Company Information for BLOOMING MARVELLOUS LIMITED
81 COUNTY ROAD, BOOTLE, LIVERPOOL, MERSEYSIDE, L4 3QD,
|
Company Registration Number
07642785
Private Limited Company
Active |
Company Name | |
---|---|
BLOOMING MARVELLOUS LIMITED | |
Legal Registered Office | |
81 COUNTY ROAD BOOTLE LIVERPOOL MERSEYSIDE L4 3QD Other companies in L20 | |
Company Number | 07642785 | |
---|---|---|
Company ID Number | 07642785 | |
Date formed | 2011-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-09-11 15:46:33 |
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 | ||
---|---|---|---|---|
BLOOMING MARVELLOUS EVENTS LTD | 60 LOXLEY ROAD STRATFORD-UPON-AVON CV37 7DR | Active | Company formed on the 2013-02-18 | |
BLOOMING MARVELLOUS HORTICULTURALISTS LIMITED | 30 CHURCH ROAD NEWPORT GWENT WALES NP19 7EL | Dissolved | Company formed on the 2011-08-22 | |
BLOOMING MARVELLOUS PLANTS LTD | GLADE HOUSE SPINNEY LANE ASPLEY GUISE MILTON KEYNES MK17 8JT | Active - Proposal to Strike off | Company formed on the 2007-05-24 | |
BLOOMING MARVELLOUS COACHING LTD | INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN | Active - Proposal to Strike off | Company formed on the 2015-12-07 | |
BLOOMING MARVELLOUS FLOWERS LIMITED | 30 MEADWAY BRIDGWATER UNITED KINGDOM TA7 8HA | Dissolved | Company formed on the 2016-02-02 | |
BLOOMING MARVELLOUS GARDENS LTD | 4 HATCHGATE CLOSE CUCKFIELD HAYWARDS HEATH RH17 5DT | Active | Company formed on the 2017-01-31 | |
BLOOMING MARVELLOUS 2018 LTD. | 81 County Road Walton Liverpool MERSEYSIDE L4 3QD | Active - Proposal to Strike off | Company formed on the 2018-05-12 | |
BLOOMING MARVELLOUS LIMITED | 19 MAES CAPEL CEMAES BAY ANGLESEY LL67 0LT | Active | Company formed on the 2021-06-28 | |
BLOOMING MARVELLOUS STAFFING AGENCY LIMITED | 7 BELL YARD LONDON WC2A 2JR | Active | Company formed on the 2021-12-17 | |
BLOOMING MARVELLOUS GARDEN & LANDSCAPING LTD | 16 PEEL SQUARE CREWE CW1 3BW | Active - Proposal to Strike off | Company formed on the 2022-01-03 | |
BLOOMING MARVELLOUS FLORIST LIMITED | Suite G04 1 Quality Court, Chancery Lane 1 QUALITY COURT, CHANCERY LANE London WC2A 1HR | Active - Proposal to Strike off | Company formed on the 2022-02-22 | |
BLOOMING MARVELLOUS PLANTS LTD | 153 Long Beach Road Longwell Green Bristol BS30 9YD | Active - Proposal to Strike off | Company formed on the 2022-05-18 | |
BLOOMING MARVELLOUS LANDSCAPES LTD | FIELD VIEW CHAPEL END WAY STAMBOURNE HALSTEAD CO9 4NX | Active | Company formed on the 2023-06-28 |
Officer | Role | Date Appointed |
---|---|---|
FAY MCCARTY |
||
ALASTAIR JOHN BENNETT |
||
FAYE MCCARTY |
||
HUMPHREY ROBERT SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERSEY LETS LTD | Director | 2017-07-18 | CURRENT | 2006-04-18 | Active | |
A J B ACCOUNTANTS LTD. | Director | 2006-01-27 | CURRENT | 2004-01-15 | Active | |
BLOOMING MARVELLOUS 2018 LTD. | Director | 2018-05-12 | CURRENT | 2018-05-12 | Active - Proposal to Strike off | |
MERSEY LETS LTD | Director | 2007-12-21 | CURRENT | 2006-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHREY ROBERT SHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM 4 C/O Sherrards Solicitors Beaconsfield Road St Albans Herts AL1 3RH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN BENNETT | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR JOHN BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/17 FROM 81 Knowsley Road Bootle Merseyside L20 4NH | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/13 FROM 336 Scotland Road Liverpool L5 5AQ United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FAY MCCORTY / 14/08/2012 | |
AP01 | DIRECTOR APPOINTED FAYE MCCARTY | |
AP01 | DIRECTOR APPOINTED MR HUMPHREY ROBERT SHAW | |
AP03 | SECRETARY APPOINTED FAY MCCORTY | |
SH01 | 23/05/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2009-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Creditors Due Within One Year | 2012-06-01 | £ 14,169 |
---|
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 BLOOMING MARVELLOUS LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 298 |
Current Assets | 2012-06-01 | £ 538 |
Fixed Assets | 2012-06-01 | £ 5,859 |
Shareholder Funds | 2012-06-01 | £ 7,772 |
Stocks Inventory | 2012-06-01 | £ 240 |
Tangible Fixed Assets | 2012-06-01 | £ 5,859 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Equipment Furniture And Materials (Cont) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BLOOMING MARVELLOUS LIMITED | Event Date | 2009-01-28 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 286/09 Philip Francis Duffy and David John Whitehouse (IP Nos 9253 and 8699 ), both of MCR , 11 St James Square, Manchester, M2 6DN . : | |||
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. |