Company Information for BLB ARCHITECTS LIMITED
SATAGO COTTAGE 360A, BRIGHTON ROAD, BRIGHTON ROAD, CROYDON, CR2 6AL,
|
Company Registration Number
03678793
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLB ARCHITECTS LIMITED | |
Legal Registered Office | |
SATAGO COTTAGE 360A BRIGHTON ROAD BRIGHTON ROAD CROYDON CR2 6AL Other companies in BR3 | |
Company Number | 03678793 | |
---|---|---|
Company ID Number | 03678793 | |
Date formed | 1998-12-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2015-12-04 | |
Return next due | 2016-12-18 | |
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 |
---|---|---|
LESLIE MARGARET BATCHELOR |
||
STEPHEN CHARLES BATCHELOR |
||
JOHN ANTHONY COLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN RALPH LANGLANDS |
Director | ||
CHRISTOPHER PALMER |
Director | ||
CHRISTOPHER PALMER |
Company Secretary | ||
JOHN ANTHONY COLEMAN |
Director | ||
STEPHEN CHARLES BATCHELOR |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2017 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM C/O BURNHILL BUSINESS CENTRE PROVIDENT HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 04/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 04/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 04/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM STUDIO 111 LINTON HOUSE 164-180 UNION STREET LONDON SE1 OLH | |
AR01 | 04/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY COLEMAN / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BATCHELOR / 05/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 1 PLAYHOUSE COURT 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AT | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: FIRST FLOOR 49-59 OLD STREET LONDON EC1V 9HX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
169 | £ IC 6001/4000 06/12/02 £ SR 2001@1=2001 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: STUDIO ONE 231 NORTH GOWER STREET LONDON NW1 2NS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 82 CLERKENWELL ROAD LONDON EC1M 5RF | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/01/00 | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-15 |
Notices to Creditors | 2016-01-15 |
Resolutions for Winding-up | 2016-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due Within One Year | 2012-12-31 | £ 65,725 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 55,733 |
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 BLB ARCHITECTS LIMITED
Called Up Share Capital | 2012-12-31 | £ 4,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 4,000 |
Cash Bank In Hand | 2012-12-31 | £ 187,925 |
Cash Bank In Hand | 2011-12-31 | £ 150,094 |
Current Assets | 2012-12-31 | £ 240,089 |
Current Assets | 2011-12-31 | £ 220,680 |
Debtors | 2012-12-31 | £ 52,164 |
Debtors | 2011-12-31 | £ 70,586 |
Shareholder Funds | 2012-12-31 | £ 174,364 |
Shareholder Funds | 2011-12-31 | £ 164,947 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as BLB ARCHITECTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLB ARCHITECTS LIMITED | Event Date | 2016-01-07 |
Christopher Herron and Nicola Jayne Fisher of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : Further information about this case is available from Louise Turner at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLB ARCHITECTS LIMITED | Event Date | 2016-01-07 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 20 February 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP numbers 8755 and 9090 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 7 January 2016 . Further information about this case is available from Louise Turner at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Nicola Jayne Fisher , Joint Liquidator Dated: 12 January 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLB ARCHITECTS LIMITED | Event Date | 2016-01-07 |
Passed on 7 January 2016 At a general meeting of the above named company duly convened and held at 2.30 pm on 7 January 2016 at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986. 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the company's affairs. 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the company's articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Please note that this is a members voluntary winding up and all creditors will be paid in full. Office Holder Details: Christopher Herron and Nicola Jayne Fisher (IP numbers 8755 and 9090 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 7 January 2016 . Further information about this case is available from the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Stephen Charles Batchelor , Chairman of the Meeting : Dated: 7 January 2016 | |||
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. |