BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED
Overview
| Company Name | BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02125426 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Travis Perkins Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Gammon & Smith Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2019 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Gammon & Smith Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 20, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Ian Cooper as a director on Aug 01, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Stephen Pike as a secretary on Aug 01, 2012 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Tp Directors Ltd as a director on Sep 20, 2018 | 2 pages | AP02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 137582690004 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| BACON, Timothy Reginald | Secretary | 1 Wendover Gardens Christchurch GL50 2PA Cheltenham Gloucestershire | British | 11336800001 | ||||||||||
| BARNETT, Graham Philip | Secretary | 67 Lone Pine Drive West Parley BH22 8LR Ferndown Dorset | British | 14644360002 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
| VALE, Ronald Edward | Secretary | 10 Greensleeves Avenue BH18 8BL Broadstone Dorset | British | 39756870001 | ||||||||||
| BACON, Timothy Reginald | Director | 1 Wendover Gardens Christchurch GL50 2PA Cheltenham Gloucestershire | British | 11336800001 | ||||||||||
| BARNETT, Graham Philip | Director | 67 Lone Pine Drive West Parley BH22 8LR Ferndown Dorset | British | 14644360002 | ||||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| FISHER, Charles Murray | Director | Warneford House Sudgrove GL6 7JD Miserden Gloucestershire | United Kingdom | British | 74765660002 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| MCKAY, Francis John | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | British | 78787530001 | ||||||||||
| ROPER, Bernard David | Director | 17 Charlton Drive Charlton Kings GL53 8ES Cheltenham Gloucestershire | England | British | 11336810001 | |||||||||
| TRUMAN, John | Director | Vales Oasis Alfred Street DT11 7JN Blandford Forum Dorset | United Kingdom | British | 39863480001 |
Who are the persons with significant control of BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gammon & Smith Limited | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Plc | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does BLANDFORD BUILDERS & DECORATORS MERCHANTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
| ||||||||||||||||||||||
| 2 |
| Members voluntary liquidation |
|
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