BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED

BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02125426
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 22, 2021

    2 pagesAD01

    Register inspection address has been changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom to 45 Church Street Birmingham B3 2RT on Dec 23, 2020

    2 pagesAD01

    Notification of Travis Perkins Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Gammon & Smith Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jul 18, 2019 with updates

    3 pagesCS01

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Notification of Gammon & Smith Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 20, 2013

    1 pagesTM01

    Termination of appointment of Geoffrey Ian Cooper as a director on Aug 01, 2012

    1 pagesTM01

    Termination of appointment of Andrew Stephen Pike as a secretary on Aug 01, 2012

    1 pagesTM02

    Confirmation statement made on Jul 18, 2016 with updates

    4 pagesCS01

    Appointment of Tp Directors Ltd as a director on Sep 20, 2018

    2 pagesAP02

    Registered office address changed from 45 Church Street Birmingham B3 2RT to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG on Nov 23, 2018

    1 pagesAD01

    Who are the officers of BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3480295
    191205550001
    BACON, Timothy Reginald
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    Secretary
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    British11336800001
    BARNETT, Graham Philip
    67 Lone Pine Drive
    West Parley
    BH22 8LR Ferndown
    Dorset
    Secretary
    67 Lone Pine Drive
    West Parley
    BH22 8LR Ferndown
    Dorset
    British14644360002
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    VALE, Ronald Edward
    10 Greensleeves Avenue
    BH18 8BL Broadstone
    Dorset
    Secretary
    10 Greensleeves Avenue
    BH18 8BL Broadstone
    Dorset
    British39756870001
    BACON, Timothy Reginald
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    Director
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    British11336800001
    BARNETT, Graham Philip
    67 Lone Pine Drive
    West Parley
    BH22 8LR Ferndown
    Dorset
    Director
    67 Lone Pine Drive
    West Parley
    BH22 8LR Ferndown
    Dorset
    British14644360002
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish104472550001
    FISHER, Charles Murray
    Warneford House
    Sudgrove
    GL6 7JD Miserden
    Gloucestershire
    Director
    Warneford House
    Sudgrove
    GL6 7JD Miserden
    Gloucestershire
    United KingdomBritish74765660002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    British78787530001
    ROPER, Bernard David
    17 Charlton Drive
    Charlton Kings
    GL53 8ES Cheltenham
    Gloucestershire
    Director
    17 Charlton Drive
    Charlton Kings
    GL53 8ES Cheltenham
    Gloucestershire
    EnglandBritish11336810001
    TRUMAN, John
    Vales Oasis
    Alfred Street
    DT11 7JN Blandford Forum
    Dorset
    Director
    Vales Oasis
    Alfred Street
    DT11 7JN Blandford Forum
    Dorset
    United KingdomBritish39863480001

    Who are the persons with significant control of BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2922558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00824821
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 06, 1997
    Delivered On Jan 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 08, 1997Registration of a charge (395)
    • Nov 20, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 20, 1994
    Delivered On Oct 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 3 july 1987
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 27, 1994Registration of a charge (395)
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge registered pursuant to an order of court dated 30/7/90
    Created On May 15, 1990
    Delivered On Aug 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 2 sunrise business park blandford forum dorset.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 03, 1990Registration of a charge
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 03, 1987
    Delivered On Jul 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 14, 1987Registration of a charge
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (403a)

    Does BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alistair Steven Wood
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    2
    DateType
    Dec 14, 2020Commencement of winding up
    Apr 20, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0