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

BLINDACRE LIMITED

MILSTED LANGDON LLP, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW,
Company Registration Number
01614262
Private Limited Company
Liquidation

Company Overview

About Blindacre Ltd
BLINDACRE LIMITED was founded on 1982-02-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Blindacre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BLINDACRE LIMITED
 
Legal Registered Office
MILSTED LANGDON LLP
46-48 EAST SMITHFIELD
LONDON
E1W 1AW
Other companies in SS1
 
Previous Names
C RAYNER LIMITED26/02/2016
Filing Information
Company Number 01614262
Company ID Number 01614262
Date formed 1982-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-07 01:28:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLINDACRE 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 BLINDACRE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BURTON ARNOLD
Company Secretary 1993-04-02
ANTHONY BURTON ARNOLD
Director 1991-08-31
SUSAN MARY ARNOLD
Director 1997-11-12
PHILIP BURNS
Director 1997-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GAVIN LEE
Director 1993-04-02 1997-11-12
WILFRID JOHN TOLHURST
Director 1993-04-02 1997-11-12
JOHN EDMOND TOLHURST
Company Secretary 1991-08-31 1993-04-02
JOHN EDMOND TOLHURST
Director 1991-08-31 1993-04-02
RICHARD DENNIS RAYNER
Director 1991-08-31 1992-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BURTON ARNOLD ARNOLD GRANT & WATERS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
ANTHONY BURTON ARNOLD C. RAYNER LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
SUSAN MARY ARNOLD ARNOLD GRANT & WATERS NO. 3 LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
SUSAN MARY ARNOLD ARNOLD GRANT & WATERS NO. 4 LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
SUSAN MARY ARNOLD ARNOLD GRANT & WATERS NO. 2 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
SUSAN MARY ARNOLD ARNOLD GRANT & WATERS NO. 1 LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
SUSAN MARY ARNOLD ARNOLD GRANT & WATERS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
PHILIP BURNS OLDBURY FARM (GREAT WAKERING) LTD Director 2016-01-27 CURRENT 2016-01-27 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
2019-02-20GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-04-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-03
2017-04-094.68 Liquidators' statement of receipts and payments to 2017-03-03
2016-03-21600Appointment of a voluntary liquidator
2016-03-21LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-04
  • Special resolution to wind up on 2016-03-04
2016-03-214.70Declaration of solvency
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 9 Nelson Street Southend on Sea Essex SS1 1EH
2016-02-26RES15CHANGE OF NAME 26/02/2016
2016-02-26CERTNMCompany name changed c rayner LIMITED\certificate issued on 26/02/16
2016-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-24AR0131/08/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-19AR0131/08/14 ANNUAL RETURN FULL LIST
2013-10-01AR0131/08/13 ANNUAL RETURN FULL LIST
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AA01Current accounting period shortened from 31/03/13 TO 31/12/12
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-14AR0131/08/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0131/08/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07AR0131/08/10 ANNUAL RETURN FULL LIST
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-15363aReturn made up to 31/08/09; full list of members
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363aRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-20363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-17363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-17363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-26169£ IC 43500/30000 21/06/01 £ SR 13500@1=13500
2001-07-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-18363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-17287REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 11 WESTON ROAD SOUTHEND-ON-SEA ESSEX SS1 1AS
1999-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-17363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-28363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1997-12-29288bDIRECTOR RESIGNED
1997-12-29288bDIRECTOR RESIGNED
1997-12-29288aNEW DIRECTOR APPOINTED
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-10SRES09POS 19/05/97
1997-10-10169£ IC 60000/43500 17/09/97 £ SR 16500@1=16500
1997-10-02288aNEW DIRECTOR APPOINTED
1997-09-04363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-05-07SRES01ALTER MEM AND ARTS 11/04/97
1996-11-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-09363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-03-11225(1)ACCOUNTING REF. DATE EXT FROM 25/03 TO 31/03
1996-01-10AAFULL ACCOUNTS MADE UP TO 25/03/95
1995-09-04363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1994-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94
1994-09-07363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-08-15288DIRECTOR RESIGNED
1994-08-15288NEW DIRECTOR APPOINTED
1993-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93
1993-09-12363sRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1993-04-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0040993 Expired Licenced property: OLDBURY FARM SOUTHEND ROAD GREAT WAKERING SOUTHEND-ON-SEA SS3 0PS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-10
Appointment of Liquidators2016-03-10
Resolutions for Winding-up2016-03-10
Fines / Sanctions
No fines or sanctions have been issued against BLINDACRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLINDACRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.329
MortgagesNumMortOutstanding1.559
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.769

This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 BLINDACRE LIMITED

Intangible Assets
Patents
We have not found any records of BLINDACRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLINDACRE LIMITED
Trademarks
We have not found any records of BLINDACRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLINDACRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-03-13 GBP £2,056
Essex County Council 2013-03-20 GBP £2,056
Essex County Council 2013-03-20 GBP £2,056

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.

Outgoings
Business Rates/Property Tax
No properties were found where BLINDACRE 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 partyBLINDACRE LIMITEDEvent Date2016-03-04
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 10 June 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Simon Ashley Rowe of Milsted Langdon LLP, 46-48 East Smithfield, London, E1W 1AW, the Liquidator of the said company, and, if so required by notice in writing from the said 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 any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Simon Ashley Rowe (IP number 9577 ) of Milsted Langdon LLP , 46-48 East Smithfield London E1W 1AW . Date of Appointment: 4 March 2016 . Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445 566 or at jbevan@milsted-langdon.co.uk. Simon Ashley Rowe , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLINDACRE LIMITEDEvent Date2016-03-04
Simon Ashley Rowe of Milsted Langdon LLP , 46-48 East Smithfield London E1W 1AW : Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445 566 or at jbevan@milsted-langdon.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLINDACRE LIMITEDEvent Date2016-03-04
At a General Meeting of the above named Company convened and held at Oldbury Farm, Southend Road, Great Wakering, Southend on Sea, Essex, SS3 OPS on 4 March 2016 at 12.30 pm the following special resolutions numbered 1 and ordinary resolution numbered 2 were passed: 1. That the Company be wound up voluntarily. 2. That Simon Ashley Rowe of Milsted Langdon LLP, 46-48 East Smithfield, London, E1W 1AW, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Office Holder Details: Simon Ashley Rowe (IP number 9577 ) of Milsted Langdon LLP , 46-48 East Smithfield London E1W 1AW . Date of Appointment: 4 March 2016 . Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445 566 or at jbevan@milsted-langdon.co.uk. Anthony Arnold , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLINDACRE 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 BLINDACRE 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.