Company Information for BLINDACRE LIMITED
MILSTED LANGDON LLP, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW,
|
Company Registration Number
01614262
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLINDACRE LIMITED | ||
Legal Registered Office | ||
MILSTED LANGDON LLP 46-48 EAST SMITHFIELD LONDON E1W 1AW Other companies in SS1 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ANTHONY BURTON ARNOLD |
||
ANTHONY BURTON ARNOLD |
||
SUSAN MARY ARNOLD |
||
PHILIP BURNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GAVIN LEE |
Director | ||
WILFRID JOHN TOLHURST |
Director | ||
JOHN EDMOND TOLHURST |
Company Secretary | ||
JOHN EDMOND TOLHURST |
Director | ||
RICHARD DENNIS RAYNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARNOLD GRANT & WATERS LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
C. RAYNER LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
ARNOLD GRANT & WATERS NO. 3 LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
ARNOLD GRANT & WATERS NO. 4 LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
ARNOLD GRANT & WATERS NO. 2 LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
ARNOLD GRANT & WATERS NO. 1 LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
ARNOLD GRANT & WATERS LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
OLDBURY FARM (GREAT WAKERING) LTD | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-03 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/16 FROM 9 Nelson Street Southend on Sea Essex SS1 1EH | |
RES15 | CHANGE OF NAME 26/02/2016 | |
CERTNM | Company name changed c rayner LIMITED\certificate issued on 26/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/13 TO 31/12/12 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 31/08/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
169 | £ IC 43500/30000 21/06/01 £ SR 13500@1=13500 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 11 WESTON ROAD SOUTHEND-ON-SEA ESSEX SS1 1AS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
SRES09 | POS 19/05/97 | |
169 | £ IC 60000/43500 17/09/97 £ SR 16500@1=16500 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 11/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 25/03 TO 31/03 | |
AA | FULL ACCOUNTS MADE UP TO 25/03/95 | |
363s | RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94 | |
363s | RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93 | |
363s | RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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; |
Notices to Creditors | 2016-03-10 |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
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
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County 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 | Notices to Creditors | |
---|---|---|---|
Defending party | BLINDACRE LIMITED | Event Date | 2016-03-04 |
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 Type | Appointment of Liquidators | |
Defending party | BLINDACRE LIMITED | Event Date | 2016-03-04 |
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 Type | Resolutions for Winding-up | |
Defending party | BLINDACRE LIMITED | Event Date | 2016-03-04 |
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 : | |||
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. |