Company Information for BLACKFRIARS TRADEMARKS LIMITED
C/O K & W RECOVERY LIMITED, MILTON PARK INNOVATION CENTRE 99 PARK DRIVE, ABINGDON, OX14 4RY,
|
Company Registration Number
04976728
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACKFRIARS TRADEMARKS LIMITED | |
Legal Registered Office | |
C/O K & W RECOVERY LIMITED MILTON PARK INNOVATION CENTRE 99 PARK DRIVE ABINGDON OX14 4RY Other companies in SG5 | |
Company Number | 04976728 | |
---|---|---|
Company ID Number | 04976728 | |
Date formed | 2003-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 26/11/2014 | |
Return next due | 24/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-07-05 14:14:42 |
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 |
---|---|---|
IAN WILKES |
||
IAN WILKES |
||
TREVOR ALFRED WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALEXANDER GROOM |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/21 FROM Beaver House Hythe Bridge Street Oxford OX1 2EP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00012150 | |
LIQ07 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00012150 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM 1 Carnegie Road Newbury Berkshire RG14 5DJ | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDS SG5 3PF | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD SHILLINGTON BEDS SG5 3PF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GROOM | |
AA01 | Current accounting period extended from 30/04/12 TO 31/10/12 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN WILKES on 2010-11-26 | |
AR01 | 26/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILKES / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER GROOM / 13/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALFRED WRIGHT / 13/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-15 |
Qualifying | 2018-01-29 |
Appointment of Liquidators | 2015-06-17 |
Resolutions for Winding-up | 2015-06-17 |
Meetings of Creditors | 2015-06-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
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 BLACKFRIARS TRADEMARKS LIMITED
BLACKFRIARS TRADEMARKS LIMITED owns 1 domain names.
gwwtrademarks.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BLACKFRIARS TRADEMARKS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BLACKFRIARS TRADEMARKS LIMITED | Event Date | 2018-03-15 |
Name of Company: BLACKFRIARS TRADEMARKS LIMITED Company Number: 04976728 Nature of Business: Other service activities not elsewhere classified Registered office: Beaver House, 23-38 Hythe Bridge Stree… | |||
Initiating party | Event Type | Qualifying | |
Defending party | BLACKFRIARS TRADEMARKS LIMITED | Event Date | 2018-01-29 |
BLACKFRIARS TRADEMARKS LIMITED Company Number: ( 04976728 ) This notice is given under Rule 15.8 of the Insolvency Rules (England and Wales) 2016 ("the Rules") . It is delivered by the Liquidator of t… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLACKFRIARS TRADEMARKS LIMITED | Event Date | 2015-06-12 |
Debbie Jean Harvey , of Harveys Insolvency & Turnaround Limited , 1 Carnegie Road, Newbury, Berkshire RG14 5DJ . : For further details contact: Email: info@harveyinsolvency.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLACKFRIARS TRADEMARKS LIMITED | Event Date | 2015-06-12 |
At a General Meeting of the Members of the above named Company, duly convened and held at 1 Carnegie Road, Newbury, Berkshire RG14 5DJ on 12 June 2015 the following resolutions were duly passed, as a special resolution and as an ordinary resolution: Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that Debbie Jean Harvey , of Harveys Insolvency & Turnaround Limited , 1 Carnegie Road, Newbury, Berkshire RG14 5DJ , (IP No 12150) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Email: info@harveyinsolvency.co.uk Ian Wilkes , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLACKFRIARS TRADEMARKS LIMITED | Event Date | 2015-06-01 |
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 1 Carnegie Road, Newbury, Berkshire RG14 5DJ on 12 June 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office at Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ, not later than 12.00 noon on the last business day preceding the date of the meeting stated above. For the purposes of voting, a secured creditor is required (unless it surrenders its security) to lodge at Harveys Insolvency & Turnaround Limited , 1 Carnegie Road, Newbury, Berkshire RG14 5DJ , before the meeting, a statement giving particulars of its security, the date when it was given and the value at which it is assessed. Debbie Harvey (IP No. 12150) of Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required on the two business days preceding the date of the meeting stated above. Further details contact: D J Harvey, Email: info@harveyinsolvency.co.uk | |||
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. |