Company Information for BLANKSTONE LIMITED
CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
05681156
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLANKSTONE LIMITED | |
Legal Registered Office | |
CENTRE BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in SW16 | |
Company Number | 05681156 | |
---|---|---|
Company ID Number | 05681156 | |
Date formed | 2006-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 18:45:20 |
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 | ||
---|---|---|---|---|
BLANKSTONE INVESTMENTS LIMITED | 2ND FLOOR 20 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG | Liquidation | Company formed on the 1959-06-29 | |
BLANKSTONE PLASTERING LIMITED | 24 MERCIA DRIVE ANCASTER GRANTHAM LINCOLNSHIRE NG32 3QQ | Active | Company formed on the 2006-05-24 | |
BLANKSTONE SINGTON LIMITED | RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN | In Administration | Company formed on the 1989-05-02 | |
BLANKSTONES FARM MANAGEMENT COMPANY LIMITED | 5 BLANKSTONES FARM 39 ACRE END STREET EYNSHAM WITNEY OXFORDSHIRE OX29 4PF | Active | Company formed on the 2011-02-23 | |
BLANKSTONE LLC | North Carolina | Unknown | ||
BLANKSTONES GROUP LIMITED | C/O O'Connors The Plaza 100 Old Hall Street Liverpool L3 9QJ | Active - Proposal to Strike off | Company formed on the 2021-02-03 | |
BLANKSTONE HAMILTON GROUP LIMITED | C/O O'CONNORS LEGAL SERVICES LIMITED, THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ | Active | Company formed on the 2023-08-21 |
Officer | Role | Date Appointed |
---|---|---|
DAVID PAUL MARC WIEHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOPHIE MARIE CLAIRE WIEHE |
Company Secretary | ||
MARIA TERESA LOUISA WIEHE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST AND STONE LTD | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-08 | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 46-50 Streatham Hill London SW2 4rd England | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 46-50 Streatham Hill London SW2 4rd England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Sophie Marie Claire Wiehe on 2018-01-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SOPHIE MARIE CLAIRE DE VITRY on 2010-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM 22 Streatham High Road London SW16 1DB | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/14 FROM 106 Welcomes Road Kenley Surrey CR8 5HG | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Paul Marc Wiehe on 2013-02-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SOPHIE MARIE CLAIRE DE VITRY on 2013-02-28 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/13 FROM Basement 22 Streatham High Road Streatham London SW16 1DB | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MARC WIEHE / 25/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARIA WIEHE | |
288a | SECRETARY APPOINTED SOPHIE MARIE CLAIRE DE VITRY | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 26 JUER STREET BATTERSEA LONDON SW11 4RF | |
ELRES | S386 DISP APP AUDS 20/01/06 | |
ELRES | S366A DISP HOLDING AGM 20/01/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-07-16 |
Resolution | 2018-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2012-02-01 | £ 7,085 |
---|
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 BLANKSTONE LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,860 |
Current Assets | 2012-02-01 | £ 6,260 |
Debtors | 2012-02-01 | £ 1,900 |
Fixed Assets | 2012-02-01 | £ 5,654 |
Shareholder Funds | 2012-02-01 | £ 4,829 |
Stocks Inventory | 2012-02-01 | £ 2,500 |
Tangible Fixed Assets | 2012-02-01 | £ 5,654 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BLANKSTONE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BLANKSTONE LIMITED | Event Date | 2018-07-16 |
Name of Company: BLANKSTONE LIMITED Company Number: 05681156 Nature of Business: Construction Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Type of Liquidation: Creditors Date of Appoin… | |||
Initiating party | Event Type | Resolution | |
Defending party | BLANKSTONE LIMITED | Event Date | 2018-07-16 |
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. |