Company Information for GLADSTONE BLOODSTOCK LIMITED
WESTMINSTER BUSINESS CENTRE, NETHER POPPLETON, YORK, YO26 6RB,
|
Company Registration Number
08405781
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLADSTONE BLOODSTOCK LIMITED | |
Legal Registered Office | |
WESTMINSTER BUSINESS CENTRE NETHER POPPLETON YORK YO26 6RB Other companies in SP1 | |
Company Number | 08405781 | |
---|---|---|
Company ID Number | 08405781 | |
Date formed | 2013-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 01:25:17 |
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 | ||
---|---|---|---|---|
GLADSTONE BLOODSTOCK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBBIELLA CAMACHO |
||
MAURICE JAMES CHRISTOPHER CAMACHO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW PAUL CAMACHO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PELHAM BLOODSTOCK LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
ADDINGTON BLOODSTOCK LIMITED | Director | 2014-02-11 | CURRENT | 2014-02-11 | Liquidation | |
MELBOURNE BLOODSTOCK LIMITED | Director | 2014-02-11 | CURRENT | 2014-02-11 | Liquidation | |
PITT BLOODSTOCK LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Liquidation | |
LIVERPOOL BLOODSTOCK LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Liquidation | |
CANNING BLOODSTOCK LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Liquidation | |
SALISBURY BLOODSTOCK LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Liquidation | |
EMPIRICA BLOODSTOCK LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Liquidation | |
PALMERSTON BLOODSTOCK LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Liquidation | |
PELHAM BLOODSTOCK LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
EMPIRICA BLOODSTOCK LIMITED | Director | 2014-03-27 | CURRENT | 2013-02-18 | Liquidation | |
PALMERSTON BLOODSTOCK LIMITED | Director | 2014-03-27 | CURRENT | 2013-02-18 | Liquidation | |
ADDINGTON BLOODSTOCK LIMITED | Director | 2014-03-27 | CURRENT | 2014-02-11 | Liquidation | |
SALISBURY BLOODSTOCK LIMITED | Director | 2014-03-27 | CURRENT | 2013-11-25 | Liquidation | |
PITT BLOODSTOCK LIMITED | Director | 2014-03-27 | CURRENT | 2014-01-15 | Liquidation | |
LIVERPOOL BLOODSTOCK LIMITED | Director | 2014-03-27 | CURRENT | 2014-01-15 | Liquidation | |
MELBOURNE BLOODSTOCK LIMITED | Director | 2014-03-27 | CURRENT | 2014-02-11 | Liquidation | |
CANNING BLOODSTOCK LIMITED | Director | 2014-03-27 | CURRENT | 2014-01-15 | Liquidation | |
S.E.WILDBLOOD,LIMITED | Director | 1993-10-29 | CURRENT | 1948-04-03 | Active | |
CAMACHO RACING LIMITED | Director | 1990-12-14 | CURRENT | 1981-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIELLA CAMACHO / 10/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIELLA CAMACHO / 10/07/2017 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 133334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 133334 | |
AR01 | 15/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 133334 | |
AR01 | 15/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 133334 | |
AR01 | 15/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MAURICE JAMES CHRISTOPHER CAMACHO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAMACHO | |
SH01 | 11/06/13 STATEMENT OF CAPITAL GBP 133334 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-08-15 |
Resolutions for Winding-up | 2017-08-15 |
Notice of Intended Dividends | 2017-08-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01430 - Raising of horses and other equines
|
|
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 GLADSTONE BLOODSTOCK LIMITED
The top companies supplying to UK government with the same SIC code (01430 - Raising of horses and other equines) as GLADSTONE BLOODSTOCK LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GLADSTONE BLOODSTOCK LIMITED | Event Date | 2017-08-07 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 11 September 2017, to send their proofs of debt to John William Butler and Andrew James Nichols of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB (Tel: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators Details: J W Butler and A J Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 . Office holder numbers: 9591 and 8367 . Date of appointment: 28 July 2017 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLADSTONE BLOODSTOCK LIMITED | Event Date | 2017-07-28 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . T: 01904 520 116 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLADSTONE BLOODSTOCK LIMITED | Event Date | 2017-07-28 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at 11 Welham Road, Norton, Malton YO17 9DP at 10.30 am on 28 July 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 : Office holder numbers: 9591 and 8367 | |||
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. |