
BLACKBURNS OF BROADSTAIRS LIMITED
 
Legal Registered Office
CANTERBURY
KENT
 
Filing Information
Company Number 00514616
Date formed 1952-12-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-06-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKBURNS OF BROADSTAIRS LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANN WILLIAMS
Company Secretary 1992-04-05
ALWYN GEORGE WILLIAMS
Director 1992-04-05
CAROLE ANN WILLIAMS
Director 1999-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COLIN TAYLOR
Director 1994-04-02 1996-02-10
EILEEN FRANCES JAMES
Director 1992-04-05 1994-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2015
2014-03-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 5 YORK STREET BROADSTAIRS KENT CT10 1PD
2014-02-044.20STATEMENT OF AFFAIRS/4.19
2014-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-05LATEST SOC05/04/13 STATEMENT OF CAPITAL;GBP 8000
2013-04-05AR0105/04/13 FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN WILLIAMS / 05/04/2013
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN GEORGE WILLIAMS / 05/04/2013
2013-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN WILLIAMS / 05/04/2013
2013-03-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN WILLIAMS / 19/02/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN GEORGE WILLIAMS / 19/02/2013
2012-04-09AR0105/04/12 FULL LIST
2012-03-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-18AR0105/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN WILLIAMS / 01/02/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN GEORGE WILLIAMS / 01/02/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN WILLIAMS / 01/02/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN WILLIAMS / 31/01/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN GEORGE WILLIAMS / 31/01/2011
2011-03-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-04-14AR0105/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN WILLIAMS / 05/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN GEORGE WILLIAMS / 05/04/2010
2010-03-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-04-20363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-04-18363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-18363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-14363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-04-13363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-11363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-12363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-05363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-04-19363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-06288aNEW DIRECTOR APPOINTED
1998-05-14363sRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1998-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-14288cSECRETARY'S PARTICULARS CHANGED
1997-04-14288cDIRECTOR'S PARTICULARS CHANGED
1997-04-07363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1997-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-04-10363sRETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-14288DIRECTOR RESIGNED
1995-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-24363sRETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BLACKBURNS OF BROADSTAIRS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-15
Resolutions for Winding-up2014-02-05
Appointment of Liquidators2014-02-05
Notices to Creditors2014-02-05
Fines / Sanctions
No fines or sanctions have been issued against BLACKBURNS OF BROADSTAIRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1987-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 35,223
Creditors Due After One Year 2011-12-31 £ 10,448
Creditors Due Within One Year 2012-12-31 £ 78,363
Creditors Due Within One Year 2011-12-31 £ 98,741

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKBURNS OF BROADSTAIRS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 8,000
Called Up Share Capital 2011-12-31 £ 8,000
Cash Bank In Hand 2012-12-31 £ 2,149
Cash Bank In Hand 2011-12-31 £ 1,405
Current Assets 2012-12-31 £ 47,890
Current Assets 2011-12-31 £ 63,814
Debtors 2012-12-31 £ 3,691
Debtors 2011-12-31 £ 3,075
Secured Debts 2012-12-31 £ 35,314
Stocks Inventory 2012-12-31 £ 42,050
Stocks Inventory 2011-12-31 £ 59,334
Tangible Fixed Assets 2012-12-31 £ 10,241
Tangible Fixed Assets 2011-12-31 £ 15,868

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKBURNS OF BROADSTAIRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKBURNS OF BROADSTAIRS LIMITED
Trademarks
We have not found any records of BLACKBURNS OF BROADSTAIRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKBURNS OF BROADSTAIRS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as BLACKBURNS OF BROADSTAIRS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKBURNS OF BROADSTAIRS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACKBURNS OF BROADSTAIRS LIMITEDEvent Date2014-01-31
Liquidator's Name and Address: Andrew James Hawksworth , of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . : For further details contact: Philip Moore on 01227 643049 or philip.moore@augustakent.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyBLACKBURNS OF BROADSTAIRS LIMITEDEvent Date2014-01-31
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of members of the above Company will be held at the offices of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN on 18 March 2016 at 10.00 am followed by a meeting of creditors of the Company at 10.30 am. The meetings are called for the purpose of considering the following resolutions: That the Liquidators final report and receipts and payments account be approved. That the Liquidator be entitled to recover his disbursements (Category 1 and Category 2) incurred in connection with the liquidation. That the Liquidator is authorised to destroy the Companys books, accounts and documents 12 months after the dissolution of the Company. That the Liquidator receives his release. A proxy form is available which, to enable a member or creditor to vote, must be lodged, together with a statement of claim, at the Liquidators office, Augusta Kent Limited, 32-33 Watling Street, Canterbury,Kent, CT1 2AN not later than 12.00 noon on 17 March 2016. The proxy form and statement may be posted or sent by fax to 01227 643047. Date of Appointment: 31 January 2014 Office Holder details: Andrew Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . Further details contact: Philip Moore, Email: philip.moore@augustakent.co.uk, Tel: 01227 643049 Andrew Hawksworth , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLACKBURNS OF BROADSTAIRS LIMITEDEvent Date
At a General Meeting of the above named Company convened and held at Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN on 31 January 2014 at 11.00am the following Special and Ordinary resolutions were passed: “That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily and that Andrew James Hawksworth , of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN , (IP No 9582) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” For further details contact: Philip Moore on 01227 643049 or philip.moore@augustakent.co.uk Alwyn Williams , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyBLACKBURNS OF BROADSTAIRS LIMITEDEvent Date
In accordance with Rule 4.106 Andrew James Hawksworth (IP No 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN gives notice that on 31 January 2014 he was appointed Liquidator of the Company by the members and creditors. Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 14 March 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. For further details contact: Philip Moore on 01227 643049 or philip.moore@augustakent.co.uk Andrew James Hawksworth , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKBURNS OF BROADSTAIRS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKBURNS OF BROADSTAIRS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1