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

BLIGHT & SCOBLE LIMITED

NEWTON ABBOT, DEVON, TQ12 2HD,
Company Registration Number
00566227
Private Limited Company
Dissolved

Dissolved 2015-10-15

Company Overview

About Blight & Scoble Ltd
BLIGHT & SCOBLE LIMITED was founded on 1956-05-17 and had its registered office in Newton Abbot. The company was dissolved on the 2015-10-15 and is no longer trading or active.

Key Data
Company Name
BLIGHT & SCOBLE LIMITED
 
Legal Registered Office
NEWTON ABBOT
DEVON
TQ12 2HD
Other companies in TQ12
 
Filing Information
Company Number 00566227
Date formed 1956-05-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2015-10-15
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLIGHT & SCOBLE LIMITED
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 BLIGHT & SCOBLE LIMITED

Current Directors
Officer Role Date Appointed
ALISON PALK
Company Secretary 2002-03-10
RICHARD JOHN PALK
Director 1991-10-01
ANDREW MARK REYNOLDS
Director 2000-12-06
CHRISTIAN DAVID THOMAS
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN PALK
Company Secretary 2001-08-19 2002-03-10
STEPHANIE MYERS PALK
Company Secretary 1991-10-01 2001-08-19
STEPHANIE MYERS PALK
Director 1991-10-01 2001-08-19
DEREK PALK
Director 1991-10-01 2000-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN PALK HOIST HIRE (UK) 2 LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
RICHARD JOHN PALK HOIST HIRE SERVICES LIMITED Director 1996-10-02 CURRENT 1989-06-26 Active
RICHARD JOHN PALK POPPY PROPERTIES LIMITED Director 1994-04-18 CURRENT 1993-08-16 Active
CHRISTIAN DAVID THOMAS CRASHING WAVE MUSIC LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active

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
2015-10-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2014
2013-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2013
2012-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2012
2011-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2011
2010-12-214.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2010-11-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM MARDLE WAY BUCKFASTLEIGH DEVON TQ11 0JS
2010-09-244.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2010-09-244.20STATEMENT OF AFFAIRS/4.19
2010-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-09-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-12-24LATEST SOC24/12/09 STATEMENT OF CAPITAL;GBP 1750
2009-12-24AR0101/10/09 FULL LIST
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID THOMAS / 01/10/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK REYNOLDS / 01/10/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PALK / 01/10/2009
2009-12-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-06288aNEW DIRECTOR APPOINTED
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-31363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-11-11363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19288aNEW SECRETARY APPOINTED
2002-03-19288bSECRETARY RESIGNED
2002-01-08363(288)DIRECTOR RESIGNED
2002-01-08363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-03288aNEW SECRETARY APPOINTED
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-06363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-14288aNEW DIRECTOR APPOINTED
2000-12-14WRES01ADOPT ARTICLES 06/12/00
2000-04-10169£ IC 5000/1750 24/03/00 £ SR 3250@1=3250
2000-03-27SRES13RE SECT 320 01/02/00
2000-03-27SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/02/00
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-01363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-24363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to BLIGHT & SCOBLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-07
Notices to Creditors2010-09-22
Fines / Sanctions
No fines or sanctions have been issued against BLIGHT & SCOBLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-06-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-06-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-05-20 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-09-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-05-16 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-08-23 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1982-07-20 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1976-05-07 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1974-07-09 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1970-01-26 Satisfied LLOYDS BANK PLC
MEM OF DEP OF TITLE DEEDS 1969-09-10 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1964-09-22 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of BLIGHT & SCOBLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLIGHT & SCOBLE LIMITED
Trademarks
We have not found any records of BLIGHT & SCOBLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLIGHT & SCOBLE 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 (4521 - General construction & civil engineering) as BLIGHT & SCOBLE LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BLIGHT & SCOBLE 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 TypeNotices to Creditors
Defending partyBLIGHT & SCOBLE LIMITEDEvent Date2010-09-14
Princicpal Trading Address: Mardle Way, Buckfastleigh, Devon, TQ11 0JS Notice is hereby given that Michelle Weir of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD was appointed Liquidator of the above named Company at the Meeting of Creditors of the Company on 8 September 2010. Notice is further given that the creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 20 October 2010 to send in their full forenames and surname, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michelle Anne Weir of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further information contact Michelle Weir, (IP No. 9107) or Peter Simkin, Tel: 01626 366117, Email: info@lameys.co.uk Michelle Weir , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyBLIGHT & SCOBLE LIMITEDEvent Date2010-09-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Final Meeting of the Members and Creditors of the above named Company will be held at the offices of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 06 July 2015 at 11.00 am and 11.30 am respectively, for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanations that may be given by the Liquidator and also determining the manner in which the books, accounts, papers and documents of the Company, and of the Liquidator thereof, shall be disposed. Proxies to be used at the Meeting must be lodged with the Liquidator at Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD not later than 12.00 noon on the business day before the meetings. Date of Appointment: 08 September 2010 Office Holder details: Michelle Anne Weir , (IP No. 9107) of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD . For further details contact: Michelle Weir or Peter Simkin on Email: info@lameys.co.uk or on Tel: 01626 366117. Michelle Weir , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLIGHT & SCOBLE 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 BLIGHT & SCOBLE 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.