Company Information for BLOOM AND WAKE LIMITED
SUITE A 7TH FLOOR, CITY GATE EAST, TOLLHOUSE HILL, NOTTINGAM, NG1 5FS,
|
Company Registration Number
01204090
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLOOM AND WAKE LIMITED | |
Legal Registered Office | |
SUITE A 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGAM NG1 5FS Other companies in PE14 | |
Company Number | 01204090 | |
---|---|---|
Company ID Number | 01204090 | |
Date formed | 1975-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 10:16:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE MATTLESS |
||
JOHN WILLIAM WAKE |
||
JAMIE DAVID WAKE |
||
JOHN WILLIAM WAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MADELINE DIANE WAKE |
Director | ||
JOHN EDWARD BLOOM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN WAKE HOLDINGS LTD | Director | 2011-01-17 | CURRENT | 2010-05-24 | Active | |
BLOOM & WAKE GARAGE LTD | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
JOHN WAKE HOLDINGS LTD | Director | 2010-05-24 | CURRENT | 2010-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/19 FROM 130 Wisbech Rd Outwell Wisbech Cambs PE14 8PF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH01 | 31/08/18 STATEMENT OF CAPITAL GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WAKE / 20/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DAVID WAKE / 15/06/2018 | |
AA01 | Current accounting period extended from 28/02/18 TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELINE DIANE WAKE | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Miss Melanie Mattless as company secretary on 2017-07-12 | |
PSC02 | Notification of John Wake Holdings Ltd as a person with significant control on 2016-04-06 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012040900003 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 15/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 15/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JAMIE DAVID WAKE | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MADELINE DIANE WAKE / 15/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 2000/1000 27/10/04 £ SR 1000@1=1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/95 | |
363s | RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363b | RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/92 | |
363b | RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/91 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 18/03 TO 28/02 | |
363 | RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS |
Notice of | 2021-01-15 |
Appointmen | 2019-02-05 |
Resolution | 2019-02-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 BLOOM AND WAKE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Peterborough City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BLOOM AND WAKE LIMITED | Event Date | 2021-01-15 |
Initiating party | Event Type | Appointmen | |
Defending party | BLOOM AND WAKE LIMITED | Event Date | 2019-02-05 |
Name of Company: BLOOM AND WAKE LIMITED Company Number: 01204090 Nature of Business: Electrical Contractors Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS T… | |||
Initiating party | Event Type | Resolution | |
Defending party | BLOOM AND WAKE LIMITED | Event Date | 2019-02-05 |
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. |