Dissolved 2018-04-27
Company Information for BLAZE PUBLISHING LIMITED
MATLOCK, DERBYSHIRE, DE4,
|
Company Registration Number
04131108
Private Limited Company
Dissolved Dissolved 2018-04-27 |
Company Name | ||
---|---|---|
BLAZE PUBLISHING LIMITED | ||
Legal Registered Office | ||
MATLOCK DERBYSHIRE DE4 Other companies in CV32 | ||
Previous Names | ||
|
Company Number | 04131108 | |
---|---|---|
Date formed | 2000-12-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-04-27 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Blaze Publishing, LLC | 64 Melvin Drive Fredericksburg VA 22406 | Active | Company formed on the 2015-09-24 | |
BLAZE PUBLISHING, INC. | 564 WEDGE LANE FERNLEY NV 89408 | Permanently Revoked | Company formed on the 2001-05-30 | |
BLAZE PUBLISHING LIMITED | 130 OLD STREET LONDON EC1V 9BD | Active - Proposal to Strike off | Company formed on the 2019-03-26 |
Officer | Role | Date Appointed |
---|---|---|
RACHEL MARIE STANTON |
||
JAMES WESLEY STANTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CLIVE STANTON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORRIS MINOR MEDIA LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Dissolved 2014-01-21 | |
WARWICKSHIRE PUBLISHING LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2014-09-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.1 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM LAWRENCE HOUSE MORRELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5SZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/01/16 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/01/15 FULL LIST | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/12/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/12/13 FULL LIST | |
AR01 | 27/12/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 27/12/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM OLD LEASOWE FARMHOUSE SOUTHAM ROAD, RADFORD SEMELE LEAMINGTON SPA WARWICKSHIRE CV31 1TY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 27/12/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2009 TO 30/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WESLEY STANTON / 05/01/2010 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RACHEL SEALEY / 19/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANTON / 19/07/2008 | |
363a | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/07/08 GBP SI 4@1=4 GBP IC 100/104 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CONVERT SHARES 01/07/2008 | |
363a | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RACHEL SEALEY / 21/04/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LEADSHOT.COM LIMITED CERTIFICATE ISSUED ON 08/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-04 |
Resolutions for Winding-up | 2016-08-04 |
Meetings of Creditors | 2016-07-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BUXTON PRESS LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | EURO SALES FINANCE PLC (SECURITY HOLDER) |
Creditors Due After One Year | 2013-06-30 | £ 160,000 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 160,000 |
Creditors Due Within One Year | 2013-06-30 | £ 818,651 |
Creditors Due Within One Year | 2012-06-30 | £ 794,540 |
Provisions For Liabilities Charges | 2013-06-30 | £ 3,461 |
Provisions For Liabilities Charges | 2012-06-30 | £ 4,643 |
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 BLAZE PUBLISHING LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 26,448 |
Cash Bank In Hand | 2012-06-30 | £ 4,595 |
Current Assets | 2013-06-30 | £ 547,496 |
Current Assets | 2012-06-30 | £ 555,450 |
Debtors | 2013-06-30 | £ 406,702 |
Debtors | 2012-06-30 | £ 456,514 |
Fixed Assets | 2013-06-30 | £ 600,954 |
Fixed Assets | 2012-06-30 | £ 568,682 |
Secured Debts | 2013-06-30 | £ 376,887 |
Secured Debts | 2012-06-30 | £ 402,446 |
Shareholder Funds | 2013-06-30 | £ 166,338 |
Shareholder Funds | 2012-06-30 | £ 164,949 |
Stocks Inventory | 2013-06-30 | £ 114,346 |
Stocks Inventory | 2012-06-30 | £ 94,341 |
Tangible Fixed Assets | 2013-06-30 | £ 27,617 |
Tangible Fixed Assets | 2012-06-30 | £ 35,294 |
Debtors and other cash assets
BLAZE PUBLISHING LIMITED owns 4 domain names.
airgunsports.co.uk dieselcarmagazine.co.uk dieselcaronline.co.uk theglade.co.uk
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as BLAZE PUBLISHING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
92029080 | Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
92079090 | Accordions and musical instruments without keyboards, the sound of which is produced, or must be amplified, electrically (excl. guitars) | |||
93032095 | Sporting, hunting or target-shooting shotguns, with one or two smooth bore combined with a rifled bore and double-barrelled smooth bore shotguns |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLAZE PUBLISHING LIMITED | Event Date | 2016-07-29 |
Liquidator's name and address: John David Hedger of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY : Further information about this case is available from Sarah Gill at the offices of Seneca Insolvency Practitioners on 01629 761700. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLAZE PUBLISHING LIMITED | Event Date | 2016-07-29 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Holiday Inn Leamington Spa, Olympus Avenue, Tachbrook Park, Leamington Spa, CV34 6RJ on 29 July 2016, the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT John Hedger of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, be and is hereby appointed Liquidator for the purpose of such winding-up. Dated this: 29 July 2016 Office Holder Details: John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY . Date of Appointment: 29 July 2016 . Further information about this case is available from Sarah Gill at the offices of Seneca Insolvency Practitioners on 01629 761700. James Stanton , Chairman of the Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLAZE PUBLISHING LIMITED | Event Date | 2016-07-12 |
NOTICE IS HEREBY GIVEN pursuant to Section 98, of the Insolvency Act 1986, that a Meeting of the Creditors of the above named Company will be held at Leamington Spa, Olympus Avenue, Tachbrook Park, Leamington Spa, CV34 6RJ on 29 July 2016 at 2.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. Forms of General and Special Proxy are available. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge particulars of their security, including the date when it was given and the value at which it is assessed, with their Proxies at the offices shown below. Proxies to be used at the Meeting must be lodged at the offices of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, by 12.00 noon on the business day prior to the date of the Meeting. To be valid, a Proxy must be supported by details of the Creditor's claim. Pursuant to Section 98(2) of the Act a list of the names and addresses of the Company's Creditors will be available for inspection free of charge at the office of Seneca Insolvency Practitioners, Speedwell Mill, Old Coach Rood, Tansley, Matlock, DE4 5FY on the two business days prior to the day of the Meeting. Further information about this case is available from the offices of Seneca Insolvency Practitioners on 01629 761700. James Stanton , Chairman : 5 July 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. |