Active - Proposal to Strike off
Company Information for BLACKBERRY HOMES LIMITED
THE MEADOWS FORESTER ROAD, SOBERTON, SOUTHAMPTON, SO32 3QG,
|
Company Registration Number
04968060
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BLACKBERRY HOMES LIMITED | |
Legal Registered Office | |
THE MEADOWS FORESTER ROAD SOBERTON SOUTHAMPTON SO32 3QG Other companies in PO1 | |
Company Number | 04968060 | |
---|---|---|
Company ID Number | 04968060 | |
Date formed | 2003-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 21:37:29 |
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 | ||
---|---|---|---|---|
BLACKBERRY HOMES LTD | British Columbia | Dissolved | ||
BLACKBERRY HOMES LLC | Mississippi | Unknown | ||
BLACKBERRY HOMES (SOUTHERN) 2 LIMITED | THE MEADOWS FORESTER ROAD SOBERTON SOUTHAMPTON SO32 3QG | Active - Proposal to Strike off | Company formed on the 2021-02-26 | |
BLACKBERRY HOMES (SOUTHERN) LTD | 6 ST GEORGES SQUARE PORTSMOUTH HAMPSHIRE PO1 3EY | Active - Proposal to Strike off | Company formed on the 2021-01-08 | |
BLACKBERRY HOMES LTD | 124 City Road London EC1V 2NX | Active | Company formed on the 2023-01-04 |
Officer | Role | Date Appointed |
---|---|---|
MARK WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BLANCHARD |
Company Secretary | ||
MARK BLANCHARD |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANCHARD WELLS (GROUNDWORKS CONTRACTORS) LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Active | |
SOUTHERN CONCRETE LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
BLANCHARD WELLS (HOLDINGS) LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-06 | Active | |
BLANCHARD WELLS (PLANT HIRE) LIMITED | Director | 2001-04-24 | CURRENT | 2001-04-06 | Active | |
BLANCHARD WELLS LIMITED | Director | 2000-12-12 | CURRENT | 2000-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049680600006 | |
PSC02 | Notification of Taine Holdings Limited as a person with significant control on 2020-02-01 | |
PSC07 | CESSATION OF BLANCHARD WELLS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 2020-01-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/19 FROM 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049680600007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
PSC05 | Change of details for Blanchard Wells (Holdings) Limited as a person with significant control on 2018-11-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049680600006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2016-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Mark Blanchard on 2016-11-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BLANCHARD | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/16 FROM 10 Landport Terrace Portsmouth Hampshire PO1 2RG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK BLANCHARD on 2015-11-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WELLS / 18/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 18/11/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLANCHARD / 30/11/2009 | |
AR01 | 18/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK WELLS / 02/04/2009 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
88(2)R | AD 18/11/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2001-06-07 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | BLANCHARD WELLS LIMITED |
Creditors Due Within One Year | 2012-12-31 | £ 342,880 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 342,876 |
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 BLACKBERRY HOMES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 4,304 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 25,175 |
Current Assets | 2012-12-31 | £ 317,308 |
Current Assets | 2011-12-31 | £ 317,332 |
Debtors | 2012-12-31 | £ 20,847 |
Secured Debts | 2012-12-31 | £ 339,326 |
Secured Debts | 2011-12-31 | £ 339,326 |
Stocks Inventory | 2012-12-31 | £ 292,157 |
Stocks Inventory | 2011-12-31 | £ 292,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BLACKBERRY HOMES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BLACKBERRY HOMES LIMITED | Event Date | 2001-06-07 |
Notice is hereby given that a Final Meeting of the Creditors of Blackberry Homes Limited will be held at the offices of Chantrey Vellacott, Russell Square House, 10-12 Russell Square, London W.C.1, on 24th July 2001, at 10 a.m. The Meeting is called, pursuant to section 146 of the Insolvency Act 1986, for the purpose of enabling the Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted and give any explanation that he may consider necessary. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. Proxies to be used at the Meeting should be lodged at First Floor, 16-17 Boundary Road, Hove BN3 4AN, no later than 12 noon on the working day immediately before the Meeting. P. J. Hughes-Holland , Liquidator 29th May 2001. | |||
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. |