Liquidation
Company Information for BLOO HOUSE LIMITED
THE UNION BUILDING 5TH FLOOR, 51-59 ROSE LANE, NORWICH, NR1 1BY,
|
Company Registration Number
06852835
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLOO HOUSE LIMITED | |
Legal Registered Office | |
THE UNION BUILDING 5TH FLOOR 51-59 ROSE LANE NORWICH NR1 1BY Other companies in KT15 | |
Company Number | 06852835 | |
---|---|---|
Company ID Number | 06852835 | |
Date formed | 2009-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:46:20 |
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 | ||
---|---|---|---|---|
BLOO HOUSE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MELISSA LUCY CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIERS CHARLES MANFRED HESKETH-GARDENER |
Company Secretary | ||
PIERS CHARLES MANFRED HESKETH-GARDENER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM 34 Anyards Road Cobham Surrey KT11 2LA England | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERS CHARLES MANFRED HESKETH-GARDENER | |
TM02 | Termination of appointment of Piers Charles Manfred Hesketh-Gardener on 2017-05-18 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068528350001 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/15 FROM Lyndale House 24a High Street Addlestone Surrey KT15 1TN | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068528350001 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 31/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/12 FROM Highland House Mayflower Close Chandlers Ford Hampshire SO53 4AR United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES MANFRED HESKETH-GARDENER / 19/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA LUCY CARTER / 19/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PIERS CHARLES MANFRED HESKETH-GARDENER / 19/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES MANFRED HESKETH-GARDENER / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA LUCY CARTER / 08/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-10-11 |
Appointmen | 2017-10-11 |
Meetings o | 2017-09-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-08-31 | £ 121,084 |
---|---|---|
Provisions For Liabilities Charges | 2013-08-31 | £ 2,495 |
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 BLOO HOUSE LIMITED
Cash Bank In Hand | 2013-08-31 | £ 48,105 |
---|---|---|
Current Assets | 2013-08-31 | £ 70,856 |
Debtors | 2013-08-31 | £ 22,751 |
Fixed Assets | 2013-08-31 | £ 51,797 |
Tangible Fixed Assets | 2013-08-31 | £ 35,047 |
Tangible Fixed Assets | 2012-09-01 | £ 19,830 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85200 - Primary education) as BLOO HOUSE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BLOO HOUSE LIMITED | Event Date | 2017-10-09 |
Notice is hereby given that the following resolutions were passed on 4 October 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Nicholas Carter, Tel: 01603 284284 Alternative contact: Sam Stoupe Ag NF70575 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BLOO HOUSE LIMITED | Event Date | 2017-10-04 |
Liquidator's name and address: Nicholas Cusack (IP No. 17490 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY : Ag NF70575 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLOO HOUSE LIMITED | Event Date | 2017-09-26 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above named Company ('the convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 4 October 2017. The meeting will be held as a virtual meeting by method of virtual meeting on 4 October 2017 at 10.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at 5th Floor, The Union Building, 51-59 Rose Lane,Norwich, NR1 1BY during business hours on 2 October 2017 and 3 October 2017. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY . In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). Avote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on 3 October 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidators: Nicholas Cusack (IP No. 17490) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY Further details contact: Tel: 01603 284284 . Alternative contact: Sam Stoupe. Ag MF61544 | |||
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. |