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

BLAZEDEAL LIMITED

PEARL ASSURANCE HOUSE 319 BALLARDS LANE, NORTH FINCHLEY, LONDON, N12 8LY,
Company Registration Number
04362384
Private Limited Company
Liquidation

Company Overview

About Blazedeal Ltd
BLAZEDEAL LIMITED was founded on 2002-01-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Blazedeal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLAZEDEAL LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE 319 BALLARDS LANE
NORTH FINCHLEY
LONDON
N12 8LY
Other companies in N12
 
Filing Information
Company Number 04362384
Company ID Number 04362384
Date formed 2002-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2004
Account next due 30/11/2005
Latest return 29/01/2008
Return next due 26/02/2009
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 06:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAZEDEAL 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.

Company Officers of BLAZEDEAL LIMITED

Current Directors
Officer Role Date Appointed
JULIAN HUGH GEORGE REILLY
Company Secretary 2005-07-12
MATISYAHU NACHUM COHEN
Director 2007-08-20
GAL GROSSFELD
Director 2007-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MATISYAHU NACHUM COHEN
Director 2007-04-19 2007-08-20
JEHUDA MAIMON
Director 2004-09-30 2007-05-24
GIDEON YOSHPE
Director 2003-02-11 2006-04-26
SLC CORPORATE SERVICES LIMITED
Company Secretary 2004-04-20 2005-07-12
GAL GROSSFELD
Company Secretary 2005-06-30 2005-07-01
PATERSON COWAN
Director 2003-01-22 2004-09-30
WALGATE SERVICES LIMITED
Company Secretary 2003-01-22 2004-04-20
ANDREA BRAZIER
Company Secretary 2002-02-04 2003-01-22
STEPHEN EDWARD IVES
Director 2002-02-04 2003-01-22
SDG SECRETARIES LIMITED
Nominated Secretary 2002-01-29 2002-02-04
SDG REGISTRARS LIMITED
Nominated Director 2002-01-29 2002-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN HUGH GEORGE REILLY HIVELAND PROPERTIES LIMITED Company Secretary 2005-07-12 CURRENT 2002-01-11 Liquidation
MATISYAHU NACHUM COHEN HIVELAND PROPERTIES LIMITED Director 2007-08-20 CURRENT 2002-01-11 Liquidation
GAL GROSSFELD HIVELAND PROPERTIES LIMITED Director 2007-04-04 CURRENT 2002-01-11 Liquidation

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
2014-06-30RM02Notice of ceasing to act as receiver or manager
2014-05-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014
2014-05-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012
2014-05-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2014
2014-05-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013
2013-04-243.6Receiver abstract summary of receipts and payments brought down to 2013-03-01
2012-06-14LQ02Notice of ceasing to act as receiver or manager
2012-03-21LQ01Notice of appointment of receiver or manager
2012-01-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/12/2011
2012-01-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/12/2010
2010-08-12600Appointment of a voluntary liquidator
2010-08-11AC92Restoration by order of the court
2010-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2010-01-213.6Receiver abstract summary of receipts and payments brought down to 2009-12-03
2009-11-044.72Voluntary liquidation creditors final meeting
2008-11-244.20Volunatary liquidation statement of affairs with form 4.19
2008-11-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2008-11-24600Appointment of a voluntary liquidator
2008-11-06287Registered office changed on 06/11/2008 from 49 watford way london NW4 3JH
2008-07-03405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-07-03405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-04-16DISS40Compulsory strike-off action has been discontinued
2008-04-15363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2008-04-15363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2008-04-15363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-03-13288cSECRETARY'S CHANGE OF PARTICULARS / JULIAN REILLY / 28/01/2006
2008-03-05288cSECRETARY'S CHANGE OF PARTICULARS / JULIAN REILLY / 28/01/2006
2007-12-11GAZ1FIRST GAZETTE
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-29288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30288bSECRETARY RESIGNED
2005-09-15288aNEW SECRETARY APPOINTED
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2005-02-28363aRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 25 NORTH ROW LONDON W1K 6DJ
2004-05-07288aNEW SECRETARY APPOINTED
2004-05-07288bSECRETARY RESIGNED
2004-02-06363aRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-01-26363aRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS; AMEND
2003-12-23ELRESS386 DISP APP AUDS 27/11/03
2003-12-23ELRESS366A DISP HOLDING AGM 27/11/03
2003-04-17363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-03-06288aNEW DIRECTOR APPOINTED
2003-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to BLAZEDEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-12-11
Fines / Sanctions
No fines or sanctions have been issued against BLAZEDEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2005-10-11 Outstanding ISRAEL DISCOUNT BANK LIMITED
LEGAL CHARGE 2005-07-16 Outstanding ENGLISH AND CONTINENTAL PROPERTIES LIMITED
SECOND LEGAL CHARGE 2004-05-21 Outstanding DOROT PROPERTIES AND HOLDINGS LIMITED AND DOROT MALTA LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BLAZEDEAL LIMITED registering or being granted any patents
Domain Names

BLAZEDEAL LIMITED owns 2 domain names.

easy-hen.co.uk   easystags.co.uk  

Trademarks
We have not found any records of BLAZEDEAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAZEDEAL 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 (7487 - Other business activities) as BLAZEDEAL LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
Business rates information was found for BLAZEDEAL LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council WALTON AVENUE FELIXSTOWE SUFFOLK IP11 3HE 8,30014.11.2008
Suffolk Coastal District Council WALTON AVENUE FELIXSTOWE SUFFOLK IP11 3HE 7,70001.03.2014
Suffolk Coastal District Council WALTON AVENUE FELIXSTOWE SUFFOLK IP11 8HE IP11 3HE 7,50014.11.2008
Suffolk Coastal District Council WALTON AVENUE FELIXSTOWE SUFFOLK IP11 8HE IP11 3HE 6,40006.10.2008
Suffolk Coastal District Council WALTON AVENUE FELIXSTOWE SUFFOLK IP11 3HE 50,00014.11.2008
Suffolk Coastal District Council ROUTEMASTER BUILDING WALTON AVENUE FELIXSTOWE IP11 3AB 14,75014.11.2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLAZEDEAL LIMITEDEvent Date2007-12-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAZEDEAL 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 BLAZEDEAL 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.