Liquidation
Company Information for BLAKELEY TONGE & PARTNERS LIMITED
9TH FLOOR, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
01771834
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLAKELEY TONGE & PARTNERS LIMITED | |
Legal Registered Office | |
9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF Other companies in M3 | |
Company Number | 01771834 | |
---|---|---|
Company ID Number | 01771834 | |
Date formed | 1983-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2012 | |
Account next due | 31/10/2013 | |
Latest return | 30/11/2012 | |
Return next due | 28/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:47:53 |
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 |
---|---|---|
FRANK SCOBLE |
||
FRANK SCOBLE |
||
MARY SCOBLE |
||
BERNICE TONGE |
||
BRIAN TONGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALFRED BLAKELEY |
Director | ||
VIVIENNE BLAKELEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BTP CONSTRUCTION SERVICES LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-06 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-13 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/14 FROM Arkwright House Parsonage Gardens Manchester M3 2LF | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-01-14 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-08-07 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/13 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom | |
2.12B | Appointment of an administrator | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/12 STATEMENT OF CAPITAL;GBP 666 | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/10 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 30/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
169 | £ IC 999/666 16/11/07 £ SR 333@1=333 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/05 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
Appointment of Liquidators | 2014-01-24 |
Meetings of Creditors | 2013-03-27 |
Appointment of Administrators | 2013-02-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS 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 BLAKELEY TONGE & PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BLAKELEY TONGE & PARTNERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLAKELEY TONGE & PARTNERS LIMITED | Event Date | 2014-01-14 |
Liquidator's Name and Address: Jeremy Nigel Ian Woodside and Liquidator's Name and Address: Christopher Benjamin Barrett , both of Baker Tilly Business Services Limited , Arkwright House, Parsonage Gardens, Manchester M3 2LF . : Further details contact: Jeremy Nigel Ian Woodside or Christopher Benjamin Barrett, Tel: +44 (0)161 834 3313. Alternative contact: Phil Yarwood, Email: phil.yarwood@bakertilly.co.uk, Tel: 0161 834 3313. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BLAKELEY TONGE & PARTNERS LIMITED | Event Date | 2013-02-08 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2152 Jeremy Nigel Ian Woodside and Christopher Benjamin Barrett (IP Nos 9515 and 9437 ), both of RSM Tenon Recovery , Arkwright House, Parsonage Gardens, Manchester M3 2LF Further details contact: Jeremy Nigel Ian Woodside or Christopher Benjamin Barrett,Tel: +44 (0)161 834 3313. Alternative contact: Steven Colclough, Email: steven.colclough@rsmtenon.com, Tel: 0161 827 8439. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLAKELEY TONGE & PARTNERS LIMITED | Event Date | |
In the High Court of Justice, Chancery Division case number 2152 Notice is hereby given by Jeremy Nigel Ian Woodside and Christopher Benjamin Barrett (IP Nos 9515 and 9437), both of RSM Tenon Restructuring , Arkwright House, Parsonage Gardens, Manchester M3 2LF that a meeting of creditors of the above named Company is to be held at RSM TenonRestructuring, Arkwright House, Parsonage Gardens, Manchester M3 2LF on 15 April 2013 at 11.00 am. This meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 8 February 2013. Further details contact the Joint Administrators on +44 (0)161 834 3313. Alternativecontact: James Gillibrand, Email: james.gillibrand@rsmtenon.com, Tel: 0161 827 8416. | |||
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. |