Company Information for BLOOM APPRENTICESHIP LIMITED
2ND FLOOR SITWELL HOUSE, SITWELL STREET, DERBY, DE1 2JT,
|
Company Registration Number
07329528
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BLOOM APPRENTICESHIP LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR SITWELL HOUSE SITWELL STREET DERBY DE1 2JT Other companies in DE1 | ||||
Previous Names | ||||
|
Company Number | 07329528 | |
---|---|---|
Company ID Number | 07329528 | |
Date formed | 2010-07-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
PETER MARPLES |
||
DIANE MCCEVOY-ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY MORRALL |
Director | ||
GARY STUART REDMONDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SPENCER ACADEMIES TRUST | Director | 2015-12-23 | CURRENT | 2010-08-23 | Active | |
MARPLES PROPERTY DEVELOPMENTS LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active - Proposal to Strike off | |
UNI M8 LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2015-08-11 | |
FRAZER MCDERMOTT FOUNDATION LIMITED | Director | 2013-12-05 | CURRENT | 2012-02-01 | Dissolved 2017-10-31 | |
ACCOUNTING ACADEMY PARTNERSHIP LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Dissolved 2017-09-26 | |
ASPIRE ACHIEVE ADVANCE GROUP LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Liquidation | |
IT TRAINING PARTNERSHIP (UK) LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Dissolved 2017-10-10 | |
NATIONAL CONSTRUCTION ACADEMY LIMITED | Director | 2009-12-18 | CURRENT | 2009-12-14 | Active - Proposal to Strike off | |
LOGISTICS TRAINING PARTNERSHIP LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Dissolved 2017-07-25 | |
ASPIRE ACHIEVE ADVANCE LIMITED | Director | 2009-12-04 | CURRENT | 2009-12-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 29/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM THE MANOR HOUSE MORLEY MANOR MORLEY DERBYSHIRE DE7 6DG | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/07/2011 | |
AR01 | 29/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DIANE MCCEEVOY-ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MORRALL | |
AR01 | 29/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY REDMONDS | |
RES01 | ALTER ARTICLES 25/01/2011 | |
RES01 | ALTER ARTICLES 25/01/2011 | |
RES15 | CHANGE OF NAME 19/10/2010 | |
CERTNM | COMPANY NAME CHANGED BLOOM BUSINESS IMPROVEMENT LIMITED CERTIFICATE ISSUED ON 21/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 29/07/10 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR GARY STUART REDMONDS | |
AP01 | DIRECTOR APPOINTED PETER MARPLES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM | |
RES15 | CHANGE OF NAME 29/07/2010 | |
CERTNM | COMPANY NAME CHANGED BLOOM APPRENTICESHIP LIMITED CERTIFICATE ISSUED ON 18/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2014-09-17 |
Petitions to Wind Up (Companies) | 2014-08-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education 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 BLOOM APPRENTICESHIP LIMITED
BLOOM APPRENTICESHIP LIMITED owns 1 domain names.
jobsinlettingagency.co.uk
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BLOOM APPRENTICESHIP LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BLOOM APPRENTICESHIP LIMITED | Event Date | 2014-07-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4935 A Petition to wind up the above-named Company, Registration Number 07329528, of 2nd Floor Sitwell House, Sitwell Street, Derby, England, DE1 2JT, presented on 9 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 September 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | BLOOM APPRENTICESHIP LIMITED | Event Date | 2014-07-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4935 A Petition to wind up the above-named Company, Registration Number 07329528 of 2nd Floor, Sitwell House, Sitwell Street, Derby, England, DE1 2JT, presented on 9 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 27 August 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 September 2014 . The Petition was dismissed. | |||
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. |