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

B L DISTRIBUTION LIMITED

SURBITON, SURREY, KT6 4BN,
Company Registration Number
01658917
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About B L Distribution Ltd
B L DISTRIBUTION LIMITED was founded on 1982-08-17 and had its registered office in Surbiton. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
B L DISTRIBUTION LIMITED
 
Legal Registered Office
SURBITON
SURREY
KT6 4BN
Other companies in KT6
 
Filing Information
Company Number 01658917
Date formed 1982-08-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2014-12-02
Type of accounts DORMANT
Last Datalog update: 2015-06-06 19:15:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B L DISTRIBUTION 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.
Companies with same name B L DISTRIBUTION LIMITED
The following companies were found which have the same name as B L DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B L DISTRIBUTIONS INC Tennessee Unknown

Company Officers of B L DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LAWRENCE WALKER
Company Secretary 1993-08-17
KEITH CHANTER
Director 2007-11-01
CHRISTOPHER JOHN HOWSE
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY J GUZZI
Director 2011-12-05 2014-06-30
NICHOLAS MORRIS
Director 2009-08-01 2012-03-31
FRANK THOMAS MACINNIS
Director 1994-08-09 2011-12-05
ANTHONY ROGER WHALE
Director 2003-07-28 2009-02-27
BRIAN JOHN DAVIES
Director 2003-07-28 2006-10-31
NORMAN CRITCHLOW
Director 2003-03-01 2003-08-31
MARTIN KENNETT DAVIS
Director 1995-10-19 2003-03-01
CLIVE ALAN MOORE
Director 1993-09-08 1999-03-31
ANDREW GAY
Director 1994-12-01 1998-10-31
GRAHAM BRITTON
Director 1993-09-08 1994-08-31
ANDREW THOMPSON DWYER
Director 1992-09-05 1993-08-31
STEPHEN KORNFELD
Director 1992-09-05 1993-08-31
KEVIN PAUL THACKRAH
Company Secretary 1993-01-07 1993-08-17
JAMES ROUSOU
Director 1992-09-05 1993-08-17
JAMES ROUSOU
Company Secretary 1992-09-05 1993-01-07
ERNEST WALTER GRENDI
Director 1992-09-05 1992-10-08
ROBERT JERYL CROWELL
Director 1992-09-05 1992-05-29
PIERRE DELPHIN
Director 1992-09-05 1992-04-10
DAVID ARTHUR NORMAN
Director 1992-09-05 1991-09-10
DENNIS KENT PAUL
Director 1992-09-05 1991-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LAWRENCE WALKER ES 2005 LIMITED Company Secretary 2006-01-18 CURRENT 2005-12-02 Dissolved 2015-04-07
MICHAEL LAWRENCE WALKER EMCOR RAIL LIMITED Company Secretary 1998-11-27 CURRENT 1998-11-13 Active
MICHAEL LAWRENCE WALKER EMCOR ENGINEERING SERVICES LIMITED Company Secretary 1998-11-27 CURRENT 1998-11-13 Active
MICHAEL LAWRENCE WALKER EMCOR ENERGY SERVICES LIMITED Company Secretary 1995-10-17 CURRENT 1995-10-16 Active
MICHAEL LAWRENCE WALKER EMCOR FACILITIES SERVICES LIMITED Company Secretary 1995-05-03 CURRENT 1995-05-03 Active
MICHAEL LAWRENCE WALKER BUSINESSLAND HOLDINGS LIMITED Company Secretary 1993-08-17 CURRENT 1988-04-11 Dissolved 2014-06-24
MICHAEL LAWRENCE WALKER DRAKE & SCULL PROPERTIES Company Secretary 1993-08-17 CURRENT 1967-05-05 Dissolved 2014-06-24
MICHAEL LAWRENCE WALKER DRAKE & SCULL (SCOTLAND) LIMITED Company Secretary 1993-03-15 CURRENT 1919-10-03 Active
MICHAEL LAWRENCE WALKER DRAKE & SCULL INTERNATIONAL LIMITED Company Secretary 1993-03-15 CURRENT 1973-10-17 Dissolved 2014-12-02
MICHAEL LAWRENCE WALKER DELCOMMERCE (CONTRACT SERVICES) LIMITED Company Secretary 1993-03-15 CURRENT 1978-04-19 Dissolved 2014-12-02
MICHAEL LAWRENCE WALKER 00493722 LIMITED Company Secretary 1993-03-15 CURRENT 1951-04-03 Active - Proposal to Strike off
MICHAEL LAWRENCE WALKER DRAKE & SCULL HOLDINGS LIMITED Company Secretary 1993-03-15 CURRENT 1901-05-22 Dissolved 2016-10-11
MICHAEL LAWRENCE WALKER EMCOR GROUP (UK) PLC Company Secretary 1993-03-15 CURRENT 1964-05-27 Active
MICHAEL LAWRENCE WALKER EMCOR (UK) LIMITED Company Secretary 1993-03-15 CURRENT 1989-02-28 Active
MICHAEL LAWRENCE WALKER DRAKE & SCULL AIRPORT SERVICES LIMITED Company Secretary 1993-03-15 CURRENT 1991-11-28 Active
KEITH CHANTER DRAKE & SCULL (SCOTLAND) LIMITED Director 2007-11-01 CURRENT 1919-10-03 Active
KEITH CHANTER DRAKE & SCULL INTERNATIONAL LIMITED Director 2007-11-01 CURRENT 1973-10-17 Dissolved 2014-12-02
KEITH CHANTER DELCOMMERCE (CONTRACT SERVICES) LIMITED Director 2007-11-01 CURRENT 1978-04-19 Dissolved 2014-12-02
KEITH CHANTER BUSINESSLAND HOLDINGS LIMITED Director 2007-11-01 CURRENT 1988-04-11 Dissolved 2014-06-24
KEITH CHANTER DRAKE & SCULL PROPERTIES Director 2007-11-01 CURRENT 1967-05-05 Dissolved 2014-06-24
KEITH CHANTER DRAKE & SCULL HOLDINGS LIMITED Director 2007-11-01 CURRENT 1901-05-22 Dissolved 2016-10-11
KEITH CHANTER CHANTER CONSULTING LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-05-10
CHRISTOPHER JOHN HOWSE DRAKE & SCULL (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1919-10-03 Active
CHRISTOPHER JOHN HOWSE DRAKE & SCULL INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1973-10-17 Dissolved 2014-12-02
CHRISTOPHER JOHN HOWSE DELCOMMERCE (CONTRACT SERVICES) LIMITED Director 2013-01-01 CURRENT 1978-04-19 Dissolved 2014-12-02
CHRISTOPHER JOHN HOWSE BUSINESSLAND HOLDINGS LIMITED Director 2013-01-01 CURRENT 1988-04-11 Dissolved 2014-06-24
CHRISTOPHER JOHN HOWSE DRAKE & SCULL PROPERTIES Director 2013-01-01 CURRENT 1967-05-05 Dissolved 2014-06-24
CHRISTOPHER JOHN HOWSE DRAKE & SCULL HOLDINGS LIMITED Director 2013-01-01 CURRENT 1901-05-22 Dissolved 2016-10-11
CHRISTOPHER JOHN HOWSE EMCOR GROUP (UK) PLC Director 2013-01-01 CURRENT 1964-05-27 Active
CHRISTOPHER JOHN HOWSE EMCOR (UK) LIMITED Director 2013-01-01 CURRENT 1989-02-28 Active
CHRISTOPHER JOHN HOWSE DRAKE & SCULL AIRPORT SERVICES LIMITED Director 2013-01-01 CURRENT 1991-11-28 Active
CHRISTOPHER JOHN HOWSE EMCOR ENERGY SERVICES LIMITED Director 2013-01-01 CURRENT 1995-10-16 Active
CHRISTOPHER JOHN HOWSE EMCOR FACILITIES SERVICES LIMITED Director 2013-01-01 CURRENT 1995-05-03 Active
CHRISTOPHER JOHN HOWSE EMCOR RAIL LIMITED Director 2013-01-01 CURRENT 1998-11-13 Active
CHRISTOPHER JOHN HOWSE EMCOR ENGINEERING SERVICES LIMITED Director 2013-01-01 CURRENT 1998-11-13 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
2014-12-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-12AR0105/09/14 FULL LIST
2014-09-1216/12/21 ANNUAL RETURN FULL LIST
2014-09-1216/12/21 ANNUAL RETURN FULL LIST
2014-09-1220/12/21 ANNUAL RETURN FULL LIST
2014-08-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-12DS01APPLICATION FOR STRIKING-OFF
2014-07-24SH20STATEMENT BY DIRECTORS
2014-07-24RES06REDUCE ISSUED CAPITAL 10/07/2014
2014-07-24CAP-SSSOLVENCY STATEMENT DATED 10/07/14
2014-07-24SH1924/07/14 STATEMENT OF CAPITAL GBP 1
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUZZI
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-10AR0105/09/13 FULL LIST
2013-09-1016/12/21 ANNUAL RETURN FULL LIST
2013-09-1020/12/21 ANNUAL RETURN FULL LIST
2013-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOWSE
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 1 THAMESIDE CENTRE KEW BRIDGE ROAD KEW MIDDLESEX TW8 0HF
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-12AR0105/09/12 FULL LIST
2012-09-1216/12/21 ANNUAL RETURN FULL LIST
2012-09-1220/12/21 ANNUAL RETURN FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MACINNIS
2012-03-14AP01DIRECTOR APPOINTED MR ANTHONY J GUZZI
2011-11-16RES01ALTER ARTICLES 09/11/2011
2011-09-06AR0105/09/11 FULL LIST
2011-09-0616/12/21 ANNUAL RETURN FULL LIST
2011-09-0616/12/21 ANNUAL RETURN FULL LIST
2011-09-0620/12/21 ANNUAL RETURN FULL LIST
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-10AR0105/09/10 FULL LIST
2010-09-1016/12/21 ANNUAL RETURN FULL LIST
2010-09-1020/12/21 ANNUAL RETURN FULL LIST
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-29288aDIRECTOR APPOINTED NICHOLAS MORRIS
2009-09-24363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WHALE
2008-11-13363aRETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-22288aNEW DIRECTOR APPOINTED
2007-09-14363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-09288bDIRECTOR RESIGNED
2006-09-18363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-14363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-10363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-18288bDIRECTOR RESIGNED
2003-09-16363(288)DIRECTOR RESIGNED
2003-09-16363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-21288bDIRECTOR RESIGNED
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-14363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-13363(288)DIRECTOR RESIGNED
2000-09-13363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-27363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1998-11-06363(288)DIRECTOR RESIGNED
1998-11-06363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-09-30363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-19287REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 10TH FLOOR ONE CANADA SQUARE LONDON E14 5AJ
1996-10-10363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to B L DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B L DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B L DISTRIBUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of B L DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B L DISTRIBUTION LIMITED
Trademarks
We have not found any records of B L DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B L DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as B L DISTRIBUTION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where B L DISTRIBUTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B L DISTRIBUTION 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 B L DISTRIBUTION 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.