Company Information for BROADVIEW BLINDS LIMITED
UNIT 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTS, SP3 4UF,
|
Company Registration Number
01431212
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROADVIEW BLINDS LIMITED | |
Legal Registered Office | |
UNIT 1 TO 3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTS SP3 4UF Other companies in SP1 | |
Company Number | 01431212 | |
---|---|---|
Company ID Number | 01431212 | |
Date formed | 1979-06-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-11-30 | |
Account next due | 2014-08-31 | |
Latest return | 2013-03-21 | |
Return next due | 2017-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM SIEGFRIED CURTIS |
||
IAN MICHAEL PRATT |
||
MARK DAVID PRATT |
||
MARTIN DAVID RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN CANNINGS |
Company Secretary | ||
DAVID JOHN PRATT |
Director | ||
MARK DAVID PRATT |
Company Secretary | ||
MARK DAVID PRATT |
Director | ||
PATRICIA VICTORIA PRATT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUSCANY BLINDS & SHUTTERS LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
BROADVIEW VEHICLE AWNINGS LTD | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
BROADVIEW SHADING SOLUTIONS LTD | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
SOUTHERN MOTORHOME RENTALS LIMITED | Director | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2014-06-10 | |
BROADVIEW VEHICLE AWNINGS LTD | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
BROADVIEW SHADING SOLUTIONS LTD | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 65 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 57 HATCH POND ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0JZ UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/13 STATEMENT OF CAPITAL;GBP 14112 | |
AR01 | 21/03/13 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 | 30/11/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 21/03/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CANNINGS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CANNINGS | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 21/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 57 HATCH POND ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 7JZ | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID RAYNER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PRATT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SIEGFRIED CURTIS / 01/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
169 | GBP IC 20753/14112 14/04/08 GBP SR 6641@1=6641 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/11/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2014-12-02 |
Appointment of Administrators | 2013-12-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LANKESTER & CROOK LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2011-12-01 | £ 1,223,949 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 5,640 |
Creditors and other liabilities
|
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 BROADVIEW BLINDS LIMITED
Called Up Share Capital | 2011-12-01 | £ 14,112 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 986 |
Current Assets | 2011-12-01 | £ 1,030,297 |
Debtors | 2011-12-01 | £ 706,149 |
Fixed Assets | 2011-12-01 | £ 113,806 |
Shareholder Funds | 2011-12-01 | £ 85,486 |
Stocks Inventory | 2011-12-01 | £ 323,162 |
Tangible Fixed Assets | 2011-12-01 | £ 79,912 |
Debtors and other cash assets
BROADVIEW BLINDS LIMITED owns 5 domain names.
umbrellas-parasols.co.uk tridentblinds.co.uk broadview.co.uk broadviewblinds.co.uk cafe-barrier.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Purbeck District Council | |
|
Office equipment |
Borough of Poole | |
|
TPM Response Repairs |
Borough of Poole | |
|
TPM Response Repairs |
Borough of Poole | |
|
TPM Response Repairs |
Borough of Poole | |
|
Response Repairs |
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
Purbeck District Council | |
|
Response maintenance |
Purbeck District Council | |
|
Response maintenance |
Borough of Poole | |
|
|
Bournemouth Borough Council | |
|
|
East Hants Council | |
|
|
Portsmouth City Council | |
|
Equipment, furniture and materials |
Portsmouth City Council | |
|
Fixtures and fittings |
Bournemouth Borough Council | |
|
|
Bristol City Council | |
|
195 BROOMHILL JUNIOR |
Bristol City Council | |
|
|
Borough of Poole | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROADVIEW BLINDS LIMITED | Event Date | 2014-11-19 |
Julie Anne Palmer and Simon Guy Campbell , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : For further details contact: The Joint Liquidators, Tel: 01722 435190 Alternative contact: Neil Allen, Email: neil.allen@begbies-traynor.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BROADVIEW BLINDS LIMITED | Event Date | 2013-12-13 |
In the High Court of Justice Bristol District Registry case number 847 Julie Anne Palmer and Simon Guy Campbell (IP Nos 8835 and 10150 ), both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF Any person who requires further information may contact the Joint Administrator by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at neil.allen@begbies-traynor.com or by telephone on 01722 435194. : | |||
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. |