Company Information for BLAH D BLAH DESIGN LIMITED
2nd Floor 14 Castle Street, 14 CASTLE STREET, Liverpool, L2 0NE,
|
Company Registration Number
06581314
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLAH D BLAH DESIGN LIMITED | |
Legal Registered Office | |
2nd Floor 14 Castle Street 14 CASTLE STREET Liverpool L2 0NE Other companies in LL29 | |
Company Number | 06581314 | |
---|---|---|
Company ID Number | 06581314 | |
Date formed | 2008-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-19 12:40:23 |
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 | ||
---|---|---|---|---|
BLAH D BLAH DESIGN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROXANNE MARIE RYLANCE |
||
NEIL RYLANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CERI ELISABETH PARRY |
Company Secretary | ||
NEIL DAVIES |
Director | ||
CHRISTOPHER JOHN LOWSLEY |
Director | ||
ALAN VIVIAN MULLETT |
Director | ||
ROBERT PETER DAVIS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-15 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool Mersyside L3 9AG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM C/O C/O Task Accounting Limited Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ROXANNE MARIE MCFADDEN on 2016-05-20 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from Brunswick House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065813140001 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM BANKS HOUSE TY ISA ROAD LLANDUDNO CONWY LL30 2PL UK | |
AD02 | Register inspection address changed from Ea Technology Ltd Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6ES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, BANKS HOUSE TY ISA ROAD, LLANDUDNO, CONWY, LL30 2PL, UK | |
AP03 | Appointment of Mrs Roxanne Marie Mcfadden as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CERI PARRY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWSLEY | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVIES | |
AR01 | 30/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LOWSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MULLETT | |
AR01 | 30/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN VIVIAN MULLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RYLANCE / 30/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CERI ELISABETH PARRY / 30/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
RES01 | ADOPT ARTICLES 24/10/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-11-23 |
Resolutions for Winding-up | 2017-11-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 137,277 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 271,696 |
Creditors Due Within One Year | 2013-03-31 | £ 53,199 |
Creditors Due Within One Year | 2012-03-31 | £ 169,066 |
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 BLAH D BLAH DESIGN LIMITED
Cash Bank In Hand | 2013-03-31 | £ 34,302 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 69,539 |
Current Assets | 2013-03-31 | £ 159,565 |
Current Assets | 2012-03-31 | £ 291,121 |
Debtors | 2013-03-31 | £ 105,339 |
Debtors | 2012-03-31 | £ 213,569 |
Shareholder Funds | 2013-03-31 | £ 1,333 |
Stocks Inventory | 2013-03-31 | £ 19,924 |
Stocks Inventory | 2012-03-31 | £ 8,013 |
Tangible Fixed Assets | 2013-03-31 | £ 32,244 |
Tangible Fixed Assets | 2012-03-31 | £ 22,414 |
Debtors and other cash assets
BLAH D BLAH DESIGN LIMITED owns 2 domain names.
a-pieceofcake.co.uk loggia.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BLAH D BLAH DESIGN LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLAH D BLAH DESIGN LIMITED | Event Date | 2017-11-23 |
At a General Meeting of the above-named Company, duly convened and held at 16 Trinity Square, Llandudno LL30 2RB on 16 November 2017 at 11.00 am, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively:- That the Company be wound up voluntarily and that John P Fisher (IP No 9420) and Ian C Brown (IP No 8621) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be appointed Joint Liquidators of the Company, and that they act either jointly or separately. For further details contact Bob Evans by email at be@parkinsbooth.co.uk or by telephone on 0151 236 4331. N Rylance , Director : 16 November 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLAH D BLAH DESIGN LIMITED | Event Date | 2017-11-16 |
Liquidator's name and address: John P Fisher and Ian C Brown both of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . If you have any queries, please contact Bob Evans by email at be@parkinsbooth.co.uk or by telephone on 0151 236 4331. : | |||
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. |