Dissolved 2017-08-18
Company Information for BLAYLOCK MANAGEMENT LIMITED
LONDON, EC2M 2PL,
|
Company Registration Number
01103656
Private Limited Company
Dissolved Dissolved 2017-08-18 |
Company Name | |
---|---|
BLAYLOCK MANAGEMENT LIMITED | |
Legal Registered Office | |
LONDON EC2M 2PL Other companies in WC1H | |
Company Number | 01103656 | |
---|---|---|
Date formed | 1973-03-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-08-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLAYLOCK MANAGEMENT, LLC | 214 W TEXAS AVE STE 306 MIDLAND TX 79701 | Active | Company formed on the 2008-03-20 | |
BLAYLOCK MANAGEMENT CORPORATION | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUDITH ANN BLAYLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROY BLAYLOCK |
Company Secretary | ||
DAVID ROY BLAYLOCK |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ANN BLAYLOCK / 02/01/2015 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BLAYLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLAYLOCK | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY BLAYLOCK / 04/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ANN BLAYLOCK / 04/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROY BLAYLOCK / 04/07/2012 | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY BLAYLOCK / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH ANN BLAYLOCK / 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O BSG VALENTINE 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/95 FROM: 22 SOUTH AUDLEY STREET LONDON W1Y 5DN | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
Final Meetings | 2017-02-15 |
Notices to Creditors | 2015-09-10 |
Appointment of Liquidators | 2015-09-10 |
Resolutions for Winding-up | 2015-09-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
|
|
|
|
|
|
|
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 BLAYLOCK MANAGEMENT LIMITED
Called Up Share Capital | 2012-12-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 2 |
Cash Bank In Hand | 2012-12-31 | £ 65,338 |
Cash Bank In Hand | 2011-12-31 | £ 11,893 |
Current Assets | 2012-12-31 | £ 65,338 |
Current Assets | 2011-12-31 | £ 11,893 |
Fixed Assets | 2012-12-31 | £ 1 |
Fixed Assets | 2011-12-31 | £ 1 |
Shareholder Funds | 2012-12-31 | £ 31,673 |
Shareholder Funds | 2011-12-31 | £ 646 |
Tangible Fixed Assets | 2012-12-31 | £ 1 |
Tangible Fixed Assets | 2011-12-31 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as BLAYLOCK MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLAYLOCK MANAGEMENT LIMITED | Event Date | 2017-02-10 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at the office of CMB Partners, 37 Sun Street, London EC2M 2PL on 31 March 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at CMB Partners, 37 Sun Street, London EC2M 2PL by 12.00 noon on 30 March 2017 in order that the member be entitled to vote. Date of Appointment: 24 August 2015. Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Craig Stephens. Ag FF111291 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLAYLOCK MANAGEMENT LIMITED | Event Date | 2015-08-24 |
Notice is hereby given that the Creditors of the above named company are required, on or before 02 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lane Bednash of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, 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. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 August 2015 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Hayley Martinelli | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLAYLOCK MANAGEMENT LIMITED | Event Date | 2015-08-24 |
Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Hayley Martinelli, Tel: 020 7377 4370. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLAYLOCK MANAGEMENT LIMITED | Event Date | 2015-08-24 |
At a general meeting of the Company, duly convened and held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 24 August 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Hayley Martinelli | |||
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. |